BREEZEMOUNT UK LIMITED

Register to unlock more data on OkredoRegister

BREEZEMOUNT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI069724

Incorporation date

24/06/2008

Size

Dormant

Contacts

Registered address

Registered address

7 Lisburn Street, Hillsborough BT26 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon13/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon02/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/04/2023
Registered office address changed from 29 Edenordinary Road Banbridge Co Down BT32 4HA to 7 Lisburn Street Hillsborough BT26 6AB on 2023-04-20
dot icon29/09/2022
Appointment of Mr Stephen Durham as a secretary on 2022-09-29
dot icon29/09/2022
Notification of Stephen Durham as a person with significant control on 2022-09-29
dot icon29/09/2022
Termination of appointment of Philip Shields as a secretary on 2022-09-29
dot icon29/09/2022
Termination of appointment of Philip Shields as a director on 2022-09-29
dot icon29/09/2022
Appointment of Mr Stephen Durham as a director on 2022-09-29
dot icon02/08/2022
Amended total exemption full accounts made up to 2021-09-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon20/11/2020
Termination of appointment of Aaron Philip Shields as a director on 2020-11-06
dot icon20/11/2020
Appointment of Mr Philip Shields as a director on 2020-11-06
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/06/2019
Termination of appointment of Philip Shields as a director on 2018-10-01
dot icon20/06/2019
Termination of appointment of Amanda Shields as a director on 2018-10-01
dot icon20/06/2019
Termination of appointment of Lyn Robinson as a director on 2018-10-01
dot icon20/06/2019
Termination of appointment of Stephen Andrew Durham as a director on 2018-10-01
dot icon31/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon03/10/2017
Registration of charge NI0697240102, created on 2017-09-22
dot icon03/10/2017
Registration of charge NI0697240103, created on 2017-09-22
dot icon03/10/2017
Registration of charge NI0697240106, created on 2017-09-22
dot icon03/10/2017
Registration of charge NI0697240104, created on 2017-09-22
dot icon03/10/2017
Registration of charge NI0697240105, created on 2017-09-22
dot icon03/10/2017
Registration of charge NI0697240107, created on 2017-09-22
dot icon10/08/2017
Notification of Philip Shields as a person with significant control on 2017-06-24
dot icon10/08/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon29/06/2017
Registration of charge NI0697240096, created on 2017-06-26
dot icon29/06/2017
Registration of charge NI0697240097, created on 2017-06-26
dot icon29/06/2017
Registration of charge NI0697240098, created on 2017-06-26
dot icon29/06/2017
Registration of charge NI0697240099, created on 2017-06-26
dot icon29/06/2017
Registration of charge NI0697240100, created on 2017-06-26
dot icon29/06/2017
Registration of charge NI0697240101, created on 2017-06-26
dot icon05/04/2017
Registration of charge NI0697240093, created on 2017-03-24
dot icon05/04/2017
Registration of charge NI0697240094, created on 2017-03-24
dot icon05/04/2017
Registration of charge NI0697240095, created on 2017-03-24
dot icon05/04/2017
Registration of charge NI0697240092, created on 2017-03-24
dot icon05/12/2016
Termination of appointment of Lee Richard Graham as a director on 2016-11-30
dot icon05/10/2016
Registration of charge NI0697240086, created on 2016-09-26
dot icon05/10/2016
Registration of charge NI0697240087, created on 2016-09-26
dot icon05/10/2016
Registration of charge NI0697240088, created on 2016-09-26
dot icon05/10/2016
Registration of charge NI0697240089, created on 2016-09-26
dot icon05/10/2016
Registration of charge NI0697240090, created on 2016-09-26
dot icon05/10/2016
Registration of charge NI0697240091, created on 2016-09-26
dot icon27/09/2016
Registration of charge NI0697240081, created on 2016-09-14
dot icon27/09/2016
Registration of charge NI0697240080, created on 2016-09-14
dot icon27/09/2016
Registration of charge NI0697240082, created on 2016-09-14
dot icon27/09/2016
Registration of charge NI0697240085, created on 2016-09-14
dot icon27/09/2016
Registration of charge NI0697240083, created on 2016-09-14
dot icon27/09/2016
Registration of charge NI0697240084, created on 2016-09-14
dot icon10/08/2016
Director's details changed for Mr Lee Richard Graham on 2016-08-09
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon02/06/2016
Registration of charge NI0697240074, created on 2016-05-26
dot icon02/06/2016
Registration of charge NI0697240075, created on 2016-05-26
dot icon02/06/2016
Registration of charge NI0697240078, created on 2016-05-26
dot icon02/06/2016
Registration of charge NI0697240076, created on 2016-05-26
dot icon02/06/2016
Registration of charge NI0697240079, created on 2016-05-26
dot icon02/06/2016
Registration of charge NI0697240077, created on 2016-05-26
dot icon29/02/2016
Registration of charge NI0697240068, created on 2016-02-23
dot icon29/02/2016
Registration of charge NI0697240069, created on 2016-02-23
dot icon29/02/2016
Registration of charge NI0697240073, created on 2016-02-23
dot icon29/02/2016
Registration of charge NI0697240070, created on 2016-02-23
dot icon29/02/2016
Registration of charge NI0697240071, created on 2016-02-23
dot icon29/02/2016
Registration of charge NI0697240072, created on 2016-02-23
dot icon28/09/2015
Appointment of Mr Lee Richard Graham as a director on 2015-09-18
