BREECY LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 6HS
Company number 02379902
Status Active
Incorporation Date 4 May 1989
Company Type Private Limited Company
Address SAXE DANE LODGE 22 MAIN STREET, NETHER POPPLETON, YORK, YO26 6HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 300 . The most likely internet sites of BREECY LIMITED are www.breecy.co.uk, and www.breecy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to York Rail Station is 3.1 miles; to Hammerton Rail Station is 5.5 miles; to Ulleskelf Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breecy Limited is a Private Limited Company. The company registration number is 02379902. Breecy Limited has been working since 04 May 1989. The present status of the company is Active. The registered address of Breecy Limited is Saxe Dane Lodge 22 Main Street Nether Poppleton York Yo26 6hs. The company`s financial liabilities are £195.38k. It is £2.92k against last year. The cash in hand is £3.18k. It is £3.18k against last year. And the total assets are £203.57k, which is £7.17k against last year. FINING, Lucy is a Secretary of the company. FINING, Michael Richard is a Director of the company. Secretary FARRER, Benjamin has been resigned. Secretary FINING, Diane has been resigned. Secretary REID, Sandra Vivienne has been resigned. Director REID, Karl Brett has been resigned. The company operates in "Development of building projects".


breecy Key Finiance

LIABILITIES £195.38k
+1%
CASH £3.18k
TOTAL ASSETS £203.57k
+3%
All Financial Figures

Current Directors

Secretary
FINING, Lucy
Appointed Date: 19 April 2011

Director

Resigned Directors

Secretary
FARRER, Benjamin
Resigned: 19 April 2011
Appointed Date: 15 November 2006

Secretary
FINING, Diane
Resigned: 15 November 2006
Appointed Date: 12 February 1993

Secretary
REID, Sandra Vivienne
Resigned: 12 February 1993

Director
REID, Karl Brett
Resigned: 06 September 1993
67 years old

Persons With Significant Control

Mr Michael Richard Fining
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BREECY LIMITED Events

16 May 2017
Confirmation statement made on 4 May 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300

...
... and 78 more events
13 Dec 1990
Full accounts made up to 31 March 1990

13 Dec 1990
Return made up to 30/09/90; full list of members

27 Jun 1990
Ad 18/06/90--------- £ si 296@1=296 £ ic 2/298

09 May 1989
Secretary resigned

04 May 1989
Incorporation

BREECY LIMITED Charges

7 November 2013
Charge code 0237 9902 0009
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 3 the crescent york…
30 September 2003
Legal mortgage (own account)
Delivered: 9 October 2003
Status: Satisfied on 9 November 2013
Persons entitled: Yorkshire Bank PLC
Description: 3 the crescent york. Assigns the goodwill of all businesses…
2 September 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1997
Debenture
Delivered: 23 May 1997
Status: Satisfied on 20 June 2013
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the mortgaged property together…
30 December 1996
Legal charge
Delivered: 3 January 1997
Status: Satisfied on 20 June 2013
Persons entitled: Nationwide Building Society
Description: Property k/a 3 the crescent york t/no nyk 31091 and 3…
27 January 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 23 June 1993
Persons entitled: Barclays Bank PLC
Description: Land and garage premises k/a 2 escrick street,york,north…
9 July 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 20 June 2013
Persons entitled: Barclays Bank PLC
Description: Formerly thorganby church of england school, main st…
10 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 20 June 2013
Persons entitled: Barclays Bank PLC
Description: Land at junction of howard drive and shupton road york…
11 December 1990
Legal charge
Delivered: 14 December 1990
Status: Satisfied on 9 September 1991
Persons entitled: Tsb Bank PLC
Description: Thorganby church of england primary school, thorganby…