About

Registered Number: 00722110
Date of Incorporation: 24/04/1962 (62 years ago)
Company Status: Active
Registered Address: Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ,

 

Established in 1962, Breachwood Transport & Removals Ltd are based in Rugby. We don't currently know the number of employees at Breachwood Transport & Removals Ltd. The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWIN, Lee Charles 01 September 2002 - 1
DESAI, Yazdi 07 August 2018 - 1
DESOUZA, Dayle Denzil 07 August 2018 - 1
DESOUZA, Garfield 07 August 2018 - 1
PINCHIN, Frederick David James N/A 01 July 2001 1
PINCHIN, Jonathan Edward Michael 05 April 2000 25 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BULPITT, Jane Elizabeth Mary 05 November 1992 29 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
MR04 - N/A 17 March 2020
CS01 - N/A 04 December 2019
PSC04 - N/A 28 November 2019
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 21 December 2018
PSC07 - N/A 17 December 2018
CS01 - N/A 14 December 2018
PSC01 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
TM01 - Termination of appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 December 2017
CH03 - Change of particulars for secretary 12 December 2017
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 19 November 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 14 November 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 13 December 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 09 January 2002
225 - Change of Accounting Reference Date 29 October 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
287 - Change in situation or address of Registered Office 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
CERTNM - Change of name certificate 23 March 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 24 November 2000
RESOLUTIONS - N/A 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
123 - Notice of increase in nominal capital 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 20 December 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 02 November 1993
363b - Annual Return 14 July 1993
288 - N/A 06 July 1993
AA - Annual Accounts 11 January 1993
363b - Annual Return 11 December 1991
AA - Annual Accounts 18 October 1991
287 - Change in situation or address of Registered Office 08 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986
NEWINC - New incorporation documents 24 April 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2008 Fully Satisfied

N/A

Mortgage debenture 23 May 2001 Outstanding

N/A

Legal charge 21 December 1972 Fully Satisfied

N/A

Mortgage 20 August 1964 Fully Satisfied

N/A

Mortgage 09 April 1964 Fully Satisfied

N/A

Mortgage 09 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.