BREACHWOOD TRANSPORT & REMOVALS LIMITED

Register to unlock more data on OkredoRegister

BREACHWOOD TRANSPORT & REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00722110

Incorporation date

24/04/1962

Size

Small

Contacts

Registered address

Registered address

Magma House, 16 Davy Court, Castle Mound Way, Rugby CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1962)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon04/11/2025
Accounts for a small company made up to 2025-03-31
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon06/12/2023
Appointment of Denzil Vincent De Souza as a director on 2023-01-16
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/11/2023
Termination of appointment of Dayle Denzil Desouza as a director on 2023-01-16
dot icon02/11/2023
Accounts for a small company made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon16/11/2022
Accounts for a small company made up to 2022-03-31
dot icon28/02/2022
Termination of appointment of Yazdi Desai as a director on 2021-11-02
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon14/12/2020
Director's details changed for Lee Charles Brewin on 2019-12-17
dot icon04/09/2020
Accounts for a small company made up to 2020-03-31
dot icon17/03/2020
Satisfaction of charge 7 in full
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon28/11/2019
Change of details for Mrs Cynthia Maria Desouza as a person with significant control on 2019-04-04
dot icon22/07/2019
Accounts for a small company made up to 2019-03-31
dot icon02/04/2019
Registered office address changed from Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS to Magma House, 16 Davy Court Castle Mound Way Rugby CV23 0UZ on 2019-04-02
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Cessation of Jonathan Edward Michael Pinchin as a person with significant control on 2018-09-27
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon14/12/2018
Notification of Cynthia Maria Desouza as a person with significant control on 2018-09-27
dot icon14/12/2018
Cessation of Sally Jane Pinchin as a person with significant control on 2018-09-27
dot icon31/08/2018
Termination of appointment of Sally Jane Pinchin as a director on 2018-07-25
dot icon31/08/2018
Termination of appointment of Sally Jane Pinchin as a secretary on 2018-07-25
dot icon31/08/2018
Termination of appointment of Jonathan Edward Michael Pinchin as a director on 2018-07-25
dot icon31/08/2018
Appointment of Mr Yazdi Desai as a director on 2018-08-07
dot icon31/08/2018
Appointment of Mr Dayle Denzil Desouza as a director on 2018-08-07
dot icon31/08/2018
Appointment of Mr Garfield Desouza as a director on 2018-08-07
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon12/12/2017
Secretary's details changed for Mrs Sally Jane Pinchin on 2017-01-01
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2016
Director's details changed for Mr Jonathan Edward Michael Pinchin on 2015-11-30
dot icon06/12/2016
Director's details changed for Lee Charles Brewin on 2015-11-30
dot icon06/12/2016
Director's details changed for Mrs Sally Jane Pinchin on 2015-11-30
dot icon24/10/2016
Accounts for a small company made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/12/2015
Accounts for a small company made up to 2015-03-31
dot icon03/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/12/2013
Director's details changed for Lee Charles Brewin on 2013-11-14
dot icon19/11/2013
Accounts for a small company made up to 2013-03-31
dot icon21/01/2013
Director's details changed for Lee Charles Brewin on 2013-01-16
dot icon14/01/2013
Accounts for a small company made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mr Jonathan Edward Michael Pinchin on 2012-06-15
dot icon14/12/2012
Director's details changed for Lee Charles Brewin on 2012-04-18
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/12/2010
Director's details changed for Lee Charles Brewin on 2009-10-01
dot icon03/12/2010
Accounts for a small company made up to 2010-03-31
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Jonathan Pinchin on 2009-10-01
dot icon16/12/2009
Director's details changed for Mrs Sally Pinchin on 2009-10-01
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon03/09/2008
Accounts for a small company made up to 2008-03-31
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2007-03-31
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon14/11/2006
Accounts for a small company made up to 2006-03-31
dot icon12/01/2006
Return made up to 30/11/05; full list of members
dot icon10/11/2005
Accounts for a small company made up to 2005-03-31
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon13/12/2004
Return made up to 30/11/04; full list of members
dot icon14/12/2003
Return made up to 30/11/03; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-03-31
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon27/09/2002
New director appointed
dot icon06/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 30/11/01; full list of members
dot icon29/10/2001
Accounting reference date shortened from 05/04/01 to 31/03/01
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon24/04/2001
Registered office changed on 24/04/01 from: haydn house 309-329 haydn road sherwood nottingham. NG5 1HG
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
New secretary appointed
dot icon23/03/2001
Certificate of change of name
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon24/11/2000
Full accounts made up to 2000-04-05
dot icon28/04/2000
New director appointed
dot icon28/04/2000
Resolutions
dot icon28/04/2000
£ nc 100/1000 05/04/00
dot icon25/01/2000
Director's particulars changed
dot icon09/12/1999
Return made up to 30/11/99; full list of members
dot icon02/06/1999
Full accounts made up to 1999-04-05
dot icon02/12/1998
Return made up to 30/11/98; full list of members
dot icon22/10/1998
Full accounts made up to 1998-04-05
dot icon15/12/1997
Return made up to 30/11/97; no change of members
dot icon17/09/1997
Full accounts made up to 1997-04-05
dot icon20/12/1996
Full accounts made up to 1996-04-05
dot icon20/12/1996
Return made up to 30/11/96; no change of members
dot icon17/01/1996
Return made up to 30/11/95; full list of members
dot icon21/09/1995
Accounts for a small company made up to 1995-04-05
dot icon05/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1994-04-05
dot icon16/12/1993
Return made up to 30/11/93; no change of members
dot icon02/11/1993
Full accounts made up to 1993-04-05
dot icon14/07/1993
Return made up to 30/11/92; full list of members
dot icon06/07/1993
New secretary appointed
dot icon11/01/1993
Full accounts made up to 1992-04-05
dot icon11/12/1991
Return made up to 30/11/91; no change of members
dot icon18/10/1991
Full accounts made up to 1991-04-05
dot icon08/10/1991
Registered office changed on 08/10/91 from: hazlemont house gregory boulevard nottingham NG7 6LE
dot icon14/06/1991
Declaration of satisfaction of mortgage/charge
dot icon14/06/1991
Declaration of satisfaction of mortgage/charge
dot icon10/01/1991
Full accounts made up to 1990-04-05
dot icon10/01/1991
Return made up to 04/12/90; full list of members
dot icon13/03/1990
Full accounts made up to 1989-04-05
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1989
Full accounts made up to 1988-04-05
dot icon02/03/1989
Return made up to 29/12/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-04-05
dot icon28/04/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Full accounts made up to 1986-04-05
dot icon27/10/1986
Return made up to 24/10/86; full list of members
dot icon24/04/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

