Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRETT AGGREGATES LIMITED
Company Information for

BRETT AGGREGATES LIMITED

ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, CT4 7PP,
Company Registration Number
00316788
Private Limited Company
Active

Company Overview

About Brett Aggregates Ltd
BRETT AGGREGATES LIMITED was founded on 1936-07-24 and has its registered office in Canterbury. The organisation's status is listed as "Active". Brett Aggregates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRETT AGGREGATES LIMITED
 
Legal Registered Office
ROBERT BRETT HOUSE
ASHFORD ROAD
CANTERBURY
KENT
CT4 7PP
Other companies in EC1A
 
Filing Information
Company Number 00316788
Company ID Number 00316788
Date formed 1936-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 13:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRETT AGGREGATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRETT AGGREGATES LIMITED
The following companies were found which have the same name as BRETT AGGREGATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Brett Aggregates, Incorporated 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 MERGED Company formed on the 1955-08-01

Company Officers of BRETT AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN GILBERT
Company Secretary 2002-07-25
WILLIAM JOHN BRETT
Director 1999-08-02
JOHN GILBERT
Director 2002-07-25
GREGOR JOHN MUTCH
Director 2008-09-01
ALAN HENRY SMITH
Director 2015-07-01
NICHOLAS JAMES TARN
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM JOHN TALLON
Director 1999-01-01 2013-09-10
SIMON JOHN RUSSELL
Director 1997-08-18 2006-12-31
TIMOTHY WILLIAM BRETT
Director 1991-09-27 2005-12-31
PETER BARRY WOOLNOUGH
Company Secretary 1991-09-27 2002-07-26
PETER BARRY WOOLNOUGH
Director 1991-09-27 2002-07-26
STEPHEN ROBERT BRETT
Director 1991-09-27 2002-04-30
MARTIN REILLY DRURY
Director 1993-01-06 1998-12-31
JOHN SCOTT PEER
Director 1991-09-27 1997-08-18
MICHAEL RODERICK DAVIES
Director 1993-01-06 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GILBERT BRETT MILTON LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Company Secretary 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Company Secretary 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Company Secretary 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Company Secretary 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Company Secretary 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT WEST LONDON AGGREGATES LIMITED Company Secretary 2003-07-22 CURRENT 2002-01-07 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Company Secretary 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Company Secretary 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Company Secretary 2002-07-25 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Company Secretary 2002-07-25 CURRENT 1967-02-13 Active
JOHN GILBERT PROVIAN CONSTRUCTION LIMITED Company Secretary 2002-07-25 CURRENT 1962-03-13 Active
JOHN GILBERT BRETT NOVA UK LIMITED Company Secretary 2002-07-25 CURRENT 2000-04-07 Active
JOHN GILBERT BRETT TRADING LIMITED Company Secretary 2002-07-25 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1957-09-26 Active
JOHN GILBERT BOWZELL PLANT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1987-09-17 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Company Secretary 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT HAVERING AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1997-09-02 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Company Secretary 2002-07-25 CURRENT 1965-09-03 Active
