Background WavePink WaveYellow Wave

BREEDON WHITEMOUNTAIN LTD (SC521760)

BREEDON WHITEMOUNTAIN LTD (SC521760) is an active UK company. incorporated on 3 December 2015. with registered office in Monifieth. The company operates in the Construction sector, engaged in construction of roads and motorways. BREEDON WHITEMOUNTAIN LTD has been registered for 10 years. Current directors include ATHERTON-HAM, James West, BROTHERTON, James Edward.

Company Number
SC521760
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Ethiebeaton Quarry, Monifieth, DD5 3RB
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
ATHERTON-HAM, James West, BROTHERTON, James Edward
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEDON WHITEMOUNTAIN LTD

BREEDON WHITEMOUNTAIN LTD is an active company incorporated on 3 December 2015 with the registered office located in Monifieth. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. BREEDON WHITEMOUNTAIN LTD was registered 10 years ago.(SIC: 42110)

Status

active

Active since 10 years ago

Company No

SC521760

LTD Company

Age

10 Years

Incorporated 3 December 2015

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BREEDON CONTRACT SURFACING LTD
From: 3 December 2015To: 14 December 2015
Contact
Address

Ethiebeaton Quarry Kingennie Monifieth, DD5 3RB,

Timeline

23 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 23
Director Left
Aug 23
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COXON, Lorna Allan

Active
Kingennie, MonifiethDD5 3RB
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Kingennie, MonifiethDD5 3RB
Born November 1970
Director
Appointed 01 Mar 2022

BROTHERTON, James Edward

Active
Kingennie, MonifiethDD5 3RB
Born August 1969
Director
Appointed 16 Mar 2021

BOLTON, Susan

Resigned
Kingennie, MonifiethDD5 3RB
Secretary
Appointed 01 Mar 2022
Resigned 31 Oct 2025

MCDONALD, Ross Edward

Resigned
Kingennie, MonifiethDD5 3RB
Secretary
Appointed 03 Dec 2015
Resigned 01 Mar 2022

CARMICHAEL, Kevin George

Resigned
Kingennie, MonifiethDD5 3RB
Born September 1965
Director
Appointed 18 Mar 2016
Resigned 11 Feb 2019

KELLY, Mark

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born January 1966
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2019

MACKENZIE, Alan Kenneth

Resigned
Kingennie, MonifiethDD5 3RB
Born April 1961
Director
Appointed 03 Dec 2015
Resigned 30 Jun 2023

MCDONALD, Liam Paul

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1964
Director
Appointed 18 Mar 2016
Resigned 12 Dec 2016

MCDONALD, Ross Edward

Resigned
Kingennie, MonifiethDD5 3RB
Born May 1961
Director
Appointed 01 Apr 2019
Resigned 01 Mar 2022

MCDONALD, Ross Edward

Resigned
Kingennie, MonifiethDD5 3RB
Born May 1961
Director
Appointed 03 Dec 2015
Resigned 18 Mar 2016

MORRISON, Alan Craig

Resigned
Kingennie, MonifiethDD5 3RB
Born May 1976
Director
Appointed 18 Mar 2016
Resigned 11 Feb 2019

MULLAN, Aidan Martin

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born October 1967
Director
Appointed 18 Mar 2016
Resigned 04 Jul 2023

QUIGLEY, Mark

Resigned
Derrymagowan Road, DungannonBT71 6SY
Born January 1968
Director
Appointed 12 Dec 2016
Resigned 11 Feb 2019

WOOD, Robert

Resigned
Kingennie, MonifiethDD5 3RB
Born October 1966
Director
Appointed 01 Apr 2019
Resigned 16 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Kingennie, MonifiethDD5 3RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2021
Blackwater Road, NewtownabbeyBT36 4TZ

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Resolution
5 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
29 May 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2015
RESOLUTIONSResolutions
Incorporation Company
3 December 2015
NEWINCIncorporation