BRETT CONCRETE LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 00641279
Status Active
Incorporation Date 5 November 1959
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 23630 - Manufacture of ready-mixed concrete
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BRETT CONCRETE LIMITED are www.brettconcrete.co.uk, and www.brett-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brett Concrete Limited is a Private Limited Company. The company registration number is 00641279. Brett Concrete Limited has been working since 05 November 1959. The present status of the company is Active. The registered address of Brett Concrete Limited is 150 Aldersgate Street London Ec1a 4ab. . GILBERT, John is a Secretary of the company. BRETT, William John is a Director of the company. CHAPMAN, Christopher Robin is a Director of the company. GILBERT, John is a Director of the company. SMITH, Alan Henry is a Director of the company. TARN, Nicholas James is a Director of the company. Secretary WOOLNOUGH, Peter Barry has been resigned. Director BRETT, Margaret Ann has been resigned. Director BRETT, Stephen Robert has been resigned. Director BRETT, Timothy William has been resigned. Director PEER, John Scott has been resigned. Director RUSSELL, Simon John has been resigned. Director STEWARD, David John Frederick has been resigned. Director WOOLNOUGH, Peter Barry has been resigned. The company operates in "Manufacture of ready-mixed concrete".


Current Directors

Secretary
GILBERT, John
Appointed Date: 25 July 2002

Director
BRETT, William John
Appointed Date: 01 February 1993
60 years old

Director
CHAPMAN, Christopher Robin
Appointed Date: 14 October 1999
69 years old

Director
GILBERT, John
Appointed Date: 25 July 2002
78 years old

Director
SMITH, Alan Henry
Appointed Date: 01 July 2015
69 years old

Director
TARN, Nicholas James
Appointed Date: 30 June 2015
60 years old

Resigned Directors

Secretary
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002

Director
BRETT, Margaret Ann
Resigned: 30 September 2007
83 years old

Director
BRETT, Stephen Robert
Resigned: 30 April 2002
72 years old

Director
BRETT, Timothy William
Resigned: 31 December 2005
87 years old

Director
PEER, John Scott
Resigned: 18 August 1997
90 years old

Director
RUSSELL, Simon John
Resigned: 31 December 2006
Appointed Date: 18 August 1997
74 years old

Director
STEWARD, David John Frederick
Resigned: 06 January 1997
Appointed Date: 01 February 1993
79 years old

Director
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002
79 years old

Persons With Significant Control

Robert Brett & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRETT CONCRETE LIMITED Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
16 May 2016
Satisfaction of charge 4 in full
16 May 2016
Satisfaction of charge 6 in full
...
... and 104 more events
05 Nov 1987
Return made up to 01/10/87; full list of members

10 Nov 1986
Accounts for a medium company made up to 31 December 1985

10 Nov 1986
Return made up to 01/10/86; full list of members

05 Nov 1959
Certificate of incorporation
05 Nov 1959
Incorporation

BRETT CONCRETE LIMITED Charges

28 June 2012
Debenture
Delivered: 14 July 2012
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2000
Debenture
Delivered: 10 March 2000
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the undertaking property and assets…
26 February 2000
Charge over book debts
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
22 June 1965
Single debenture
Delivered: 1 July 1965
Status: Satisfied on 23 March 1994
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…
31 January 1962
Notice of deposit
Delivered: 8 February 1962
Status: Satisfied on 23 March 1994
Persons entitled: Lloyds Bank PLC
Description: Land on north east side of beaver lane, ashford, kent title…