dot icon25/09/2015
Registration of charge NI0697240063, created on 2015-09-21
dot icon25/09/2015
Registration of charge NI0697240062, created on 2015-09-21
dot icon25/09/2015
Registration of charge NI0697240065, created on 2015-09-21
dot icon25/09/2015
Registration of charge NI0697240064, created on 2015-09-21
dot icon25/09/2015
Registration of charge NI0697240066, created on 2015-09-21
dot icon25/09/2015
Registration of charge NI0697240067, created on 2015-09-21
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon01/05/2015
Registration of charge NI0697240058, created on 2015-04-24
dot icon01/05/2015
Registration of charge NI0697240059, created on 2015-04-24
dot icon01/05/2015
Registration of charge NI0697240061, created on 2015-04-24
dot icon01/05/2015
Registration of charge NI0697240060, created on 2015-04-24
dot icon01/05/2015
Registration of charge NI0697240056, created on 2015-04-24
dot icon01/05/2015
Registration of charge NI0697240057, created on 2015-04-24
dot icon30/01/2015
Termination of appointment of Philip George Clark as a director on 2015-01-30
dot icon30/01/2015
Registration of charge NI0697240050, created on 2015-01-27
dot icon30/01/2015
Registration of charge NI0697240051, created on 2015-01-27
dot icon30/01/2015
Registration of charge NI0697240053, created on 2015-01-27
dot icon30/01/2015
Registration of charge NI0697240052, created on 2015-01-27
dot icon30/01/2015
Registration of charge NI0697240054, created on 2015-01-27
dot icon30/01/2015
Registration of charge NI0697240055, created on 2015-01-27
dot icon03/10/2014
Registration of charge NI0697240044, created on 2014-09-23
dot icon03/10/2014
Registration of charge NI0697240046, created on 2014-09-23
dot icon03/10/2014
Registration of charge NI0697240045, created on 2014-09-23
dot icon03/10/2014
Registration of charge NI0697240048, created on 2014-09-23
dot icon03/10/2014
Registration of charge NI0697240049, created on 2014-09-23
dot icon03/10/2014
Registration of charge NI0697240047, created on 2014-09-23
dot icon30/09/2014
Termination of appointment of Keith Steinmetz as a director on 2014-09-30
dot icon03/07/2014
Registration of charge 0697240040
dot icon03/07/2014
Registration of charge 0697240038
dot icon03/07/2014
Registration of charge 0697240043
dot icon03/07/2014
Registration of charge 0697240041
dot icon03/07/2014
Registration of charge 0697240039
dot icon03/07/2014
Registration of charge 0697240042
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-09-30
dot icon10/06/2014
Director's details changed for Mr Aaron Philip Shields on 2014-06-01
dot icon10/06/2014
Director's details changed for Mr Stephen Andrew Durham on 2014-06-01
dot icon23/04/2014
Appointment of Mrs Lyn Robinson as a director
dot icon06/03/2014
Registration of charge 0697240033
dot icon06/03/2014
Registration of charge 0697240037
dot icon06/03/2014
Registration of charge 0697240034
dot icon06/03/2014
Registration of charge 0697240035
dot icon06/03/2014
Registration of charge 0697240032
dot icon06/03/2014
Registration of charge 0697240036
dot icon13/02/2014
Appointment of Mr Keith Steinmetz as a director
dot icon06/12/2013
Registration of charge 0697240026
dot icon06/12/2013
Registration of charge 0697240027
dot icon06/12/2013
Registration of charge 0697240029
dot icon06/12/2013
Registration of charge 0697240028
dot icon06/12/2013
Registration of charge 0697240030
dot icon06/12/2013
Registration of charge 0697240031
dot icon08/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon01/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon14/06/2013
Registration of charge 0697240021
dot icon14/06/2013
Registration of charge 0697240023
dot icon14/06/2013
Registration of charge 0697240020
dot icon14/06/2013
Registration of charge 0697240024
dot icon14/06/2013
Registration of charge 0697240022
dot icon14/06/2013
Registration of charge 0697240025
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 19
dot icon11/03/2013
Duplicate mortgage certificatecharge no:17
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon04/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon04/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon04/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon04/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon08/01/2013
Appointment of Mr Philip George Clark as a director
dot icon07/01/2013
Appointment of Mr Aaron Philip Shields as a director
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Stephen Andrew Durham on 2010-06-24
dot icon29/06/2010
Director's details changed for Philip Shields on 2010-06-24
dot icon29/06/2010
Secretary's details changed for Philip Shields on 2010-06-24
dot icon29/06/2010
Director's details changed for Amanda Shields on 2010-06-24
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/12/2009
Appointment of Mr Stephen Andrew Durham as a director
dot icon24/07/2009
24/06/09 annual return shuttle
dot icon22/01/2009
30/09/08 annual accts
dot icon29/10/2008
Change of ARD
dot icon22/10/2008
Change of dirs/sec
dot icon22/10/2008
Updated mem and arts
dot icon22/10/2008
Change of dirs/sec
dot icon22/10/2008
Resolutions
dot icon22/10/2008
Change of dirs/sec
dot icon22/10/2008
Resolutions
dot icon22/10/2008
Change in sit reg add
dot icon09/10/2008
Cert change
dot icon09/10/2008
Resolution to change name
dot icon24/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+995.75 % *

