Company NameBreedon Whitemountain Ltd
DirectorsJames Edward Brotherton and James West Atherton-Ham
Company StatusActive
Company NumberSC521760
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)
Previous NameBreedon Contract Surfacing Ltd

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr James Edward Brotherton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month
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(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMrs Susan Bolton
StatusCurrent
Appointed01 March 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Alan Kenneth Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMr Ross Edward McDonald
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Liam Paul McDonald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2016(3 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 December 2016)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressLagan House 19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMark Kelly
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2019)
RoleQuantity Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address5 Blackwater Road
Newtownabbey
BT36 4TZ
Northern Ireland
Director NameMr Alan Craig Morrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Kevin George Carmichael
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2019)
RoleContractor
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Aidan Martin Mullan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2023)
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence Address5 Blackwater Road
Newtownabbey
BT36 4TZ
Northern Ireland
Director NameMr Mark Quigley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2016(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address81 Derrymagowan Road
Dungannon
County Tyrone
BT71 6SY
Northern Ireland
Director NameMr Robert Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
12 October 2023Full accounts made up to 31 December 2022 (16 pages)
8 August 2023Termination of appointment of Aidan Martin Mullan as a director on 4 July 2023 (1 page)
3 July 2023Termination of appointment of Alan Kenneth Mackenzie as a director on 30 June 2023 (1 page)
9 May 2023Director's details changed for Mr James Edward Brotherton on 3 May 2023 (2 pages)
5 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (16 pages)
8 September 2022Director's details changed for Mr James West Atherton-Ham on 30 August 2022 (2 pages)
1 March 2022Termination of appointment of Ross Edward Mcdonald as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr James West Atherton-Ham as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Ross Edward Mcdonald as a secretary on 1 March 2022 (1 page)
1 March 2022Appointment of Mrs Susan Bolton as a secretary on 1 March 2022 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
8 September 2021Full accounts made up to 31 December 2020 (16 pages)
28 April 2021Change of details for Whitemountain Quarries Ltd as a person with significant control on 27 April 2021 (2 pages)
28 April 2021Cessation of Breedon Northern Limited as a person with significant control on 27 April 2021 (1 page)
17 March 2021Termination of appointment of Robert Wood as a director on 16 March 2021 (1 page)
17 March 2021Appointment of Mr James Edward Brotherton as a director on 16 March 2021 (2 pages)
7 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
9 September 2020Full accounts made up to 31 December 2019 (14 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
20 September 2019Full accounts made up to 31 December 2018 (17 pages)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 April 2019Appointment of Mr Robert Wood as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Ross Edward Mcdonald as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Mark Kelly as a director on 31 January 2019 (1 page)
1 April 2019Termination of appointment of Mark Quigley as a director on 11 February 2019 (1 page)
1 April 2019Termination of appointment of Alan Craig Morrison as a director on 11 February 2019 (1 page)
1 April 2019Termination of appointment of Kevin George Carmichael as a director on 11 February 2019 (1 page)
7 January 2019Full accounts made up to 31 December 2017 (18 pages)
10 December 2018Change of details for Whitemountain Quarries Limited as a person with significant control on 2 December 2018 (2 pages)
10 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
10 December 2018Director's details changed for Mr Aidan Martin Mullan on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Mark Kelly on 2 December 2018 (2 pages)
29 May 2018Second filing for the appointment of Aidan Mullan as a director (6 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
11 September 2017Full accounts made up to 31 December 2016 (18 pages)
11 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 March 2017Termination of appointment of Liam Paul Mcdonald as a director on 12 December 2016 (1 page)
20 March 2017Appointment of Mr Mark Quigley as a director on 12 December 2016 (2 pages)
20 March 2017Appointment of Mr Mark Quigley as a director on 12 December 2016 (2 pages)
20 March 2017Termination of appointment of Liam Paul Mcdonald as a director on 12 December 2016 (1 page)
8 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
3 May 2016Director's details changed for Mr Alan Craig Morrison on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Alan Craig Morrison on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Kevin George Carmichael on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Kevin George Carmichael on 3 May 2016 (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Change of share class name or designation (2 pages)
23 March 2016Appointment of Mr Kevin George Carmichael as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mr Kevin George Carmichael as a director on 18 March 2016 (2 pages)
22 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1,000
(3 pages)
22 March 2016Appointment of Aidan Mullan as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mr Alan Craig Morrison as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mark Kelly as a director on 18 March 2016 (2 pages)
22 March 2016Termination of appointment of Ross Edward Mcdonald as a director on 18 March 2016 (1 page)
22 March 2016Appointment of Mark Kelly as a director on 18 March 2016 (2 pages)
22 March 2016Termination of appointment of Ross Edward Mcdonald as a director on 18 March 2016 (1 page)
22 March 2016Appointment of Mr Liam Paul Mcdonald as a director on 18 March 2016 (2 pages)
22 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1,000
(3 pages)
22 March 2016Appointment of Aidan Mullan as a director on 18 March 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/05/2018
(2 pages)
22 March 2016Appointment of Mr Alan Craig Morrison as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mr Liam Paul Mcdonald as a director on 18 March 2016 (2 pages)
14 December 2015Company name changed breedon contract surfacing LTD\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 December 2015Company name changed breedon contract surfacing LTD\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-14
(1 page)
14 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-14
  • RES15 ‐ Change company name resolution on 2015-12-14
(1 page)
3 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-03
  • GBP 1
(23 pages)
3 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-03
  • GBP 1
(23 pages)