BREANHEATH LIMITED

Register to unlock more data on OkredoRegister

BREANHEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286396

Incorporation date

15/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Station Road, Heaton Mersey, Stockport, Cheshire SK4 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1976)
dot icon24/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon14/09/2016
Satisfaction of charge 3 in full
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Jon Stephen Cusselle on 2009-11-01
dot icon04/03/2010
Termination of appointment of Graham Cusselle as a director
dot icon04/12/2009
Termination of appointment of Andrea French as a director
dot icon12/06/2009
Return made up to 26/01/09; no change of members
dot icon16/05/2009
Appointment terminated director graham cusselle
dot icon23/04/2009
Appointment terminated secretary tpds LIMITED
dot icon23/04/2009
Secretary appointed jon stephen cusselle
dot icon08/04/2009
Accounts for a small company made up to 2008-10-31
dot icon04/07/2008
Director appointed andrea barbara french
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2008
Secretary appointed tpds LIMITED
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2008
Capitals not rolled up
dot icon13/05/2008
Capitals not rolled up
dot icon13/05/2008
Capitals not rolled up
dot icon30/04/2008
Accounts for a small company made up to 2007-10-31
dot icon10/04/2008
Return made up to 26/01/08; full list of members
dot icon09/04/2008
Director's change of particulars / jon cusselle / 24/06/2007
dot icon09/04/2008
Director's change of particulars / jon cusselle / 24/06/2007
dot icon08/02/2008
Particulars of mortgage/charge
dot icon24/04/2007
Accounts for a small company made up to 2006-10-31
dot icon19/03/2007
Return made up to 26/01/07; full list of members
dot icon19/04/2006
Accounts for a small company made up to 2005-10-31
dot icon10/04/2006
Return made up to 26/01/06; no change of members
dot icon09/03/2006
Auditor's resignation
dot icon07/03/2006
Auditor's resignation
dot icon22/09/2005
Registered office changed on 22/09/05 from: 70 kingslea road didsbury manchester M20 9UA
dot icon18/05/2005
Accounts for a small company made up to 2004-10-31
dot icon07/04/2005
Ad 01/10/04--------- £ si 150@1
dot icon11/03/2005
Return made up to 26/01/05; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-10-31
dot icon26/05/2004
Return made up to 26/01/04; no change of members
dot icon19/03/2003
Accounts for a small company made up to 2002-10-31
dot icon12/02/2003
Return made up to 26/01/03; full list of members
dot icon26/06/2002
Return made up to 26/01/02; full list of members
dot icon19/06/2002
Director resigned
dot icon16/04/2002
Accounts for a small company made up to 2001-10-31
dot icon14/01/2002
Ad 01/01/02--------- £ si 150@1=150 £ ic 150/300
dot icon14/01/2002
Memorandum and Articles of Association
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon04/09/2001
Accounts for a small company made up to 2000-10-31
dot icon12/04/2001
Return made up to 26/01/01; no change of members
dot icon12/04/2001
Director's particulars changed
dot icon03/05/2000
Accounts for a small company made up to 1999-10-31
dot icon22/03/2000
Return made up to 26/01/00; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-10-31
dot icon08/03/1999
New director appointed
dot icon01/03/1999
Return made up to 26/01/99; full list of members
dot icon06/07/1998
Accounts for a small company made up to 1997-10-31
dot icon17/02/1998
Return made up to 26/01/98; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-10-31
dot icon10/02/1997
Return made up to 26/01/97; no change of members
dot icon14/02/1996
Return made up to 26/01/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-10-31
dot icon24/05/1995
Particulars of mortgage/charge
dot icon08/03/1995
Accounts for a small company made up to 1994-10-31
dot icon15/02/1995
Return made up to 26/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounts for a small company made up to 1993-10-31
dot icon08/04/1994
Return made up to 26/01/94; change of members
dot icon30/03/1993
Return made up to 26/01/93; full list of members
dot icon22/03/1993
Ad 18/02/93--------- £ si 50@1=50 £ ic 100/150
dot icon22/03/1993
Resolutions
dot icon22/03/1993
£ nc 100/1000 18/02/93
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
Accounts for a small company made up to 1992-10-31
dot icon29/06/1992
Return made up to 26/01/92; no change of members
dot icon29/06/1992
Registered office changed on 29/06/92
dot icon11/06/1992
Accounts for a small company made up to 1991-10-31
dot icon19/05/1992
Registered office changed on 19/05/92 from: 456 barlow moor road chorlton cum hardy manchester M21 1BQ
dot icon30/03/1992
Director resigned;new director appointed
dot icon10/07/1991
Accounts for a small company made up to 1990-10-31
dot icon15/06/1991
Return made up to 26/01/91; no change of members
dot icon01/06/1991
Director resigned;new director appointed
dot icon14/03/1990
Return made up to 26/01/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-10-31
dot icon11/08/1989
Return made up to 30/04/89; full list of members
dot icon03/08/1989
Accounts for a small company made up to 1988-10-31
dot icon17/06/1988
Accounts for a small company made up to 1987-10-31
dot icon17/06/1988
Return made up to 30/04/88; full list of members
dot icon15/06/1987
Return made up to 30/04/87; full list of members
dot icon07/03/1987
Accounts for a small company made up to 1986-10-31
dot icon15/11/1976
Miscellaneous
dot icon15/11/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-37 *

* during past year

Number of employees

500
2022
change arrow icon+4.38 % *

* during past year

Cash in Bank

£1,755,896.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
537
1.54M
-
0.00
1.68M
-
2022
500
1.65M
-
0.00
1.76M
-
2022
500
1.65M
-
0.00
1.76M
-

Employees

2022

Employees

500 Descended-7 % *

Net Assets(GBP)

1.65M £Ascended6.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.76M £Ascended4.38 % *

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
Cusselle, Jon Stephen
Secretary
06/07/2008 - Present
-
TPDS LIMITED
Corporate Secretary
06/06/2008 - 06/07/2008
-
Cusselle, Anne
Director
27/01/1999 - 30/01/2002
-
Cusselle, Jon Stephen
Director
30/04/1992 - Present
2
French, Andrea Barbara
Director
06/06/2008 - 17/11/2009
1

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BREANHEATH LIMITED

BREANHEATH LIMITED is an(a) Active company incorporated on 15/11/1976 with the registered office located at 48 Station Road, Heaton Mersey, Stockport, Cheshire SK4 3QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 500 according to last financial statements.

Frequently Asked Questions

What is the current status of BREANHEATH LIMITED?

toggle

BREANHEATH LIMITED is currently Active. It was registered on 15/11/1976 .

Where is BREANHEATH LIMITED located?

toggle

BREANHEATH LIMITED is registered at 48 Station Road, Heaton Mersey, Stockport, Cheshire SK4 3QT.

What does BREANHEATH LIMITED do?

toggle

BREANHEATH LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does BREANHEATH LIMITED have?

toggle

BREANHEATH LIMITED had 500 employees in 2022.

What is the latest filing for BREANHEATH LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-01-22 with no updates.