BREEZE (SOUTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

BREEZE (SOUTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00985355

Incorporation date

23/07/1970

Size

Full

Contacts

Registered address

Registered address

582-602 Ringwood Road, Poole, Dorset BH12 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1970)
dot icon18/02/2026
Appointment of Mr Michael William Gunner as a director on 2026-02-17
dot icon18/02/2026
Appointment of Mrs Alison Gail Polkinghorne as a secretary on 2026-02-17
dot icon17/02/2026
Change of details for Breeze Motor Company Limited as a person with significant control on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Karl Stephen Peter Brown on 2026-02-17
dot icon17/02/2026
Registered office address changed from Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to 582-602 Ringwood Road Poole Dorset BH12 4LY on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Mark Edward Langford on 2026-02-17
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Termination of appointment of John Edward Corderoy as a director on 2025-11-20
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/02/2025
Change of details for Breeze Motor Company Limited as a person with significant control on 2024-07-05
dot icon21/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon15/08/2024
Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2024-08-15
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon29/08/2023
Appointment of Mr Mark Edward Langford as a director on 2023-08-01
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon20/10/2022
Director's details changed for Mr John Edward Corderoy on 2022-10-19
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Karl Stephen Peter Brown as a director on 2022-06-01
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon19/07/2018
Accounts for a small company made up to 2017-12-31
dot icon22/02/2018
Termination of appointment of Dentons Secretaries Limited as a secretary on 2018-01-19
dot icon19/01/2018
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2018-01-19
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon17/01/2017
Auditor's resignation
dot icon08/09/2016
Satisfaction of charge 16 in full
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon03/04/2014
Director's details changed for John Edward Corderoy on 2014-04-03
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon09/08/2013
Registration of charge 009853550019
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon19/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon20/10/2010
Secretary's details changed for Dws Secretaries Limited on 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Dws Secretaries Limited on 2009-10-01
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Registered office address changed from , 252 Upper Third Street, Grafton Gate East, Central, Milton Keynes, MK9 1DZ on 2010-05-12
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 18
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 19/08/09; full list of members
dot icon02/12/2008
Appointment terminated secretary hp secretarial services LIMITED
dot icon02/12/2008
Secretary appointed dws secretaries LIMITED
dot icon01/09/2008
Return made up to 19/08/08; full list of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon19/09/2007
Return made up to 19/08/07; full list of members
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon15/09/2006
Return made up to 19/08/06; full list of members
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 19/08/05; full list of members
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Secretary resigned
dot icon12/11/2004
Return made up to 23/08/04; full list of members
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Secretary resigned;director resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New secretary appointed
dot icon12/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Registered office changed on 12/10/04 from: 50-78 bournemouth road chandlers ford eastleigh hampshire SO53 3DH
dot icon12/10/2004
Declaration of assistance for shares acquisition
dot icon12/10/2004
Resolutions
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
New director appointed
dot icon07/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Certificate of change of name
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon03/09/2003
Return made up to 23/08/03; full list of members
dot icon08/06/2003
Full accounts made up to 2002-12-31
dot icon29/08/2002
Return made up to 23/08/02; full list of members
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Return made up to 23/08/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Registered office changed on 25/01/01 from: 349-353 shirley road, shirley, southampton, SO15 3FA
dot icon14/09/2000
Return made up to 04/09/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon07/09/1999
Return made up to 04/09/99; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon11/09/1998
Return made up to 04/09/98; no change of members
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon23/09/1997
Return made up to 16/09/97; no change of members
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Registered office changed on 08/07/97 from: nutsey lane, totton, southampton, hampshire SO4 3NB
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Return made up to 16/09/96; full list of members
dot icon30/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Particulars of mortgage/charge
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
Return made up to 16/09/95; no change of members
dot icon08/07/1995
Particulars of mortgage/charge
dot icon17/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon01/11/1994
Return made up to 16/09/94; full list of members
dot icon06/09/1994
Particulars of mortgage/charge
dot icon19/05/1994
Particulars of mortgage/charge
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Return made up to 16/09/93; no change of members
dot icon31/07/1993
Declaration of satisfaction of mortgage/charge
dot icon06/05/1993
Declaration of satisfaction of mortgage/charge
dot icon06/05/1993
Declaration of satisfaction of mortgage/charge
dot icon06/05/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Return made up to 28/08/92; full list of members
dot icon17/08/1992
Particulars of mortgage/charge
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon17/10/1991
Return made up to 28/08/91; no change of members
dot icon22/01/1991
New secretary appointed
dot icon31/12/1990
Particulars of mortgage/charge
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon25/09/1990
Return made up to 28/08/90; no change of members
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon08/01/1990
Return made up to 12/05/89; full list of members
dot icon06/06/1989
Declaration of assistance for shares acquisition
dot icon25/05/1989
Resolutions
dot icon17/05/1989
Particulars of mortgage/charge
dot icon17/05/1989
Director resigned;new director appointed
dot icon17/05/1989
Registered office changed on 17/05/89 from:\331 salisbury road, totton, hants, SO4 3ZU
dot icon10/05/1989
Declaration of satisfaction of mortgage/charge
dot icon10/05/1989
Particulars of mortgage/charge
dot icon26/09/1988
Return made up to 02/09/88; no change of members
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon13/10/1987
Return made up to 10/09/87; no change of members
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon12/09/1986
Full accounts made up to 1985-12-31
dot icon12/09/1986
Return made up to 11/09/86; full list of members
dot icon01/11/1985
Accounts made up to 1984-12-31
dot icon25/09/1984
Accounts made up to 1983-12-31
dot icon16/12/1983
Accounts made up to 1982-12-31
dot icon21/08/1981
Accounts made up to 1980-12-31
dot icon14/08/1981
Accounts made up to 1979-12-31
dot icon21/06/1980
Accounts made up to 1978-12-31
dot icon05/01/1979
Accounts made up to 1977-12-31
dot icon21/07/1978
Accounts made up to 1976-12-31
dot icon12/08/1977
Accounts made up to 1975-12-31
dot icon23/07/1970
Miscellaneous
dot icon23/07/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

