Company NameBreeze (Southern) Limited
DirectorsRobert Charles Stokes and Teresa Ann Stokes
Company StatusActive
Company Number02756925
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Robert Charles Stokes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsc House Murray Road
Orpington
Kent
BR5 3QY
Secretary NameMr Robert Charles Stokes
NationalityEnglish
StatusCurrent
Appointed11 November 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsc House Murray Road
Orpington
Kent
BR5 3QY
Director NameTeresa Ann Stokes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(15 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsc House Murray Road
Orpington
Kent
BR5 3QY
Director NameMr Derek Gary Higgins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 weeks, 2 days after company formation)
Appointment Duration15 years, 2 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
London Road
Crowborough
East Sussex
TN6 1TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebreezesouthern.co.uk
Telephone01892 837096
Telephone regionTunbridge Wells

Location

Registered AddressLsc House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

12 at £0.1R.c. Stokes
60.00%
Ordinary
8 at £0.1Teresa Stokes
40.00%
Ordinary

Financials

Year2014
Net Worth£234,748
Cash£148,755
Current Liabilities£242,747

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

26 September 2013Delivered on: 27 September 2013
Satisfied on: 16 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Fully Satisfied
30 August 1995Delivered on: 7 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
26 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
19 August 2021Registered office address changed from Unit 21 Eldon Way Paddock Wood Tonbridge Kent TN12 6BE to Lsc House Murray Road Orpington Kent BR5 3QY on 19 August 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 April 2015Satisfaction of charge 027569250002 in full (1 page)
16 April 2015Satisfaction of charge 027569250002 in full (1 page)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
27 September 2013Registration of charge 027569250002 (9 pages)
27 September 2013Registration of charge 027569250002 (9 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
8 January 2013Sub-division of shares on 22 December 2011 (5 pages)
8 January 2013Sub-division of shares on 22 December 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 June 2012Registered office address changed from Unit 24 Branbridges Industrial Estate East Peckham Tonbridge Kent TN12 5HF on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Unit 24 Branbridges Industrial Estate East Peckham Tonbridge Kent TN12 5HF on 26 June 2012 (1 page)
10 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 January 2010Secretary's details changed for Robert Charles Stokes on 19 October 2009 (1 page)
5 January 2010Secretary's details changed for Robert Charles Stokes on 19 October 2009 (1 page)
5 January 2010Director's details changed for Teresa Ann Stokes on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Charles Stokes on 19 October 2009 (2 pages)
5 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Teresa Ann Stokes on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Charles Stokes on 19 October 2009 (2 pages)
5 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 January 2009Return made up to 19/10/08; full list of members (7 pages)
16 January 2009Return made up to 19/10/08; full list of members (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
1 November 2007Return made up to 19/10/07; no change of members (7 pages)
1 November 2007Return made up to 19/10/07; no change of members (7 pages)
17 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
17 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
2 November 2006Return made up to 19/10/06; full list of members (7 pages)
2 November 2006Return made up to 19/10/06; full list of members (7 pages)
11 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 December 2005Return made up to 19/10/05; full list of members (7 pages)
6 December 2005Return made up to 19/10/05; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 November 2004Return made up to 19/10/04; full list of members (7 pages)
10 November 2004Return made up to 19/10/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
22 October 2003Return made up to 19/10/03; full list of members (7 pages)
22 October 2003Return made up to 19/10/03; full list of members (7 pages)
15 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
15 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
22 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
22 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
26 July 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
26 July 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
24 December 2001Return made up to 19/10/01; full list of members (6 pages)
24 December 2001Return made up to 19/10/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
24 November 2000Return made up to 19/10/00; full list of members (6 pages)
24 November 2000Return made up to 19/10/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 October 1999 (13 pages)
9 August 2000Full accounts made up to 31 October 1999 (13 pages)
5 November 1999Return made up to 19/10/99; full list of members (6 pages)
5 November 1999Return made up to 19/10/99; full list of members (6 pages)
23 March 1999Full accounts made up to 31 October 1998 (12 pages)
23 March 1999Full accounts made up to 31 October 1998 (12 pages)
4 December 1998Return made up to 19/10/98; full list of members (6 pages)
4 December 1998Return made up to 19/10/98; full list of members (6 pages)
12 January 1998Return made up to 19/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 January 1998Return made up to 19/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 1998Full accounts made up to 31 October 1997 (14 pages)
8 January 1998Full accounts made up to 31 October 1997 (14 pages)
3 January 1997Full accounts made up to 31 October 1996 (14 pages)
3 January 1997Full accounts made up to 31 October 1996 (14 pages)
27 December 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/12/96
(4 pages)
27 December 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/12/96
(4 pages)
4 July 1996Full accounts made up to 31 October 1995 (14 pages)
4 July 1996Full accounts made up to 31 October 1995 (14 pages)
14 December 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 November 1992Memorandum and Articles of Association (8 pages)
30 November 1992Memorandum and Articles of Association (8 pages)
25 November 1992Registered office changed on 25/11/92 from: 2 baches street london N1 6UB (1 page)
25 November 1992Registered office changed on 25/11/92 from: 2 baches street london N1 6UB (1 page)
25 November 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 November 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 November 1992Company name changed\certificate issued on 24/11/92 (2 pages)
24 November 1992Company name changed\certificate issued on 24/11/92 (2 pages)
19 October 1992Incorporation (9 pages)
19 October 1992Incorporation (9 pages)