BRECKLAND HOLDINGS LIMITED
BAMBER BRIDGE, PRESTON

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 05476086
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address PARKWOOD HOUSE, CUERDEN PARK BERKELEY DRIVE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of BRECKLAND HOLDINGS LIMITED are www.brecklandholdings.co.uk, and www.breckland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Breckland Holdings Limited is a Private Limited Company. The company registration number is 05476086. Breckland Holdings Limited has been working since 09 June 2005. The present status of the company is Active. The registered address of Breckland Holdings Limited is Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire Pr5 6by. . HARDING, David John is a Director of the company. KNIGHT, Richard Daniel is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary BITHELL, Charles Peter has been resigned. Secretary BOOKER, Sarah Louise has been resigned. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary SMITH, Carolyn has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BITHELL, Charles Peter has been resigned. Director BLACK, Justin Dobell has been resigned. Director BOOKER, Sarah Louise has been resigned. Director D'ALONZO, Fabio has been resigned. Director HARRIS, John David has been resigned. Director HUGHES CLARKE, Sarah Anne has been resigned. Director JACKSON, Geoffrey Allan has been resigned. Director JONES, Sion Laurence has been resigned. Director LIGHTFOOT, Jeremy has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HARDING, David John
Appointed Date: 26 April 2012
44 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 26 April 2012
51 years old

Director
WOULD, Philip Arthur
Appointed Date: 24 April 2014
53 years old

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 29 March 2006
Appointed Date: 09 June 2005

Secretary
BOOKER, Sarah Louise
Resigned: 05 March 2007
Appointed Date: 29 March 2006

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 05 March 2007

Secretary
NG, Nadine Loon Angela
Resigned: 07 April 2008
Appointed Date: 25 January 2008

Secretary
SMITH, Carolyn
Resigned: 21 December 2009
Appointed Date: 07 April 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005

Director
BITHELL, Charles Peter
Resigned: 22 December 2006
Appointed Date: 09 June 2005
57 years old

Director
BLACK, Justin Dobell
Resigned: 02 December 2005
Appointed Date: 29 September 2005
61 years old

Director
BOOKER, Sarah Louise
Resigned: 21 December 2009
Appointed Date: 29 March 2007
52 years old

Director
D'ALONZO, Fabio
Resigned: 26 April 2012
Appointed Date: 21 December 2009
48 years old

Director
HARRIS, John David
Resigned: 01 June 2010
Appointed Date: 21 December 2009
60 years old

Director
HUGHES CLARKE, Sarah Anne
Resigned: 31 August 2006
Appointed Date: 09 June 2005
65 years old

Director
JACKSON, Geoffrey Allan
Resigned: 01 September 2010
Appointed Date: 01 June 2010
70 years old

Director
JONES, Sion Laurence
Resigned: 26 April 2012
Appointed Date: 01 September 2010
51 years old

Director
LIGHTFOOT, Jeremy
Resigned: 21 December 2009
Appointed Date: 02 November 2005
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005

BRECKLAND HOLDINGS LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000

01 Sep 2015
Full accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000

11 Aug 2014
Full accounts made up to 31 December 2013
...
... and 59 more events
02 Jul 2005
Registered office changed on 02/07/05 from: 9 perseverance works kingsland road london E2 8DD
02 Jul 2005
Secretary resigned
02 Jul 2005
Director resigned
02 Jul 2005
New director appointed
09 Jun 2005
Incorporation

BRECKLAND HOLDINGS LIMITED Charges

18 November 2005
Charge over shares and securities
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: The charged property being the subordinated securities and…