BREAK

Register to unlock more data on OkredoRegister

BREAK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01699685

Incorporation date

15/02/1983

Size

Full

Contacts

Registered address

Registered address

Schofield House, 1 Spar Road, Norwich NR6 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1983)
dot icon17/03/2026
Termination of appointment of Harriet Horatia Waldegrave as a director on 2026-03-12
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon19/11/2025
Termination of appointment of Paul Adam Dunkley as a director on 2025-07-28
dot icon21/10/2025
Termination of appointment of Johnnie Lee Sam as a director on 2025-07-28
dot icon21/10/2025
Appointment of Mr Paul Adam Dunkley as a director on 2025-07-28
dot icon21/10/2025
Appointment of Mrs Gabrielle Ellen Jane Foreman as a director on 2025-07-28
dot icon21/10/2025
Appointment of Mrs Sara Louise Hill as a director on 2025-07-28
dot icon21/10/2025
Appointment of Mr Christopher Lawrence as a director on 2025-07-28
dot icon23/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon06/08/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon23/05/2025
Appointment of Mrs Alison Catherine Read as a director on 2025-03-03
dot icon23/05/2025
Appointment of Mrs Ina Christiane Gallo as a director on 2025-04-28
dot icon31/12/2024
Termination of appointment of Thomas Krykant as a director on 2024-12-31
dot icon21/10/2024
Appointment of Mrs Harriet Horatia Waldegrave as a director on 2024-10-07
dot icon02/10/2024
Full accounts made up to 2024-03-31
dot icon05/09/2024
Termination of appointment of Nicola Jane Bramford as a director on 2024-08-12
dot icon05/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon06/06/2024
Appointment of Mrs Samantha Jane Healey as a director on 2024-04-03
dot icon06/06/2024
Appointment of Mr Graham John Lindsay as a director on 2024-05-23
dot icon29/04/2024
Termination of appointment of Pamela Ledward as a director on 2024-03-07
dot icon19/01/2024
Termination of appointment of Miranda Geraldine Corti as a director on 2024-01-04
dot icon23/09/2023
Full accounts made up to 2023-03-31
dot icon09/08/2023
Termination of appointment of Ethan Sutaria as a director on 2023-07-27
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon28/07/2023
Termination of appointment of Simon Charles Trevor Fowler as a director on 2023-07-27
dot icon24/07/2023
Termination of appointment of Sarah Kate Harvey as a director on 2023-07-17
dot icon24/07/2023
Termination of appointment of Annette Louise Ovens as a director on 2023-07-17
dot icon26/05/2023
Appointment of Mr Ethan Sutaria as a director on 2023-04-24
dot icon20/03/2023
Appointment of Mrs Juliet Clare Allan as a director on 2023-03-06
dot icon20/03/2023
Appointment of Mrs Nicola Jane Bramford as a director on 2023-03-06
dot icon02/12/2022
Termination of appointment of Michael Hudson as a secretary on 2022-10-31
dot icon02/12/2022
Appointment of Mr Alan Flack as a secretary on 2022-11-01
dot icon08/08/2022
Full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon20/07/2022
Director's details changed for Mr Neil Dobson on 2022-07-20
dot icon20/07/2022
Termination of appointment of Jane Darlington as a director on 2022-07-19
dot icon18/07/2022
Termination of appointment of Jonathan Edward Stanley as a director on 2022-07-14
dot icon20/04/2022
Appointment of Mr Thomas Krykant as a director on 2022-04-20
dot icon05/04/2022
Appointment of Mr Neil Dobson as a director on 2022-04-04
dot icon13/01/2022
Termination of appointment of Don Winstone Evans as a director on 2022-01-12
dot icon12/01/2022
Appointment of Pamela Ledward as a director on 2022-01-12
dot icon03/11/2021
Termination of appointment of Louis Hilldrup-Boorman as a director on 2021-10-27
dot icon19/10/2021
Termination of appointment of Geoffrey Gildersleeve as a director on 2021-10-18
dot icon11/10/2021
Termination of appointment of Anne Louise Joyce as a director on 2021-10-04
dot icon01/09/2021
Memorandum and Articles of Association
dot icon08/08/2021
Full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon20/07/2021
Appointment of Sarah Kate Harvey as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Alastair Peter Kennedy Roy as a director on 2021-07-19
