Background WavePink WaveYellow Wave

BRETT FAIRLOP LIMITED (03336448)

BRETT FAIRLOP LIMITED (03336448) is an active UK company. incorporated on 19 March 1997. with registered office in Canterbury. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. BRETT FAIRLOP LIMITED has been registered for 29 years. Current directors include BRETT, William John, MUTCH, Gregor John.

Company Number
03336448
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
Robert Brett House Ashford Road, Canterbury, CT4 7PP
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
BRETT, William John, MUTCH, Gregor John
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRETT FAIRLOP LIMITED

BRETT FAIRLOP LIMITED is an active company incorporated on 19 March 1997 with the registered office located in Canterbury. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. BRETT FAIRLOP LIMITED was registered 29 years ago.(SIC: 08110)

Status

active

Active since 29 years ago

Company No

03336448

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BRETT TARMAC LIMITED
From: 3 August 2015To: 26 January 2022
BRETT LAFARGE LIMITED
From: 19 June 2001To: 3 August 2015
BRETT REDLAND LIMITED
From: 3 October 1997To: 19 June 2001
BRETT REDLAND LIMITED
From: 19 March 1997To: 19 March 1997
B.R.Z. LIMITED
From: 19 March 1997To: 3 October 1997
Contact
Address

Robert Brett House Ashford Road Chartham Canterbury, CT4 7PP,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 January 2014To: 25 January 2022
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 19 March 1997To: 2 January 2014
Timeline

28 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jun 10
Director Left
May 11
Director Left
Nov 12
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KITCHIN, Susan Francis

Active
Ashford Road, CanterburyCT4 7PP
Secretary
Appointed 31 Dec 2021

BRETT, William John

Active
Ashford Road, CanterburyCT4 7PP
Born April 1965
Director
Appointed 11 Apr 2023

MUTCH, Gregor John

Active
Robert Brett House, CanterburyCT4 7PP
Born November 1959
Director
Appointed 19 Feb 2009

WOOLNOUGH, Peter Barry

Resigned
The Farmhouse, FolkestoneCT18 8JX
Secretary
Appointed 19 Mar 1997
Resigned 23 Jul 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 19 Mar 1997

TARMAC SECRETARIES (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 23 Jul 1997
Resigned 31 Dec 2021

BATE, Andrew John

Resigned
Ashford Road, CanterburyCT4 7PP
Born March 1969
Director
Appointed 01 May 2019
Resigned 31 Dec 2021

BROWN, Oliver Sheridan

Resigned
Conach Road, WoodbridgeIP12 4HN
Born June 1972
Director
Appointed 11 Nov 2013
Resigned 02 Oct 2019

BROWN, Oliver Sheridan

Resigned
3 Conach Road, WoodbridgeIP12 4HN
Born June 1972
Director
Appointed 30 Jun 2006
Resigned 17 Dec 2008

COGGAN, Ben

Resigned
Ashford Road, CanterburyCT4 7PP
Born March 1978
Director
Appointed 30 Jun 2019
Resigned 31 Dec 2021

DEERING, Peter Richard, Dr

Resigned
Hadleigh, CranbrookTN17 3QP
Born November 1957
Director
Appointed 06 Sept 2005
Resigned 01 Nov 2008

DRURY, Martin Reilly

Resigned
Orchard House, AshfordTN25 7LA
Born April 1942
Director
Appointed 19 Mar 1997
Resigned 19 Feb 2009

HAYTER, Alan John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1968
Director
Appointed 31 Jul 2013
Resigned 30 Jun 2019

HODGSON, James

Resigned
Ashford Road, CanterburyCT4 7PP
Born March 1972
Director
Appointed 01 May 2019
Resigned 06 May 2022

JAMES, Dyfrig Morgan

Resigned
10 Kimpton Road, WheathampsteadAL4 8LD
Born June 1954
Director
Appointed 23 Jul 1997
Resigned 01 Jul 2003

JOHANSON, Matthew James

Resigned
Quintonside, NorthamptonNN4 5AD
Born October 1976
Director
Appointed 17 Dec 2008
Resigned 31 Oct 2012

JONES, Andrew Edward

Resigned
45 St Ina Road, CardiffCF14 4LT
Born November 1966
Director
Appointed 01 Jul 2003
Resigned 06 Sept 2005

LEWIS, Richard Wayne

Resigned
Granite House, LeicesterLE7 1PL
Born April 1971
Director
Appointed 16 Jan 2008
Resigned 09 Apr 2010

