Breakout Operations Limited BEMBRIDGE


Founded in 1991, Breakout Operations, classified under reg no. 02593339 is an active company. Currently registered at Breakout Operations Limited PO35 5PJ, Bembridge the company has been in the business for 33 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 2 directors, namely Brendan B., Linda B.. Of them, Linda B. has been with the company the longest, being appointed on 8 April 1991 and Brendan B. has been with the company for the least time - from 1 May 1991. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Breakout Operations Limited Address / Contact

Office Address Breakout Operations Limited
Office Address2 Hillway Road
Town Bembridge
Post code PO35 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593339
Date of Incorporation Wed, 20th Mar 1991
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Gambling and betting activities
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Brendan B.

Position: Director

Appointed: 01 May 1991

Linda B.

Position: Director

Appointed: 08 April 1991

Brendan B.

Position: Secretary

Appointed: 01 May 2006

Resigned: 18 January 2012

John C.

Position: Secretary

Appointed: 18 December 2001

Resigned: 30 April 2006

Patrick B.

Position: Director

Appointed: 08 March 1993

Resigned: 31 January 2000

Maurice B.

Position: Secretary

Appointed: 01 May 1991

Resigned: 01 September 2001

John C.

Position: Director

Appointed: 01 May 1991

Resigned: 30 April 2006

Maurice B.

Position: Director

Appointed: 01 May 1991

Resigned: 01 September 2001

Linda B.

Position: Secretary

Appointed: 08 April 1991

Resigned: 01 May 1991

Patrick B.

Position: Director

Appointed: 08 April 1991

Resigned: 01 May 1991

Daniel D.

Position: Nominee Director

Appointed: 20 March 1991

Resigned: 08 April 1991

Daniel D.

Position: Nominee Secretary

Appointed: 20 March 1991

Resigned: 08 April 1991

Samuel L.

Position: Nominee Director

Appointed: 20 March 1991

Resigned: 08 April 1991

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Brendan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Linda B. This PSC owns 75,01-100% shares.

Brendan B.

Notified on 30 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Linda B.

Notified on 31 January 2017
Ceased on 17 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth96 97495 623102 719       
Balance Sheet
Cash Bank In Hand1 5371 463557       
Current Assets27 62227 92922 51643 40062 94053 97264 12679 75796 578150 288
Debtors17 83518 21613 709       
Net Assets Liabilities  102 719100 288113 800121 681120 650114 504129 897191 648
Net Assets Liabilities Including Pension Asset Liability96 97495 623102 719       
Stocks Inventory8 2508 2508 250       
Tangible Fixed Assets190 339174 202177 468       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve96 87495 523102 619       
Shareholder Funds96 97495 623102 719       
Other
Amount Specific Advance Or Credit Directors 7 0272 42411 87519 32627 70237 15328 22828 22838 728
Amount Specific Advance Or Credit Made In Period Directors  9 4519 4517 4518 6639 4511 575 10 500
Amount Specific Advance Or Credit Repaid In Period Directors     287 10 500  
Average Number Employees During Period   111177666
Creditors  16 7296 9042 6237 42513 07044 16740 58235 111
Creditors Due After One Year17 9948 13516 729       
Creditors Due Within One Year102 99398 37380 536       
Fixed Assets  177 468163 921152 739136 866170 633141 984107 791106 682
Net Current Assets Liabilities-75 371-70 444-58 020-56 729-36 316-7 760-36 91316 68762 688120 077
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 33 55960 207       
Tangible Fixed Assets Cost Or Valuation777 263761 404671 662       
Tangible Fixed Assets Depreciation586 924587 202494 194       
Tangible Fixed Assets Depreciation Charged In Period 32 80433 073       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 526126 081       
Tangible Fixed Assets Disposals 49 418149 949       
Total Assets Less Current Liabilities114 968103 758119 448107 192116 423129 106133 720158 671170 479226 759
Advances Credits Directors16 4787 0272 424       
Advances Credits Made In Period Directors 9 451        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (6 pages)

Company search

Advertisements