Company NameBreedon Facilities Management Limited
DirectorsJames Edward Brotherton and James West Atherton-Ham
Company StatusActive
Company NumberSC205744
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Previous NameEnnstone Facilities Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Edward Brotherton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(21 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(21 years, 11 months after company formation)
Appointment Duration2 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMrs Susan Bolton
StatusCurrent
Appointed01 March 2022(21 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameMr Colin Vaughan McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
Ratcliffe Road
Thrussington
Leicester
LE7 4UF
Director NameMr Timothy Stuart Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Passage House
Passage Road Aust
Bristol
Avon
BS35 4BG
Secretary NameMr Ciaran Anthony Kennedy
NationalityNorthern Irish
StatusResigned
Appointed20 June 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NameMr Stuart James McGregor Watt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Westfield Road
Great Shelford
Cambridge
Cambridgeshire
CB22 5JW
Director NameMr Alan Kenneth Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 June 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ciaran Anthony Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed13 January 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NameWilliam Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2009)
RoleCivil Servant
Correspondence AddressGlenearnan
Main Road
Guildtown
Perthshire
PH2 6BS
Scotland
Secretary NameMr Malcolm Gibbins
NationalityBritish
StatusResigned
Appointed10 January 2006(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Merion Grove
Derby
Derbyshire
DE23 4YR
Secretary NameMr Ross Edward McDonald
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 March 2022)
RoleComapny Secretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(9 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitebreedonaggregates.com
Telephone01332 694444
Telephone regionDerby

Location

Registered AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches6 other UK companies use this postal address

Shareholders

192 at £0.1Breedon Aggregates Scotland LTD
90.57%
Ordinary B
200 at £0.01Breedon Aggregates Scotland LTD
9.43%
Ordinary A

Financials

Year2014
Net Worth£74,928
Cash£1
Current Liabilities£73

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

17 April 2018Delivered on: 26 April 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 November 2015Delivered on: 19 November 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 21 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 March 2009Delivered on: 16 March 2009
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 March 2009Delivered on: 16 March 2009
Satisfied on: 12 August 2014
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

9 September 2020Full accounts made up to 31 December 2019 (12 pages)
6 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
13 August 2019Full accounts made up to 31 December 2018 (12 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
5 July 2018Satisfaction of charge SC2057440004 in full (1 page)
25 June 2018Full accounts made up to 31 December 2017 (12 pages)
26 April 2018Registration of charge SC2057440005, created on 17 April 2018 (14 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
25 January 2018Satisfaction of charge SC2057440003 in full (4 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 21.2
(6 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 21.2
(6 pages)
1 April 2016Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016 (1 page)
19 November 2015Registration of charge SC2057440004, created on 17 November 2015 (14 pages)
19 November 2015Registration of charge SC2057440004, created on 17 November 2015 (14 pages)
4 June 2015Full accounts made up to 31 December 2014 (11 pages)
4 June 2015Full accounts made up to 31 December 2014 (11 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 21.2
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 21.2
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 21.2
(5 pages)
15 October 2014Section 519 (2 pages)
15 October 2014Section 519 (2 pages)
9 October 2014Auditor's resignation (3 pages)
9 October 2014Auditor's resignation (3 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
21 July 2014Registration of charge SC2057440003, created on 11 July 2014 (14 pages)
21 July 2014Registration of charge SC2057440003, created on 11 July 2014 (14 pages)
17 June 2014Full accounts made up to 31 December 2013 (11 pages)
17 June 2014Full accounts made up to 31 December 2013 (11 pages)
10 April 2014Director's details changed for Mr Alan Kenneth Mackenzie on 1 March 2014 (2 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 21.2
(5 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 21.2
(5 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 21.2
(5 pages)
10 April 2014Director's details changed for Mr Alan Kenneth Mackenzie on 1 March 2014 (2 pages)
10 April 2014Director's details changed for Mr Alan Kenneth Mackenzie on 1 March 2014 (2 pages)
22 May 2013Full accounts made up to 31 December 2012 (11 pages)
22 May 2013Full accounts made up to 31 December 2012 (11 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
26 April 2012Full accounts made up to 31 December 2011 (11 pages)
26 April 2012Full accounts made up to 31 December 2011 (11 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
20 June 2011Section 519 (2 pages)
20 June 2011Section 519 (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (12 pages)
11 May 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
15 September 2010Company name changed ennstone facilities management LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Company name changed ennstone facilities management LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry,Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry,Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry,Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Auditor's resignation (1 page)
18 June 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 October 2009Appointment of Mr Ross Edward Mcdonald as a director (2 pages)
30 October 2009Appointment of Mr Ross Edward Mcdonald as a director (2 pages)
30 October 2009Termination of appointment of Colin Mcleod as a director (1 page)
30 October 2009Termination of appointment of Colin Mcleod as a director (1 page)
8 May 2009Return made up to 03/04/09; full list of members (4 pages)
8 May 2009Return made up to 03/04/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2007 (12 pages)
30 April 2009Full accounts made up to 31 December 2007 (12 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
23 March 2009Resolutions
  • RES13 ‐ Facilities agreement 09/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2009Resolutions
  • RES13 ‐ Facilities agreement 09/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2009Appointment terminated director william taylor (1 page)
2 March 2009Appointment terminated director william taylor (1 page)
22 April 2008Return made up to 03/04/08; full list of members (4 pages)
22 April 2008Return made up to 03/04/08; full list of members (4 pages)
5 November 2007Full accounts made up to 31 December 2006 (12 pages)
5 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 May 2007Return made up to 03/04/07; full list of members (3 pages)
2 May 2007Return made up to 03/04/07; full list of members (3 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
28 April 2006Return made up to 03/04/06; full list of members (7 pages)
28 April 2006Return made up to 03/04/06; full list of members (7 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned;director resigned (1 page)
6 February 2006Secretary resigned;director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 April 2005Return made up to 03/04/05; full list of members (8 pages)
8 April 2005Return made up to 03/04/05; full list of members (8 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
30 April 2004Return made up to 03/04/04; full list of members (8 pages)
30 April 2004Return made up to 03/04/04; full list of members (8 pages)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
5 April 2003Return made up to 03/04/03; full list of members (8 pages)
5 April 2003Return made up to 03/04/03; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: clatchard quarry newburgh cupar fife KY14 6JJ (1 page)
14 January 2003Registered office changed on 14/01/03 from: clatchard quarry newburgh cupar fife KY14 6JJ (1 page)
8 January 2003S-div 19/12/02 (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003S-div 19/12/02 (1 page)
8 January 2003Ad 20/12/02--------- £ si [email protected]=19 £ ic 2/21 (2 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 20/12/02--------- £ si [email protected]=19 £ ic 2/21 (2 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 July 2002Return made up to 03/04/02; full list of members (6 pages)
6 July 2002Return made up to 03/04/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 August 2001Registered office changed on 07/08/01 from: ennstone house kingston place kingsmuir forfar DD8 2RG (1 page)
7 August 2001Registered office changed on 07/08/01 from: ennstone house kingston place kingsmuir forfar DD8 2RG (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
8 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
8 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New secretary appointed (2 pages)
28 June 2000Company name changed tm 1152 LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed tm 1152 LIMITED\certificate issued on 29/06/00 (2 pages)
26 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New director appointed (3 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New director appointed (3 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
3 April 2000Incorporation (21 pages)
3 April 2000Incorporation (21 pages)