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

BRETT LANDSCAPING LIMITED

ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, CT4 7PP,
Company Registration Number
00342312
Private Limited Company
Active

Company Overview

About Brett Landscaping Ltd
BRETT LANDSCAPING LIMITED was founded on 1938-07-09 and has its registered office in Canterbury. The organisation's status is listed as "Active". Brett Landscaping 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 LANDSCAPING LIMITED
 
Legal Registered Office
ROBERT BRETT HOUSE
ASHFORD ROAD
CANTERBURY
KENT
CT4 7PP
Other companies in EC1A
 
Telephone0150-981-7187
 
Filing Information
Company Number 00342312
Company ID Number 00342312
Date formed 1938-07-09
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 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 18:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRETT LANDSCAPING 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 LANDSCAPING LIMITED
The following companies were found which have the same name as BRETT LANDSCAPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRETT LANDSCAPING INC. 10 HAWTHORNE AVENUE Suffolk EAST ISLIP NY 11730 Active Company formed on the 1995-11-24
BRETT LANDSCAPING'S GARDEN HOUSE, INC. 4400 E TAMIAMI TRAIL 33962 Inactive Company formed on the 1976-10-26
BRETT LANDSCAPING INCORPORATED Michigan UNKNOWN

Company Officers of BRETT LANDSCAPING LIMITED

Current Directors
Officer Role Date Appointed
JOHN GILBERT
Company Secretary 2002-07-25
WILLIAM JOHN BRETT
Director 2000-03-01
JOHN GILBERT
Director 2002-07-25
ALAN HENRY SMITH
Director 2012-03-01
NICHOLAS JAMES TARN
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN DROOGAN
Director 2008-11-01 2011-12-02
BRENDAN MARK O'CARROLL
Director 2002-07-17 2007-06-29
SIMON JOHN RUSSELL
Director 2000-03-01 2006-12-31
DAVID JEREMY MARSH
Director 2002-07-17 2006-10-06
PETER WILLIAM JOHN TALLON
Director 2000-03-15 2003-01-14
PETER BARRY WOOLNOUGH
Company Secretary 2000-03-01 2002-07-26
PETER BARRY WOOLNOUGH
Director 2000-03-01 2002-07-26
STEPHEN ROBERT BRETT
Director 2000-03-15 2002-04-30
NOEL JAMES DOYLE
Company Secretary 1992-11-01 2000-03-01
BRIAN ABRAHAMS
Director 1992-06-13 2000-03-01
NOEL JAMES DOYLE
Director 1992-06-13 2000-03-01
NIGEL CLIFFORD JACKSON
Director 1992-06-13 2000-03-01
IAN STUART NICHOLLS
Director 1993-04-01 2000-03-01
JOHN MICHAEL JARRETT
Director 1993-04-01 1997-05-29
GEORGE ROLAND ROWLEY
Director 1993-05-14 1994-12-31
GEORGE ROLAND ROWLEY
Director 1992-06-13 1993-01-01
DAVID DOUGLAS PERCIVAL WHITE
Company Secretary 1992-06-13 1992-10-31
DAVID DOUGLAS PERCIVAL WHITE
Director 1992-06-13 1992-10-31
STEPHEN RONALD WAKERLY
Director 1992-06-13 1992-09-30

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 BRETT AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1936-07-24 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 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 PROVIAN CONSTRUCTION LIMITED Director 1999-08-02 CURRENT 1962-03-13 Active
WILLIAM JOHN BRETT BRETT AGGREGATES LIMITED Director 1999-08-02 CURRENT 1936-07-24 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 BRETT AGGREGATES LIMITED Director 2002-07-25 CURRENT 1936-07-24 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 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 BRETT AGGREGATES LIMITED Director 2015-07-01 CURRENT 1936-07-24 Active
ALAN HENRY SMITH ROBERT BRETT & SONS LIMITED Director 2015-07-01 CURRENT 1928-01-11 Active
NICHOLAS JAMES TARN BRETT CONCRETE LIMITED Director 2015-06-30 CURRENT 1959-11-05 Active
NICHOLAS JAMES TARN BRETT AGGREGATES LIMITED Director 2015-06-30 CURRENT 1936-07-24 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
2024-01-09CESSATION OF ROBERT BRETT & SONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09Notification of Brett Trading Limited as a person with significant control on 2024-01-01
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-30AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-28CS01CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY SMITH
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 003423120011
2021-01-22CC04Statement of company's objects
2021-01-12RES01ADOPT ARTICLES 12/01/21
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003423120010
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
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 RICHARD HUGH BALDRY
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003423120009
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003423120008
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 14000000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 003423120007
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 003423120006
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 14000000
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-22AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TARN
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 14000000
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 14000000
2014-06-13AR0113/06/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-14MG01Particulars of a mortgage or charge / charge no: 5
2012-07-06MG01Particulars of a mortgage or charge / charge no: 4
2012-07-03AR0113/06/12 ANNUAL RETURN FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR ALAN HENRY SMITH
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DROOGAN
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0113/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0113/06/10 FULL LIST
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 1
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-27288aDIRECTOR APPOINTED CHRISTOPHER JOHN DROOGAN
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-06288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363aRETURN MADE UP TO 13/06/05; NO CHANGE OF MEMBERS
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-01-27288bDIRECTOR RESIGNED
2002-11-26CERTNMCOMPANY NAME CHANGED BRETT AGGREGATES (WEST) LIMITED CERTIFICATE ISSUED ON 26/11/02
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-04288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-16190LOCATION OF DEBENTURE REGISTER
2002-07-15363aRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-06-26190LOCATION OF DEBENTURE REGISTER
2002-05-03288bDIRECTOR RESIGNED
2001-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06ELRESS386 DISP APP AUDS 31/08/01
2001-09-06ELRESS366A DISP HOLDING AGM 31/08/01
2001-06-26363aRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-16363aRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-04-28CERTNMCOMPANY NAME CHANGED GREENHAM CONSTRUCTION MATERIALS LIMITED CERTIFICATE ISSUED ON 28/04/00
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: GETRONICS BUILDING 661 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EH
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31288bDIRECTOR RESIGNED
1990-01-20Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-09-07Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
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

