You are here: bizstats.co.uk > a-z index > H list

H. Breakell & Co. (blackburn) Limited HEYWOOD


Founded in 1939, H. Breakell & . (blackburn), classified under reg no. 00353915 is an active company. Currently registered at Unit P1/16 Parklands OL10 2TT, Heywood the company has been in the business for 85 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 30th December 2022.

The firm has 4 directors, namely Edward F., Stephen C. and Catherine O. and others. Of them, Edward F., Stephen C., Catherine O., Helen F. have been with the company the longest, being appointed on 10 February 2017. At the moment 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.

H. Breakell & Co. (blackburn) Limited Address / Contact

Office Address Unit P1/16 Parklands
Office Address2 Heywood Distribution Park
Town Heywood
Post code OL10 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00353915
Date of Incorporation Mon, 12th Jun 1939
Industry Repair of other equipment
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Edward F.

Position: Director

Appointed: 10 February 2017

Stephen C.

Position: Director

Appointed: 10 February 2017

Catherine O.

Position: Director

Appointed: 10 February 2017

Helen F.

Position: Director

Appointed: 10 February 2017

Richard B.

Position: Director

Appointed: 24 December 2009

Resigned: 23 December 2014

Nigel A.

Position: Secretary

Appointed: 14 December 2006

Resigned: 10 February 2017

Paul B.

Position: Director

Appointed: 14 December 2006

Resigned: 28 May 2009

Jeffrey B.

Position: Director

Appointed: 14 December 2006

Resigned: 10 February 2017

Suzanne F.

Position: Secretary

Appointed: 29 December 2005

Resigned: 14 December 2006

Graham L.

Position: Secretary

Appointed: 11 March 2005

Resigned: 29 December 2005

Graham L.

Position: Director

Appointed: 11 March 2005

Resigned: 14 December 2006

Frank H.

Position: Director

Appointed: 11 March 2005

Resigned: 27 December 2005

Anne B.

Position: Secretary

Appointed: 21 June 1997

Resigned: 11 March 2005

Anne B.

Position: Director

Appointed: 21 June 1997

Resigned: 11 March 2005

Margaret B.

Position: Director

Appointed: 21 February 1992

Resigned: 26 May 1997

Geoffrey B.

Position: Director

Appointed: 21 February 1992

Resigned: 11 March 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Lift Group Holdings Ltd from Heywood, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lift Group Holdings Ltd

Unit P1 16 Parklands, Heywood Distribution Park, Heywood, OL10 2TT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 5300789
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth130 695121 034205 976       
Balance Sheet
Cash Bank On Hand  185 920151 397145 346110 03464 181120 719161 586195 040
Current Assets223 366270 582396 363580 257531 192473 830489 093571 953562 305641 722
Debtors140 013146 394130 846330 354248 648334 319335 002346 271396 719442 682
Net Assets Liabilities  205 976260 293305 876329 270189 499209 694309 385375 980
Other Debtors  8 8515 1405 1405 1405 1405 1405 1405 140
Property Plant Equipment  22 79914 95219 60315 16511 0507 4616 2385 225
Total Inventories  79 59798 506137 19829 47789 910104 9634 000 
Cash Bank In Hand70 424101 734185 920       
Intangible Fixed Assets  987       
Net Assets Liabilities Including Pension Asset Liability 121 034205 976       
Stocks Inventory12 92922 45479 597       
Tangible Fixed Assets19 88111 31522 799       
Reserves/Capital
Called Up Share Capital50 00050 00050 000       
Profit Loss Account Reserve80 69571 034155 976       
Shareholder Funds130 695121 034205 976       
Other
Accrued Liabilities Deferred Income  102 690248 703171 55678 829189 767206 72568 486116 384
Accumulated Amortisation Impairment Intangible Assets  1353109205305405505605
Accumulated Depreciation Impairment Property Plant Equipment  80 58567 53154 88164 33848 10251 69152 91435 133
Amounts Owed By Group Undertakings    143 209195 041194 891194 891194 562194 365
Amounts Owed To Group Undertakings      9 0396 5676 73113 967
Average Number Employees During Period     111211128
Bank Borrowings Overdrafts       46 45137 28927 704
Corporation Tax Payable  23 60813 59227 755    12 454
Corporation Tax Recoverable     10 637    
Creditors  212 062334 144244 400159 519310 33846 45137 28927 704
Dividends Paid On Shares    891795695   
Fixed Assets 11 31523 78615 89920 49415 96011 7458 0566 7335 620
Future Minimum Lease Payments Under Non-cancellable Operating Leases     91 19266 49825 05025 05025 050
Government Grant Income       20 667  
Increase From Amortisation Charge For Year Intangible Assets   405696100100100100
Increase From Depreciation Charge For Year Property Plant Equipment   8 4465 7989 4574 8853 5891 2231 013
Intangible Assets  987947891795695595495395
Intangible Assets Gross Cost  1 0001 0001 0001 0001 0001 0001 000 
Net Current Assets Liabilities110 814109 719184 302246 113286 792314 311178 755248 089339 941399 370
Number Shares Issued Fully Paid   50 00050 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 5009 644 21 121  18 794
Other Disposals Property Plant Equipment   21 5009 644 21 121  18 794
Other Taxation Social Security Payable  60 90734 6979 90614 09316 61545 51834 61318 187
Par Value Share 10010011     
Prepayments Accrued Income  18 70424 89010 5099 37127 3855 1197 98511 723
Property Plant Equipment Gross Cost  103 38473 67974 48479 50359 15259 15259 15240 358
Provisions For Liabilities Balance Sheet Subtotal  2 1121 7191 4101 0011 001  1 306
Total Additions Including From Business Combinations Property Plant Equipment   59910 4495 019770   
Total Assets Less Current Liabilities130 695121 034208 088262 012307 286330 271190 500256 145346 674404 990
Trade Creditors Trade Payables  24 85737 15235 18366 59794 91761 505102 96671 792
Trade Debtors Trade Receivables  62 587141 27789 790114 130107 586141 121189 032231 454
Creditors Due Within One Year112 552160 863212 061       
Intangible Fixed Assets Additions  1 000       
Intangible Fixed Assets Aggregate Amortisation Impairment  13       
Intangible Fixed Assets Amortisation Charged In Period  13       
Intangible Fixed Assets Cost Or Valuation  1 000       
Number Shares Allotted 100100       
Provisions For Liabilities Charges  2 112       
Share Capital Allotted Called Up Paid50 00050 00050 000       
Tangible Fixed Assets Additions  20 363       
Tangible Fixed Assets Cost Or Valuation90 44390 443103 384       
Tangible Fixed Assets Depreciation70 56279 12880 585       
Tangible Fixed Assets Depreciation Charged In Period 8 5668 879       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 422       
Tangible Fixed Assets Disposals  7 422       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th December 2022
filed on: 13th, September 2023
Free Download (12 pages)

Company search

Advertisements