Company NameBreckon Services Limited
Company StatusDissolved
Company Number05922079
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Charles Robert Walker
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMrs Valerie Walker
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameJoanna Valerie Walker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMs Angela Emma Walker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 07 June 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameAdams Irving Majeed (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP
Secretary NameWINN & Co (Yorkshire) Limited (Corporation)
StatusResigned
Appointed01 May 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2020)
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Contact

Telephone01642 231444
Telephone regionMiddlesbrough

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

50 at £1Charles Robert Walker
50.00%
Ordinary
50 at £1Valerie Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£15,104
Cash£880
Current Liabilities£121,913

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 August 2020Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 31 March 2020 (1 page)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 May 2018Previous accounting period extended from 31 August 2017 to 30 November 2017 (1 page)
15 December 2017Termination of appointment of Angela Emma Walker as a director on 7 June 2017 (1 page)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2017Appointment of Mrs Valerie Walker as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Mrs Valerie Walker as a director on 1 March 2017 (2 pages)
31 January 2017Appointment of Ms Angela Emma Walker as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Ms Angela Emma Walker as a director on 31 January 2017 (2 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 May 2016Termination of appointment of Joanna Valerie Walker as a director on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Joanna Valerie Walker as a director on 26 May 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
21 June 2012Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Adams Irving Majeed as a secretary (1 page)
21 June 2012Termination of appointment of Adams Irving Majeed as a secretary (1 page)
21 June 2012Registered office address changed from Unit 14 Carrick Court Forest Grove Business Park Middlesbrough Cleveland TS2 1QE on 21 June 2012 (1 page)
21 June 2012Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
21 June 2012Appointment of Mr Charles Robert Walker as a director (2 pages)
21 June 2012Appointment of Mr Charles Robert Walker as a director (2 pages)
21 June 2012Registered office address changed from Unit 14 Carrick Court Forest Grove Business Park Middlesbrough Cleveland TS2 1QE on 21 June 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Director's details changed for Joanna Valerie Walker on 31 August 2011 (2 pages)
21 September 2011Director's details changed for Joanna Valerie Walker on 31 August 2011 (2 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Joanna Valerie Walker on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Joanna Valerie Walker on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Joanna Valerie Walker on 1 September 2010 (2 pages)
23 September 2010Secretary's details changed for Adams Irving Majeed on 1 September 2010 (2 pages)
23 September 2010Secretary's details changed for Adams Irving Majeed on 1 September 2010 (2 pages)
23 September 2010Secretary's details changed for Adams Irving Majeed on 1 September 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 September 2009Return made up to 01/09/09; full list of members (3 pages)
4 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 October 2008Return made up to 01/09/08; full list of members (3 pages)
13 October 2008Return made up to 01/09/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from queens court business centre 73 gilkes street middlesbrough TS1 5EH (1 page)
18 June 2008Registered office changed on 18/06/2008 from queens court business centre 73 gilkes street middlesbrough TS1 5EH (1 page)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 November 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
27 November 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
1 September 2006Incorporation (16 pages)
1 September 2006Incorporation (16 pages)