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

BRETT HALL AGGREGATES LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
02625051
Private Limited Company
Liquidation

Company Overview

About Brett Hall Aggregates Ltd
BRETT HALL AGGREGATES LIMITED was founded on 1991-06-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Brett Hall Aggregates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRETT HALL AGGREGATES LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in TW20
 
Filing Information
Company Number 02625051
Company ID Number 02625051
Date formed 1991-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619068037  
Last Datalog update: 2023-04-17 11:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRETT HALL 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.

Company Officers of BRETT HALL AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JULIET WRIGHT
Company Secretary 2018-06-30
CHRISTOPHER ARTHUR LEESE
Director 2018-07-25
GREGOR JOHN MUTCH
Director 2008-09-01
WAYNE STREVENS
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JOHN DOODY
Director 2010-10-01 2018-07-25
DAPHNE MARGARET MURRAY
Company Secretary 2015-05-04 2018-06-30
GLYN RICHARDS
Director 2007-07-01 2018-02-28
MICHAEL LESLIE COLLINS
Company Secretary 2000-07-31 2015-05-04
OLIVER HIRD
Director 2007-11-30 2012-05-01
PHILIP SIDNEY AUST
Director 2005-10-07 2011-02-18
MATTHEW JAMES WILD
Director 2007-10-31 2010-10-01
CHRISTOPHER ROBIN CHAPMAN
Director 2007-01-01 2008-09-01
PETER JAMES LAWRENCE
Director 2007-07-01 2007-11-30
JOHN ROBERT TAYLOR
Director 2006-09-25 2007-10-31
GORDON HUNTER AITKEN
Director 1995-08-08 2007-07-01
JOHN STANLEY WILKINSON
Director 2004-01-01 2007-07-01
PETER WILLIAM JOHN TALLON
Director 1999-01-01 2007-03-31
SIMON JOHN RUSSELL
Director 1997-07-23 2006-12-31
ROB RICHARDS
Director 2004-08-01 2006-09-25
PHILIP SIDNEY AUST
Director 2004-01-01 2004-08-01
CHRISTOPHER ARTHUR LEESE
Director 2003-03-01 2004-01-01
PHILIP JOHN HUTCHINS
Director 2000-12-30 2003-03-01
ROBERT HENRY SAMUEL
Director 1995-11-09 2000-12-30
FRANK JAMES STANDISH
Company Secretary 2000-05-26 2000-07-31
CHARLES BENNETT BROWN
Company Secretary 1999-03-01 2000-05-26
NARINDER NATH KALIA
Company Secretary 1992-06-28 1999-03-01
MARTIN REILLY DRURY
Director 1992-06-28 1998-12-31
JOHN SCOTT PEER
Director 1992-06-28 1997-07-23
JOHN SIDNEY ORNSBY
Director 1992-06-28 1995-11-09
BRIAN FRANK DWYER
Director 1993-04-01 1995-08-08
JOHN FREDERICK WILSON
Director 1992-06-28 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ARTHUR LEESE ISLAND BARN AGGREGATES LIMITED Director 2018-07-25 CURRENT 1980-03-19 Active
CHRISTOPHER ARTHUR LEESE WILLIAM COOPER AND SONS (DREDGING) LIMITED Director 2017-05-22 CURRENT 1956-02-10 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK MARINE LIMITED Director 2017-05-22 CURRENT 1911-12-16 Active
CHRISTOPHER ARTHUR LEESE THE CONCRETE CENTRE LIMITED Director 2011-09-06 CURRENT 2003-02-17 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK Director 2010-03-29 CURRENT 2004-08-03 Active
CHRISTOPHER ARTHUR LEESE CEMEX INVESTMENTS LIMITED Director 2010-03-23 CURRENT 1930-07-26 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK OPERATIONS LIMITED Director 2007-07-31 CURRENT 1960-05-06 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK MATERIALS LIMITED Director 2003-12-17 CURRENT 2003-09-11 Active
GREGOR JOHN MUTCH HAVERING AGGREGATES LIMITED Director 2010-03-31 CURRENT 1997-09-02 Active
GREGOR JOHN MUTCH BRETT FAIRLOP LIMITED Director 2009-02-19 CURRENT 1997-03-19 Active
GREGOR JOHN MUTCH RESERVOIR AGGREGATES LIMITED Director 2009-01-20 CURRENT 1969-01-16 Dissolved 2016-06-09
WAYNE STREVENS ISLAND BARN AGGREGATES LIMITED Director 2018-02-28 CURRENT 1980-03-19 Active

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
2023-04-17Final Gazette dissolved via compulsory strike-off
2023-01-17Voluntary liquidation. Notice of members return of final meeting
2022-02-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-11Appointment of a voluntary liquidator
2022-02-11Voluntary liquidation declaration of solvency
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
2022-02-11LIQ01Voluntary liquidation declaration of solvency
2022-02-11600Appointment of a voluntary liquidator
2022-02-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-31
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-03-09AP03Appointment of Mrs Emma Jayne Ashenden as company secretary on 2021-01-31
2021-03-09TM02Termination of appointment of Rebecca Juliet Wright on 2021-01-31
2021-01-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR LAURENCE BURDETT DAGLEY
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR LEESE
2018-11-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR LEESE
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN DOODY
2018-07-04AP03Appointment of Miss Rebecca Juliet Wright as company secretary on 2018-06-30
2018-07-04TM02Termination of appointment of Daphne Margaret Murray on 2018-06-30
2018-06-05CH01Director's details changed for Robin John Doody on 2018-06-04
2018-06-04PSC05Change of details for Cemex Uk Operations Limited as a person with significant control on 2018-06-04
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-02-28AP01DIRECTOR APPOINTED WAYNE STREVENS
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GLYN RICHARDS
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-11-22CH01Director's details changed for Robin John Doody on 2016-01-01
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2016-01-05AAMDAmended full accounts made up to 2014-12-31
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05AP03Appointment of Daphne Margaret Murray as company secretary on 2015-05-04
2015-05-05TM02Termination of appointment of Michael Leslie Collins on 2015-05-04
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-29AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0126/04/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0126/04/13 ANNUAL RETURN FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HIRD
2012-04-26AR0126/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN RICHARDS / 26/04/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0126/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN RICHARDS / 26/04/2011
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILD
2010-10-19AP01DIRECTOR APPOINTED ROBIN JOHN DOODY
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0126/04/10 NO CHANGES
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WILD / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN RICHARDS / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HIRD / 01/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / GREGOR MUTCH / 01/03/2009
2008-11-18288aDIRECTOR APPOINTED GREGOR JOHN MUTCH
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAPMAN
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILD / 01/10/2008
2008-05-13363aRETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-05-25363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-04-26288bDIRECTOR RESIGNED
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-05-19363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19288aNEW DIRECTOR APPOINTED
2005-05-23363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: RMC HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRETT HALL AGGREGATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-02-10
Appointment of Liquidators2022-02-10
Resolutions for Winding-up2022-02-10
Fines / Sanctions
No fines or sanctions have been issued against BRETT HALL AGGREGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRETT HALL AGGREGATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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

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 HALL AGGREGATES LIMITED

Intangible Assets
Patents
We have not found any records of BRETT HALL AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRETT HALL AGGREGATES LIMITED
Trademarks
We have not found any records of BRETT HALL AGGREGATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRETT HALL AGGREGATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRETT HALL AGGREGATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRETT HALL AGGREGATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRETT HALL 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 HALL 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.