Company NameBreck Investments Ltd
Company StatusActive - Proposal to Strike off
Company Number06719887
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMr Andrew Richard Lamb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saville Place
Bristol
BS8 4EJ
Director NameEMB Management Solutions Ltd (Corporation)
StatusCurrent
Appointed28 May 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Steven Milner
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Rolling Mill
Consett
Co Durham
DH8 6NH
Director NameMs Dawn Clark
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale Bungalow Rowley
Consett
County Durham
DH8 9AE
Director NameMr Frank Lee Thompson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Lumley Drive
Delves Lane
Consett
County Durham
DH8 7DS
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Secretary NameBluebell Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusResigned
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
Correspondence AddressMont Fleuri Mahe
Seychelles

Location

Registered AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£254
Current Liabilities£254

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 October 2021 (2 years, 5 months ago)
Next Return Due23 October 2022 (overdue)

Filing History

4 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
11 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
11 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(7 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(7 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(7 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Appointment of Mr Andrew Richard Lamb as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mr Andrew Richard Lamb as a director on 17 July 2014 (2 pages)
1 July 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
1 July 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
17 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
17 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
16 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
16 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 January 2013Termination of appointment of Simon Dowson as a director (1 page)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Registered office address changed from 27 Brooke Close Stanley County Durham DH9 6TW England on 7 January 2013 (1 page)
7 January 2013Termination of appointment of Simon Dowson as a director (1 page)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
7 January 2013Registered office address changed from 27 Brooke Close Stanley County Durham DH9 6TW England on 7 January 2013 (1 page)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
7 January 2013Registered office address changed from 27 Brooke Close Stanley County Durham DH9 6TW England on 7 January 2013 (1 page)
15 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Registered office address changed from 13 Farnham Close Lemington Newcastle upon Tyne NE15 8RG England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 13 Farnham Close Lemington Newcastle upon Tyne NE15 8RG England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 13 Farnham Close Lemington Newcastle upon Tyne NE15 8RG England on 5 November 2012 (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 February 2012Termination of appointment of Frank Thompson as a director (1 page)
6 February 2012Termination of appointment of Frank Thompson as a director (1 page)
4 November 2011Register(s) moved to registered inspection location (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
4 November 2011Register(s) moved to registered inspection location (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
2 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
2 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
2 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
2 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from 42 Consett Road Consett Co Durham DH8 9QL on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 42 Consett Road Consett Co Durham DH8 9QL on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 42 Consett Road Consett Co Durham DH8 9QL on 6 September 2011 (1 page)
23 August 2011Director's details changed for Mr Frank Lee Thompson on 16 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Frank Lee Thompson on 16 August 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2011Appointment of Mr Frank Lee Thompson as a director (2 pages)
10 May 2011Termination of appointment of Dawn Clark as a director (1 page)
10 May 2011Termination of appointment of Dawn Clark as a director (1 page)
10 May 2011Appointment of Mr Frank Lee Thompson as a director (2 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Appointment of Ms Dawn Clarke as a director (2 pages)
9 December 2009Appointment of Ms Dawn Clarke as a director (2 pages)
8 December 2009Termination of appointment of Steven Milner as a director (1 page)
8 December 2009Termination of appointment of Steven Milner as a director (1 page)
6 November 2009Director's details changed for Mr Steven Milner on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Steven Milner on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Steven Milner on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
9 October 2008Incorporation (18 pages)
9 October 2008Incorporation (18 pages)