Company NameRobert Breeze Associates Ltd
DirectorsTobias Hunt and Atul Patel
Company StatusActive
Company Number09123180
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Tobias Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Secretary NameMr Andrew Guest
StatusCurrent
Appointed01 December 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Robert Breeze
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Salisbury Road
Durham
DH1 5QT
Director NameMrs Kate Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kira Drive
Durham
DH1 5GU
Secretary NameMrs Kate Hall
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address27 Kira Drive
Durham
DH1 5GU

Contact

Websitewww.maddisonautos.com
Telephone0191 3849478
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

14 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
24 August 2023Termination of appointment of Andrew Guest as a secretary on 17 March 2023 (1 page)
24 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 August 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
28 April 2022Termination of appointment of Robert Breeze as a director on 1 December 2021 (1 page)
28 April 2022Appointment of Mr Andrew Guest as a secretary on 1 December 2021 (2 pages)
28 April 2022Appointment of Mr Tobias Hunt as a director on 1 December 2021 (2 pages)
28 April 2022Termination of appointment of Kate Hall as a director on 1 December 2021 (1 page)
28 April 2022Appointment of Mr Atul Patel as a director on 1 December 2021 (2 pages)
28 April 2022Cessation of Robert Breeze as a person with significant control on 1 December 2021 (1 page)
28 April 2022Termination of appointment of Kate Hall as a secretary on 1 December 2021 (1 page)
28 April 2022Notification of Hka Global Ltd. as a person with significant control on 1 December 2021 (2 pages)
28 April 2022Registered office address changed from Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ to 3200 Daresbury Park Daresbury Warrington WA4 4BU on 28 April 2022 (1 page)
8 November 2021Statement of capital on 8 November 2021
  • GBP 100
(5 pages)
8 November 2021Solvency Statement dated 27/10/21 (1 page)
8 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2021Statement by Directors (1 page)
20 October 2021Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006/company business 05/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2021Memorandum and Articles of Association (18 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
23 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
8 December 2014Registered office address changed from 19 Salisbury Road Durham DH1 5QT United Kingdom to Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 19 Salisbury Road Durham DH1 5QT United Kingdom to Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 19 Salisbury Road Durham DH1 5QT United Kingdom to Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ on 8 December 2014 (2 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 200
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 200
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 200
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 100
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 100
(4 pages)
9 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 95
(24 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 95
(24 pages)
9 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)