BANDBREEZE LIMITED

Register to unlock more data on OkredoRegister

BANDBREEZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03995558

Incorporation date

17/05/2000

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon29/07/2025
Full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon07/08/2024
Full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon07/08/2023
Full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon03/08/2022
Full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon05/08/2021
Full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon06/08/2020
Full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon31/07/2019
Full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon26/01/2018
Director's details changed for Mr Chris Burlton on 2018-01-26
dot icon14/11/2017
Termination of appointment of Ppp Nominee Directors Limited as a director on 2017-10-31
dot icon14/11/2017
Appointment of Mr Chris Burlton as a director on 2017-10-31
dot icon13/09/2017
Termination of appointment of Nicholas Howard Stovold as a director on 2017-08-29
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon20/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon04/08/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon07/08/2015
Director's details changed for Mr Nicholas Howard Stovold on 2015-08-07
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Nicholas Howard Stovold as a director
dot icon27/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/02/2014
Appointment of Alan Campbell Ritchie as a director
dot icon27/02/2014
Termination of appointment of Alan Birch as a director
dot icon14/10/2013
Director's details changed for Mr Alan Edward Birch on 2013-10-11
dot icon19/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon16/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-16
dot icon20/06/2013
Full accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Kenneth Mclellan as a director
dot icon21/09/2011
Appointment of Ppp Nominee Directors Limited as a director
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon01/12/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon24/09/2009
Director's change of particulars / kenneth mclellan / 28/08/2009
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 17/05/09; full list of members
dot icon22/05/2009
Director's change of particulars / alan birch / 21/06/2007
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon05/02/2009
Appointment terminated director david conlon
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 17/05/08; full list of members
dot icon13/05/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon21/02/2008
Auditor's resignation
dot icon21/01/2008
New director appointed
dot icon18/01/2008
Director's particulars changed
dot icon04/11/2007
Accounts for a small company made up to 2007-05-31
dot icon03/10/2007
Secretary's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon23/08/2007
Secretary's particulars changed
dot icon16/08/2007
Registered office changed on 16/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Secretary resigned;director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Registered office changed on 27/07/07 from: c/o jack lunn (holdings) LTD progress house 99 bradford road pudsey leeds west yorkshire LS28 6AT
dot icon13/06/2007
Return made up to 17/05/07; no change of members
dot icon10/03/2007
Accounts for a small company made up to 2006-05-31
dot icon07/06/2006
Return made up to 17/05/06; full list of members
dot icon21/03/2006
New director appointed
dot icon16/03/2006
Accounts for a small company made up to 2005-05-31
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Return made up to 17/05/05; full list of members
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon17/03/2005
Accounts for a small company made up to 2004-05-31
dot icon10/03/2005
Director resigned
dot icon21/07/2004
New director appointed
dot icon09/07/2004
Return made up to 17/05/04; full list of members
dot icon15/06/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon24/03/2004
Accounts for a small company made up to 2003-05-31
dot icon19/06/2003
Return made up to 17/05/03; full list of members
dot icon31/03/2003
Accounts for a small company made up to 2002-09-30
dot icon04/03/2003
Accounting reference date shortened from 30/09/03 to 31/05/03
dot icon04/03/2003
New director appointed
dot icon03/09/2002
Director resigned
dot icon22/05/2002
Return made up to 17/05/02; full list of members
dot icon18/03/2002
Registered office changed on 18/03/02 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY
dot icon18/03/2002
Accounts for a small company made up to 2001-09-30
dot icon31/01/2002
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon01/06/2001
S-div conve 24/05/01
dot icon31/05/2001
New secretary appointed;new director appointed
dot icon31/05/2001
Secretary resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Ad 24/05/01--------- £ si [email protected]=100 £ ic 1/101
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon25/05/2001
Return made up to 17/05/01; full list of members
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Director resigned
dot icon17/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Alan Campbell
Director
04/02/2014 - Present
193
Donn, Michael Andrew
Director
06/03/2006 - 21/06/2007
83
Mclellan, Kenneth Andrew
Director
02/01/2008 - 15/09/2011
56
Burlton, Chris
Director
31/10/2017 - Present
69

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDBREEZE LIMITED

BANDBREEZE LIMITED is an(a) Active company incorporated on 17/05/2000 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDBREEZE LIMITED?

toggle

BANDBREEZE LIMITED is currently Active. It was registered on 17/05/2000 .

Where is BANDBREEZE LIMITED located?

toggle

BANDBREEZE LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does BANDBREEZE LIMITED do?

toggle

BANDBREEZE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BANDBREEZE LIMITED?

toggle

The latest filing was on 29/07/2025: Full accounts made up to 2025-03-31.