CHILLIE BREEZE LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6NN

Company number 05409397
Status Active
Incorporation Date 31 March 2005
Company Type Private Limited Company
Address COLUMN HOUSE, LONDON ROAD, SHREWSBURY, SHROPSHIRE, SY2 6NN
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHILLIE BREEZE LIMITED are www.chilliebreeze.co.uk, and www.chillie-breeze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Chillie Breeze Limited is a Private Limited Company. The company registration number is 05409397. Chillie Breeze Limited has been working since 31 March 2005. The present status of the company is Active. The registered address of Chillie Breeze Limited is Column House London Road Shrewsbury Shropshire Sy2 6nn. . HODNETT, Elizabeth Anne is a Secretary of the company. BREEZE, Margaret Diane is a Director of the company. CHILDE, Julie Louise is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
HODNETT, Elizabeth Anne
Appointed Date: 31 March 2005

Director
BREEZE, Margaret Diane
Appointed Date: 31 March 2005
56 years old

Director
CHILDE, Julie Louise
Appointed Date: 31 March 2005
49 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Persons With Significant Control

Mrs Julie Louise Childe
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Diane Breeze
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILLIE BREEZE LIMITED Events

05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

04 May 2016
Total exemption small company accounts made up to 30 September 2015
01 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
06 Apr 2005
Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2
06 Apr 2005
Registered office changed on 06/04/05 from: chillie breeze LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
06 Apr 2005
Secretary resigned
06 Apr 2005
Director resigned
31 Mar 2005
Incorporation

CHILLIE BREEZE LIMITED Charges

30 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a oaktree barn, langley villa farm…
28 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…