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.
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 | : |
|
Registered Address | : | Robert Brett House, Ashford Road, Canterbury, Kent, England, CT4 7PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Secretary | 01 January 2020 | Active |
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Director | 31 December 2020 | Active |
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Director | 01 January 2021 | Active |
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX | Director | 01 January 2007 | Active |
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Director | 01 February 2014 | Active |
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Director | 31 December 2020 | Active |
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX | Secretary | 25 July 2002 | Active |
104 Station Road West, Canterbury, CT2 8DW | Secretary | - | Active |
150, Aldersgate Street, London, EC1A 4AB | Director | 23 December 2014 | Active |
5 37 De Vere Gardens, London, W8 5AW | Director | 21 May 1996 | Active |
96 Avenue De Suffren, 75015 Paris, France, FOREIGN | Director | 21 March 1994 | Active |
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Director | 31 December 2020 | Active |
Robert Brett House, Ashford Road, Chartham, Canterbury, England, CT4 7PP | Director | 30 June 2019 | Active |
5 Boulevard Louis Loucheur, 92210 Saint-Cloud, France, FOREIGN | Director | 21 March 1994 | Active |
14, De Braak, Zevenbergen, Netherlands, | Director | 18 April 2011 | Active |
Orchard House, New Church Road Bilsington, Ashford, TN25 7LA | Director | - | Active |
Two Barns, Walderton, Chichester, PO18 9ED | Director | 31 December 2008 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, England, B37 7BQ | Director | 03 October 2016 | Active |
9, Seymour Road, Hampton Hill, Hampton, TW12 1DD | Director | 26 March 2003 | Active |
9, Seymour Road, Hampton Hill, Hampton, TW12 1DD | Director | 01 October 1992 | Active |
10 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LD | Director | 17 March 1998 | Active |
39 Roupell Street, London, SE1 8TB | Director | - | Active |
Kesteven 26 Heatherdale Road, Camberley, GU15 2LT | Director | 18 September 1998 | Active |
18 Switchbank Road North, Maidenhead, | Director | - | Active |
Hill Croft Hartley Road, Cranbrook, TN17 3QP | Director | 01 August 1997 | Active |
Woodedge 26 Lansdowne Road, Frimley, Camberley, GU16 5UW | Director | - | Active |
23 Heathfields, Chieveley, Newbury, RG20 8TW | Director | 11 March 2005 | Active |
Robert Brett House, Ashford Road, Chartham, Canterbury, England, CT4 7PP | Director | 31 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Accounts | Accounts with accounts type group. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type group. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type group. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2021-01-12 | Incorporation | Memorandum articles. | Download |
2021-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-20 | Accounts | Accounts with accounts type group. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.