JOHN GILBERT VOLKER DREDGING LIMITED Company Secretary 2002-07-25 CURRENT 1974-07-31 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Company Secretary 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Company Secretary 2002-07-25 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Company Secretary 2002-07-25 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Company Secretary 2002-07-25 CURRENT 1951-03-29 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Company Secretary 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT BOWZELL LIMITED Company Secretary 2002-07-25 CURRENT 1941-04-09 Active
JOHN GILBERT BRETT ASPHALT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-13 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1959-05-20 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-25 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
WILLIAM JOHN BRETT SHEPHERD NEAME LIMITED Director 2013-09-12 CURRENT 1914-11-09 Active
WILLIAM JOHN BRETT MINERAL PRODUCTS ASSOCIATION LIMITED Director 2007-03-29 CURRENT 1982-05-12 Active
WILLIAM JOHN BRETT DATASAFE SECURITY SERVICES LIMITED Director 2005-12-30 CURRENT 1928-08-22 Active
WILLIAM JOHN BRETT EAST TILBURY GRAVEL LIMITED Director 2005-12-30 CURRENT 1957-06-28 Active
WILLIAM JOHN BRETT FERRIS AGGREGATES LIMITED Director 2005-12-30 CURRENT 1964-11-30 Active
WILLIAM JOHN BRETT EASI-MAC LIMITED Director 2005-12-30 CURRENT 1967-02-13 Active
WILLIAM JOHN BRETT BRETT TRADING LIMITED Director 2005-12-30 CURRENT 1980-11-18 Active
WILLIAM JOHN BRETT AYLETT INVESTMENT COMPANY LIMITED Director 2005-12-30 CURRENT 1957-09-26 Active
WILLIAM JOHN BRETT BOWZELL PLANT LIMITED Director 2005-12-30 CURRENT 1954-05-14 Active
WILLIAM JOHN BRETT BRETT MARINE AGGREGATES LIMITED Director 2005-12-30 CURRENT 1965-01-19 Active
WILLIAM JOHN BRETT BRETT READY USE CONCRETE LIMITED Director 2005-12-30 CURRENT 1987-09-17 Active
WILLIAM JOHN BRETT WESTBERE BALLAST PITS(1962)LIMITED Director 2005-12-30 CURRENT 1962-10-31 Active
WILLIAM JOHN BRETT WAYHOUSE PROPERTIES LIMITED Director 2005-12-30 CURRENT 1965-09-03 Active
WILLIAM JOHN BRETT COMPOUND SURFACES LIMITED Director 2005-12-30 CURRENT 1959-12-17 Active
WILLIAM JOHN BRETT CEMENT STABILIZED MINESTONE LIMITED Director 2005-12-30 CURRENT 1960-03-02 Active
WILLIAM JOHN BRETT BRETT PAVING LIMITED Director 2005-12-30 CURRENT 1951-03-29 Active
WILLIAM JOHN BRETT BOWZELL LIMITED Director 2005-12-30 CURRENT 1941-04-09 Active
WILLIAM JOHN BRETT ACE SAND & GRAVEL COMPANY LIMITED Director 2005-12-30 CURRENT 1959-05-20 Active
WILLIAM JOHN BRETT AYLETT GRAVEL LIMITED Director 2005-12-30 CURRENT 1962-10-25 Active
WILLIAM JOHN BRETT BRETT MILTON LIMITED Director 2004-05-26 CURRENT 2004-05-14 Active
WILLIAM JOHN BRETT WILDING PLANT & EARTHMOVING LTD. Director 2003-10-29 CURRENT 1989-11-24 Active
WILLIAM JOHN BRETT WILDING READYMIX LIMITED Director 2003-10-29 CURRENT 1994-07-22 Active
WILLIAM JOHN BRETT WILDING WASTE CONTROL LIMITED Director 2003-10-29 CURRENT 2002-02-12 Active
WILLIAM JOHN BRETT WILDING AGGREGATES LTD. Director 2003-10-29 CURRENT 1940-07-03 Active
WILLIAM JOHN BRETT WILDING & SMITH HOLDINGS LIMITED Director 2003-10-29 CURRENT 1995-11-21 Active
WILLIAM JOHN BRETT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Director 2003-03-07 CURRENT 1932-10-06 Active
WILLIAM JOHN BRETT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Director 2003-03-07 CURRENT 1967-05-05 Active
WILLIAM JOHN BRETT ATLAS STONE PRODUCTS LIMITED Director 2001-07-03 CURRENT 1994-09-30 Active
WILLIAM JOHN BRETT BRETT NOVA UK LIMITED Director 2000-04-14 CURRENT 2000-04-07 Active
WILLIAM JOHN BRETT BRETT LANDSCAPING LIMITED Director 2000-03-01 CURRENT 1938-07-09 Active
WILLIAM JOHN BRETT PROVIAN CONSTRUCTION LIMITED Director 1999-08-02 CURRENT 1962-03-13 Active
WILLIAM JOHN BRETT BRETT ASPHALT LIMITED Director 1999-08-02 CURRENT 1954-05-13 Active
WILLIAM JOHN BRETT BRETT DEVELOPMENTS LIMITED Director 1999-08-02 CURRENT 1988-10-12 Active
WILLIAM JOHN BRETT ROBERT BRETT & SONS LIMITED Director 1996-01-03 CURRENT 1928-01-11 Active
WILLIAM JOHN BRETT BRETT CONCRETE LIMITED Director 1993-02-01 CURRENT 1959-11-05 Active
