Background WavePink WaveYellow Wave

NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED (01316805)

NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED (01316805) is an active UK company. incorporated on 13 June 1977. with registered office in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED has been registered for 48 years. Current directors include RIBEIRO, Fahrin Jivraj, SHEPPARD, Darren Wayne.

Company Number
01316805
Status
active
Type
ltd
Incorporated
13 June 1977
Age
48 years
Address
Churchill Court, Bromley, BR1 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RIBEIRO, Fahrin Jivraj, SHEPPARD, Darren Wayne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED

NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED is an active company incorporated on 13 June 1977 with the registered office located in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01316805

LTD Company

Age

48 Years

Incorporated 13 June 1977

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 11 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

NATIONAL BREAKDOWN RECOVERY CLUB LIMITED
From: 13 June 1977To: 30 January 1992
Contact
Address

Churchill Court Westmoreland Road Bromley, BR1 1DP,

Previous Addresses

3 Edridge Road Croydon Surrey CR9 1AG
From: 13 June 1977To: 24 October 2011
Timeline

12 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jun 77
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 24 Jul 2025

AVIVA COMPANY SECRETARY SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 24 Jul 2025

RIBEIRO, Fahrin Jivraj

Active
Westmoreland Road, BromleyBR1 1DP
Born December 1975
Director
Appointed 26 Nov 2025

SHEPPARD, Darren Wayne

Active
Westmoreland Road, BromleyBR1 1DP
Born December 1970
Director
Appointed 05 Jun 2024

ATKINSON, Peter Jeremy

Resigned
52 Kingswood Road, TadworthKT20 5EQ
Secretary
Appointed 10 Apr 2001
Resigned 21 Jan 2006

BARROW, John David

Resigned
50 Station Lane, BradfordBD11 2JE
Secretary
Appointed N/A
Resigned 10 Apr 2001

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 26 Sept 2013
Resigned 24 Jul 2025

HUTCHINGS, Penelope Ann

Resigned
Princes Street, LondonEC2R 8BP
Secretary
Appointed 14 Apr 2005
Resigned 26 Sept 2013

ATKINSON, Peter Jeremy

Resigned
52 Kingswood Road, TadworthKT20 5EQ
Born August 1947
Director
Appointed 10 Apr 2001
Resigned 21 Jan 2006

AYLMER, Albert Ernest

Resigned
257 Watford Road, HarrowHA1 3TU
Born February 1913
Director
Appointed N/A
Resigned 01 Jul 1992

BARROW, John David

Resigned
50 Station Lane, BradfordBD11 2JE
Born May 1944
Director
Appointed 01 Jul 1992
Resigned 10 Apr 2001

BRADBURY, Susan Patricia

Resigned
Causeway Foot Rochdale Road, HuddersfieldHD3 3FQ
Born March 1957
Director
Appointed 16 May 2000
Resigned 30 Sept 2004

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1964
Director
Appointed 08 Jun 2016
Resigned 24 Jul 2025

CLOUGH, Harry Watson

Resigned
9 Richmond Mews, ShipleyBD18 4TA
Born May 1923
Director
Appointed N/A
Resigned 01 Jul 1992

CONYERS, Harold Lionel

Resigned
23 St Marys Walk, MirfieldWF14 0QB
Born March 1947
Director
Appointed 01 Jul 1992
Resigned 31 Oct 1996

CORNISH, Andrew Dennis

Resigned
1 Cote Lane, PudseyLS28 5ED
Born April 1956
Director
Appointed 31 Mar 1998
Resigned 16 May 2000

DUNLOP, Anthony Thomas

Resigned
30 Harwill Avenue, LeedsLS27 7QQ
Born August 1946
Director
Appointed 31 Mar 1998
Resigned 31 May 2006

EDWARDS, Peter Graham

Resigned
Lancing Road, OrpingtonBR6 0QT
Born December 1953
Director
Appointed 28 Aug 2009
Resigned 31 Jul 2014

FLACK, John Gordon Frederick

Resigned
Four Winds, SheppertonTW17 8BT
Born December 1925
Director
Appointed N/A
Resigned 01 Jul 1992

GOSLING, Frederick Donald, Hon Vice Admiral Sir

Resigned
Leander House, Kingston On ThamesKT1 4HJ
Born March 1929
Director
Appointed N/A
Resigned 01 Jul 1992

HESKETH, Mark Alexander

Resigned
Princes Street, LondonEC2R 8BP
Born April 1961
Director
Appointed 17 May 2006
Resigned 28 Aug 2009

HOBSON, Ronald Frank, Sir

Resigned
Nan Clarks Lane, LondonNW7 4HH
Born January 1921
Director
Appointed N/A
Resigned 23 Mar 1992

LAYTON, Gordon

Resigned
32 Chester Close North, LondonNW1 4JE
Born June 1936
Director
Appointed N/A
Resigned 01 Jul 1992

MORTON, Craig Euan

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1969
Director
Appointed 23 Aug 2013
Resigned 17 Jun 2016

O'MURCHU, Helen Clare

Resigned
Westmoreland Road, BromleyBR1 1DP
Born February 1967
Director
Appointed 08 Jun 2016
Resigned 27 Nov 2025

PITTOCK, Jeffrey Harry

Resigned
Moorcroft Highgate Road, BradfordBD13 1DJ
Born July 1900
Director
Appointed N/A
Resigned 01 Jul 1992

POWNE, Richard Alexander Ferrier

Resigned
High Garth, IlkleyLS29 9QH
Born May 1956
Director
Appointed 31 Oct 1996
Resigned 31 Mar 1998

PRANGNELL, John Edward

Resigned
1 Broadmead Close, HamptonTW12 3RT
Born April 1939
Director
Appointed N/A
Resigned 01 Jul 1992

SMITH, Ernest

Resigned
Holmehurst Cliffe Drive, RawdonLS19 6LW
Born September 1946
Director
Appointed N/A
Resigned 22 Mar 1996

TOMLINSON, Humphrey Michael

Resigned
Westmoreland Road, BromleyBR1 1DP
Born October 1962
Director
Appointed 23 Aug 2013
Resigned 16 Mar 2025

TWIST, Neil Nicholas

Resigned
2 The Garth, CobhamKT11 2DZ
Born February 1944
Director
Appointed 22 Mar 1996
Resigned 31 Mar 1998

WATSON, Andrew Stuart

Resigned
Aldersyde, WilmslowSK9 2LJ
Born December 1962
Director
Appointed 17 May 2006
Resigned 04 Dec 2006

Persons with significant control

1

Neville Street, LeedsLS1 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 March 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 July 2025
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
22 November 2004
353353
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363aAnnual Return
Legacy
29 May 2002
288cChange of Particulars
Legacy
20 December 2001
363aAnnual Return
Legacy
13 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
7 June 2000
225Change of Accounting Reference Date
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363aAnnual Return
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
7 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
22 December 1998
363aAnnual Return
Legacy
23 October 1998
225Change of Accounting Reference Date
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363aAnnual Return
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
14 February 1997
287Change of Registered Office
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
21 July 1992
288288
Legacy
16 July 1992
288288
Legacy
23 April 1992
288288
Resolution
9 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1992
363aAnnual Return
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
7 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
13 December 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Legacy
11 November 1985
363363
Accounts With Made Up Date
27 February 1985
AAAnnual Accounts
Legacy
31 July 1984
363363
Legacy
21 May 1984
363363
Legacy
20 May 1984
363363
Legacy
31 July 1982
363363
Legacy
30 July 1982
363363
Legacy
12 December 1979
363363
Legacy
11 December 1979
363363
Incorporation Company
13 June 1977
NEWINCIncorporation