Background WavePink WaveYellow Wave

BRECKS HOLDINGS LIMITED (09880905)

BRECKS HOLDINGS LIMITED (09880905) is an active UK company. incorporated on 19 November 2015. with registered office in Bubwith. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BRECKS HOLDINGS LIMITED has been registered for 10 years. Current directors include HIRST, Charles David, HIRST, James Edward, HIRST, Robert Philip.

Company Number
09880905
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
Breighton Airfield, Bubwith, YO8 6DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIRST, Charles David, HIRST, James Edward, HIRST, Robert Philip
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECKS HOLDINGS LIMITED

BRECKS HOLDINGS LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Bubwith. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BRECKS HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209, 74990)

Status

active

Active since 10 years ago

Company No

09880905

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

1 day left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 10 September 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

LUPFAW 425 LIMITED
From: 19 November 2015To: 2 June 2017
Contact
Address

Breighton Airfield Street Lane Bubwith, YO8 6DJ,

Previous Addresses

Breighton Airfield Bubwith Selby YO8 6DH United Kingdom
From: 2 June 2017To: 17 September 2021
Brecks Farm Brecks Lane Leeds LS26 8BY England
From: 10 May 2016To: 2 June 2017
C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 19 November 2015To: 10 May 2016
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Loan Secured
May 16
Funding Round
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Jun 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HIRST, Charles David

Active
Great Preston, LeedsLS26 8BJ
Born January 1965
Director
Appointed 01 Nov 2016

HIRST, James Edward

Active
Brecks Lane, LeedsLS26 8BY
Born May 1967
Director
Appointed 10 May 2016

HIRST, Robert Philip

Active
Swillington, LeedsLS26 8BY
Born January 1970
Director
Appointed 01 Nov 2016

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 19 Nov 2015
Resigned 10 May 2016

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 19 Nov 2015
Resigned 10 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Willis

Ceased
Main Street, YorkYO41 4AA
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2017

Mr James Edward Hirst

Active
Brecks Lane, LeedsLS26 8BY
Born May 1967

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

48

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Legacy
9 September 2024
ANNOTATIONANNOTATION
Accounts Amended With Accounts Type Group
16 July 2024
AAMDAAMD
Accounts With Accounts Type Group
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
6 September 2023
AAMDAAMD
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 April 2022
RP04CS01RP04CS01
Confirmation Statement
16 November 2021
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 June 2017
AA01Change of Accounting Reference Date
Resolution
2 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Incorporation Company
19 November 2015
NEWINCIncorporation