BREAKWELLS LLP
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7QN

Company number OC301632
Status Active
Incorporation Date 7 March 2002
Company Type Limited Liability Partnership
Address ROAD NO 2, FIRS INDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7QN
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016. The most likely internet sites of BREAKWELLS LLP are www.breakwells.co.uk, and www.breakwells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Blakedown Rail Station is 5 miles; to Hagley Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breakwells Llp is a Limited Liability Partnership. The company registration number is OC301632. Breakwells Llp has been working since 07 March 2002. The present status of the company is Active. The registered address of Breakwells Llp is Road No 2 Firs Industrial Estate Kidderminster Worcestershire Dy11 7qn. . BREAKWELL, Elenor Georgina is a LLP Designated Member of the company. BREAKWELL, Harry is a LLP Designated Member of the company. BREAKWELL, John is a LLP Designated Member of the company. BREAKWELL, Julie Diane is a LLP Designated Member of the company. BURSTON, Gillian Anne is a LLP Designated Member of the company. BURSTON, John is a LLP Designated Member of the company. LLP Designated Member BREAKWELL, Deborah Gail has been resigned. LLP Designated Member BREAKWELL, Michael has been resigned.


Current Directors

LLP Designated Member
BREAKWELL, Elenor Georgina
Appointed Date: 07 March 2002
88 years old

LLP Designated Member
BREAKWELL, Harry
Appointed Date: 07 March 2002
87 years old

LLP Designated Member
BREAKWELL, John
Appointed Date: 07 March 2002
62 years old

LLP Designated Member
BREAKWELL, Julie Diane
Appointed Date: 01 October 2002
58 years old

LLP Designated Member
BURSTON, Gillian Anne
Appointed Date: 07 March 2002
65 years old

LLP Designated Member
BURSTON, John
Appointed Date: 07 March 2002
69 years old

Resigned Directors

LLP Designated Member
BREAKWELL, Deborah Gail
Resigned: 30 September 2011
Appointed Date: 07 March 2002
63 years old

LLP Designated Member
BREAKWELL, Michael
Resigned: 30 September 2011
Appointed Date: 07 March 2002
63 years old

BREAKWELLS LLP Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 7 March 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 7 March 2015
...
... and 44 more events
04 Apr 2004
Annual return made up to 07/03/04
09 Jan 2004
Accounts for a small company made up to 31 March 2003
25 Mar 2003
Annual return made up to 07/03/03
12 Nov 2002
New member appointed
07 Mar 2002
Incorporation

BREAKWELLS LLP Charges

29 September 2014
Charge code OC30 1632 0010
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 April 2013
Mortgage deed
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a breakwells LLP road no 2 firs industrial…
3 April 2013
All assets debenture
Delivered: 8 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2013
Debenture
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2013
Legal charge
Delivered: 12 January 2013
Status: Satisfied on 8 May 2013
Persons entitled: Hsbc Bank PLC
Description: L/H unit 1 firs industrial estate kidderminster t/n…
9 November 2011
Legal mortgage
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2, firs industrial estate, kidderminster…
9 November 2011
Legal mortgage
Delivered: 12 November 2011
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: Unit 2, firs industrial estate, kidderminster, west…
31 August 2010
Legal assignment
Delivered: 11 September 2010
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 March 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 18 March 2010
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of first fixed charge all debts and all export debts…
26 March 2008
Debenture
Delivered: 2 April 2008
Status: Satisfied on 8 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…