WILLIAM JOHN BRETT BRETT FAIRLOP CONCRETE LIMITED Director 1993-02-01 CURRENT 1958-12-11 Active
JOHN GILBERT CAPITAL CONCRETE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JOHN GILBERT BRITANNIA CREWING SERVICES LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
JOHN GILBERT PROVIAN CONSTRUCTION LIMITED Director 2012-06-27 CURRENT 1962-03-13 Active
JOHN GILBERT HAVERING AGGREGATES LIMITED Director 2012-06-27 CURRENT 1997-09-02 Active
JOHN GILBERT BRETT CONSTRUCTION LIMITED Director 2010-01-27 CURRENT 2007-03-05 Active
JOHN GILBERT VOLKER DREDGING LIMITED Director 2007-01-01 CURRENT 1974-07-31 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Director 2007-01-01 CURRENT 1988-10-12 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Director 2006-12-29 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Director 2006-12-29 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Director 2006-12-29 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Director 2006-12-29 CURRENT 1967-02-13 Active
JOHN GILBERT BRETT TRADING LIMITED Director 2006-12-29 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Director 2006-12-29 CURRENT 1957-09-26 Active
JOHN GILBERT BOWZELL PLANT LIMITED Director 2006-12-29 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Director 2006-12-29 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Director 2006-12-29 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Director 2006-12-29 CURRENT 1987-09-17 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Director 2006-12-29 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Director 2006-12-29 CURRENT 1965-09-03 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Director 2006-12-29 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Director 2006-12-29 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Director 2006-12-29 CURRENT 1951-03-29 Active
JOHN GILBERT BOWZELL LIMITED Director 2006-12-29 CURRENT 1941-04-09 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Director 2006-12-29 CURRENT 1959-05-20 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Director 2006-12-29 CURRENT 1962-10-25 Active
JOHN GILBERT BRETT MILTON LIMITED Director 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Director 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Director 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Director 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Director 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Director 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Director 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Director 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Director 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Director 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Director 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Director 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Director 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT TUNBASE LIMITED Director 1994-11-03 CURRENT 1994-08-26 Active
ALAN HENRY SMITH MINERAL PRODUCTS ASSOCIATION LIMITED Director 2018-08-13 CURRENT 1982-05-12 Active
ALAN HENRY SMITH BRITISH PRECAST CONCRETE FEDERATION LIMITED(THE) Director 2018-08-13 CURRENT 1975-04-23 Active
ALAN HENRY SMITH BRETT CONCRETE LIMITED Director 2015-07-01 CURRENT 1959-11-05 Active
ALAN HENRY SMITH ROBERT BRETT & SONS LIMITED Director 2015-07-01 CURRENT 1928-01-11 Active
ALAN HENRY SMITH BRETT LANDSCAPING LIMITED Director 2012-03-01 CURRENT 1938-07-09 Active
NICHOLAS JAMES TARN BRETT CONCRETE LIMITED Director 2015-06-30 CURRENT 1959-11-05 Active
NICHOLAS JAMES TARN BRETT LANDSCAPING LIMITED Director 2015-06-30 CURRENT 1938-07-09 Active
NICHOLAS JAMES TARN ROBERT BRETT & SONS LIMITED Director 2015-03-30 CURRENT 1928-01-11 Active
NICHOLAS JAMES TARN ARROW EA LIMITED Director 2010-05-01 CURRENT 1936-03-23 Dissolved 2014-11-25
