Company NameBreckenholme Trading Company Ltd
Company StatusActive
Company Number06327434
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Adam Dominic Palmer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 days after company formation)
Appointment Duration16 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Breckenholme
Thixendale
Malton
North Yorkshire
YO17 9LS
Director NameMr Benoit Frederick Palmer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 days after company formation)
Appointment Duration16 years, 9 months
RoleCaptain Merchant Navy
Country of ResidenceEngland
Correspondence Address10 Piper Road
Hutton
Driffield
North Humberside
YO25 9YY
Director NamePaul Andrew Scothern
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom - North Yorkshire
Correspondence AddressChapel Cottage
Thixendale
York
North Yorkshire
YO17 9TG
Secretary NameMr Adam Dominic Palmer
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 days after company formation)
Appointment Duration16 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Breckenholme
Thixendale
Malton
North Yorkshire
YO17 9LS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebtcyorkshire.com
Email address[email protected]
Telephone01759 369573
Telephone regionPocklington

Location

Registered Address6 George Street
Driffield
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Adam Dominic Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£44,875
Cash£64,407
Current Liabilities£30,345

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

21 September 2022Delivered on: 29 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
29 September 2022Registration of charge 063274340001, created on 21 September 2022 (7 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
10 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
11 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
14 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
12 February 2020Notification of Paul Andrew Scothern as a person with significant control on 6 April 2017 (2 pages)
12 February 2020Notification of Benoit Frederick Palmer as a person with significant control on 6 April 2017 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2016Statement of capital following an allotment of shares on 29 September 2015
  • GBP 101
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 29 September 2015
  • GBP 101
(4 pages)
26 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(6 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Director's details changed for Benoit Frederick Palmer on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Adam Dominic Palmer on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Benoit Frederick Palmer on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Adam Dominic Palmer on 30 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
1 October 2007Ad 30/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 2007Ad 30/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Incorporation (13 pages)
30 July 2007Incorporation (13 pages)
30 July 2007Director resigned (1 page)