Company NameInternational Breakdown Limited
DirectorIan Roper
Company StatusActive
Company Number03917880
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Roper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Breakdown 1st Floor Trust House
New Augustus Street
Bradford
West Yorkshire
BD1 5LL
Secretary NameTrevor Roper
NationalityBritish
StatusCurrent
Appointed02 February 2000(same day as company formation)
RoleSecretary
Correspondence AddressNational Breakdown 1st Floor Trust House
New Augustus Street
Bradford
West Yorkshire
BD1 5LL
Director NamePaul Hirst
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(5 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2009)
RoleConsultant
Correspondence Address5 Duckett Grove
Pudsey
West Yorkshire
LS28 8EY
Director NameMiss Carolyn Bowe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Clockhouse Odsal Road
Bradford
BD6 1AQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteinternationalbreakdown.com

Location

Registered AddressNational Breakdown 1st Floor Trust House
New Augustus Street
Bradford
West Yorkshire
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Ian Roper
100.00%
Ordinary

Financials

Year2014
Net Worth£5,429
Cash£14,096
Current Liabilities£110,458

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
10 January 2024Unaudited abridged accounts made up to 30 June 2023 (9 pages)
2 February 2023Change of details for Mr Ian Roper as a person with significant control on 25 January 2023 (2 pages)
2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
13 January 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
8 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
21 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
5 March 2019Registered office address changed from 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ England to National Breakdown 1st Floor Trust House New Augustus Street Bradford West Yorkshire BD1 5LL on 5 March 2019 (1 page)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
1 December 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
1 December 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 February 2016Register(s) moved to registered office address 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ (1 page)
2 February 2016Registered office address changed from The Old Clockhouse 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ to 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ on 2 February 2016 (1 page)
2 February 2016Registered office address changed from The Old Clockhouse 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ to 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ on 2 February 2016 (1 page)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 12
(5 pages)
2 February 2016Register(s) moved to registered office address 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ (1 page)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 12
(5 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 12
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 12
(3 pages)
27 January 2015Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page)
27 January 2015Register inspection address has been changed to 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(4 pages)
27 January 2015Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page)
27 January 2015Register inspection address has been changed to 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 February 2014Registered office address changed from the Old Clockhouse Odsal Road Bradford BD6 1AQ on 19 February 2014 (1 page)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(3 pages)
19 February 2014Registered office address changed from the Old Clockhouse Odsal Road Bradford BD6 1AQ on 19 February 2014 (1 page)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 February 2013Termination of appointment of Carolyn Bowe as a director (1 page)
7 February 2013Termination of appointment of Carolyn Bowe as a director (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
21 June 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
21 June 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
16 April 2012Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 16 April 2012 (2 pages)
14 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Appointment of Miss Carolyn Bowe as a director (2 pages)
7 April 2010Appointment of Miss Carolyn Bowe as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10
(2 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Director's details changed for Ian Roper on 28 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Roper on 28 October 2009 (2 pages)
5 November 2009Secretary's details changed for Trevor Roper on 28 October 2009 (1 page)
5 November 2009Secretary's details changed for Trevor Roper on 28 October 2009 (1 page)
9 June 2009Appointment terminated director paul hirst (1 page)
9 June 2009Appointment terminated director paul hirst (1 page)
16 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 March 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 March 2008 (6 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Return made up to 26/01/07; full list of members (2 pages)
29 January 2007Return made up to 26/01/07; full list of members (2 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 02/02/05; full list of members (6 pages)
28 February 2005Return made up to 02/02/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Registered office changed on 14/12/04 from: 10 market place batley west yorkshire WF17 5DA (1 page)
14 December 2004Registered office changed on 14/12/04 from: 10 market place batley west yorkshire WF17 5DA (1 page)
21 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
4 March 2003Return made up to 02/02/03; full list of members (6 pages)
4 March 2003Return made up to 02/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 November 2001Registered office changed on 21/11/01 from: 64 saint abbs drive bradford west yorkshire BD6 1EN (1 page)
21 November 2001Registered office changed on 21/11/01 from: 64 saint abbs drive bradford west yorkshire BD6 1EN (1 page)
14 March 2001Return made up to 02/02/01; full list of members (6 pages)
14 March 2001Return made up to 02/02/01; full list of members (6 pages)
13 March 2000Ad 03/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 2000Ad 03/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 229 nether street london N3 1NT (1 page)
11 February 2000Registered office changed on 11/02/00 from: 229 nether street london N3 1NT (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
2 February 2000Incorporation (12 pages)
2 February 2000Incorporation (12 pages)