23 - Manufacture of other non-metallic mineral products
239 - Manufacture of abrasive products and non-metallic mineral products n.e.c.
23910 - Production of abrasive products



Licences & Regulatory approval
We could not find any licences issued to BRETT LANDSCAPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LANDSCAPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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
CHARGE OVER BOOK DEBTS 2001-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-10-06 Satisfied E E GETTIN
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
Annual Accounts
2006-12-31

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 LANDSCAPING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BRETT LANDSCAPING LIMITED

BRETT LANDSCAPING LIMITED has registered 2 patents

GB2419612 , GB2467129 ,

Domain Names
We could not find the registrant information for the domain

BRETT LANDSCAPING LIMITED owns 12 domain names.

brettpaving.co.uk   clearancepaving.co.uk   brett.co.uk/landscaping   brett.co.uk/paving   blockpaving2go.co.uk   drives2go.co.uk   gardenlandscaping2go.co.uk   landscaping2go.co.uk   naturalstone2go.co.uk   setts2go.co.uk   patios2go.co.uk   paving2go.co.uk  

Trademarks

Trademark applications by BRETT LANDSCAPING LIMITED

BRETT LANDSCAPING LIMITED is the Original Applicant for the trademark Bay Block ™ (UK00003086314) through the UKIPO on the 2014-12-16
Trademark class: Building materials; building blocks.
Income
Government Income

Government spend with BRETT LANDSCAPING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-10-16 GBP £3,820
Coventry City Council 2012-01-25 GBP £762 Direct Materials
Coventry City Council 2012-01-25 GBP £1,220 Direct Materials
Coventry City Council 2012-01-25 GBP £1,220 Direct Materials
Coventry City Council 2011-11-25 GBP £953 Direct Materials
Coventry City Council 2011-10-26 GBP £1,906 Direct Materials
Nottinghamshire County Council 2011-02-21 GBP £22
Nottinghamshire County Council 2011-02-21 GBP £120
Nottinghamshire County Council 2011-02-21 GBP £37
Nottinghamshire County Council 2011-02-21 GBP £37
Nottinghamshire County Council 2011-02-21 GBP £114
Nottinghamshire County Council 2011-02-21 GBP £3,417
Nottinghamshire County Council 2010-12-01 GBP £0
Nottinghamshire County Council 2010-12-01 GBP £1,712
Nottinghamshire County Council 2010-12-01 GBP £21
Nottinghamshire County Council 2010-12-01 GBP £434
Nottinghamshire County Council 2010-12-01 GBP £20
Nottinghamshire County Council 2010-11-30 GBP £0 FM Hard
Nottinghamshire County Council 2010-11-30 GBP £2,446 FM Hard
Nottinghamshire County Council 2010-11-30 GBP £20 FM Hard
Nottinghamshire County Council 2010-11-30 GBP £0 FM Hard
Nottinghamshire County Council 2010-11-30 GBP £2,446 FM Hard
Nottinghamshire County Council 2010-11-30 GBP £20 FM Hard
Nottinghamshire County Council 2010-11-30 GBP £0 FM Hard
Nottinghamshire County Council 2010-11-30 GBP £856 FM Hard
Nottinghamshire County Council 2010-11-30 GBP £20 FM Hard

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
No properties were found where BRETT LANDSCAPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party BRETT LANDSCAPING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyB & S WADE LIMITEDEvent Date2011-05-13
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 3897 A Petition to wind up the above named Company of 103 High Street, Maxey, Peterborough, PE6 9EG , presented on 13 May 2011 , by BRETT LANDSCAPING LIMITED , 150 Aldersgate Street, London, EC1A 4AR , claiming to be a creditor of the company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 29 June 2011 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 28 June 2011.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRETT LANDSCAPING 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 LANDSCAPING 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.