dot icon20/10/2020
Appointment of Mr Jonathan Edward Stanley as a director on 2020-10-19
dot icon20/10/2020
Appointment of Mr Don Winstone Evans as a director on 2020-10-19
dot icon14/08/2020
Full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon28/07/2020
Appointment of Mr Louis Hilldrup-Boorman as a director on 2020-07-20
dot icon23/07/2020
Termination of appointment of Sally Martha Martin as a director on 2020-07-20
dot icon23/07/2020
Termination of appointment of Maureen Catherine Gardiner as a director on 2020-07-20
dot icon07/08/2019
Full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon05/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Cessation of Frank Shippam as a person with significant control on 2016-07-28
dot icon05/08/2019
Cessation of Alastair Peter Kennedy Roy as a person with significant control on 2016-07-28
dot icon05/08/2019
Cessation of Michael Hudson as a person with significant control on 2016-07-28
dot icon05/08/2019
Cessation of Rachel Cowdry as a person with significant control on 2016-07-28
dot icon31/07/2019
Appointment of Ms Jane Darlington as a director on 2019-07-15
dot icon18/07/2019
Appointment of Ms Miranda Geraldine Corti as a director on 2019-07-15
dot icon18/07/2019
Appointment of Mrs Beverley Hall as a director on 2019-07-15
dot icon18/07/2019
Termination of appointment of June Thoburn as a director on 2019-07-15
dot icon18/07/2019
Termination of appointment of Trevor Brown as a director on 2019-07-15
dot icon12/06/2019
Director's details changed for Mr Johnnie Lee Sam on 2019-05-01
dot icon12/06/2019
Director's details changed for Ms Annette Louise Ovens on 2019-06-03
dot icon12/06/2019
Cessation of Hilary Bridget Richards as a person with significant control on 2019-05-31
dot icon13/02/2019
Termination of appointment of Adam Stuart Nicholls as a director on 2019-02-04
dot icon16/08/2018
Appointment of Mr Michael Hudson as a director on 2017-07-17
dot icon16/08/2018
Appointment of Mrs Hilary Bridget Richards as a director on 2017-07-17
dot icon16/08/2018
Appointment of Ms Rachel Cowdry as a director on 2017-07-17
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon02/08/2018
Director's details changed for Ms Annette Louise Ovens on 2018-07-25
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon14/02/2018
Termination of appointment of Karen Ward as a director on 2017-12-04
dot icon02/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon31/07/2017
Full accounts made up to 2017-03-31
dot icon17/07/2017
Rectified AP01 was removed from the register on 16/08/2018 asit was invalid
dot icon17/07/2017
Rectified AP01 was removed from the register on 16/08/2018 asit was invalid
dot icon17/07/2017
Rectified AP01 was removed from the register on 16/08/2018 as it was invalid
dot icon15/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon26/07/2016
Full accounts made up to 2016-03-31
dot icon19/07/2016
Registered office address changed from Davison House 1 Montague Road Sheringham Norwich Norfolk NR26 8WN to Schofield House 1 Spar Road Norwich NR6 6BX on 2016-07-19
dot icon04/04/2016
Appointment of Mr Michael Hudson as a secretary on 2016-04-01
dot icon31/03/2016
Termination of appointment of Tessa Stovell as a secretary on 2016-03-31
dot icon16/11/2015
Termination of appointment of Carl Lamb as a director on 2015-11-16
dot icon16/11/2015
Termination of appointment of Anthony John Mills as a director on 2015-11-16
dot icon06/10/2015
Appointment of Mr Simon Charles Trevor Fowler as a director on 2015-08-20
dot icon25/08/2015
Appointment of Mr Alastair Peter Kennedy Roy as a director on 2015-08-20
dot icon12/08/2015
Appointment of Ms Karen Ward as a director
dot icon12/08/2015
Appointment of Ms Karen Ward as a director on 2015-07-17
dot icon11/08/2015
Appointment of Mr Adam Stuart Nicholls as a director on 2015-07-17
dot icon11/08/2015
Appointment of Mrs Anne Louise Joyce as a director on 2015-07-17
dot icon11/08/2015
Termination of appointment of Ceri Wyn Pemberton as a director on 2015-07-17
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-27 no member list
dot icon14/04/2015
Termination of appointment of Simon Ian George as a director on 2015-04-02
