Background WavePink WaveYellow Wave

THE BRECKS COMPANY LIMITED (02465785)

THE BRECKS COMPANY LIMITED (02465785) is an active UK company. incorporated on 1 February 1990. with registered office in Bubwith. The company operates in the Manufacturing sector, engaged in unknown sic code (10612). THE BRECKS COMPANY LIMITED has been registered for 36 years. Current directors include HIRST, James Edward.

Company Number
02465785
Status
active
Type
ltd
Incorporated
1 February 1990
Age
36 years
Address
Breighton Airfield, Bubwith, YO8 6DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
HIRST, James Edward
SIC Codes
10612

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRECKS COMPANY LIMITED

THE BRECKS COMPANY LIMITED is an active company incorporated on 1 February 1990 with the registered office located in Bubwith. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612). THE BRECKS COMPANY LIMITED was registered 36 years ago.(SIC: 10612)

Status

active

Active since 36 years ago

Company No

02465785

LTD Company

Age

36 Years

Incorporated 1 February 1990

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Breighton Airfield Street Lane Bubwith, YO8 6DJ,

Previous Addresses

Breighton Airfield Bubwith Selby North Yorkshire YO8 6DH United Kingdom
From: 10 May 2016To: 17 September 2021
Brecks Farm Brecks Lane Leeds LS26 8BY
From: 1 February 1990To: 10 May 2016
Timeline

11 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jul 16
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Nov 21
Loan Secured
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIRST, James Edward

Active
Brecks Lane, LeedsLS26 8BY
Secretary
Appointed N/A

HIRST, James Edward

Active
Brecks Lane, LeedsLS26 8BY
Born May 1967
Director
Appointed N/A

HIRST, Charles David

Resigned
Brecks Farm, LeedsLS26 8AY
Born January 1965
Director
Appointed N/A
Resigned 14 Mar 1991

HIRST, Robert Philip

Resigned
Annie Reed Road, BeverleyHU17 0LF
Born January 1970
Director
Appointed 01 Dec 2019
Resigned 16 Dec 2019

HIRST, Robert Philip

Resigned
Brecks Farm, LeedsLS26 8AY
Born January 1970
Director
Appointed N/A
Resigned 14 Mar 1991

WILLIS, Brian

Resigned
Northumberland House, YorkYO41 4AA
Born January 1940
Director
Appointed N/A
Resigned 06 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
Bubwith, SelbyYO8 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016

Mr Brian Willis

Ceased
Main Street, YorkYO41 4AA
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2016

Mr James Edward Hirst

Ceased
Skeldergate, YorkYO1 6DT
Born May 1967

Nature of Control

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

Filing History

127

Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
9 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Medium
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Medium
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Medium
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Legacy
7 April 2011
MG02MG02
Legacy
7 April 2011
MG02MG02
Legacy
29 March 2011
MG02MG02
Legacy
29 March 2011
MG02MG02
Legacy
26 March 2011
MG01MG01
Legacy
24 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Medium
28 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 October 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2004
AAAnnual Accounts
Auditors Resignation Company
12 November 2003
AUDAUD
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
5 November 2002
AAAnnual Accounts
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
225(1)225(1)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
27 November 1990
288288
Legacy
12 April 1990
88(2)R88(2)R
Legacy
11 April 1990
288288
Legacy
9 March 1990
88(2)R88(2)R
Legacy
9 March 1990
224224
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Incorporation Company
1 February 1990
NEWINCIncorporation