NICHOLAS JAMES TARN VALLEY FIXINGS LIMITED Director 2006-05-31 CURRENT 1982-05-05 Dissolved 2014-02-04
NICHOLAS JAMES TARN ST PAUL'S CAPITAL INVESTMENTS LIMITED Director 2006-05-31 CURRENT 1993-09-08 Dissolved 2013-12-03
NICHOLAS JAMES TARN ANFIELD 3 Director 2006-05-31 CURRENT 1930-03-04 Dissolved 2018-04-17
NICHOLAS JAMES TARN ROBINSON MILLING SYSTEMS LIMITED Director 2006-05-31 CURRENT 1960-05-17 Active
NICHOLAS JAMES TARN NELSON GROUP SERVICES (MAINTENANCE) LIMITED Director 2006-05-31 CURRENT 1971-05-21 Active - Proposal to Strike off
NICHOLAS JAMES TARN STAVELEY CONSULTANTS LIMITED Director 2005-02-10 CURRENT 1896-09-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Sub-division of shares on 2023-12-31
2024-01-31SH02Sub-division of shares on 2023-12-31
2024-01-27Memorandum articles filed
2024-01-27MEM/ARTSARTICLES OF ASSOCIATION
2024-01-23Resolutions passed:<ul><li>Resolution Sub division 21/12/2023</ul>
2024-01-23Resolutions passed:<ul><li>Resolution Sub division 21/12/2023<li>Resolution variation to share rights</ul>
2024-01-23Resolutions passed:<ul><li>Resolution Sub division 21/12/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-01-23RES13Resolutions passed:
  • Sub division 21/12/2023
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2024-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003167880021
2024-01-13SH10Particulars of variation of rights attached to shares
2024-01-13SH08Change of share class name or designation
2024-01-09Notification of Brett Trading Limited as a person with significant control on 2024-01-01
2024-01-09CESSATION OF ROBERT BRETT & SONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09PSC07CESSATION OF ROBERT BRETT & SONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09PSC02Notification of Brett Trading Limited as a person with significant control on 2024-01-01
2023-11-02AP01DIRECTOR APPOINTED MR PHILIP DAVID COUPLAND
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-18APPOINTMENT TERMINATED, DIRECTOR TOM MARK LONGLAND
2023-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM MARK LONGLAND
2022-10-06Director's details changed for Mr Gregor John Mutch on 2011-06-30
2022-10-06CH01Director's details changed for Mr Gregor John Mutch on 2011-06-30
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 003167880021
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY SMITH
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003167880020
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
2020-01-10TM02Termination of appointment of John Gilbert on 2020-01-01
2020-01-09AP03Appointment of Mrs Susan Francis Kitchin as company secretary on 2020-01-01
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 150 Aldersgate Street London EC1A 4AB
2019-11-22AP01DIRECTOR APPOINTED MR TOM MARK LONGLAND
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003167880019
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003167880018
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003167880017
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003167880016
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 47083
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 47083
2015-09-23AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TARN
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AP01DIRECTOR APPOINTED MR ALAN HENRY SMITH
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 47083
2014-10-17AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 47083
2013-10-01AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALLON
2012-10-10AR0127/09/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-02-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 13
2011-10-04AR0127/09/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-06AR0127/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR JOHN MUTCH / 02/10/2009
