BREATH LIMITED

Register to unlock more data on OkredoRegister

BREATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943686

Incorporation date

09/03/2000

Size

Full

Contacts

Registered address

Registered address

Ridings Point, Whistler Drive, Castleford, England WF10 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon07/03/2024
Full accounts made up to 2023-12-31
dot icon24/04/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon17/05/2022
Cessation of Arrow Group Aps as a person with significant control on 2022-03-14
dot icon17/05/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-03-14
dot icon16/05/2022
Notification of Teva Pharma Holdings Limited as a person with significant control on 2022-03-14
dot icon28/04/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Termination of appointment of Kim Innes as a director on 2020-04-29
dot icon29/04/2020
Appointment of Mr Stephen Michael Charlesworth as a director on 2020-04-29
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon10/03/2020
Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 2020-03-10
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Director's details changed for Ms Kim Innes on 2019-09-25
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Termination of appointment of Robert Williams as a director on 2018-06-27
dot icon13/07/2018
Appointment of Dean Michael Cooper as a director on 2018-07-12
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon24/04/2017
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 2017-04-24
dot icon21/04/2017
Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 2017-04-21
dot icon21/04/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon12/10/2016
Appointment of Ms Kim Innes as a director on 2016-10-01
dot icon12/10/2016
Termination of appointment of Richard Gordon Daniell as a director on 2016-10-01
dot icon17/08/2016
Appointment of Mr Robert Williams as a director on 2016-08-02
dot icon17/08/2016
Appointment of Mr Richard Gordon Daniell as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Sara Jayne Vincent as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Nadine Jakes as a director on 2016-08-02
dot icon04/08/2016
Termination of appointment of Tom Nelligan as a secretary on 2016-08-02
dot icon18/05/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon18/05/2016
Termination of appointment of David Vrhovec as a director on 2016-04-29
dot icon25/11/2015
Termination of appointment of Anish Kirit Mehta as a director on 2015-11-20
dot icon03/11/2015
Termination of appointment of David Adam Buchen as a director on 2015-05-01
dot icon03/11/2015
Termination of appointment of Paul Mino Bisaro as a director on 2015-11-03
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Appointment of Mr Tom Nelligan as a secretary on 2015-04-30
dot icon01/05/2015
Termination of appointment of Suzanne Elaine Smith as a secretary on 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Registered office address changed from 7 Cavendish Square London W1G 0PE to Whiddon Valley Barnstaple North Devon EX32 8NS on 2014-09-17
dot icon12/09/2014
Appointment of Mr David Vrhovec as a director on 2014-09-12
dot icon12/09/2014
Appointment of Ms Nadine Jakes as a director on 2014-09-12
dot icon12/09/2014
Appointment of Ms Sara Vincent as a director on 2014-09-12
dot icon04/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Termination of appointment of Jamie Sparrow as a director
dot icon15/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon14/05/2013
Registered office address changed from 7 Cavendish Square London W1G 0PE England on 2013-05-14
dot icon14/05/2013
Registered office address changed from 33 Whitecroft Road Luton Bedfordshire LU2 0JS on 2013-05-14
dot icon21/02/2013
Rectified This document was removed from the public register on 16/07/2013 as it was done without the authority of the company
dot icon13/12/2012
Full accounts made up to 2011-12-31
dot icon06/12/2012
Termination of appointment of Johnathon Tice as a director
dot icon06/12/2012
Appointment of Mrs Suzanne Elaine Smith as a secretary
dot icon06/12/2012
Termination of appointment of Johnathon Tice as a secretary
dot icon06/12/2012
Registered office address changed from 930 High Road London N12 9RT on 2012-12-06
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr David Adam Buchen on 2012-03-26
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon20/10/2011
Appointment of Mr Jamie Sparrow as a director
dot icon13/10/2011
