Breathe Technologies Ltd WARRINGTON


Founded in 2009, Breathe Technologies, classified under reg no. 07019000 is an active company. Currently registered at Techspace Two Keckwick Lane WA4 4AB, Warrington the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 19th Jan 2021 Breathe Technologies Ltd is no longer carrying the name Conveyor Networks.

The firm has 4 directors, namely Simon A., Philip G. and Stephanie M. and others. Of them, David C. has been with the company the longest, being appointed on 15 September 2009 and Simon A. has been with the company for the least time - from 10 May 2023. As of 29 May 2024, there were 8 ex directors - Phillip H., Claire U. and others listed below. There were no ex secretaries.

Breathe Technologies Ltd Address / Contact

Office Address Techspace Two Keckwick Lane
Office Address2 Daresbury
Town Warrington
Post code WA4 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07019000
Date of Incorporation Tue, 15th Sep 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 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 Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Simon A.

Position: Director

Appointed: 10 May 2023

Philip G.

Position: Director

Appointed: 07 January 2019

Stephanie M.

Position: Director

Appointed: 23 May 2014

David C.

Position: Director

Appointed: 15 September 2009

Phillip H.

Position: Director

Appointed: 18 May 2022

Resigned: 31 January 2023

Claire U.

Position: Director

Appointed: 04 January 2021

Resigned: 30 November 2023

Jonathan B.

Position: Director

Appointed: 22 December 2020

Resigned: 19 January 2022

Joseph B.

Position: Director

Appointed: 11 February 2019

Resigned: 12 January 2021

Marcus U.

Position: Director

Appointed: 07 February 2018

Resigned: 10 December 2019

Lisa S.

Position: Director

Appointed: 07 February 2018

Resigned: 10 May 2023

Sally W.

Position: Director

Appointed: 23 May 2014

Resigned: 01 February 2018

Geoffrey W.

Position: Director

Appointed: 01 December 2009

Resigned: 01 February 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is David C. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephanie M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Geoff W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Stephanie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Geoff W.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Sally W.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Conveyor Networks January 19, 2021

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 Worth504 516311 224       
Balance Sheet
Cash Bank On Hand 652 517456 660314 259687 888680 876847 1761 276 0641 175 641
Current Assets859 923864 710863 2431 075 6142 760 4591 233 5761 793 6842 465 6441 737 375
Debtors374 690205 252406 583761 3552 072 571552 700946 5081 189 580558 409
Net Assets Liabilities 311 224334 780386 385365 881400 38093 273103 266112 387
Other Debtors  34 8219 2406 1763 52111 5861 2346 181
Property Plant Equipment 61 993165 488133 17698 31871 29861 39131 65532 698
Cash Bank In Hand478 292652 517       
Stocks Inventory6 9416 941       
Tangible Fixed Assets83 44961 993       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve504 316311 024       
Shareholder Funds504 516311 224       
Other
Accrued Liabilities Deferred Income   352 4991 569 206567 119432 2831 010 264894 105
Accumulated Amortisation Impairment Intangible Assets   4485231 5773 97316 12838 653
Accumulated Depreciation Impairment Property Plant Equipment 129 900128 671153 333175 486211 558243 491138 184149 226
Additions Other Than Through Business Combinations Intangible Assets     2 50067235 86346 723
Additions Other Than Through Business Combinations Property Plant Equipment     9 57431 96029 36112 638
Amounts Owed By Group Undertakings       6 3207 720
Amounts Recoverable On Contracts    147 5682 21026 825  
Average Number Employees During Period  16201613182122
Bank Borrowings Overdrafts      397 500315 000225 000
Corporation Tax Payable 8 21722 20644 04062 03737 921   
Corporation Tax Recoverable      34 71928 71912 852
Creditors 612 75948 41734 41720 4176 416397 500315 000225 000
Dividends Paid On Shares    9702 416   
Finance Lease Liabilities Present Value Total  48 41734 41720 4176 4166 417  
Fixed Assets  165 488135 71599 28873 71495 305132 172157 413
Future Minimum Lease Payments Under Non-cancellable Operating Leases  77 47387 35985 248141 79854 238  
Increase From Amortisation Charge For Year Intangible Assets   4485971 0542 39614 32022 525
Increase From Depreciation Charge For Year Property Plant Equipment  30 41914 00034 46236 27736 55531 04211 582
Intangible Assets   2 5399702 41633 914100 517124 715
Intangible Assets Gross Cost   2 9871 4933 99337 887116 645163 368
Net Current Assets Liabilities425 885251 951239 150299 774297 836341 582395 468286 094179 974
Other Creditors  408 50686 123123 061108 022413 294512 17150 193
Other Disposals Decrease In Amortisation Impairment Intangible Assets       2 165 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 648  2054 622136 349540
Other Disposals Intangible Assets       2 165 
Other Disposals Property Plant Equipment  42 571  5229 934164 404553
Other Remaining Borrowings      52 50090 000 
Other Taxation Social Security Payable  141 490158 79016 40239 013100 188223 689139 953
Prepayments Accrued Income   39 85843 81924 749164 950231 547127 921
Property Plant Equipment Gross Cost 191 893294 159286 509273 804282 856304 882169 839181 924
Provisions For Liabilities Balance Sheet Subtotal 2 72021 44114 68710 8268 500   
Total Additions Including From Business Combinations Property Plant Equipment  144 83716 34014 866    
Total Assets Less Current Liabilities509 334313 944404 638435 489397 124415 296490 773418 266337 387
Trade Creditors Trade Payables 231 78160 097164 428432 583125 918393 534343 426383 150
Trade Debtors Trade Receivables 187 608371 762712 2571 875 008522 220708 428921 760403 735
Disposals Decrease In Amortisation Impairment Intangible Assets    522    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 71312 309    
Disposals Intangible Assets    1 494    
Disposals Property Plant Equipment   23 99027 571    
Number Shares Issued Fully Paid   4040    
Par Value Share 1 11    
Total Additions Including From Business Combinations Intangible Assets   2 987     
Value-added Tax Payable   91 739245 334    
Creditors Due Within One Year434 038612 759       
Number Shares Allotted 40       
Provisions For Liabilities Charges4 8182 720       
Share Capital Allotted Called Up Paid4040       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Thu, 30th Nov 2023 - the day director's appointment was terminated
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements