Company NameBreeze Creative Print Limited
DirectorsAlan Richard Bowman and Rose Mary Bowman
Company StatusActive
Company Number05011926
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Richard Bowman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RolePrint Broker
Country of ResidenceEngland
Correspondence Address10 Station Road
Esholt
Shipley
West Yorkshire
BD17 7QR
Secretary NameMrs Rose Mary Bowman
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RolePrint Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Road
Esholt
Shipley
West Yorkshire
BD17 7QR
Director NameMrs Rose Mary Bowman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCo. Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Road
Esholt
Shipley
West Yorkshire
BD17 7QR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rosemary Bowman & Alan Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth£41,366
Current Liabilities£159,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

20 February 2024Registered office address changed from 28D Newmarket Street Skipton BD23 2JD England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 20 February 2024 (1 page)
12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
5 December 2023Change of details for Mr Alan Richard Bowman as a person with significant control on 23 September 2023 (2 pages)
25 September 2023Notification of Rose Mary Bowman as a person with significant control on 6 April 2016 (2 pages)
20 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 July 2023Registered office address changed from 28a Newmarket Street Skipton North Yorkshire BD23 2JD England to 28D Newmarket Street Skipton BD23 2JD on 9 July 2023 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 September 2020Amended micro company accounts made up to 31 March 2019 (5 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 May 2020Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton North Yorkshire BD23 2JD on 5 May 2020 (1 page)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
20 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Director's details changed for Rose Mary Bowman on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Rose Mary Bowman on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 August 2007New director appointed (1 page)
6 February 2007Return made up to 12/01/07; full list of members (2 pages)
6 February 2007Return made up to 12/01/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 12/01/06; full list of members (6 pages)
16 February 2006Return made up to 12/01/06; full list of members (6 pages)
17 October 2005Registered office changed on 17/10/05 from: linton house 33 ilkley road otley leeds west yorkshire LS21 3JN (1 page)
17 October 2005Registered office changed on 17/10/05 from: linton house 33 ilkley road otley leeds west yorkshire LS21 3JN (1 page)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 12/01/05; full list of members (6 pages)
15 March 2005Return made up to 12/01/05; full list of members (6 pages)
10 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: liston house, 33 ilkley road otley west yorkshire LS21 3JN (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004Registered office changed on 08/03/04 from: liston house, 33 ilkley road otley west yorkshire LS21 3JN (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (12 pages)
12 January 2004Incorporation (12 pages)