Appointment of Mr Anish Mehta as a director
dot icon04/05/2011
Appointment of Mr Johnathon Adam Richard Tice as a secretary
dot icon04/05/2011
Appointment of Mr Johnathon Adam Richard Tice as a director
dot icon04/05/2011
Termination of appointment of Ian Mcaffer as a secretary
dot icon04/05/2011
Termination of appointment of Ian Mcaffer as a director
dot icon17/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/01/2011
Auditor's resignation
dot icon06/12/2010
Miscellaneous
dot icon15/11/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr David Adam Buchen on 2010-03-01
dot icon10/03/2010
Director's details changed for Mr Paul Mino Bisaro on 2010-03-10
dot icon24/02/2010
Appointment of Mr Ian Gardner Cameron Mcaffer as a secretary
dot icon23/02/2010
Termination of appointment of Lawrence Stolzenberg as a secretary
dot icon23/02/2010
Termination of appointment of Lawrence Stolzenberg as a director
dot icon23/02/2010
Appointment of Mr David Adam Buchen as a director
dot icon23/02/2010
Appointment of Mr Paul Mino Bisaro as a director
dot icon23/02/2010
Termination of appointment of Peter Tasko as a director
dot icon19/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon12/06/2009
Director appointed peter ernest tasko
dot icon10/06/2009
Director's change of particulars / ian mcaffer / 10/06/2009
dot icon10/06/2009
Director's change of particulars / ian mcaffer / 05/11/2007
dot icon18/03/2009
Return made up to 09/03/09; full list of members
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2008
Auditor's resignation
dot icon31/07/2008
Accounts for a small company made up to 2007-12-31
dot icon18/03/2008
Return made up to 09/03/08; full list of members
dot icon10/03/2008
Director's change of particulars / ian mcaffer / 11/02/2008
dot icon10/03/2008
Registered office changed on 10/03/2008 from unit 2 eastman way stevenage hertfordshire SG1 4SZ
dot icon04/03/2008
Registered office changed on 04/03/2008 from 88 mount pleasant biggin hill kent TN16 3TR
dot icon14/11/2007
Registered office changed on 14/11/07 from: 930 high road london N12 9RT
dot icon26/09/2007
Registered office changed on 26/09/07 from: 88 mount pleasant biggin hill westerham kent TN16 3TR
dot icon24/07/2007
Return made up to 09/03/07; no change of members
dot icon13/06/2007
Accounts for a small company made up to 2006-12-31
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon13/03/2006
Return made up to 09/03/06; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/04/2005
Return made up to 09/03/05; full list of members
dot icon06/10/2004
Accounts for a small company made up to 2003-12-31
dot icon06/04/2004
Return made up to 09/03/04; full list of members
dot icon13/07/2003
New director appointed
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
New secretary appointed
dot icon28/05/2003
Accounts for a small company made up to 2002-12-31
dot icon14/03/2003
Return made up to 09/03/03; full list of members
dot icon20/05/2002
Accounts for a small company made up to 2001-12-31
dot icon01/05/2002
Return made up to 09/03/02; full list of members
dot icon19/10/2001
Certificate of change of name
dot icon29/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/04/2001
Return made up to 09/03/01; full list of members
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon22/11/2000
Ad 30/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2000
Registered office changed on 14/04/00 from: 930 high road london N12 9RT
dot icon14/04/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Director resigned
dot icon09/03/2000
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
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparrow, Jamie
Director
20/10/2011 - 25/07/2013
10
Charlesworth, Stephen Michael
Director
29/04/2020 - Present
32
Cooper, Dean Michael
Director
12/07/2018 - Present
34

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 BREATH LIMITED

BREATH LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at Ridings Point, Whistler Drive, Castleford, England WF10 5HX. 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 BREATH LIMITED?

toggle

BREATH LIMITED is currently Active. It was registered on 09/03/2000 .

Where is BREATH LIMITED located?

toggle

BREATH LIMITED is registered at Ridings Point, Whistler Drive, Castleford, England WF10 5HX.

What does BREATH LIMITED do?

toggle

BREATH LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for BREATH LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-09 with no updates.