BEACHBREEZE LIMITED

Register to unlock more data on OkredoRegister

BEACHBREEZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331889

Incorporation date

30/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2001)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon15/12/2023
Termination of appointment of Lorraine Claudine Quail as a director on 2023-12-15
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Appointment of Mrs Lorraine Claudine Quail as a secretary on 2023-11-29
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Appointment of Mr Adam Elliott Quail as a director on 2021-08-10
dot icon29/09/2021
Termination of appointment of Lorraine Claudine Quail as a secretary on 2021-08-10
dot icon29/09/2021
Appointment of Mrs Laura Quail as a secretary on 2021-08-10
dot icon29/09/2021
Appointment of Mrs Lorraine Claudine Quail as a secretary on 2021-08-10
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon16/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/08/2018
Change of details for Mr Adam Elliott Quail as a person with significant control on 2018-03-27
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon11/04/2018
Change of share class name or designation
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon24/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon09/10/2016
Change of share class name or designation
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/12/2015
Director's details changed for Stephen John Quail on 2015-11-30
dot icon07/12/2015
Director's details changed for Lorraine Claudine Quail on 2015-11-30
dot icon07/12/2015
Secretary's details changed for Stephen John Quail on 2015-11-30
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Memorandum and Articles of Association
dot icon16/07/2013
Change of share class name or designation
dot icon16/07/2013
Particulars of variation of rights attached to shares
dot icon16/07/2013
Resolutions
dot icon25/01/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/01/2010
Director's details changed for Lorraine Claudine Quail on 2009-11-30
dot icon14/01/2010
Director's details changed for Stephen John Quail on 2009-11-30
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Return made up to 30/11/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
£ ic 2/1 01/03/07 £ sr 1@1=1
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon08/01/2007
Return made up to 30/11/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 30/11/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 30/11/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 30/11/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon30/12/2002
Return made up to 30/11/02; full list of members
dot icon20/09/2002
Resolutions
dot icon16/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: 1 mitchell lane bristol BS1 6BU
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Secretary resigned
dot icon30/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
273.96K
-
0.00
-
-
2022
2
273.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quail, Stephen John
Secretary
04/01/2002 - Present
-
Quail, Laura
Secretary
10/08/2021 - Present
-
Quail, Lorraine Claudine
Director
01/03/2007 - 15/12/2023
2
Quail, Stephen John
Director
04/01/2002 - Present
2
Mr Adam Elliott Quail
Director
10/08/2021 - Present
1

Persons with Significant Control

3
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 BEACHBREEZE LIMITED

BEACHBREEZE LIMITED is an(a) Active company incorporated on 30/11/2001 with the registered office located at 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH. There are currently 5 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 BEACHBREEZE LIMITED?

toggle

BEACHBREEZE LIMITED is currently Active. It was registered on 30/11/2001 .

Where is BEACHBREEZE LIMITED located?

toggle

BEACHBREEZE LIMITED is registered at 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH.

What does BEACHBREEZE LIMITED do?

toggle

BEACHBREEZE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEACHBREEZE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.