Company NameBreecy Limited
DirectorMichael Richard Fining
Company StatusActive
Company Number02379902
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Richard Fining
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(2 years after company formation)
Appointment Duration33 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressDeneholme The Green
Upper Poppleton
York
YO26 6DP
Secretary NameMiss Lucy Fining
StatusCurrent
Appointed19 April 2011(21 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address1 Evans Business Centre Rose Avenue
Nether Poppleton
York
YO26 6RR
Director NameKarl Brett Reid
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1993)
RoleQuantity Surveyor
Correspondence Address12 Dealtry Avenue
Wigginton
York
North Yorkshire
YO3 3FJ
Secretary NameSandra Vivienne Reid
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address12 Dealtry Avenue
Wigginton
York
North Yorkshire
YO3 3FJ
Secretary NameDiane Fining
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address22 Main Street
Nether Poppleton
York
North Yorkshire
YO26 6HS
Secretary NameBenjamin Farrer
NationalityBritish
StatusResigned
Appointed15 November 2006(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 2011)
RoleCompany Director
Correspondence Address179 Jennyfield Drive
Harrogate
North Yorkshire
HG3 2XQ

Location

Registered Address8 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1M. Fining
100.00%
Ordinary

Financials

Year2014
Net Worth£501,824
Cash£3,176
Current Liabilities£6,681

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

7 November 2013Delivered on: 26 November 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 3 the crescent york.
Outstanding
2 September 2003Delivered on: 5 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 2003Delivered on: 9 October 2003
Satisfied on: 9 November 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the crescent york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 May 1997Delivered on: 23 May 1997
Satisfied on: 20 June 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the mortgaged property together with all buildings fixtures plant and machinery, by way of fixed charge all estates or interests in any f/h and l/h property, the goodwill and uncalled capital all book debts and all intellectual property; by way of floating charge all present and future undertaking and assets whatever and whereever.. See the mortgage charge document for full details.
Fully Satisfied
30 December 1996Delivered on: 3 January 1997
Satisfied on: 20 June 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 the crescent york t/no nyk 31091 and 3 stonelands close sheriff hutton york t/no nyk 158777 together with buildings fixtures and fixed plant and machinery on the property and goodwill of the business.
Fully Satisfied
27 January 1992Delivered on: 12 February 1992
Satisfied on: 23 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garage premises k/a 2 escrick street,york,north yorkshire.t/n NYK5865.
Fully Satisfied
10 June 1991Delivered on: 28 June 1991
Satisfied on: 20 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction of howard drive and shupton road york, north yorkshire.
Fully Satisfied
9 July 1991Delivered on: 17 July 1991
Satisfied on: 20 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Formerly thorganby church of england school, main st, thorganby, york north yorkshire title no. Wyk 95172.
Fully Satisfied
11 December 1990Delivered on: 14 December 1990
Satisfied on: 9 September 1991
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thorganby church of england primary school, thorganby, north yorkshire.
Fully Satisfied

Filing History

1 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
9 August 2023Registered office address changed from 1 Evans Business Centre Rose Avenue Nether Poppleton York YO26 6RR England to 8 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 9 August 2023 (1 page)
10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 January 2022Director's details changed for Mr Michael Richard Fining on 31 January 2022 (2 pages)
31 January 2022Change of details for Mr Michael Richard Fining as a person with significant control on 31 January 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
5 January 2022Registered office address changed from Saxe Dane Lodge 22 Main Street Nether Poppleton York YO26 6HS to 1 Evans Business Centre Rose Avenue Nether Poppleton York YO26 6RR on 5 January 2022 (1 page)
6 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(3 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Registration of charge 023799020009 (6 pages)
26 November 2013Registration of charge 023799020009 (6 pages)
9 November 2013Satisfaction of charge 8 in full (4 pages)
9 November 2013Satisfaction of charge 8 in full (4 pages)
20 June 2013Satisfaction of charge 5 in full (1 page)
20 June 2013Satisfaction of charge 6 in full (2 pages)
20 June 2013Satisfaction of charge 3 in full (1 page)
20 June 2013Satisfaction of charge 2 in full (1 page)
20 June 2013Satisfaction of charge 6 in full (2 pages)
20 June 2013Satisfaction of charge 2 in full (1 page)
20 June 2013Satisfaction of charge 3 in full (1 page)
20 June 2013Satisfaction of charge 5 in full (1 page)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Termination of appointment of Benjamin Farrer as a secretary (1 page)
12 May 2011Termination of appointment of Benjamin Farrer as a secretary (1 page)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
10 May 2011Appointment of Miss Lucy Fining as a secretary (1 page)
10 May 2011Appointment of Miss Lucy Fining as a secretary (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
12 April 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
12 April 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
26 March 2010Director's details changed for Mr Michael Richard Fining on 6 January 2009 (1 page)
26 March 2010Director's details changed for Mr Michael Richard Fining on 6 January 2009 (1 page)
26 March 2010Director's details changed for Mr Michael Richard Fining on 6 January 2009 (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 4 May 2008 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 4 May 2008 with a full list of shareholders (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 4 May 2008 with a full list of shareholders (3 pages)
5 November 2009Registered office address changed from 3 the Crescent York YO24 1AW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 3 the Crescent York YO24 1AW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 3 the Crescent York YO24 1AW on 5 November 2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 February 2008Secretary's change of particulars / benjamin farrer / 25/02/2008 (1 page)
28 February 2008Secretary's change of particulars / benjamin farrer / 25/02/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 04/05/07; full list of members (2 pages)
20 July 2007Return made up to 04/05/07; full list of members (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 04/05/06; full list of members (3 pages)
15 November 2006Return made up to 04/05/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2005Return made up to 04/05/03; full list of members (6 pages)
17 August 2005Return made up to 04/05/04; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Return made up to 04/05/02; full list of members (6 pages)
18 July 2002Return made up to 04/05/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 04/05/01; full list of members (6 pages)
30 May 2001Return made up to 04/05/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Full accounts made up to 31 March 1999 (10 pages)
17 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 May 1999Return made up to 04/05/99; no change of members (4 pages)
20 May 1999Return made up to 04/05/99; no change of members (4 pages)
19 March 1999Registered office changed on 19/03/99 from: 25 st pauls square holgate york YO2 4BD (1 page)
19 March 1999Registered office changed on 19/03/99 from: 25 st pauls square holgate york YO2 4BD (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 May 1998Return made up to 04/05/98; no change of members (4 pages)
19 May 1998Return made up to 04/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 August 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
17 June 1996Return made up to 04/05/96; no change of members (4 pages)
17 June 1996Return made up to 04/05/96; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
21 June 1995Registered office changed on 21/06/95 from: manor house manor lane rawcliffe york YO3 6TX (1 page)
21 June 1995Return made up to 04/05/95; no change of members (4 pages)
21 June 1995Registered office changed on 21/06/95 from: manor house manor lane rawcliffe york YO3 6TX (1 page)
21 June 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
4 May 1989Incorporation (12 pages)
4 May 1989Incorporation (12 pages)