BREAKWELLS GLASS LIMITED

Register to unlock more data on OkredoRegister

BREAKWELLS GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01713748

Incorporation date

11/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1983)
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/02/2026
Registered office address changed from Unit 5 Villiers Trading Estate Marston Road Wolverhampton WV2 4LA to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2026-02-19
dot icon18/02/2026
Statement of affairs
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Appointment of a voluntary liquidator
dot icon03/12/2025
Termination of appointment of Joan Patricia Breakwell as a director on 2025-12-03
dot icon24/11/2025
Satisfaction of charge 6 in full
dot icon24/11/2025
Satisfaction of charge 5 in full
dot icon24/11/2025
Satisfaction of charge 017137480007 in full
dot icon01/09/2025
Satisfaction of charge 017137480008 in full
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/11/2023
Registration of charge 017137480008, created on 2023-11-14
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/05/2023
Register inspection address has been changed from Baldwins (Wolverhampton) Limited St David's Court Union Street Wolverhampton WV1 3JE England to St David's Court Union Street Wolverhampton WV1 3JE
dot icon23/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon18/06/2018
Register inspection address has been changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE England to Baldwins (Wolverhampton) Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Registration of charge 017137480007, created on 2017-07-28
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/06/2016
Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon01/06/2016
Register inspection address has been changed to C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon08/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2015
Termination of appointment of Robert Wayne Breakwell as a director on 2015-01-27
dot icon12/02/2015
Termination of appointment of Sheila Breakwell as a director on 2015-01-27
dot icon09/02/2015
Resolutions
dot icon09/02/2015
Change of share class name or designation
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon11/06/2014
Register inspection address has been changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon27/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/01/2012
Director's details changed for David Richard Breakwell on 2012-01-25
dot icon26/01/2012
Director's details changed for Mrs Joan Patricia Breakwell on 2012-01-25
dot icon25/01/2012
Director's details changed for Sheila Breakwell on 2012-01-25
dot icon25/01/2012
Director's details changed for Mr Robert Wayne Breakwell on 2012-01-25
dot icon25/01/2012
Secretary's details changed for David Richard Breakwell on 2012-01-25
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/06/2011
Register inspection address has been changed
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Robert Wayne Breakwell on 2010-05-31
dot icon02/06/2010
Director's details changed for Sheila Breakwell on 2010-05-31
dot icon02/06/2010
Director's details changed for David Richard Breakwell on 2010-05-31
dot icon02/06/2010
Director's details changed for Mrs Joan Patricia Breakwell on 2010-05-31
dot icon07/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/01/2007
New director appointed
dot icon19/09/2006
Director resigned
dot icon30/08/2006
Director's particulars changed
dot icon06/06/2006
Return made up to 31/05/06; full list of members
dot icon06/04/2006
Accounts for a small company made up to 2005-07-31
dot icon24/06/2005
Return made up to 31/05/05; full list of members
dot icon24/05/2005
Accounts for a small company made up to 2004-07-31
dot icon16/06/2004
Return made up to 31/05/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-07-31
dot icon05/02/2004
Secretary's particulars changed;director's particulars changed
dot icon09/06/2003
Return made up to 31/05/03; full list of members
dot icon11/02/2003
Accounts for a small company made up to 2002-07-31
dot icon18/06/2002
Return made up to 31/05/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-07-31
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-07-31
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-07-31
dot icon05/06/1999
Return made up to 31/05/99; full list of members
dot icon27/04/1999
Particulars of mortgage/charge
dot icon11/12/1998
Accounts for a small company made up to 1998-07-31
dot icon09/06/1998
Return made up to 31/05/98; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-07-31
dot icon16/06/1997
Return made up to 31/05/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-07-31
dot icon07/06/1996
Return made up to 31/05/96; full list of members
dot icon07/11/1995
Accounts for a small company made up to 1995-07-31
dot icon07/06/1995
Return made up to 31/05/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-07-31
dot icon21/01/1995
Declaration of satisfaction of mortgage/charge
dot icon14/01/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Return made up to 31/05/94; no change of members
dot icon26/11/1993
Accounts for a small company made up to 1993-07-31
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
Return made up to 31/05/93; full list of members
dot icon18/04/1993
Accounts for a small company made up to 1992-07-31
dot icon04/06/1992
Return made up to 31/05/92; no change of members
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon20/11/1991
Accounts for a small company made up to 1991-07-31
dot icon05/07/1991
Accounts for a small company made up to 1990-07-31
dot icon03/07/1991
Return made up to 31/05/91; no change of members
dot icon06/03/1991
Return made up to 28/05/90; full list of members
dot icon06/02/1991
Accounts for a small company made up to 1989-07-31
dot icon05/02/1990
Accounts for a small company made up to 1988-07-31
dot icon05/02/1990
Return made up to 24/05/89; full list of members
dot icon16/02/1989
Accounts for a small company made up to 1987-07-31
dot icon16/02/1989
Return made up to 11/08/88; full list of members
dot icon07/09/1988
Registered office changed on 07/09/88 from: lord street chapel ash wolverhampton WV3 0QS
dot icon07/03/1988
Particulars of mortgage/charge
dot icon13/02/1988
Accounts for a small company made up to 1986-07-31
dot icon13/02/1988
Return made up to 22/07/87; full list of members
dot icon26/11/1987
Wd 06/11/87 ad 23/10/87--------- £ si 11900@1=11900 £ ic 100/12000
dot icon20/08/1987
Certificate of change of name
dot icon20/08/1987
Certificate of change of name
dot icon20/01/1987
Accounts for a small company made up to 1985-07-31
dot icon20/01/1987
Return made up to 14/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/04/1983
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
31/07/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
234.43K
-
0.00
42.82K
-
2022
12
409.44K
-
0.00
26.07K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breakwell, Joan Patricia
Director
01/11/1991 - 03/12/2025
-
Breakwell, Sheila
Director
30/11/2006 - 27/01/2015
-
Breakwell, Susan Jill
Director
01/11/1991 - 01/05/1997
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKWELLS GLASS LIMITED

BREAKWELLS GLASS LIMITED is an(a) Liquidation company incorporated on 11/04/1983 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There is currently no 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 BREAKWELLS GLASS LIMITED?

toggle

BREAKWELLS GLASS LIMITED is currently Liquidation. It was registered on 11/04/1983 .

Where is BREAKWELLS GLASS LIMITED located?

toggle

BREAKWELLS GLASS LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does BREAKWELLS GLASS LIMITED do?

toggle

BREAKWELLS GLASS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BREAKWELLS GLASS LIMITED?

toggle

The latest filing was on 18/03/2026: Notice to Registrar of Companies of Notice of disclaimer.