Active
Company Information for HAVERING AGGREGATES LIMITED
ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, CT4 7PP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HAVERING AGGREGATES LIMITED | |
Legal Registered Office | |
ROBERT BRETT HOUSE ASHFORD ROAD CANTERBURY KENT CT4 7PP Other companies in EC1A | |
Company Number | 03427544 | |
---|---|---|
Company ID Number | 03427544 | |
Date formed | 1997-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 12:52:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GILBERT |
||
JOHN GILBERT |
||
GREGOR JOHN MUTCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN REILLY DRURY |
Director | ||
JOHN STUART KEIGHLEY |
Director | ||
JUAN RAMON LOPEZ |
Director | ||
PETER WILLIAM JOHN TALLON |
Director | ||
DEAN WELBURN |
Director | ||
CHRISTOPHER ARTHUR LEESE |
Director | ||
DAVID FOSTER |
Director | ||
SIMON JOHN RUSSELL |
Director | ||
THOMAS JOHN CORKERY |
Director | ||
MICHAEL MASTER |
Director | ||
PHILIP JOHN HUTCHINS |
Director | ||
PETER BARRY WOOLNOUGH |
Company Secretary | ||
ROBERT HENRY SAMUEL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRETT MILTON LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-14 | Active | |
WILDING PLANT & EARTHMOVING LTD. | Company Secretary | 2003-10-29 | CURRENT | 1989-11-24 | Active | |
WILDING READYMIX LIMITED | Company Secretary | 2003-10-29 | CURRENT | 1994-07-22 | Active | |
WILDING & SMITH HOLDINGS LIMITED | Company Secretary | 2003-10-29 | CURRENT | 1995-11-21 | Active | |
WILDING WASTE CONTROL LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2002-02-12 | Active | |
WILDING AGGREGATES LTD. | Company Secretary | 2003-10-29 | CURRENT | 1940-07-03 | Active | |
WEST LONDON AGGREGATES LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2002-01-07 | Active | |
ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) | Company Secretary | 2003-03-07 | CURRENT | 1932-10-06 | Active | |
THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED | Company Secretary | 2003-03-07 | CURRENT | 1967-05-05 | Active | |
BRETT CONCRETE LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1959-11-05 | Active | |
DATASAFE SECURITY SERVICES LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1928-08-22 | Active | |
EAST TILBURY GRAVEL LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1957-06-28 | Active | |
FERRIS AGGREGATES LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1964-11-30 | Active | |
EASI-MAC LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1967-02-13 | Active | |
PROVIAN CONSTRUCTION LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1962-03-13 | Active | |
BRETT NOVA UK LIMITED | Company Secretary | 2002-07-25 | CURRENT | 2000-04-07 | Active | |
BRETT TRADING LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1980-11-18 | Active | |
AYLETT INVESTMENT COMPANY LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1957-09-26 | Active | |
ACE SAND & GRAVEL COMPANY LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1959-05-20 | Active | |
BRETT AGGREGATES LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1936-07-24 | Active | |
BOWZELL LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1941-04-09 | Active | |
BOWZELL PLANT LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1954-05-14 | Active | |
BRETT FAIRLOP CONCRETE LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1958-12-11 | Active | |
BRETT MARINE AGGREGATES LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1965-01-19 | Active | |
BRETT READY USE CONCRETE LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1987-09-17 | Active | |
BRITANNIA AGGREGATES LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1988-10-12 | Active | |
BRETT DEVELOPMENTS LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1988-10-12 | Active | |
ATLAS STONE PRODUCTS LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1994-09-30 | Active | |
WESTBERE BALLAST PITS(1962)LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1962-10-31 | Active | |
WAYHOUSE PROPERTIES LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1965-09-03 | Active | |
VOLKER DREDGING LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1974-07-31 | Active | |
ROBERT BRETT & SONS LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1928-01-11 | Active | |
COMPOUND SURFACES LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1959-12-17 | Active | |
CEMENT STABILIZED MINESTONE LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1960-03-02 | Active | |
BRETT PAVING LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1951-03-29 | Active | |
BRETT ASPHALT LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1954-05-13 | Active | |
BRETT LANDSCAPING LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1938-07-09 | Active | |
AYLETT GRAVEL LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1962-10-25 | Active | |
CAPITAL CONCRETE LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
BRITANNIA CREWING SERVICES LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
PROVIAN CONSTRUCTION LIMITED | Director | 2012-06-27 | CURRENT | 1962-03-13 | Active | |