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM, 150 ALDERSGATE STREET, LONDON, EC1A 4AB
2010-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AR0127/09/09 FULL LIST
2008-11-25363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED MR GREGOR JOHN MUTCH
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-04-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-02-0588(2)RAD 31/12/06--------- £ SI 15821428@.01=158214 £ IC 47083/205297
2007-01-23288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-01-18123NC INC ALREADY ADJUSTED 22/12/05
2006-01-18RES04£ NC 50000/350000
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-12288bDIRECTOR RESIGNED
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19363aRETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-12-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-19363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-10-03363aRETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-22363aRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-03288bDIRECTOR RESIGNED
2001-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-29363aRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-10-19363aRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08363aRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-16288aNEW DIRECTOR APPOINTED
1999-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-15288aNEW DIRECTOR APPOINTED
1999-01-15288bDIRECTOR RESIGNED
1999-01-05CERTNMCOMPANY NAME CHANGED BRETT GRAVEL LIMITED CERTIFICATE ISSUED ON 05/01/99
1998-12-08CERTNMCOMPANY NAME CHANGED BRETT AGGREGATES LIMITED CERTIFICATE ISSUED ON 03/12/98
1998-12-02CERTNMCOMPANY NAME CHANGED BRETT GRAVEL LIMITED CERTIFICATE ISSUED ON 03/12/98
1998-10-08363aRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1035933 Active Licenced property: ELSENHAM SAND QUARRY BRETT AGGREGATES LTD HENHAM ROAD ELSENHAM BISHOP'S STORTFORD HENHAM ROAD GB CM22 6DJ;WEST BANK TERMINAL BRETT AGGREGATES WHERSTEAD ROAD IPSWICH WHERSTEAD ROAD GB IP2 8NB;SHRUBLAND QUARRY BRETT AGGREGATES LTD CODDENHAM IPSWICH CODDENHAM GB IP6 9QJ;BRIGHTWELL BRETT AGGREGATES LTD IPSWICH GB IP10 0BL;FORD LANE BRETT AGGREGATES LTD ALRESFORD COLCHESTER ALRESFORD GB CO7 8BB;SAND & GRAVEL PIT BRETT AGGREGATES LTD HEMPNALL ROAD MORNINGTHORPE NORWICH HEMPNALL ROAD GB NR15 2LJ;UXBRIDGE ROAD GEORGE GREEN QUARRY GEORGE GREEN SLOUGH GEORGE GREEN GB SL2 5NH;MOVERONS LANE BRIGHTLINGSEA QUARRY BRIGHTLINGSEA GB CO7 0SB;RANDS ROAD LAYHAM QUARRY LOWER LAYHAM HADLEIGH LOWER LAYHAM GB IP7 5RW. Correspondance address: BYSING WOOD ROAD BRETT HOUSE FAVERSHAM GB ME13 7UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1049461 Active Licenced property: HAINAULT ROAD FAIRLOP QUARRY LITTLE HEATH ROMFORD LITTLE HEATH GB RM6 5SS;WILLESBOROUGH CONNINGBROOK QUARRY ASHFORD GB TN24 0LS;ASHFORD ROAD MILTON QUARRY CHARTHAM NACKINGTON CANTERBURY CHARTHAM GB CT4 7PH;CLIFFE NORTH SEA TERMINAL ROCHESTER GB ME3 7SX;LYDD SCOTNEY COURT QUARRY ROMNEY MARSH GB TN29 9JP;GROVE ROAD ROBINS WHARF NORTHFLEET GRAVESEND NORTHFLEET GB DA11 9AX;SEVINGTON WATERBROOK AVENUE ASHFORD GB TN24 0GB;LITTLETON LANE SHEPPERTON GB TW17 0NF;WARWICK LANE RAINHAM GB RM13 9ER;IWADE 3 RIDHAM DOCK SITTINGBOURNE GB ME9 8SR;BERTH 4 RAMSGATE NEW PORT BRETT AGGREGATES LTD RAMSGATE HARBOUR RAMSGATE RAMSGATE HARBOUR GB CT11 9FT;HITHERMOOR BRETT AGGREGATES LEYLANDS LANE STAINES-UPON-THAMES LEYLANDS LANE GB TW19 6BG;WHITSTABLE HARBOUR HARBOUR OFFICE WHITSTABLE GB CT5 1AB;HOOK LANE CHARING QUARRY CHARING ASHFORD CHARING GB TN27 0AN;ST. MICHAELS CLOSE BRETT CONCRETE LTD AYLESFORD GB ME20 7BU;QUEEN MARY QUARRY BRETT AGGREGATES LTD ASHFORD ROAD STAINES ASHFORD ROAD GB TW18 1QF. Correspondance address: BYSING WOOD ROAD BRETT HOUSE FAVERSHAM GB ME13 7UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1049461 Active Licenced property: HAINAULT ROAD FAIRLOP QUARRY LITTLE HEATH ROMFORD LITTLE HEATH GB RM6 5SS;WILLESBOROUGH CONNINGBROOK QUARRY ASHFORD GB TN24 0LS;ASHFORD ROAD MILTON QUARRY CHARTHAM NACKINGTON CANTERBURY CHARTHAM GB CT4 7PH;CLIFFE NORTH SEA TERMINAL ROCHESTER GB ME3 7SX;LYDD SCOTNEY COURT QUARRY ROMNEY MARSH GB TN29 9JP;GROVE ROAD ROBINS WHARF NORTHFLEET GRAVESEND NORTHFLEET GB DA11 9AX;SEVINGTON WATERBROOK AVENUE ASHFORD GB TN24 0GB;LITTLETON LANE SHEPPERTON GB TW17 0NF;WARWICK LANE RAINHAM GB RM13 9ER;IWADE 3 RIDHAM DOCK SITTINGBOURNE GB ME9 8SR;BERTH 4 RAMSGATE NEW PORT BRETT AGGREGATES LTD RAMSGATE HARBOUR RAMSGATE RAMSGATE HARBOUR GB CT11 9FT;HITHERMOOR BRETT AGGREGATES LEYLANDS LANE STAINES-UPON-THAMES LEYLANDS LANE GB TW19 6BG;WHITSTABLE HARBOUR HARBOUR OFFICE WHITSTABLE GB CT5 1AB;HOOK LANE CHARING QUARRY CHARING ASHFORD CHARING GB TN27 0AN;ST. MICHAELS CLOSE BRETT CONCRETE LTD AYLESFORD GB ME20 7BU;QUEEN MARY QUARRY BRETT AGGREGATES LTD ASHFORD ROAD STAINES ASHFORD ROAD GB TW18 1QF. Correspondance address: BYSING WOOD ROAD BRETT HOUSE FAVERSHAM GB ME13 7UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1049461 Active Licenced property: HAINAULT ROAD FAIRLOP QUARRY LITTLE HEATH ROMFORD LITTLE HEATH GB RM6 5SS;WILLESBOROUGH CONNINGBROOK QUARRY ASHFORD GB TN24 0LS;ASHFORD ROAD MILTON QUARRY CHARTHAM NACKINGTON CANTERBURY CHARTHAM GB CT4 7PH;CLIFFE NORTH SEA TERMINAL ROCHESTER GB ME3 7SX;LYDD SCOTNEY COURT QUARRY ROMNEY MARSH GB TN29 9JP;GROVE ROAD ROBINS WHARF NORTHFLEET GRAVESEND NORTHFLEET GB DA11 9AX;SEVINGTON WATERBROOK AVENUE ASHFORD GB TN24 0GB;LITTLETON LANE SHEPPERTON GB TW17 0NF;WARWICK LANE RAINHAM GB RM13 9ER;IWADE 3 RIDHAM DOCK SITTINGBOURNE GB ME9 8SR;BERTH 4 RAMSGATE NEW PORT BRETT AGGREGATES LTD RAMSGATE HARBOUR RAMSGATE RAMSGATE HARBOUR GB CT11 9FT;HITHERMOOR BRETT AGGREGATES LEYLANDS LANE STAINES-UPON-THAMES LEYLANDS LANE GB TW19 6BG;WHITSTABLE HARBOUR HARBOUR OFFICE WHITSTABLE GB CT5 1AB;HOOK LANE CHARING QUARRY CHARING ASHFORD CHARING GB TN27 0AN;ST. MICHAELS CLOSE BRETT CONCRETE LTD AYLESFORD GB ME20 7BU;QUEEN MARY QUARRY BRETT AGGREGATES LTD ASHFORD ROAD STAINES ASHFORD ROAD GB TW18 1QF. Correspondance address: BYSING WOOD ROAD BRETT HOUSE FAVERSHAM GB ME13 7UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1049461 Active Licenced property: HAINAULT ROAD FAIRLOP QUARRY LITTLE HEATH ROMFORD LITTLE HEATH GB RM6 5SS;WILLESBOROUGH CONNINGBROOK QUARRY ASHFORD GB TN24 0LS;ASHFORD ROAD MILTON QUARRY CHARTHAM NACKINGTON CANTERBURY CHARTHAM GB CT4 7PH;CLIFFE NORTH SEA TERMINAL ROCHESTER GB ME3 7SX;LYDD SCOTNEY COURT QUARRY ROMNEY MARSH GB TN29 9JP;GROVE ROAD ROBINS WHARF NORTHFLEET GRAVESEND NORTHFLEET GB DA11 9AX;SEVINGTON WATERBROOK AVENUE ASHFORD GB TN24 0GB;LITTLETON LANE SHEPPERTON GB TW17 0NF;WARWICK LANE RAINHAM GB RM13 9ER;IWADE 3 RIDHAM DOCK SITTINGBOURNE GB ME9 8SR;BERTH 4 RAMSGATE NEW PORT BRETT AGGREGATES LTD RAMSGATE HARBOUR RAMSGATE RAMSGATE HARBOUR GB CT11 9FT;HITHERMOOR BRETT AGGREGATES LEYLANDS LANE STAINES-UPON-THAMES LEYLANDS LANE GB TW19 6BG;WHITSTABLE HARBOUR HARBOUR OFFICE WHITSTABLE GB CT5 1AB;HOOK LANE CHARING QUARRY CHARING ASHFORD CHARING GB TN27 0AN;ST. MICHAELS CLOSE BRETT CONCRETE LTD AYLESFORD GB ME20 7BU;QUEEN MARY QUARRY BRETT AGGREGATES LTD ASHFORD ROAD STAINES ASHFORD ROAD GB TW18 1QF. Correspondance address: BYSING WOOD ROAD BRETT HOUSE FAVERSHAM GB ME13 7UD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRETT AGGREGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding HSBC BANK PLC
2017-09-18 Outstanding HSBC BANK PLC
2017-05-22 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-05-22 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2012-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-07-06 Outstanding RBS INVOICE FINANCE LIMITED
DEED OF CHARGE 2005-12-03 ALL of the property or undertaking no longer forms part of charge LINCOLN PROPERTIES LIMITED
