BREAKBLOCK LIMITED

Register to unlock more data on OkredoRegister

BREAKBLOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332822

Incorporation date

13/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon05/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14
dot icon26/01/2022
Appointment of Mr Michael John Smith as a director on 2022-01-14
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon13/10/2021
Appointment of Mrs Julia Nichols as a director on 2021-09-30
dot icon13/10/2021
Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon28/09/2020
Termination of appointment of David Jenkinson as a director on 2020-09-20
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Termination of appointment of Jeffrey Fairburn as a director on 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon12/10/2016
Termination of appointment of Gerald Neil Francis as a director on 2016-09-30
dot icon12/10/2016
Appointment of Mr Richard Paul Stenhouse as a director on 2016-09-30
dot icon17/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Nigel Peter Greenaway as a director on 2016-04-30
dot icon17/05/2016
Appointment of Mr David Jenkinson as a director on 2016-05-01
dot icon25/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2014
Director's details changed for Mr Nigel Peter Greenaway on 2014-04-16
dot icon03/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Appointment of Mr Nigel Peter Greenaway as a director
dot icon03/05/2013
Termination of appointment of Michael Farley as a director
dot icon06/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Jeffrey Fairburn on 2012-10-26
dot icon02/10/2012
Amended accounts made up to 2011-12-31
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Director's details changed for Michael Peter Farley on 2012-04-05
dot icon08/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Director's details changed for Michael Hugh Killoran on 2011-02-01
dot icon06/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/02/2010
Director's details changed for Michael Peter Farley on 2010-02-18
dot icon13/01/2010
Appointment of Jeffrey Fairburn as a director
dot icon07/01/2010
Appointment of Michael Peter Farley as a director
dot icon05/01/2010
Termination of appointment of John White as a director
dot icon22/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon22/12/2009
Director's details changed for Michael Hugh Killoran on 2009-12-18
dot icon13/11/2009
Director's details changed for Mr Gerald Neil Francis on 2009-11-03
dot icon12/11/2009
Secretary's details changed for Miss Tracy Lazelle Davison on 2009-11-03
dot icon15/10/2009
Director's details changed for Michael Hugh Killoran on 2009-10-01
dot icon15/10/2009
Director's details changed for John White on 2009-10-01
dot icon07/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/06/2009
Secretary's change of particulars / tracy davison / 30/04/2009
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/05/2008
Director's change of particulars / john white / 15/05/2008
dot icon18/12/2007
Return made up to 20/11/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 20/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
Director's particulars changed
dot icon20/12/2005
Return made up to 20/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon26/11/2004
Return made up to 20/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 20/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Secretary's particulars changed
dot icon27/11/2002
Return made up to 20/11/02; no change of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Secretary's particulars changed
dot icon27/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon10/12/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon28/11/2001
Return made up to 20/11/01; full list of members
dot icon06/11/2001
Secretary resigned
dot icon31/10/2001
New secretary appointed
dot icon09/08/2001
Director's particulars changed
dot icon09/08/2001
Director's particulars changed
dot icon12/07/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon29/05/2001
Registered office changed on 29/05/01 from: stjames house the square lower bristol road bath BA2 3SB
dot icon11/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon03/04/2001
Full accounts made up to 2000-06-30
dot icon19/03/2001
Return made up to 13/03/01; full list of members
dot icon12/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon19/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon02/05/2000
Director resigned
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Registered office changed on 27/04/00 from: st james house the square lower bristol road bath avon BA2 3SB
dot icon27/04/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon27/04/2000
Return made up to 13/03/00; full list of members
dot icon22/03/2000
Particulars of mortgage/charge
dot icon02/06/1999
Registered office changed on 02/06/99 from: windsor house temple row birmingham B2 5LF
dot icon19/05/1999
Accounts for a dormant company made up to 1998-09-30
dot icon26/03/1999
Return made up to 13/03/99; no change of members
dot icon31/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon31/07/1998
Resolutions
dot icon15/04/1998
Return made up to 13/03/98; full list of members
dot icon30/03/1998
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New secretary appointed;new director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Registered office changed on 10/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Fairburn, Jeffrey
Director
01/01/2010 - 31/12/2018
349
Nichols, Julia
Director
30/09/2021 - Present
307
Smith, Michael John
Director
14/01/2022 - Present
307
Mr Richard Paul Stenhouse
Director
30/09/2016 - 30/09/2021
272

Persons with Significant Control

0

No PSC data available.

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 BREAKBLOCK LIMITED

BREAKBLOCK LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at Persimmon House, Fulford, York YO19 4FE. 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 BREAKBLOCK LIMITED?

toggle

BREAKBLOCK LIMITED is currently Active. It was registered on 13/03/1997 .

Where is BREAKBLOCK LIMITED located?

toggle

BREAKBLOCK LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does BREAKBLOCK LIMITED do?

toggle

BREAKBLOCK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BREAKBLOCK LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-17 with no updates.