Breedon Trading Limited DERBY


Breedon Trading started in year 1919 as Private Limited Company with registration number 00156531. The Breedon Trading company has been functioning successfully for 105 years now and its status is active. The firm's office is based in Derby at Pinnacle House, Breedon Quarry. Postal code: DE73 8AP. Since 2021-04-01 Breedon Trading Limited is no longer carrying the name Breedon Southern.

At the moment there are 6 directors in the the company, namely Matthew P., James A. and James B. and others. In addition one secretary - James A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DE73 8AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK2000782 . It is located at Longside, Thorpe Lea Road, Egham with a total of 9 cars. It has two locations in the UK.

Breedon Trading Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00156531
Date of Incorporation Mon, 30th Jun 1919
Industry Operation of gravel and sand pits; mining of clays and kaolin
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Matthew P.

Position: Director

Appointed: 03 January 2023

James A.

Position: Director

Appointed: 01 March 2022

James A.

Position: Secretary

Appointed: 01 March 2022

James B.

Position: Director

Appointed: 16 March 2021

James H.

Position: Director

Appointed: 01 March 2021

Michael P.

Position: Director

Appointed: 06 March 2018

Robert W.

Position: Director

Appointed: 10 March 2014

Elizabeth L.

Position: Director

Appointed: 04 January 2022

Resigned: 03 January 2023

Graeme M.

Position: Director

Appointed: 31 December 2020

Resigned: 04 January 2022

Elizabeth L.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2020

Patrick W.

Position: Director

Appointed: 31 October 2016

Resigned: 31 March 2021

Ross M.

Position: Director

Appointed: 31 October 2016

Resigned: 01 March 2022

Timothy H.

Position: Director

Appointed: 04 October 2010

Resigned: 11 December 2017

Ian P.

Position: Director

Appointed: 30 September 2010

Resigned: 10 March 2014

John F.

Position: Director

Appointed: 21 October 2009

Resigned: 30 September 2010

Sara W.

Position: Director

Appointed: 28 August 2008

Resigned: 29 January 2010

Daniel H.

Position: Director

Appointed: 28 August 2008

Resigned: 01 October 2009

William S.

Position: Director

Appointed: 20 December 2007

Resigned: 18 November 2008

Timothy B.

Position: Director

Appointed: 24 August 2007

Resigned: 01 December 2016

James G.

Position: Director

Appointed: 29 June 2007

Resigned: 01 May 2008

David W.

Position: Director

Appointed: 29 June 2007

Resigned: 24 August 2007

Ross M.

Position: Secretary

Appointed: 30 November 2006

Resigned: 01 March 2022

Ciaran K.

Position: Director

Appointed: 18 May 2006

Resigned: 30 September 2010

John M.

Position: Director

Appointed: 08 April 2006

Resigned: 01 August 2008

Trevor W.

Position: Director

Appointed: 12 September 2005

Resigned: 31 May 2007

Malcolm G.

Position: Secretary

Appointed: 29 July 2005

Resigned: 30 November 2006

Malcolm G.

Position: Director

Appointed: 29 July 2005

Resigned: 12 September 2005

Edmund R.

Position: Director

Appointed: 05 June 2005

Resigned: 30 September 2007

Malcolm G.

Position: Secretary

Appointed: 05 June 2005

Resigned: 25 July 2005

Anthony A.

Position: Director

Appointed: 05 June 2005

Resigned: 17 July 2007

John B.

Position: Director

Appointed: 22 December 2004

Resigned: 18 May 2006

Colin M.

Position: Director

Appointed: 22 December 2004

Resigned: 23 September 2009

David M.

Position: Director

Appointed: 18 October 2004

Resigned: 03 December 2004

Kashyap P.

Position: Director

Appointed: 26 April 2004

Resigned: 22 December 2004

James J.

Position: Secretary

Appointed: 30 June 2002

Resigned: 05 June 2005

Marcus J.

Position: Director

Appointed: 25 November 1998

Resigned: 23 April 2004

Philip J.

Position: Director

Appointed: 01 May 1997

Resigned: 30 November 2009

Patrick B.

Position: Director

Appointed: 07 June 1991

Resigned: 31 July 1991

John J.

Position: Director

Appointed: 07 June 1991

Resigned: 22 December 2004

Stephen S.

Position: Director

Appointed: 07 June 1991

Resigned: 05 June 2005

John F.

Position: Secretary

Appointed: 07 June 1991

Resigned: 30 June 2002

William J.

Position: Director

Appointed: 07 June 1991

Resigned: 04 October 1994

Alun H.

Position: Director

Appointed: 07 June 1991

Resigned: 31 December 1998

Harold B.

Position: Director

Appointed: 07 June 1991

Resigned: 31 December 2004

Robert B.

Position: Director

Appointed: 07 June 1991

Resigned: 05 June 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Breedon Group Plc from Derby, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Breedon Group Plc that put St. Helier, Jersey as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Breedon Group Plc

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14739556
Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Breedon Group Plc

28 Esplanade, St. Helier, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number Je98465
Notified on 6 April 2016
Ceased on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Breedon Southern April 1, 2021
Breedon Aggregates England August 1, 2016
Ennstone Johnston September 6, 2010
Johnston Roadstone December 22, 2004

Transport Operator Data

Longside
Address Thorpe Lea Road
City Egham
Post code TW20 8RH
Vehicles 1
Unit 26-27
Address Claremont Way Industrial Estate , Claremont Way , Cricklewood
City London
Post code NW2 1BG
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, September 2023
Free Download (34 pages)

Company search

Advertisements