Company NameBeachbreeze Limited
DirectorsStephen John Quail and Adam Elliott Quail
Company StatusActive
Company Number04331889
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Quail
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameStephen John Quail
NationalityBritish
StatusCurrent
Appointed04 January 2002(1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Adam Elliott Quail
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMrs Lorraine Claudine Quail
StatusCurrent
Appointed29 November 2023(22 years after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameDr Ronald Barrington Francis Kilgannon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressRonelle
Ferns Close
Heswall
Wirral
CH60 9HJ
Wales
Director NameLorraine Claudine Quail
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMrs Lorraine Claudine Quail
StatusResigned
Appointed10 August 2021(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 August 2021)
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Lorraine Clawdine Quali
45.00%
Ordinary B
45 at £1Stephen John Quali
45.00%
Ordinary A
10 at £1Adam Quail
10.00%
Ordinary C

Financials

Year2014
Net Worth£443
Current Liabilities£273,959

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

7 March 2002Delivered on: 16 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
1 August 2022Confirmation statement made on 1 August 2022 with updates (6 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 September 2021Appointment of Mr Adam Elliott Quail as a director on 10 August 2021 (2 pages)
29 September 2021Termination of appointment of Lorraine Claudine Quail as a secretary on 10 August 2021 (1 page)
29 September 2021Appointment of Mrs Laura Quail as a secretary on 10 August 2021 (2 pages)
29 September 2021Appointment of Mrs Lorraine Claudine Quail as a secretary on 10 August 2021 (2 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Confirmation statement made on 1 August 2020 with updates (6 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
14 August 2018Change of details for Mr Adam Elliott Quail as a person with significant control on 27 March 2018 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
11 April 2018Change of share class name or designation (2 pages)
11 April 2018Particulars of variation of rights attached to shares (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
9 October 2016Change of share class name or designation (2 pages)
9 October 2016Change of share class name or designation (2 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2015Director's details changed for Stephen John Quail on 30 November 2015 (2 pages)
7 December 2015Director's details changed for Lorraine Claudine Quail on 30 November 2015 (2 pages)
7 December 2015Director's details changed for Stephen John Quail on 30 November 2015 (2 pages)
7 December 2015Secretary's details changed for Stephen John Quail on 30 November 2015 (1 page)
7 December 2015Director's details changed for Lorraine Claudine Quail on 30 November 2015 (2 pages)
7 December 2015Secretary's details changed for Stephen John Quail on 30 November 2015 (1 page)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
16 July 2013Memorandum and Articles of Association (21 pages)
16 July 2013Memorandum and Articles of Association (21 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
(3 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Director's details changed for Stephen John Quail on 30 November 2009 (2 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Stephen John Quail on 30 November 2009 (2 pages)
14 January 2010Director's details changed for Lorraine Claudine Quail on 30 November 2009 (2 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Lorraine Claudine Quail on 30 November 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 30
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 30
(2 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 30/11/07; full list of members (3 pages)
16 January 2008Return made up to 30/11/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007£ ic 2/1 01/03/07 £ sr 1@1=1 (1 page)
16 July 2007£ ic 2/1 01/03/07 £ sr 1@1=1 (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
8 January 2007Return made up to 30/11/06; full list of members (2 pages)
8 January 2007Return made up to 30/11/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 30/11/05; full list of members (2 pages)
5 April 2006Return made up to 30/11/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 30/11/04; full list of members (7 pages)
4 March 2005Return made up to 30/11/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 30/11/03; full list of members (7 pages)
9 March 2004Return made up to 30/11/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 June 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
5 June 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
31 January 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2002Registered office changed on 18/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
30 November 2001Incorporation (17 pages)
30 November 2001Incorporation (17 pages)