47
2022
change arrow icon+22.23 % *

* during past year

Cash in Bank

£1,834,462.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.10M
-
0.00
1.50M
-
2022
47
1.90M
-
35.98M
1.83M
-
2022
47
1.90M
-
35.98M
1.83M
-

Employees

2022

Employees

47 Descended-6 % *

Net Assets(GBP)

1.90M £Ascended73.36 % *

Total Assets(GBP)

-

Turnover(GBP)

35.98M £Ascended- *

Cash in Bank(GBP)

1.83M £Ascended22.23 % *

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
Corderoy, John Edward
Director
04/10/2004 - 20/11/2025
10
Gunner, Michael William
Director
17/02/2026 - Present
6
Brown, Karl Stephen Peter
Director
01/06/2022 - Present
4
Langford, Mark Edward
Director
01/08/2023 - Present
4
Polkinghorne, Alison Gail
Secretary
17/02/2026 - Present
-

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

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About BREEZE (SOUTHAMPTON) LIMITED

BREEZE (SOUTHAMPTON) LIMITED is an(a) Active company incorporated on 23/07/1970 with the registered office located at 582-602 Ringwood Road, Poole, Dorset BH12 4LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of BREEZE (SOUTHAMPTON) LIMITED?

toggle

BREEZE (SOUTHAMPTON) LIMITED is currently Active. It was registered on 23/07/1970 .

Where is BREEZE (SOUTHAMPTON) LIMITED located?

toggle

BREEZE (SOUTHAMPTON) LIMITED is registered at 582-602 Ringwood Road, Poole, Dorset BH12 4LY.

What does BREEZE (SOUTHAMPTON) LIMITED do?

toggle

BREEZE (SOUTHAMPTON) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BREEZE (SOUTHAMPTON) LIMITED have?

toggle

BREEZE (SOUTHAMPTON) LIMITED had 47 employees in 2022.

What is the latest filing for BREEZE (SOUTHAMPTON) LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mr Michael William Gunner as a director on 2026-02-17.