BREYER GROUP PUBLIC LIMITED COMPANY
ROMFORD F.H.BREYER(ASPHALTE)LIMITED

Hellopages » Greater London » Havering » RM3 8ST

Company number 00782931
Status Active
Incorporation Date 2 December 1963
Company Type Public Limited Company
Address FARINGDON AVENUE, HAROLD HILL, ROMFORD, ESSEX, RM3 8ST
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43290 - Other construction installation, 43910 - Roofing activities, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 50,000 ; Director's details changed for Mr Neil Ian Fisher on 7 May 2015. The most likely internet sites of BREYER GROUP PUBLIC LIMITED COMPANY are www.breyergrouppubliclimited.co.uk, and www.breyer-group-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Breyer Group Public Limited Company is a Public Limited Company. The company registration number is 00782931. Breyer Group Public Limited Company has been working since 02 December 1963. The present status of the company is Active. The registered address of Breyer Group Public Limited Company is Faringdon Avenue Harold Hill Romford Essex Rm3 8st. . BREYER, Hilda May is a Secretary of the company. BREYER, Timothy is a Director of the company. DYER, Anne Sarah is a Director of the company. FISHER, Neil Ian is a Director of the company. HAND, Warren Michael Sean is a Director of the company. REYNOLDS, Richard Christopher is a Director of the company. WALSH, John Andrew Patrick is a Director of the company. WATTS, Neil is a Director of the company. Director ALLEN, Graham Stephen has been resigned. Director AUSTINE, John David has been resigned. Director BREYER, Hilda May has been resigned. Director FURLONG, John Joseph has been resigned. Director HARTLAND, Kevin Robert John has been resigned. Director HUNT, John Stephen has been resigned. Director MOUNT, Jason Francis has been resigned. Director POWELL, Ashley Jonathan has been resigned. Director ROBINSON, Harry Luther has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
BREYER, Timothy

64 years old

Director
DYER, Anne Sarah
Appointed Date: 01 March 2015
62 years old

Director
FISHER, Neil Ian
Appointed Date: 15 February 2010
62 years old

Director
HAND, Warren Michael Sean
Appointed Date: 01 September 2004
59 years old

Director
REYNOLDS, Richard Christopher
Appointed Date: 01 May 2011
80 years old

Director
WALSH, John Andrew Patrick
Appointed Date: 20 April 2015
63 years old

Director
WATTS, Neil
Appointed Date: 31 January 2013
52 years old

Resigned Directors

Director
ALLEN, Graham Stephen
Resigned: 03 August 2009
Appointed Date: 01 January 2002
72 years old

Director
AUSTINE, John David
Resigned: 30 June 2006
Appointed Date: 08 January 2001
72 years old

Director
BREYER, Hilda May
Resigned: 01 June 2003
85 years old

Director
FURLONG, John Joseph
Resigned: 01 September 2008
Appointed Date: 01 January 2002
68 years old

Director
HARTLAND, Kevin Robert John
Resigned: 31 January 2012
Appointed Date: 04 January 2005
55 years old

Director
HUNT, John Stephen
Resigned: 16 August 2002
Appointed Date: 08 January 2001
69 years old

Director
MOUNT, Jason Francis
Resigned: 01 March 2015
Appointed Date: 16 March 2009
55 years old

Director
POWELL, Ashley Jonathan
Resigned: 30 April 2014
Appointed Date: 16 March 2009
66 years old

Director
ROBINSON, Harry Luther
Resigned: 24 September 2004
Appointed Date: 01 January 2002
67 years old

BREYER GROUP PUBLIC LIMITED COMPANY Events

08 Dec 2016
Full accounts made up to 31 May 2016
18 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,000

18 Jul 2016
Director's details changed for Mr Neil Ian Fisher on 7 May 2015
06 Dec 2015
Full accounts made up to 31 May 2015
10 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000

...
... and 151 more events
16 Jun 1986
Return made up to 28/05/86; full list of members

10 Jun 1986
Accounts made up to 31 May 1985

05 May 1967
New secretary appointed
02 Dec 1963
Certificate of incorporation
02 Dec 1963
Incorporation

BREYER GROUP PUBLIC LIMITED COMPANY Charges

19 August 2014
Charge code 0078 2931 0015
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H title on property at silvercald house faringdon avenue…
19 August 2014
Charge code 0078 2931 0014
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 August 2014
Charge code 0078 2931 0013
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 March 2012
Debenture
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Timothy Breyer
Description: Fixed and floating charge over the undertaking and all…
2 March 2012
Debenture
Delivered: 9 March 2012
Status: Satisfied on 23 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed charge over the undertaking and all property and…
20 December 2007
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 18 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Litho house, farringdon avenue harold hill romford t/no…
9 August 2005
Legal charge
Delivered: 12 August 2005
Status: Satisfied on 23 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a land and buildings on the north west side…
9 August 2005
Deed of charge over book debts
Delivered: 12 August 2005
Status: Satisfied on 23 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Floating charge over all book debts and other debts. See…
25 June 2004
Debenture
Delivered: 30 June 2004
Status: Satisfied on 11 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Loan agreement
Delivered: 25 February 2003
Status: Satisfied on 2 April 2008
Persons entitled: Trustees of the Breyer Group Self Administered Retirement Benefits Scheme
Description: Silverclad house faringdon avenue harold hill industrial…
7 February 2003
Mortgage deed
Delivered: 22 February 2003
Status: Satisfied on 22 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a silverclad house farringdon avenue…
28 January 1992
Mortgage
Delivered: 30 January 1992
Status: Satisfied on 10 May 2005
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h/ k/a 396/398 high…
7 May 1987
Mortgage
Delivered: 28 May 1987
Status: Satisfied on 16 October 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold property 87 acacia road, leytonstone london E11 &…
21 October 1980
Mortgage
Delivered: 6 November 1980
Status: Satisfied on 10 May 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land at 21A thanet road, margate, kent. Title no k…
21 April 1978
Letter of set off
Delivered: 2 May 1978
Status: Satisfied on 10 May 2005
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…