Breezefree Limited LONDON


Breezefree started in year 2000 as Private Limited Company with registration number 04022811. The Breezefree company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN. Since Friday 22nd March 2002 Breezefree Limited is no longer carrying the name Windbreaks.

The company has 3 directors, namely William L., Jeff L. and Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 12 March 2002 and William L. has been with the company for the least time - from 24 November 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Breezefree Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04022811
Date of Incorporation Wed, 28th Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

William L.

Position: Director

Appointed: 24 November 2010

Jeff L.

Position: Director

Appointed: 01 June 2007

Simon C.

Position: Director

Appointed: 12 March 2002

Ernest J.

Position: Director

Appointed: 01 June 2007

Resigned: 31 May 2009

Anthony M.

Position: Secretary

Appointed: 30 January 2004

Resigned: 28 May 2008

Ernest J.

Position: Director

Appointed: 07 May 2002

Resigned: 01 July 2003

Lee P.

Position: Secretary

Appointed: 06 March 2002

Resigned: 30 January 2004

James M.

Position: Director

Appointed: 28 June 2000

Resigned: 18 March 2002

Noel H.

Position: Secretary

Appointed: 28 June 2000

Resigned: 07 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 28 June 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Simon C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Windbreaks March 22, 2002
Giro Services March 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth247 226206 872       
Balance Sheet
Cash Bank On Hand 60 92124 275122 24353 206228 315190 554169 426308 034
Current Assets632 630771 842586 833824 977752 922681 006932 2751 036 0031 748 264
Debtors443 449590 845439 980590 496594 760408 691630 979742 4921 117 479
Net Assets Liabilities 204 01077 843135 141248 664388 448122 889302 454557 013
Other Debtors 105 792118 636101 17464 858167 180236 57159 46978 155
Property Plant Equipment 58 10138 90121 1239 7459 5909 03811 22371 588
Total Inventories 120 076122 578112 238104 95644 000110 742124 085322 751
Cash Bank In Hand62 54860 921       
Intangible Fixed Assets 5 610       
Stocks Inventory126 633120 076       
Tangible Fixed Assets71 47458 101       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve246 226205 872       
Shareholder Funds247 226206 872       
Other
Accumulated Amortisation Impairment Intangible Assets 1 8703 7405 6107 7197 95819 47830 99742 278
Accumulated Depreciation Impairment Property Plant Equipment 140 643160 265178 875198 941204 044207 629212 554224 054
Additions Other Than Through Business Combinations Intangible Assets    955 45 125  
Additions Other Than Through Business Combinations Property Plant Equipment   8328 6884 9483 0337 11071 865
Average Number Employees During Period    2223232329
Bank Borrowings Overdrafts 63 25040 25017 25017 250 246 625170 833120 833
Corporation Tax Payable  21920521 01828 218 9 25683 406
Corporation Tax Recoverable 19 35310 90511 9065 296    
Creditors 63 25040 25017 250514 719302 625246 625170 833120 833
Dividends Paid    2 000   161 640
Dividends Paid On Shares    716477   
Fixed Assets71 47463 71142 64122 99310 46110 06743 12033 78682 870
Future Minimum Lease Payments Under Non-cancellable Operating Leases     343 274272 987201 647129 237
Increase From Amortisation Charge For Year Intangible Assets  1 8701 8702 10923911 52011 51911 281
Increase From Depreciation Charge For Year Property Plant Equipment  19 62218 61020 0665 1033 5854 92511 500
Intangible Assets 5 6103 7401 87071647734 08222 56311 282
Intangible Assets Gross Cost 7 4807 4807 4808 4358 43553 56053 560 
Issue Equity Instruments      8 712  
Net Current Assets Liabilities262 002206 41175 452129 398238 203378 381326 394439 501594 976
Number Shares Issued Fully Paid   1 000     
Other Creditors 293 397182 211379 313217 53645 72875 279221 121707 871
Other Taxation Social Security Payable 86 075106 294121 114108 925122 333238 117106 999103 713
Par Value Share 1 1     
Profit Loss -40 326-126 16757 298105 533139 784-274 271179 565408 721
Property Plant Equipment Gross Cost 198 743199 166199 998208 686213 634216 667223 777295 642
Total Additions Including From Business Combinations Property Plant Equipment  423      
Total Assets Less Current Liabilities333 476270 122118 093152 391248 664388 448369 514473 287677 846
Trade Creditors Trade Payables 165 821199 657171 947149 990106 346292 485209 126208 298
Trade Debtors Trade Receivables 465 700310 439477 416524 606241 511394 408683 0231 039 324
Creditors Due After One Year86 25063 250       
Creditors Due Within One Year370 628565 431       
Intangible Fixed Assets Additions 7 480       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 870       
Intangible Fixed Assets Amortisation Charged In Period 1 870       
Intangible Fixed Assets Cost Or Valuation 7 480       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 7 675       
Tangible Fixed Assets Cost Or Valuation191 068198 743       
Tangible Fixed Assets Depreciation119 594140 642       
Tangible Fixed Assets Depreciation Charged In Period 21 048       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
Free Download (13 pages)

Company search

Advertisements