Background WavePink WaveYellow Wave

BRESLINS BIRMINGHAM LTD (03624094)

BRESLINS BIRMINGHAM LTD (03624094) is an active UK company. incorporated on 1 September 1998. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BRESLINS BIRMINGHAM LTD has been registered for 27 years. Current directors include BRESLIN, Paul James.

Company Number
03624094
Status
active
Type
ltd
Incorporated
1 September 1998
Age
27 years
Address
Crosby Court, Birmingham, B3 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRESLIN, Paul James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRESLINS BIRMINGHAM LTD

BRESLINS BIRMINGHAM LTD is an active company incorporated on 1 September 1998 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BRESLINS BIRMINGHAM LTD was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03624094

LTD Company

Age

27 Years

Incorporated 1 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BRESLINS LTD
From: 21 February 2001To: 31 January 2003
JAMES BRESLIN LTD.
From: 1 September 1998To: 21 February 2001
Contact
Address

Crosby Court 28 George Street Birmingham, B3 1QG,

Previous Addresses

Albion Court 18-20 Frederick Street Birmingham West Midlands B1 3HE
From: 1 September 1998To: 2 October 2014
Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
May 11
Share Issue
Apr 12
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 24
Director Left
Mar 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BRESLIN, Paul James

Active
28 George Street, BirminghamB3 1QG
Born June 1960
Director
Appointed 01 Sept 1998

ALLCROFT, Neil Robert

Resigned
48 Cambridge Drive, BirminghamB37 5NP
Secretary
Appointed 01 Sept 2000
Resigned 31 May 2002

BURTON, Natalie Jane

Resigned
10 Fencote Avenue, SolihullB37 5LF
Secretary
Appointed 04 Jun 2002
Resigned 01 Aug 2005

O'NEILL, Denise Lesley

Resigned
Albion Court, Birmingham West MidlandsB1 3HE
Secretary
Appointed 31 Jul 2007
Resigned 30 Apr 2011

O'NEILL, Denise Lesley

Resigned
83 Lutterworth Road, NuneatonCV11 6QA
Secretary
Appointed 01 Aug 2005
Resigned 01 Feb 2007

TRAIN, Michelle Louise

Resigned
74 Streets Lane, WalsallWS6 7AN
Secretary
Appointed 30 Sept 1999
Resigned 01 Sept 2000

TWAMLEY, Alan

Resigned
73 Calder Drive, Sutton ColdfieldB76 1YS
Secretary
Appointed 01 Sept 1998
Resigned 30 Sept 1999

ASHTON, Paul

Resigned
28 George Street, BirminghamB3 1QG
Born September 1961
Director
Appointed 29 Oct 2021
Resigned 15 Mar 2024

GARDNER, Ian Kenneth

Resigned
28 George Street, BirminghamB3 1QG
Born December 1959
Director
Appointed 29 Oct 2021
Resigned 15 Mar 2024

O'NEILL, Denise Lesley

Resigned
Albion Court, Birmingham West MidlandsB1 3HE
Born March 1956
Director
Appointed 31 Jul 2007
Resigned 30 Apr 2011

O'NEILL, Denise Lesley

Resigned
83 Lutterworth Road, NuneatonCV11 6QA
Born March 1956
Director
Appointed 01 Aug 2005
Resigned 01 Feb 2007

Persons with significant control

1

Mr Paul James Breslin

Active
28 George Street, BirminghamB3 1QG
Born June 1960

Nature of Control

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

Filing History

80

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Resolution
24 May 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 April 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Incorporation Company
1 September 1998
NEWINCIncorporation