BRETT FAIRLOP LIMITED
Overview
Company Name | BRETT FAIRLOP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03336448 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRETT FAIRLOP LIMITED?
- Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying
Where is BRETT FAIRLOP LIMITED located?
Registered Office Address | Robert Brett House Ashford Road Chartham CT4 7PP Canterbury Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRETT FAIRLOP LIMITED?
Company Name | From | Until |
---|---|---|
BRETT TARMAC LIMITED | Aug 03, 2015 | Aug 03, 2015 |
BRETT LAFARGE LIMITED | Jun 19, 2001 | Jun 19, 2001 |
BRETT REDLAND LIMITED | Oct 03, 1997 | Oct 03, 1997 |
BRETT REDLAND LIMITED | Mar 19, 1997 | Mar 19, 1997 |
B.R.Z. LIMITED | Mar 19, 1997 | Mar 19, 1997 |
What are the latest accounts for BRETT FAIRLOP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRETT FAIRLOP LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for BRETT FAIRLOP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
legacy | 27 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
legacy | 27 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Appointment of Mr William John Brett as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Mark Longland as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of James Hodgson as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Tarmac Aggregates Limited as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed brett tarmac LIMITED\certificate issued on 26/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Susan Francis Kitchin as a secretary on Dec 31, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tarmac Secretaries (Uk) Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Thomas Wood as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Coggan as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Bate as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP on Jan 25, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Brett Aggregates Limited as a person with significant control on Jan 17, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of BRETT FAIRLOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KITCHIN, Susan Francis | Secretary | Ashford Road Chartham CT4 7PP Canterbury Robert Brett House England | 291789240001 | |||||||
BRETT, William John | Director | Ashford Road Chartham CT4 7PP Canterbury Robert Brett House Kent England | England | British | Director | 26857830003 | ||||
MUTCH, Gregor John | Director | Robert Brett House Ashford Road CT4 7PP Canterbury Brett Group Kent United Kingdom | United Kingdom | British | Director | 80045040002 | ||||
WOOLNOUGH, Peter Barry | Secretary | The Farmhouse Acrise Place Acrise CT18 8JX Folkestone Kent | British | Director | 16800940001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | 9859690020 | |||||||
BATE, Andrew John | Director | Ashford Road Chartham CT4 7PP Canterbury Robert Brett House Kent England | United Kingdom | British | Director | 193679150001 | ||||
BROWN, Oliver Sheridan | Director | Conach Road IP12 4HN Woodbridge 3 Suffolk United Kingdom | England | British | Operations Manager | 114093630002 | ||||
BROWN, Oliver Sheridan | Director | 3 Conach Road IP12 4HN Woodbridge Suffolk | England | British | Operations Manager | 114093630002 | ||||
COGGAN, Ben | Director | Ashford Road Chartham CT4 7PP Canterbury Robert Brett House Kent England | United Kingdom | British | Company Director | 260356980001 | ||||
DEERING, Peter Richard, Dr | Director | Hadleigh Hartley Road TN17 3QP Cranbrook Kent | British | Business Manager | 85771360001 | |||||
DRURY, Martin Reilly | Director | Orchard House New Church Road Bilsington TN25 7LA Ashford Kent | United Kingdom | British | General Manager | 16824770001 | ||||
HAYTER, Alan John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | Accountant | 104888240001 | ||||
HODGSON, James | Director | Ashford Road Chartham CT4 7PP Canterbury Robert Brett House Kent England | England | British | None | 138597300001 | ||||
JAMES, Dyfrig Morgan | Director | 10 Kimpton Road Blackmore End AL4 8LD Wheathampstead Hertfordshire | United Kingdom | British | Company Director | 46026620001 | ||||
JOHANSON, Matthew James | Director | Quintonside NN4 5AD Northampton 53 Northamptonshire | British | General Manager | 135662290001 | |||||
JONES, Andrew Edward | Director | 45 St Ina Road CF14 4LT Cardiff South Glamorgan | Wales | British | General Manager South East | 101300110001 | ||||
LEWIS, Richard Wayne | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | Cluster Production Manager | 127896140001 | |||||
LONGLAND, Tom Mark | Director | Robert Brett House Ashford Road CT4 7PP Canterbury Brett Group Kent United Kingdom | England | British | Director | 245751420001 | ||||
LOVETT, Jonathan James | Director | 42 Emblems CM6 2AG Great Dunmow Essex | United Kingdom | British | Area Commercial Manager | 51558090001 | ||||
MCGRATH, Jan Leslie | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | Sales Manager | 151907740001 | ||||
MILLBURN, Julie Dawn | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | Area Business Manager South | 134876190001 | ||||
NORTH, Mark Erle | Director | 4 Bergamont Close Godmanchester PE18 8LY Huntingdon Cambridgeshire | British | Lands & Planning Manager | 63137760001 | |||||
PEER, John Scott | Director | 39 Roupell Street SE1 8TB London | British | Director | 10022580003 | |||||
ROTHERY, Kenneth John | Director | 12 Hereward Avenue Minnis Bav CT7 9LY Birchington Kent | United Kingdom | British | Operations Manager | 98789730001 | ||||
RUSSELL, Simon John | Director | Hill Croft Hartley Road TN17 3QP Cranbrook Kent | British | Director | 6470680001 | |||||
SITKIEWICZ, Antoni Michael | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | Regional Landfill & Recycling Manager | 106043990001 | ||||
SUMMERS, Andrew John | Director | Warren Lane Stanway CO3 0NN Colchester Tarmac, Bellhouse Quarry England | United Kingdom | British | Recycling And Landfill Manager | 193585830001 | ||||
SYKES, Richard Mark | Director | 15 Mitchell Drive LE11 5FG Loughborough Leicestershire | British | Director South | 82850910001 | |||||
TALLON, Peter William John | Director | Shadingfield House Shadingfield NR34 8DE Beccles Suffolk | United Kingdom | British | Company Director | 58088160001 | ||||
WHETSTONE, Robert Anthony Stewart | Director | Anso House Anso Road Hempstead CB10 2PQ Saffron Walden Essex | England | British | Aggregates - Managing Director | 64041870002 | ||||
WHITTLE, Malcolm | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | Uk | British | General Manager Marine Aggrega | 85839710001 | ||||
WHITTLE, Malcolm | Director | 23 Heathfields Chieveley RG20 8TW Newbury Berkshire | Uk | British | General Manager Marine Aggrega | 85839710001 | ||||
WOOD, Mark Thomas | Director | Ashford Road Chartham CT4 7PP Canterbury Robert Brett House Kent England | United Kingdom | British | Commercial Director | 126016200002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BRETT FAIRLOP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarmac Aggregates Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brett Aggregates Limited | Apr 06, 2016 | Ashford Road CT4 7PP Canterbury Robert Brett House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0