Company NameBreece Limited
DirectorDavid Williams
Company StatusActive
Company Number06258587
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1HB
Secretary NameJulie Williams
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1HB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitem.thescarboroughnews.co.uk
Telephone01493 022870
Telephone regionGreat Yarmouth

Location

Registered Address9 Church Lane, Garforth
Leeds
West Yorkshire
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

1 at £1David Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,649
Cash£5,821
Current Liabilities£178,209

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

22 June 2007Delivered on: 4 July 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a the breece hotel, 7 west street, scarborough, north yorkshire and all income. See the mortgage charge document for full details.
Outstanding

Filing History

8 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
8 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
1 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
3 July 2021Accounts for a dormant company made up to 31 May 2020 (8 pages)
3 July 2021Accounts for a dormant company made up to 31 May 2021 (8 pages)
3 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 May 2017 (1 page)
10 October 2019Accounts for a dormant company made up to 31 May 2018 (1 page)
10 October 2019Accounts for a dormant company made up to 31 May 2019 (1 page)
27 September 2019Micro company accounts made up to 31 May 2016 (2 pages)
26 September 2019Micro company accounts made up to 31 May 2015 (2 pages)
25 September 2019Micro company accounts made up to 31 May 2014 (2 pages)
1 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-11-30
  • GBP 1
(6 pages)
30 November 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-11-30
  • GBP 1
(6 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Satisfaction of charge 1 in full (1 page)
29 February 2016Satisfaction of charge 1 in full (1 page)
24 February 2016Termination of appointment of Julie Williams as a secretary on 1 January 2016 (1 page)
24 February 2016Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Termination of appointment of Julie Williams as a secretary on 1 January 2016 (1 page)
30 September 2015Receiver's abstract of receipts and payments to 22 September 2015 (3 pages)
30 September 2015Receiver's abstract of receipts and payments to 22 September 2015 (3 pages)
30 September 2015Notice of ceasing to act as receiver or manager (4 pages)
30 September 2015Notice of ceasing to act as receiver or manager (4 pages)
9 December 2014Appointment of receiver or manager (4 pages)
9 December 2014Appointment of receiver or manager (4 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for David Williams on 24 May 2010 (2 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for David Williams on 24 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
2 July 2009Return made up to 24/05/09; no change of members (8 pages)
2 July 2009Return made up to 24/05/09; no change of members (8 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 October 2008Return made up to 24/05/08; full list of members (6 pages)
10 October 2008Return made up to 24/05/08; full list of members (6 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
24 May 2007Incorporation (16 pages)
24 May 2007Incorporation (16 pages)