BRETT CONSTRUCTION LIMITED | Director | 2010-01-27 | CURRENT | 2007-03-05 | Active | |
BRITANNIA AGGREGATES LIMITED | Director | 2007-01-01 | CURRENT | 1988-10-12 | Active | |
VOLKER DREDGING LIMITED | Director | 2007-01-01 | CURRENT | 1974-07-31 | Active | |
DATASAFE SECURITY SERVICES LIMITED | Director | 2006-12-29 | CURRENT | 1928-08-22 | Active | |
EAST TILBURY GRAVEL LIMITED | Director | 2006-12-29 | CURRENT | 1957-06-28 | Active | |
FERRIS AGGREGATES LIMITED | Director | 2006-12-29 | CURRENT | 1964-11-30 | Active | |
EASI-MAC LIMITED | Director | 2006-12-29 | CURRENT | 1967-02-13 | Active | |
BRETT TRADING LIMITED | Director | 2006-12-29 | CURRENT | 1980-11-18 | Active | |
AYLETT INVESTMENT COMPANY LIMITED | Director | 2006-12-29 | CURRENT | 1957-09-26 | Active | |
ACE SAND & GRAVEL COMPANY LIMITED | Director | 2006-12-29 | CURRENT | 1959-05-20 | Active | |
BOWZELL LIMITED | Director | 2006-12-29 | CURRENT | 1941-04-09 | Active | |
BOWZELL PLANT LIMITED | Director | 2006-12-29 | CURRENT | 1954-05-14 | Active | |
BRETT FAIRLOP CONCRETE LIMITED | Director | 2006-12-29 | CURRENT | 1958-12-11 | Active | |
BRETT MARINE AGGREGATES LIMITED | Director | 2006-12-29 | CURRENT | 1965-01-19 | Active | |
BRETT READY USE CONCRETE LIMITED | Director | 2006-12-29 | CURRENT | 1987-09-17 | Active | |
WESTBERE BALLAST PITS(1962)LIMITED | Director | 2006-12-29 | CURRENT | 1962-10-31 | Active | |
WAYHOUSE PROPERTIES LIMITED | Director | 2006-12-29 | CURRENT | 1965-09-03 | Active | |
COMPOUND SURFACES LIMITED | Director | 2006-12-29 | CURRENT | 1959-12-17 | Active | |
CEMENT STABILIZED MINESTONE LIMITED | Director | 2006-12-29 | CURRENT | 1960-03-02 | Active | |
BRETT PAVING LIMITED | Director | 2006-12-29 | CURRENT | 1951-03-29 | Active | |
AYLETT GRAVEL LIMITED | Director | 2006-12-29 | CURRENT | 1962-10-25 | Active | |
BRETT MILTON LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-14 | Active | |
WILDING PLANT & EARTHMOVING LTD. | Director | 2003-10-29 | CURRENT | 1989-11-24 | Active | |
WILDING READYMIX LIMITED | Director | 2003-10-29 | CURRENT | 1994-07-22 | Active | |
WILDING & SMITH HOLDINGS LIMITED | Director | 2003-10-29 | CURRENT | 1995-11-21 | Active | |
WILDING WASTE CONTROL LIMITED | Director | 2003-10-29 | CURRENT | 2002-02-12 | Active | |
WILDING AGGREGATES LTD. | Director | 2003-10-29 | CURRENT | 1940-07-03 | Active | |
ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) | Director | 2003-03-07 | CURRENT | 1932-10-06 | Active | |
THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED | Director | 2003-03-07 | CURRENT | 1967-05-05 | Active | |
BRETT CONCRETE LIMITED | Director | 2002-07-25 | CURRENT | 1959-11-05 | Active | |
BRETT AGGREGATES LIMITED | Director | 2002-07-25 | CURRENT | 1936-07-24 | Active | |
BRETT DEVELOPMENTS LIMITED | Director | 2002-07-25 | CURRENT | 1988-10-12 | Active | |
ATLAS STONE PRODUCTS LIMITED | Director | 2002-07-25 | CURRENT | 1994-09-30 | Active | |
ROBERT BRETT & SONS LIMITED | Director | 2002-07-25 | CURRENT | 1928-01-11 | Active | |
BRETT LANDSCAPING LIMITED | Director | 2002-07-25 | CURRENT | 1938-07-09 | Active | |
TUNBASE LIMITED | Director | 1994-11-03 | CURRENT | 1994-08-26 | Active | |
BRETT FAIRLOP LIMITED | Director | 2009-02-19 | CURRENT | 1997-03-19 | Active | |
RESERVOIR AGGREGATES LIMITED | Director | 2009-01-20 | CURRENT | 1969-01-16 | Dissolved 2016-06-09 | |
BRETT HALL AGGREGATES LIMITED | Director | 2008-09-01 | CURRENT | 1991-06-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 034275440004 | ||
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034275440003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034275440003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England | |
TM02 | Termination of appointment of John Gilbert on 2020-01-01 | |
AP03 | Appointment of Mrs Susan Francis Kitchin as company secretary on 2020-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 150 Aldersgate Street London EC1A 4AB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REILLY DRURY | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/06/2012 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED JOHN GILBERT | |
AP01 | DIRECTOR APPOINTED MR JOHN GILBERT | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 02/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEIGHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN LOPEZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 05/10/2010 | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART KEIGHLEY / 02/10/2009 | |
AP01 | DIRECTOR APPOINTED MR GREGOR JOHN MUTCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TALLON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM SAINT PAULS HOUSE WARWICK LANE LONDON EC4P 4BN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART KEIGHLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUAN RAMON LOPEZ / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEAN WELBURN | |
288a | DIRECTOR APPOINTED JOHN STUART KEIGHLEY | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as HAVERING AGGREGATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |