BREATHE SAFETY LIMITED

Register to unlock more data on OkredoRegister

BREATHE SAFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870467

Incorporation date

19/08/2003

Size

Full

Contacts

Registered address

Registered address

Unit 21 Aviation Business Park (East), North East Sector, Christchurch BH23 6NECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon07/08/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon27/05/2025
Full accounts made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon12/06/2024
Full accounts made up to 2023-09-30
dot icon31/08/2023
Change of details for Breathe Safety Group Ltd as a person with significant control on 2023-08-30
dot icon31/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon30/08/2023
Registered office address changed from 6 Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ United Kingdom to Unit 21 Aviation Business Park (East) North East Sector Christchurch BH23 6NE on 2023-08-30
dot icon30/08/2023
Change of details for Mr Nicholas Aris as a person with significant control on 2023-08-30
dot icon30/08/2023
Change of details for Mrs Sarah Kate Aris as a person with significant control on 2023-08-30
dot icon31/07/2023
Amended total exemption full accounts made up to 2022-09-30
dot icon06/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-16
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Resolutions
dot icon19/11/2021
Particulars of variation of rights attached to shares
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon13/10/2021
Termination of appointment of Sarah Kate Aris as a director on 2021-10-13
dot icon13/10/2021
Appointment of Mr Adam Moodie as a director on 2021-10-13
dot icon09/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon16/09/2020
Change of details for Mrs Sarah Kate Aris as a person with significant control on 2020-04-28
dot icon16/09/2020
Change of details for Mr Nicholas Aris as a person with significant control on 2020-04-28
dot icon16/09/2020
Change of details for Breathe Safety Group Ltd as a person with significant control on 2020-04-28
dot icon28/04/2020
Registered office address changed from 17 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RL to 6 Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ on 2020-04-28
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Director's details changed for Mrs Sarah Kate Aris on 2017-12-11
dot icon11/12/2017
Director's details changed for Mr Nicholas Aris on 2017-12-11
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon21/08/2017
Cessation of Adam Moodie as a person with significant control on 2017-05-01
dot icon08/08/2017
Change of details for Mr Nicholas Aris as a person with significant control on 2017-08-08
dot icon08/08/2017
Change of details for Mrs Sarah Kate Aris as a person with significant control on 2017-08-08
dot icon03/05/2017
Termination of appointment of Adam Moodie as a director on 2017-05-01
dot icon01/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/12/2016
Registration of charge 048704670001, created on 2016-12-21
dot icon15/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon10/03/2016
Resolutions
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon22/02/2016
Appointment of Mr Adam Moodie as a director on 2016-01-12
dot icon26/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr Nicholas Aris on 2013-04-03
dot icon04/04/2013
Director's details changed for Sarah Kate Aris on 2013-04-03
dot icon14/03/2013
Annual return made up to 2012-08-19 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon05/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon30/08/2011
Director's details changed for Sarah Kate Aris on 2011-08-19
dot icon30/08/2011
Director's details changed for Mr Nicholas Aris on 2011-08-19
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/11/2010
Registered office address changed from 119 Alma Road Bournemouth Dorset BH9 1AE on 2010-11-30
dot icon13/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon13/09/2010
Director's details changed for Nicholas Aris on 2010-08-19
dot icon13/09/2010
Director's details changed for Sarah Kate Aris on 2010-08-19
dot icon25/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon25/09/2009
Certificate of change of name
dot icon16/09/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon22/05/2009
Registered office changed on 22/05/2009 from 20 chilsdown way waterlooville hampshire PO7 5DT
dot icon15/10/2008
Gbp ic 100/60\01/09/08\gbp sr 40@1=40\
dot icon09/10/2008
Director appointed nicholas aris
dot icon09/10/2008
Director appointed sarah kate aris
dot icon15/09/2008
Resolutions
dot icon11/09/2008
Appointment terminate, director and secretary sandra still logged form
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Appointment terminated director peter still
dot icon08/09/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Accounting reference date shortened from 30/06/2009 to 31/08/2008
dot icon08/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/09/2008
Certificate of change of name
dot icon22/08/2008
Return made up to 19/08/08; full list of members
dot icon30/08/2007
Return made up to 19/08/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 19/08/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/09/2005
Return made up to 19/08/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 19/08/04; full list of members
dot icon24/09/2003
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon24/09/2003
Registered office changed on 24/09/03 from: 15B somerset house, hussar court waterlooville hampshire PO7 7SG
dot icon24/09/2003
Ad 27/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon24/09/2003
New secretary appointed;new director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon19/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

54
2022
change arrow icon-74.74 % *

* during past year

Cash in Bank

£155,970.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.32M
-
0.00
617.48K
-
2022
54
2.96M
-
0.00
155.97K
-
2022
54
2.96M
-
0.00
155.97K
-

Employees

2022

Employees

54 Ascended2 % *

Net Assets(GBP)

2.96M £Ascended27.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.97K £Descended-74.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aris, Nicholas
Director
01/09/2008 - Present
4
Mr Adam Moodie
Director
13/10/2021 - Present
-
Mr Adam Moodie
Director
12/01/2016 - 01/05/2017
-
BRIGHTON SECRETARY LTD
Nominee Secretary
19/08/2003 - 20/08/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
19/08/2003 - 20/08/2003
12606

Persons with Significant Control

4
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 BREATHE SAFETY LIMITED

BREATHE SAFETY LIMITED is an(a) Active company incorporated on 19/08/2003 with the registered office located at Unit 21 Aviation Business Park (East), North East Sector, Christchurch BH23 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHE SAFETY LIMITED?

toggle

BREATHE SAFETY LIMITED is currently Active. It was registered on 19/08/2003 .

Where is BREATHE SAFETY LIMITED located?

toggle

BREATHE SAFETY LIMITED is registered at Unit 21 Aviation Business Park (East), North East Sector, Christchurch BH23 6NE.

What does BREATHE SAFETY LIMITED do?

toggle

BREATHE SAFETY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BREATHE SAFETY LIMITED have?

toggle

BREATHE SAFETY LIMITED had 54 employees in 2022.

What is the latest filing for BREATHE SAFETY LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-19 with no updates.