UKBizDB.co.uk

BRITANNIA AGGREGATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britannia Aggregates Limited. The company was founded 35 years ago and was given the registration number 02304376. The firm's registered office is in CANTERBURY. You can find them at Robert Brett House, Ashford Road, Canterbury, Kent. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:BRITANNIA AGGREGATES LIMITED
Company Number:02304376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:Robert Brett House, Ashford Road, Canterbury, Kent, England, CT4 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Secretary01 January 2020Active
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Director31 December 2020Active
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Director01 January 2021Active
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX

Director01 January 2007Active
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Director01 February 2014Active
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Director31 December 2020Active
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX

Secretary25 July 2002Active
104 Station Road West, Canterbury, CT2 8DW

Secretary-Active
150, Aldersgate Street, London, EC1A 4AB

Director23 December 2014Active
5 37 De Vere Gardens, London, W8 5AW

Director21 May 1996Active
96 Avenue De Suffren, 75015 Paris, France, FOREIGN

Director21 March 1994Active
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Director31 December 2020Active
Robert Brett House, Ashford Road, Chartham, Canterbury, England, CT4 7PP

Director30 June 2019Active
5 Boulevard Louis Loucheur, 92210 Saint-Cloud, France, FOREIGN

Director21 March 1994Active
14, De Braak, Zevenbergen, Netherlands,

Director18 April 2011Active
Orchard House, New Church Road Bilsington, Ashford, TN25 7LA

Director-Active
Two Barns, Walderton, Chichester, PO18 9ED

Director31 December 2008Active
Portland House, Bickenhill Lane, Solihull, Birmingham, England, B37 7BQ

Director03 October 2016Active
9, Seymour Road, Hampton Hill, Hampton, TW12 1DD

Director26 March 2003Active
9, Seymour Road, Hampton Hill, Hampton, TW12 1DD

Director01 October 1992Active
10 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LD

Director17 March 1998Active
39 Roupell Street, London, SE1 8TB

Director-Active
Kesteven 26 Heatherdale Road, Camberley, GU15 2LT

Director18 September 1998Active
18 Switchbank Road North, Maidenhead,

Director-Active
Hill Croft Hartley Road, Cranbrook, TN17 3QP

Director01 August 1997Active
Woodedge 26 Lansdowne Road, Frimley, Camberley, GU16 5UW

Director-Active
23 Heathfields, Chieveley, Newbury, RG20 8TW

Director11 March 2005Active
Robert Brett House, Ashford Road, Chartham, Canterbury, England, CT4 7PP

Director31 July 2013Active

People with Significant Control

Brett Trading Limited
Notified on:01 January 2024
Status:Active
Country of residence:England
Address:Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Brett & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:150, Aldersgate Street, London, England, EC1A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
R.W. Aggregates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type group.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type group.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Accounts

Accounts with accounts type group.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Address

Change registered office address company with date old address new address.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.