Breedon Bow Highways Limited DERBY


Founded in 2015, Breedon Bow Highways, classified under reg no. 09804033 is an active company. Currently registered at Pinnacle House, Breedon Quarry DE73 8AP, Derby the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely James H., Michael P. and Andrew J. and others. In addition one secretary - James A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ross M. who worked with the the company until 1 March 2022.

Breedon Bow Highways Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09804033
Date of Incorporation Thu, 1st Oct 2015
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

James A.

Position: Secretary

Appointed: 01 March 2022

James H.

Position: Director

Appointed: 09 March 2021

Michael P.

Position: Director

Appointed: 10 July 2018

Andrew J.

Position: Director

Appointed: 10 July 2018

Alistair B.

Position: Director

Appointed: 01 October 2015

Ross M.

Position: Director

Appointed: 14 December 2017

Resigned: 10 July 2018

Elizabeth L.

Position: Director

Appointed: 01 December 2016

Resigned: 08 March 2021

Ross M.

Position: Secretary

Appointed: 26 October 2015

Resigned: 01 March 2022

Timothy B.

Position: Director

Appointed: 01 October 2015

Resigned: 01 December 2016

Timothy H.

Position: Director

Appointed: 01 October 2015

Resigned: 14 December 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Breedon Trading Limited from Derby, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Thomas Bow Limited that entered Lenton, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Breedon Trading Limited

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 156531
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas Bow Limited

Ashbow Court 4-12 Middleton Street, Lenton, Nottingham, NG7 2AL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04503934
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth22   
Balance Sheet
Cash Bank On Hand   5621 324
Current Assets2221 1702 347
Debtors   6081 023
Net Assets Liabilities 22-50365
Other Debtors   2468
Net Assets Liabilities Including Pension Asset Liability22   
Reserves/Capital
Called Up Share Capital22   
Shareholder Funds22   
Other
Administrative Expenses   292316
Comprehensive Income Expense   -50415
Corporation Tax Payable    46
Cost Inventories Recognised As Expense Gross   2 2406 585
Cost Sales   2 2406 585
Creditors   1 2202 152
Current Tax For Period    46
Gross Profit Loss   242817
Increase Decrease In Property Plant Equipment    210
Net Current Assets Liabilities222-50195
Number Shares Issued Fully Paid    1
Other Creditors   771 270
Other Deferred Tax Expense Credit    40
Par Value Share    1
Profit Loss   -50415
Profit Loss On Ordinary Activities Before Tax   -50501
Property Plant Equipment Gross Cost    210
Property Plant Equipment Including Right-of-use Assets    210
Provisions    40
Provisions For Liabilities Balance Sheet Subtotal    40
Taxation Social Security Payable    1
Tax Expense Credit Applicable Tax Rate   -19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities    86
Total Assets Less Current Liabilities222-50405
Total Current Tax Expense Credit    86
Trade Creditors Trade Payables   196224
Trade Debtors Trade Receivables   2184
Turnover Revenue   2 4827 402

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (12 pages)

Company search

Advertisements