dot icon04/03/2015
Termination of appointment of Chris Maw as a director on 2015-02-23
dot icon03/11/2014
Appointment of Mr Chris Maw as a director on 2014-07-18
dot icon03/11/2014
Director's details changed for Dr Maureen Catherine Gardiner on 2014-11-03
dot icon21/10/2014
Appointment of Mr Carl Lamb as a director on 2014-07-18
dot icon13/10/2014
Termination of appointment of Leslie James Morley as a director on 2014-07-18
dot icon18/08/2014
Appointment of Ms Anne Louise Ovens as a director on 2014-07-18
dot icon12/08/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Mr Frank Shippam as a director on 2014-07-18
dot icon08/07/2014
Annual return made up to 2014-06-22 no member list
dot icon17/06/2014
Appointment of Mrs Tessa Stovell as a secretary
dot icon12/06/2014
Termination of appointment of Clive Sellick as a director
dot icon12/06/2014
Termination of appointment of Christopher Armstrong as a director
dot icon29/05/2014
Termination of appointment of Sally Butler as a secretary
dot icon13/08/2013
Termination of appointment of Howard Pool as a director
dot icon13/08/2013
Satisfaction of charge 5 in full
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon30/07/2013
Appointment of Mrs Sally Ann Butler as a secretary
dot icon09/07/2013
Annual return made up to 2013-06-22 no member list
dot icon08/07/2013
Appointment of Mr Geoffrey Gildersleeve as a director
dot icon08/07/2013
Termination of appointment of Jan Deakin as a secretary
dot icon08/07/2013
Termination of appointment of Karen Wooddissee as a director
dot icon01/08/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-22 no member list
dot icon10/07/2012
Secretary's details changed for Jan Deakin on 2012-07-10
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 17
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 14
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 15
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 16
dot icon04/10/2011
Appointment of Dr Clive William Sellick as a director
dot icon04/10/2011
Appointment of Mr Johnnie Lee Sam as a director
dot icon23/06/2011
Annual return made up to 2011-06-22 no member list
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 13
dot icon30/11/2010
Termination of appointment of Philip Hutchings as a director
dot icon27/08/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-22 no member list
dot icon22/06/2010
Director's details changed for Emeritus Professor June Thoburn on 2010-06-19
dot icon21/06/2010
Director's details changed for Leslie James Morley on 2010-06-19
dot icon21/06/2010
Director's details changed for Anthony John Mills on 2010-06-19
dot icon21/06/2010
Director's details changed for Trevor Brown on 2010-06-19
dot icon21/06/2010
Director's details changed for Christopher Stephen Armstrong on 2010-06-19
dot icon21/06/2010
Director's details changed for Ceri Wyn Pemberton on 2010-06-19
dot icon21/06/2010
Director's details changed for Simon Ian George on 2010-06-19
dot icon21/06/2010
Termination of appointment of Peter Hunt as a director
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon31/07/2009
Director appointed emeritus professor june thoburn
dot icon30/06/2009
Annual return made up to 19/06/09
dot icon29/06/2009
Director's change of particulars / leslie morley / 29/06/2009
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon30/06/2008
Annual return made up to 19/06/08
dot icon27/05/2008
Duplicate mortgage certificatecharge no:8
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/01/2008
New director appointed
dot icon03/09/2007
Director resigned
dot icon23/08/2007
Full accounts made up to 2007-03-31
dot icon12/07/2007
Memorandum and Articles of Association
dot icon12/07/2007
Resolutions
dot icon19/06/2007
Annual return made up to 19/06/07
dot icon19/06/2007
Secretary's particulars changed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon20/09/2006
New director appointed
dot icon12/09/2006
Annual return made up to 19/07/06
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
New secretary appointed
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon23/03/2006
Memorandum and Articles of Association
dot icon23/03/2006
