About

Registered Number: 01713748
Date of Incorporation: 11/04/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5, Villiers Trading Estate, Marston Road, Wolverhampton, WV2 4LA

 

Breakwells Glass Ltd was registered on 11 April 1983 with its registered office in Marston Road, Wolverhampton, it's status at Companies House is "Active". We do not know the number of employees at Breakwells Glass Ltd. The companies directors are listed as Breakwell, David Richard, Breakwell, Joan Patricia, Breakwell, Robert George, Breakwell, Robert Wayne, Breakwell, Sheila, Breakwell, Susan Jill at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAKWELL, David Richard N/A - 1
BREAKWELL, Joan Patricia 01 November 1991 - 1
BREAKWELL, Robert George N/A 15 June 2006 1
BREAKWELL, Robert Wayne N/A 27 January 2015 1
BREAKWELL, Sheila 30 November 2006 27 January 2015 1
BREAKWELL, Susan Jill 01 November 1991 01 May 1997 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 20 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 08 March 2018
MR01 - N/A 28 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 01 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
RESOLUTIONS - N/A 09 February 2015
SH08 - Notice of name or other designation of class of shares 09 February 2015
AR01 - Annual Return 11 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AR01 - Annual Return 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 05 June 1999
395 - Particulars of a mortgage or charge 27 April 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 07 June 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 23 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 09 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
AA - Annual Accounts 18 April 1993
363b - Annual Return 04 June 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 05 July 1991
363a - Annual Return 03 July 1991
363 - Annual Return 06 March 1991
AA - Annual Accounts 06 February 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
287 - Change in situation or address of Registered Office 07 September 1988
395 - Particulars of a mortgage or charge 07 March 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
PUC 2 - N/A 26 November 1987
CERTNM - Change of name certificate 20 August 1987
CERTNM - Change of name certificate 20 August 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
NEWINC - New incorporation documents 11 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

Debenture 21 April 1999 Outstanding

N/A

Fixed and floating charge 30 December 1994 Outstanding

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Legal charge 24 February 1988 Fully Satisfied

N/A

Debenture 19 July 1984 Fully Satisfied

N/A

Single debenture 02 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.