* during past year

Cash in Bank

£12,371.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.57M
-
0.00
1.13K
-
2022
1
1.57M
-
0.00
12.37K
-
2022
1
1.57M
-
0.00
12.37K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.57M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.37K £Ascended995.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Durham
Director
29/09/2022 - Present
3
Kane, Dorothy May
Secretary
24/06/2008 - 24/09/2008
2882
Durham, Stephen
Secretary
29/09/2022 - Present
-
Clark, Philip George
Director
01/11/2012 - 30/01/2015
-
Graham, Lee Richard
Director
18/09/2015 - 30/11/2016
5

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

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 BREEZEMOUNT UK LIMITED

BREEZEMOUNT UK LIMITED is an(a) Active company incorporated on 24/06/2008 with the registered office located at 7 Lisburn Street, Hillsborough BT26 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREEZEMOUNT UK LIMITED?

toggle

BREEZEMOUNT UK LIMITED is currently Active. It was registered on 24/06/2008 .

Where is BREEZEMOUNT UK LIMITED located?

toggle

BREEZEMOUNT UK LIMITED is registered at 7 Lisburn Street, Hillsborough BT26 6AB.

What does BREEZEMOUNT UK LIMITED do?

toggle

BREEZEMOUNT UK LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BREEZEMOUNT UK LIMITED have?

toggle

BREEZEMOUNT UK LIMITED had 1 employees in 2022.

What is the latest filing for BREEZEMOUNT UK LIMITED?

toggle

The latest filing was on 13/02/2026: Accounts for a dormant company made up to 2025-09-30.