About

Registered Number: 00519154
Date of Incorporation: 30/04/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: 17 David Road Poyle Industrial Estate, Colnbrook, Slough, Berkshire, SL3 0DB

 

Breakspear (Ashford) Ltd was registered on 30 April 1953 and has its registered office in Berkshire, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Anthea Vivienne N/A 28 February 2007 1
LACEY, Douglas Maurice N/A 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 March 2018
CH03 - Change of particulars for secretary 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 28 February 2013
AUD - Auditor's letter of resignation 15 February 2013
AUD - Auditor's letter of resignation 13 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
AA01 - Change of accounting reference date 21 May 2010
AAMD - Amended Accounts 18 May 2010
AR01 - Annual Return 06 February 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 08 January 2009
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
AUD - Auditor's letter of resignation 25 June 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
RESOLUTIONS - N/A 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 18 January 2006
363a - Annual Return 12 January 2006
353 - Register of members 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 13 February 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 01 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 14 January 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 28 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 15 December 1998
287 - Change in situation or address of Registered Office 02 November 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 27 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 08 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 15 December 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 19 December 1995
395 - Particulars of a mortgage or charge 27 February 1995
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 December 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 20 December 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 23 December 1992
363s - Annual Return 16 February 1992
AA - Annual Accounts 21 November 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 20 March 1991
287 - Change in situation or address of Registered Office 02 November 1990
AUD - Auditor's letter of resignation 02 November 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 14 March 1989
363 - Annual Return 26 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 03 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1986
AA - Annual Accounts 16 July 1986
NEWINC - New incorporation documents 30 April 1953

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2009 Fully Satisfied

N/A

Debenture 02 November 2009 Fully Satisfied

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Mortgage debenture 27 March 1997 Fully Satisfied

N/A

Debenture 17 February 1995 Fully Satisfied

N/A

Charge 26 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.