Breedon Group Services Limited DERBY


Breedon Group Services started in year 1992 as Private Limited Company with registration number 02723957. The Breedon Group Services company has been functioning successfully for 32 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 Mon, 6th Sep 2010 Breedon Group Services Limited is no longer carrying the name Ennstone Group Services.

At present there are 7 directors in the the firm, namely James A., Caroline R. and James B. and others. In addition one secretary - James A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Breedon Group Services 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 02723957
Date of Incorporation Thu, 18th Jun 1992
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

James A.

Position: Director

Appointed: 01 March 2022

James A.

Position: Secretary

Appointed: 01 March 2022

Caroline R.

Position: Director

Appointed: 07 December 2021

James B.

Position: Director

Appointed: 16 March 2021

James H.

Position: Director

Appointed: 01 March 2021

Ian S.

Position: Director

Appointed: 01 March 2021

Michael P.

Position: Director

Appointed: 06 March 2018

Robert W.

Position: Director

Appointed: 10 March 2014

Timothy B.

Position: Director

Appointed: 23 January 2019

Resigned: 31 December 2020

Timothy H.

Position: Director

Appointed: 31 October 2016

Resigned: 11 December 2017

Stephen T.

Position: Director

Appointed: 31 October 2016

Resigned: 30 September 2021

Patrick W.

Position: Director

Appointed: 31 October 2016

Resigned: 31 March 2021

Ian P.

Position: Director

Appointed: 30 September 2010

Resigned: 10 March 2014

Alan M.

Position: Director

Appointed: 21 October 2009

Resigned: 31 December 2020

John F.

Position: Director

Appointed: 21 October 2009

Resigned: 30 September 2010

Colin M.

Position: Director

Appointed: 28 March 2007

Resigned: 23 September 2009

Ciaran K.

Position: Director

Appointed: 30 November 2006

Resigned: 30 September 2010

Ross M.

Position: Director

Appointed: 30 November 2006

Resigned: 01 March 2022

Ross M.

Position: Secretary

Appointed: 30 November 2006

Resigned: 01 March 2022

Stephen S.

Position: Director

Appointed: 17 August 2005

Resigned: 30 November 2006

Malcolm G.

Position: Secretary

Appointed: 29 July 2005

Resigned: 30 November 2006

Malcolm G.

Position: Director

Appointed: 29 July 2005

Resigned: 30 November 2006

David H.

Position: Secretary

Appointed: 01 October 2000

Resigned: 29 July 2005

Ciaran K.

Position: Director

Appointed: 15 September 1999

Resigned: 30 September 2000

Christopher C.

Position: Director

Appointed: 20 April 1998

Resigned: 30 September 2000

Philip B.

Position: Director

Appointed: 29 September 1997

Resigned: 09 March 1998

John B.

Position: Director

Appointed: 29 September 1997

Resigned: 29 July 2005

John B.

Position: Secretary

Appointed: 29 September 1997

Resigned: 30 September 2000

Colin M.

Position: Director

Appointed: 29 September 1997

Resigned: 17 August 2005

Nigel M.

Position: Secretary

Appointed: 16 September 1993

Resigned: 29 September 1997

Paul M.

Position: Director

Appointed: 18 June 1993

Resigned: 18 November 1994

Nigel M.

Position: Director

Appointed: 18 June 1993

Resigned: 29 September 1997

Michael W.

Position: Director

Appointed: 05 May 1993

Resigned: 29 September 1997

Graham B.

Position: Secretary

Appointed: 05 May 1993

Resigned: 16 September 1993

Brenda M.

Position: Secretary

Appointed: 01 March 1993

Resigned: 18 June 1993

Anthony H.

Position: Secretary

Appointed: 26 February 1993

Resigned: 18 June 1993

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 18 June 1992

Resigned: 26 February 1993

Rutland Directors Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1992

Resigned: 26 February 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Breedon Group Plc from Derby, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 Jersey, Jersey as the official address. This PSC has a legal form of "a private 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, Jersey, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private 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

Ennstone Group Services September 6, 2010
Ennstone Ideal November 27, 2007
Ideal Aggregates October 6, 1999

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 for the period ending Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (21 pages)

Company search

Advertisements