UKBizDB.co.uk

H. BREAKELL & CO. (BLACKBURN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H. Breakell & Co. (blackburn) Limited. The company was founded 84 years ago and was given the registration number 00353915. The firm's registered office is in HEYWOOD. You can find them at Unit P1/16 Parklands, Heywood Distribution Park, Heywood, Lancashire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:H. BREAKELL & CO. (BLACKBURN) LIMITED
Company Number:00353915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1939
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit P1/16 Parklands, Heywood Distribution Park, Heywood, Lancashire, OL10 2TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit P1/16, Parklands, Heywood Distribution Park, Heywood, OL10 2TT

Director10 February 2017Active
Unit P1/16, Parklands, Heywood Distribution Park, Heywood, OL10 2TT

Director10 February 2017Active
Unit P1/16, Parklands, Heywood Distribution Park, Heywood, OL10 2TT

Director10 February 2017Active
Unit P1/16, Parklands, Heywood Distribution Park, Heywood, OL10 2TT

Director10 February 2017Active
Unit P1/16, Parklands, Heywood Distribution Park, Heywood, OL10 2TT

Secretary14 December 2006Active
Moreton Grange Moreton Park, Whalley, Clitheroe, BB7 9DW

Secretary21 June 1997Active
Moreton Park Accrington Road, Whalley, Clitheroe, BB7 9DN

Secretary-Active
442 Station Road, Dorridge, Solihull, B93 8EU

Secretary29 December 2005Active
Timbercroft, Elliotts Orchard, Barford, Warwick, CV35 8ED

Secretary11 March 2005Active
125 Stanwell Road, Penarth, CF64 3LL

Director14 December 2006Active
12 Cleveland Way, Shelley, Huddersfield, HD8 8NQ

Director14 December 2006Active
Unit P1/16, Parklands, Heywood Distribution Park, Heywood, United Kingdom, OL10 2TT

Director24 December 2009Active
Moreton Grange Moreton Park, Whalley, Clitheroe, BB7 9DW

Director21 June 1997Active
Moreton Grange Moreton Park, Whalley, Clitheroe, BB7 9DW

Director-Active
Moreton Park Accrington Road, Whalley, Clitheroe, BB7 9DN

Director-Active
Brentwood Wood Lane, Hailey, Witney, OX8 5XB

Director11 March 2005Active
Timbercroft, Elliotts Orchard, Barford, Warwick, CV35 8ED

Director11 March 2005Active

People with Significant Control

Lift Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit P1, 16 Parklands, Heywood, England, OL10 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Accounts

Change account reference date company previous shortened.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination secretary company with name termination date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.