DEBENTURE 2000-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 2000-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-07-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1978-07-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1976-10-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1976-05-24 Satisfied LLOYDS BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 1965-01-18 Satisfied LLOYDS BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 1965-01-18 Satisfied LLOYDS BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 1965-01-18 Satisfied LLOYDS BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 1965-01-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1948-09-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1948-09-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRETT AGGREGATES LIMITED

Intangible Assets
Patents
We have not found any records of BRETT AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRETT AGGREGATES LIMITED
Trademarks
We have not found any records of BRETT AGGREGATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CAPITAL ENERGY SOLUTIONS (UK) LIMITED 2010-03-16 Outstanding

We have found 1 mortgage charges which are owed to BRETT AGGREGATES LIMITED

Income
Government Income

Government spend with BRETT AGGREGATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-11 GBP £261 Materials Purchase - Aggregates
Kent County Council 2015-4 GBP £1,593 Maintenance of Grounds
Surrey County Council 2015-3 GBP £2,000 Rents (Leasehold)
Surrey County Council 2015-2 GBP £2,000 Rents (Leasehold)
Surrey County Council 2015-1 GBP £2,000 Rents (Leasehold)
Surrey County Council 2014-12 GBP £2,000 Rents (Leasehold)
Suffolk County Council 2014-11 GBP £257 Materials Purchase - Aggregates
Surrey County Council 2014-11 GBP £2,000 Rents (Leasehold)
Surrey County Council 2014-10 GBP £2,000 Rates
Kent County Council 2014-9 GBP £729 Infrastructure
Suffolk County Council 2014-8 GBP £274 Materials Purchase - Fertiliser
Suffolk County Council 2014-6 GBP £261 Materials Purchase - Aggregates
Suffolk County Council 2014-4 GBP £540 Materials Purchase - Aggregates
Spelthorne Borough Council 2014-2 GBP £754
Suffolk County Council 2014-2 GBP £318 Materials Purchase
Suffolk County Council 2013-12 GBP £276 Materials Purchase - Aggregates
London Borough of Havering 2013-11 GBP £971
Suffolk County Council 2013-6 GBP £577 Materials Purchase - Fertiliser
Suffolk County Council 2013-5 GBP £3,397 AR Refunds
Kent County Council 2013-4 GBP £397 Infrastructure
Suffolk County Council 2013-4 GBP £581 Materials Purchase
Suffolk County Council 2013-3 GBP £1,115 Materials Purchase - Aggregates
Suffolk County Council 2013-2 GBP £5,876 Materials Purchase
Suffolk County Council 2012-12 GBP £259 Materials Purchase - Aggregates
Suffolk County Council 2012-8 GBP £7,239 Materials Purchase - Aggregates
Kent County Council 2011-7 GBP £2,027
Kent County Council 2011-6 GBP £752

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BRETT AGGREGATES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council BRIGHTWELL IPSWICH SUFFOLK IP10 0BL 52,50001.04.1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party BRETT AGGREGATES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNATURAL GAS TRANSPORTATION LIMITEDEvent Date2013-05-29
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 3882 A Petition to wind up the above named Company of 31-33 Albion Place, Maidstone, Kent, ME14 5DZ , presented on 29 May 2013 , by BRETT AGGREGATES LIMITED , 150 Aldersgate Street, London, EC1A 4AB , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 15 July 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 12 July 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRETT AGGREGATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRETT AGGREGATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.