Background WavePink WaveYellow Wave

BREYER GROUP PUBLIC LIMITED COMPANY (00782931)

BREYER GROUP PUBLIC LIMITED COMPANY (00782931) is a administration UK company. incorporated on 2 December 1963. with registered office in Eastleigh. The company operates in the Construction sector, engaged in construction of domestic buildings and 3 other business activities. BREYER GROUP PUBLIC LIMITED COMPANY has been registered for 62 years. Current directors include BREYER, Timothy, CRANE, Mark Ian, PLANT, Mark and 1 others.

Company Number
00782931
Status
administration
Type
plc
Incorporated
2 December 1963
Age
62 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BREYER, Timothy, CRANE, Mark Ian, PLANT, Mark, VANDENBERGHE, Neil
SIC Codes
41202, 43290, 43910, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREYER GROUP PUBLIC LIMITED COMPANY

BREYER GROUP PUBLIC LIMITED COMPANY is an administration company incorporated on 2 December 1963 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 3 other business activities. BREYER GROUP PUBLIC LIMITED COMPANY was registered 62 years ago.(SIC: 41202, 43290, 43910, 43999)

Status

administration

Active since 62 years ago

Company No

00782931

PLC Company

Age

62 Years

Incorporated 2 December 1963

Size

N/A

Accounts

ARD: 31/5

Overdue

10 months overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 18 December 2023 (2 years ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Full Accounts

Next Due

Due by 28 May 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 20 June 2024 (1 year ago)
Submitted on 27 June 2024 (1 year ago)

Next Due

Due by 4 July 2025
For period ending 20 June 2025

Previous Company Names

F.H.BREYER(ASPHALTE)LIMITED
From: 2 December 1963To: 20 July 2001
Contact
Address

Highfield Court Tollgate Chandler's Ford Eastleigh, SO53 3TY,

Previous Addresses

Faringdon Avenue Harold Hill Romford Essex RM3 8st
From: 2 December 1963To: 12 April 2025
Timeline

33 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Dec 63
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Feb 13
Director Left
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Oct 17
Director Left
Nov 18
Director Left
Aug 20
Loan Secured
Nov 20
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BREYER, Timothy

Active
Faringdon Avenue, RomfordRM3 8ST
Born August 1961
Director
Appointed N/A

CRANE, Mark Ian

Active
Tollgate, EastleighSO53 3TY
Born November 1973
Director
Appointed 04 Oct 2023

PLANT, Mark

Active
Tollgate, EastleighSO53 3TY
Born August 1977
Director
Appointed 01 Nov 2021

VANDENBERGHE, Neil

Active
Tollgate, EastleighSO53 3TY
Born May 1973
Director
Appointed 31 Jan 2024

BREYER, Hilda May

Resigned
Faringdon Avenue, RomfordRM3 8ST
Secretary
Appointed N/A
Resigned 05 Apr 2024

MCCARTHY, Jessica

Resigned
Faringdon Avenue, RomfordRM3 8ST
Secretary
Appointed 05 Apr 2024
Resigned 26 Sept 2024

ALLEN, Graham Stephen

Resigned
87 Stanley Road North, RainhamRM13 8BA
Born November 1952
Director
Appointed 01 Jan 2002
Resigned 03 Aug 2009

AUSTINE, John David

Resigned
43 Great Nelmes Chase, Emerson ParkRM11 2PS
Born June 1953
Director
Appointed 08 Jan 2001
Resigned 30 Jun 2006

BREYER, Hilda May

Resigned
Lays Field Farm, HadleighIP7 6LG
Born October 1940
Director
Appointed N/A
Resigned 01 Jun 2003

DYER, Anne Sarah

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born December 1962
Director
Appointed 01 Mar 2015
Resigned 10 Jul 2020

FISHER, Neil Ian

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born May 1963
Director
Appointed 15 Feb 2010
Resigned 29 Feb 2024

FRANCIS, Helen

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born August 1978
Director
Appointed 31 May 2023
Resigned 31 Dec 2024

FURLONG, John Joseph

Resigned
Edgewood House, Hertingfordbury ParkSG14 2LX
Born April 1957
Director
Appointed 01 Jan 2002
Resigned 01 Sept 2008

HAND, Warren Michael Sean

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born October 1966
Director
Appointed 01 Sept 2004
Resigned 31 Oct 2023