Resolutions
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon21/07/2005
Annual return made up to 19/07/05
dot icon04/03/2005
Director resigned
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed
dot icon06/08/2004
Annual return made up to 31/07/04
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon03/09/2003
Annual return made up to 31/07/03
dot icon19/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon21/08/2002
Annual return made up to 31/07/02
dot icon26/07/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
Director resigned
dot icon24/12/2001
Registered office changed on 24/12/01 from: 20 hooks hill road sheringham norfolk NR26 8NL
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon05/10/2001
Full accounts made up to 2001-03-31
dot icon10/08/2001
Annual return made up to 31/07/01
dot icon13/10/2000
Full group accounts made up to 2000-03-31
dot icon04/08/2000
Annual return made up to 31/07/00
dot icon04/08/1999
Annual return made up to 31/07/99
dot icon20/07/1999
Full group accounts made up to 1999-03-31
dot icon26/01/1999
Full group accounts made up to 1998-03-31
dot icon19/08/1998
Annual return made up to 31/07/98
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
Secretary resigned
dot icon04/12/1997
Resolutions
dot icon29/09/1997
Director resigned
dot icon22/09/1997
Resolutions
dot icon01/09/1997
Full group accounts made up to 1997-03-31
dot icon01/09/1997
Annual return made up to 31/07/97
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon29/08/1996
Full group accounts made up to 1996-03-31
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Annual return made up to 31/07/96
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon09/01/1996
Particulars of mortgage/charge
dot icon14/09/1995
Full accounts made up to 1995-03-31
dot icon06/09/1995
Annual return made up to 31/07/95
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon05/08/1994
Annual return made up to 31/07/94
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon06/10/1993
Annual return made up to 31/07/93
dot icon27/07/1993
New director appointed
dot icon21/07/1993
New secretary appointed
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon14/10/1992
Auditor's resignation
dot icon04/09/1992
Annual return made up to 31/07/92
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Annual return made up to 31/07/91
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon29/10/1990
Annual return made up to 04/07/90
dot icon11/12/1989
Annual return made up to 31/07/89
dot icon26/07/1989
Full accounts made up to 1989-03-31
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon29/09/1988
Annual return made up to 30/06/88
dot icon06/09/1988
Particulars of mortgage/charge
dot icon06/09/1988
Particulars of mortgage/charge
dot icon25/11/1987
Full accounts made up to 1987-03-31
dot icon25/11/1987
Annual return made up to 08/07/87
dot icon25/11/1987
Director's particulars changed
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon22/07/1986
Annual return made up to 09/07/86
dot icon22/07/1986
Director's particulars changed
dot icon15/02/1983
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
27/07/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corti, Miranda Geraldine
Director
15/07/2019 - 04/01/2024
13
Lawrence, Christopher
Director
28/07/2025 - Present
59
Shippam, Frank
Director
18/07/2014 - Present
-
Fowler, Simon Charles Trevor
Director
20/08/2015 - 27/07/2023
7
Lindsay, Graham John
Director
23/05/2024 - Present
14

Persons with Significant Control

6
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 BREAK

BREAK is an(a) Active company incorporated on 15/02/1983 with the registered office located at Schofield House, 1 Spar Road, Norwich NR6 6BX. There are currently 12 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 BREAK?

toggle

BREAK is currently Active. It was registered on 15/02/1983 .

Where is BREAK located?

toggle

BREAK is registered at Schofield House, 1 Spar Road, Norwich NR6 6BX.

What does BREAK do?

toggle

BREAK operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BREAK?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Harriet Horatia Waldegrave as a director on 2026-03-12.