BREEDON HOLDINGS LIMITED
DERBY HAMSARD 3148 LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE73 8AP

Company number 06773575
Status Active
Incorporation Date 15 December 2008
Company Type Private Limited Company
Address BREEDON QUARRY MAIN STREET, BREEDON-ON-THE-HILL, DERBY, DE73 8AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Termination of appointment of Alan Kenneth Mackenzie as a director on 31 October 2016; Termination of appointment of Peter William Gregory Tom as a director on 31 October 2016. The most likely internet sites of BREEDON HOLDINGS LIMITED are www.breedonholdings.co.uk, and www.breedon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Peartree Rail Station is 7.2 miles; to Long Eaton Rail Station is 7.4 miles; to Spondon Rail Station is 7.6 miles; to Derby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breedon Holdings Limited is a Private Limited Company. The company registration number is 06773575. Breedon Holdings Limited has been working since 15 December 2008. The present status of the company is Active. The registered address of Breedon Holdings Limited is Breedon Quarry Main Street Breedon On The Hill Derby De73 8ap. . MCDONALD, Ross Edward is a Secretary of the company. MCDONALD, Ross Edward is a Director of the company. WARD, Patrick Robert is a Director of the company. WOOD, Robert is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director COOPER, Julian Edward Peregrine has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director FOLDES, John Henry Roger has been resigned. Director KENNEDY, Ciaran Anthony has been resigned. Director MACKENZIE, Alan Kenneth has been resigned. Director MCLEOD, Colin Vaughan has been resigned. Director OGDEN, Michael Alan has been resigned. Director PETERS, Ian Alan Duncan has been resigned. Director SMITH, Stephen Rushworth has been resigned. Director TOM, Peter William Gregory has been resigned. Director VIVIAN, Simon Neil has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCDONALD, Ross Edward
Appointed Date: 20 March 2009

Director
MCDONALD, Ross Edward
Appointed Date: 08 March 2016
64 years old

Director
WARD, Patrick Robert
Appointed Date: 08 March 2016
64 years old

Director
WOOD, Robert
Appointed Date: 10 March 2014
58 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 26 February 2009
Appointed Date: 15 December 2008

Director
COOPER, Julian Edward Peregrine
Resigned: 06 September 2010
Appointed Date: 09 March 2009
63 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 26 February 2009
Appointed Date: 15 December 2008
68 years old

Director
FOLDES, John Henry Roger
Resigned: 30 September 2010
Appointed Date: 26 November 2009
62 years old

Director
KENNEDY, Ciaran Anthony
Resigned: 30 September 2010
Appointed Date: 26 November 2009
60 years old

Director
MACKENZIE, Alan Kenneth
Resigned: 31 October 2016
Appointed Date: 26 November 2009
64 years old

Director
MCLEOD, Colin Vaughan
Resigned: 23 September 2009
Appointed Date: 02 March 2009
75 years old

Director
OGDEN, Michael Alan
Resigned: 06 September 2010
Appointed Date: 11 March 2010
70 years old

Director
PETERS, Ian Alan Duncan
Resigned: 10 March 2014
Appointed Date: 06 September 2010
60 years old

Director
SMITH, Stephen Rushworth
Resigned: 06 September 2010
Appointed Date: 26 February 2009
72 years old

Director
TOM, Peter William Gregory
Resigned: 31 October 2016
Appointed Date: 06 September 2010
85 years old

Director
VIVIAN, Simon Neil
Resigned: 08 March 2016
Appointed Date: 06 September 2010
68 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 26 February 2009
Appointed Date: 15 December 2008

Persons With Significant Control

Breedon Aggregates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BREEDON HOLDINGS LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Nov 2016
Termination of appointment of Alan Kenneth Mackenzie as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Peter William Gregory Tom as a director on 31 October 2016
07 Jul 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016
...
... and 64 more events
26 Feb 2009
Appointment terminated director peter crossley
26 Feb 2009
Appointment terminated secretary hammonds secretaries LIMITED
26 Feb 2009
Company name changed hamsard 3148 LIMITED\certificate issued on 26/02/09
02 Feb 2009
Resolutions
  • RES13 ‐ Sub divide 28/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

15 Dec 2008
Incorporation

BREEDON HOLDINGS LIMITED Charges

17 November 2015
Charge code 0677 3575 0005
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains floating charge…
11 July 2014
Charge code 0677 3575 0004
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains floating charge…
15 April 2009
Supplemental security deed
Delivered: 16 April 2009
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC (As Security Trustee for Itself and Each of the Secured Parties)
Description: All property undertaking and assets of the obligors…
9 March 2009
Debenture
Delivered: 16 March 2009
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and assets…
9 March 2009
Supplemental security deed
Delivered: 17 March 2009
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All the property, undertaking and assets of the obligors.