17
2023
change arrow icon-2.62 % *

* during past year

Cash in Bank

£348,368.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
20
22.27K
-
0.00
276.80K
-
2022
22
252.24K
-
0.00
357.73K
-
2023
17
793.91K
-
0.00
348.37K
-
2023
17
793.91K
-
0.00
348.37K
-

Employees

2023

Employees

17 Descended-23 % *

Net Assets(GBP)

793.91K £Ascended214.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

348.37K £Descended-2.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinchin, Jonathan Edward Michael
Director
05/04/2000 - 25/07/2018
-
Pinchin, Sally Jane
Director
01/07/2001 - 25/07/2018
8
De Souza, Denzil Vincent
Director
16/01/2023 - Present
3
Brewin, Lee Charles
Director
01/09/2002 - Present
-
Desai, Yazdi
Director
07/08/2018 - 02/11/2021
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BREACHWOOD TRANSPORT & REMOVALS LIMITED

BREACHWOOD TRANSPORT & REMOVALS LIMITED is an(a) Active company incorporated on 24/04/1962 with the registered office located at Magma House, 16 Davy Court, Castle Mound Way, Rugby CV23 0UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BREACHWOOD TRANSPORT & REMOVALS LIMITED?

toggle

BREACHWOOD TRANSPORT & REMOVALS LIMITED is currently Active. It was registered on 24/04/1962 .

Where is BREACHWOOD TRANSPORT & REMOVALS LIMITED located?

toggle

BREACHWOOD TRANSPORT & REMOVALS LIMITED is registered at Magma House, 16 Davy Court, Castle Mound Way, Rugby CV23 0UZ.

What does BREACHWOOD TRANSPORT & REMOVALS LIMITED do?

toggle

BREACHWOOD TRANSPORT & REMOVALS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BREACHWOOD TRANSPORT & REMOVALS LIMITED have?

toggle

BREACHWOOD TRANSPORT & REMOVALS LIMITED had 17 employees in 2023.

What is the latest filing for BREACHWOOD TRANSPORT & REMOVALS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.