Company NameBreathe Home Interiors (UK) Ltd
DirectorsAndrew Melvyn Lockett and Lisa Lockett
Company StatusActive
Company Number06322730
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Andrew Melvyn Lockett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Town End Shopping Precinct Worksop Road
Aston
Sheffield
S26 2EB
Director NameMrs Lisa Lockett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleStylist Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Town End Shopping Precinct Worksop Road
Aston
Sheffield
S26 2EB
Secretary NameMrs Lisa Lockett
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleStylist Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Town End Shopping Precinct Worksop Road
Aston
Sheffield
S26 2EB

Contact

Telephone07 905764635
Telephone regionMobile

Location

Registered AddressUnit 2 Town End Shopping Precinct Worksop Road
Aston
Sheffield
S26 2EB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Shareholders

5 at £1Lisa Lockett
100.00%
Ordinary

Financials

Year2014
Net Worth£19,467
Cash£17,213
Current Liabilities£17,226

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 July 2023 (9 months, 3 weeks ago)
Next Return Due7 August 2024 (2 months, 3 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
25 September 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
26 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
3 October 2021Director's details changed for Mr Andrew Melvyn Lockett on 21 July 2021 (2 pages)
3 October 2021Secretary's details changed for Mrs Lisa Lockett on 21 July 2021 (1 page)
3 October 2021Director's details changed for Mrs Lisa Lockett on 21 July 2021 (2 pages)
6 September 2021Registered office address changed from 12 Washington Close Dinnington Sheffield South Yorkshire S25 2XN to Unit 2 Town End Shopping Precinct Worksop Road Aston Sheffield S26 2EB on 6 September 2021 (1 page)
6 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
23 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
10 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
26 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
29 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 5
(5 pages)
23 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 5
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 5
(5 pages)
3 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 5
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(5 pages)
18 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
9 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Andrew Melvyn Lockett on 24 July 2010 (2 pages)
14 August 2010Director's details changed for Lisa Lockett on 24 July 2010 (2 pages)
14 August 2010Director's details changed for Lisa Lockett on 24 July 2010 (2 pages)
14 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Andrew Melvyn Lockett on 24 July 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 March 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
12 March 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 July 2008Return made up to 24/07/08; full list of members (3 pages)
31 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2007Incorporation (23 pages)
24 July 2007Incorporation (23 pages)