LONGLAND, Tom Mark

Resigned
Robert Brett House, CanterburyCT4 7PP
Born February 1975
Director
Appointed 02 Oct 2019
Resigned 11 Apr 2023

LOVETT, Jonathan James

Resigned
42 Emblems, Great DunmowCM6 2AG
Born February 1955
Director
Appointed 23 Jul 1997
Resigned 26 May 2000

MCGRATH, Jan Leslie

Resigned
Granite House, LeicesterLE7 1PL
Born April 1961
Director
Appointed 09 Apr 2010
Resigned 19 May 2011

MILLBURN, Julie Dawn

Resigned
Granite House, LeicesterLE7 1PL
Born April 1971
Director
Appointed 01 Nov 2008
Resigned 30 Jun 2013

NORTH, Mark Erle

Resigned
4 Bergamont Close, HuntingdonPE18 8LY
Born November 1957
Director
Appointed 19 Jan 1999
Resigned 01 Jul 2003

PEER, John Scott

Resigned
39 Roupell Street, LondonSE1 8TB
Born August 1935
Director
Appointed 19 Mar 1997
Resigned 23 Jul 1997

ROTHERY, Kenneth John

Resigned
12 Hereward Avenue, BirchingtonCT7 9LY
Born February 1962
Director
Appointed 01 Jul 2004
Resigned 30 Jun 2006

RUSSELL, Simon John

Resigned
Hill Croft Hartley Road, CranbrookTN17 3QP
Born June 1951
Director
Appointed 23 Jul 1997
Resigned 01 Jul 2004

SITKIEWICZ, Antoni Michael

Resigned
Granite House, LeicesterLE7 1PL
Born May 1960
Director
Appointed 01 Nov 2009
Resigned 30 Sept 2014

SUMMERS, Andrew John

Resigned
Warren Lane, ColchesterCO3 0NN
Born July 1978
Director
Appointed 28 Nov 2014
Resigned 23 Oct 2018

SYKES, Richard Mark

Resigned
15 Mitchell Drive, LoughboroughLE11 5FG
Born May 1961
Director
Appointed 01 Jul 2003
Resigned 13 Aug 2004

TALLON, Peter William John

Resigned
Shadingfield House, BecclesNR34 8DE
Born May 1949
Director
Appointed 19 Jan 1999
Resigned 01 May 2019

WHETSTONE, Robert Anthony Stewart

Resigned
Anso House, Saffron WaldenCB10 2PQ
Born February 1963
Director
Appointed 26 May 2000
Resigned 16 Jan 2008

WHITTLE, Malcolm

Resigned
Granite House, LeicesterLE7 1PL
Born January 1947
Director
Appointed 01 Dec 2004
Resigned 31 Jul 2013

WHITTLE, Malcolm

Resigned
23 Heathfields, NewburyRG20 8TW
Born January 1947
Director
Appointed 20 Sept 2004
Resigned 01 Dec 2004

WOOD, Mark Thomas

Resigned
Ashford Road, CanterburyCT4 7PP
Born January 1973
Director
Appointed 31 Jul 2013
Resigned 31 Dec 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Mar 1997
Resigned 19 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Bickenhill Lane, BirminghamB37 7BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Ashford Road, CanterburyCT4 7PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
8 August 2024
PARENT_ACCPARENT_ACC
Legacy
8 August 2024
GUARANTEE2GUARANTEE2
Legacy
8 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
3 January 2007
287Change of Registered Office
Legacy
19 October 2006
288cChange of Particulars
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363aAnnual Return
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
2 December 2003
287Change of Registered Office
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288cChange of Particulars
Legacy
31 March 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363aAnnual Return
Legacy
17 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
30 August 2001
288cChange of Particulars
Certificate Change Of Name Company
19 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363aAnnual Return
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
30 March 1999
363aAnnual Return
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288cChange of Particulars
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
3 July 1998
287Change of Registered Office
Legacy
2 April 1998
363aAnnual Return
Legacy
30 December 1997
288cChange of Particulars
Legacy
24 November 1997
287Change of Registered Office
Certificate Change Of Name Company
2 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1997
225Change of Accounting Reference Date
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
88(2)R88(2)R
Legacy
18 August 1997
287Change of Registered Office
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
287Change of Registered Office
Certificate Change Of Name Company
19 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1997
NEWINCIncorporation