BREAKAWAY LEISURE LTD.

Register to unlock more data on OkredoRegister

BREAKAWAY LEISURE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678670

Incorporation date

04/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Croft Perrymill Lane, Sambourne, Redditch B96 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon09/02/2026
Change of details for Mr Robert Patrick Weafer as a person with significant control on 2025-12-13
dot icon09/02/2026
Director's details changed for Mr Robert Patrick Weafer on 2025-12-13
dot icon09/02/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-30
dot icon06/10/2025
Change of details for Mr Robert Patrick Weafer as a person with significant control on 2025-10-06
dot icon30/12/2024
Micro company accounts made up to 2024-03-30
dot icon30/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-30
dot icon28/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon30/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Change of details for Mr Robert Patrick Weafer as a person with significant control on 2022-08-19
dot icon31/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon22/09/2020
Registered office address changed from 2 Preston Close Redditch Worcestershire B98 8RU to The Croft Perrymill Lane Sambourne Redditch B96 6PD on 2020-09-22
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon28/06/2019
Micro company accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon05/12/2013
Registered office address changed from 53C Moor View Hatherleigh Devon EX20 3LB England on 2013-12-05
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon07/12/2012
Registered office address changed from 2 Autumn Field Four Seasons Village Winkleigh Devon EX19 8DP United Kingdom on 2012-12-07
dot icon30/08/2012
Registered office address changed from 2 Autumn Fields Four Seasons Winkleigh Devon EX19 8DP England on 2012-08-30
dot icon30/08/2012
Termination of appointment of Yvonne Weafer as a director
dot icon30/08/2012
Termination of appointment of Yvonne Weafer as a secretary
dot icon22/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Robert Patrick Weafer on 2011-12-16
dot icon06/12/2011
Registered office address changed from 2 Preston Close Redditch Worcestershire B98 8RU on 2011-12-06
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Robert Patrick Weafer on 2010-01-04
dot icon04/01/2010
Director's details changed for Yvonne Christine Weafer on 2010-01-04
dot icon02/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/12/2008
Return made up to 13/12/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 13/12/07; full list of members
dot icon28/08/2007
Certificate of change of name
dot icon20/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/12/2006
Return made up to 13/12/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 13/12/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/12/2004
Return made up to 04/12/04; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/12/2003
Return made up to 04/12/03; full list of members
dot icon03/10/2003
Certificate of change of name
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/12/2002
Return made up to 04/12/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2001
Return made up to 04/12/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/12/2000
Return made up to 04/12/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Return made up to 04/12/99; full list of members
dot icon14/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon17/12/1998
New secretary appointed;new director appointed
dot icon17/12/1998
New director appointed
dot icon11/12/1998
Registered office changed on 11/12/98 from: somerset house temple street birmingham B2 5DN
dot icon11/12/1998
Ad 04/12/98--------- £ si 1@1=1 £ ic 1/2
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Secretary resigned
dot icon04/12/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.95K
-
0.00
-
-
2022
1
13.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weafer, Robert Patrick
Director
04/12/1998 - Present
2
Brewer, Suzanne
Nominee Secretary
04/12/1998 - 04/12/1998
3081
Brewer, Kevin, Dr
Nominee Director
04/12/1998 - 04/12/1998
3041
Weafer, Yvonne Christine
Director
04/12/1998 - 01/04/2012
-
Weafer, Yvonne Christine
Secretary
04/12/1998 - 01/04/2012
-

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 BREAKAWAY LEISURE LTD.

BREAKAWAY LEISURE LTD. is an(a) Active company incorporated on 04/12/1998 with the registered office located at The Croft Perrymill Lane, Sambourne, Redditch B96 6PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKAWAY LEISURE LTD.?

toggle

BREAKAWAY LEISURE LTD. is currently Active. It was registered on 04/12/1998 .

Where is BREAKAWAY LEISURE LTD. located?

toggle

BREAKAWAY LEISURE LTD. is registered at The Croft Perrymill Lane, Sambourne, Redditch B96 6PD.

What does BREAKAWAY LEISURE LTD. do?

toggle

BREAKAWAY LEISURE LTD. operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BREAKAWAY LEISURE LTD.?

toggle

The latest filing was on 09/02/2026: Change of details for Mr Robert Patrick Weafer as a person with significant control on 2025-12-13.