HARTLAND, Kevin Robert John

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born July 1970
Director
Appointed 04 Jan 2005
Resigned 31 Jan 2012

HUNT, John Stephen

Resigned
Montrose, TadworthKT20 5RN
Born April 1956
Director
Appointed 08 Jan 2001
Resigned 16 Aug 2002

MCCARTHY, Jessica

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born September 1978
Director
Appointed 05 Apr 2024
Resigned 26 Sept 2024

MOSELEY, Daren

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born August 1970
Director
Appointed 13 Dec 2021
Resigned 28 Feb 2025

MOUNT, Jason Francis

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born March 1970
Director
Appointed 16 Mar 2009
Resigned 01 Mar 2015

POWELL, Ashley Jonathan

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born December 1958
Director
Appointed 16 Mar 2009
Resigned 30 Apr 2014

REYNOLDS, Richard Christopher

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born June 1945
Director
Appointed 01 May 2011
Resigned 30 Aug 2018

ROBINSON, Harry Luther

Resigned
4 Elm Close, Milton KeynesMK17 0DB
Born November 1957
Director
Appointed 01 Jan 2002
Resigned 24 Sept 2004

WALSH, John Andrew Patrick

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born August 1962
Director
Appointed 20 Apr 2015
Resigned 06 Oct 2023

WATTS, Neil

Resigned
Faringdon Avenue, RomfordRM3 8ST
Born August 1973
Director
Appointed 31 Jan 2013
Resigned 09 Aug 2017

Persons with significant control

1

Faringdon Avenue, RomfordRM3 8ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Liquidation In Administration Progress Report
31 October 2025
AM10AM10
Liquidation In Administration Extension Of Period
16 October 2025
AM19AM19
Legacy
3 June 2025
ANNOTATIONANNOTATION
Liquidation In Administration Result Creditors Meeting
22 May 2025
AM07AM07
Liquidation In Administration Proposals
6 May 2025
AM03AM03
Mortgage Charge Part Release With Charge Number
17 April 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 April 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 April 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 April 2025
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
12 April 2025
AM01AM01
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Made Up Date
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Accounts With Made Up Date
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Legacy
13 March 2012
MG01MG01
Legacy
9 March 2012
MG01MG01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Made Up Date
1 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Made Up Date
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Accounts With Made Up Date
3 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
3 September 2009
363aAnnual Return
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
9 July 2009
363aAnnual Return
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Made Up Date
20 December 2006
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288cChange of Particulars
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
1 April 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
244244
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 November 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
287Change of Registered Office
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
22 February 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 October 2002
AAAnnual Accounts
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
88(2)R88(2)R
Legacy
17 July 2002
363sAnnual Return (shuttle)
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
122122
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
30 August 2001
CERT5CERT5
Re Registration Memorandum Articles
30 August 2001
MARMAR
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Accounts Balance Sheet
30 August 2001
BSBS
Auditors Statement
30 August 2001
AUDSAUDS
Auditors Report
30 August 2001
AUDRAUDR
Legacy
30 August 2001
43(3)e43(3)e
Legacy
30 August 2001
43(3)43(3)
Accounts With Made Up Date
28 August 2001
AAAnnual Accounts
Legacy
7 August 2001
88(2)R88(2)R
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
287Change of Registered Office
Accounts With Made Up Date
3 January 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 December 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
16 October 1993
403aParticulars of Charge Subject to s859A
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1993
AAAnnual Accounts
Legacy
29 July 1992
363x363x
Legacy
1 July 1992
88(2)R88(2)R
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
6 May 1992
288288
Memorandum Articles
25 March 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
24 March 1992
MAMA
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
123Notice of Increase in Nominal Capital
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 January 1992
AAAnnual Accounts
Legacy
24 October 1991
287Change of Registered Office
Legacy
27 September 1991
88(2)R88(2)R
Legacy
3 July 1991
363x363x
Accounts With Made Up Date
16 April 1991
AAAnnual Accounts
Legacy
8 February 1991
288288
Accounts With Made Up Date
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
7 August 1990
288288
Accounts With Made Up Date
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
2 March 1988
363363
Legacy
28 May 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 May 1987
AAAnnual Accounts
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
363363
Accounts With Made Up Date
10 June 1986
AAAnnual Accounts
Legacy
5 May 1967
288aAppointment of Director or Secretary
Miscellaneous
2 December 1963
MISCMISC
Incorporation Company
2 December 1963
NEWINCIncorporation