Company NameBreakdown Services (Manchester) Ltd.
DirectorsMaria Yasmin Khaliq and Jason Timothy Blacow
Company StatusActive
Company Number02468982
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria Yasmin Khaliq
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(34 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Portland Street 2nd Floor
Piccadilly
Manchester
Greater Manchester
M1 3BE
Director NameMr Jason Timothy Blacow
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(34 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Portland Street 2nd Floor
Piccadilly
Manchester
Greater Manchester
M1 3BE
Director NamePeter Brian Stott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 January 2013)
RoleRecovery Driver
Country of ResidenceUnited Kingdom
Correspondence Address72 Arnside Close
Chadderton
Oldham
OL9 4BB
Director NameMr James Anthony Stott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 8 months (resigned 14 February 2024)
RoleBreakdown Service
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield House
Failsworth Industrial Estate
Manchester
M35 0BN
Director NameMrs Karen Marie McEwan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 8 months (resigned 14 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEdgemoor 1a Beech Hill Road
Grasscroft
Oldham
Lancashire
OL4 4DR
Secretary NameMrs Karen Marie McEwan
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 8 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgemoor 1a Beech Hill Road
Grasscroft
Oldham
Lancashire
OL4 4DR
Director NameCatherine Elizabeth Stott
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 February 2012)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address14 Cote Lane
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9DF
Director NameMrs Catherine Elizabeth Roche
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Portland Street
2nd Floor
Manchester
M1 3BE
Director NameMr Peter Brian Stott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Portland Street
2nd Floor
Manchester
M1 3BE

Contact

Telephone0161 6813473
Telephone regionManchester

Location

Registered Address9 Portland Street 2nd Floor
Piccadilly
Manchester
Greater Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Miss Catherine Elizabeth Stott
25.00%
Ordinary
250 at £1Mr James Anthony Stott
25.00%
Ordinary
250 at £1Mr Peter Brian Stott
25.00%
Ordinary
250 at £1Mrs Karen Marie Mcewan
25.00%
Ordinary

Financials

Year2014
Net Worth£214,010
Cash£4,561
Current Liabilities£110,366

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

23 October 1992Delivered on: 11 November 1992
Satisfied on: 25 October 1999
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 1992Delivered on: 30 October 1992
Satisfied on: 6 September 2014
Persons entitled: Leo Gilmore & Peter Mckay

Classification: Legal charge
Secured details: £50,000.
Particulars: Land and buildings on the north east side of morton street failsworth manchestertitle nos GM194457 & LA243384.
Fully Satisfied

Filing History

8 March 2024Micro company accounts made up to 31 December 2023 (2 pages)
1 March 2024Confirmation statement made on 1 March 2024 with updates (4 pages)
1 March 2024Notification of Maria Yasmin Khaliq as a person with significant control on 14 February 2024 (2 pages)
1 March 2024Cessation of Karen Marie Mcewan as a person with significant control on 14 February 2024 (3 pages)
29 February 2024Cessation of Peter Brian Stott as a person with significant control on 14 February 2024 (3 pages)
29 February 2024Cessation of James Anthony Stott as a person with significant control on 14 February 2024 (3 pages)
29 February 2024Cessation of Catherine Elizabeth Roche as a person with significant control on 14 February 2024 (3 pages)
27 February 2024Registered office address changed from 9 Portland Street 2nd Floor Manchester M1 3BE England to 9 Portland Street 2nd Floor Piccadilly Manchester Greater Manchester M1 3BE on 27 February 2024 (2 pages)
26 February 2024Termination of appointment of Karen Marie Mcewan as a secretary on 14 February 2024 (2 pages)
23 February 2024Termination of appointment of Peter Brian Stott as a director on 14 February 2024 (1 page)
23 February 2024Registration of charge 024689820004, created on 14 February 2024 (10 pages)
23 February 2024Termination of appointment of Catherine Elizabeth Roche as a director on 14 February 2024 (1 page)
23 February 2024Termination of appointment of Karen Marie Mcewan as a director on 14 February 2024 (1 page)
22 February 2024Termination of appointment of James Anthony Stott as a director on 14 February 2024 (1 page)
19 February 2024Registration of charge 024689820003, created on 14 February 2024 (30 pages)
14 February 2024Registered office address changed from Sandfield House Morton Street Failsworth Manchester M35 0BN to 9 Portland Street 2nd Floor Manchester M1 3BE on 14 February 2024 (1 page)
14 February 2024Appointment of Ms Maria Yasmin Khaliq as a director on 14 February 2024 (2 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 June 2022Director's details changed for Mr Peter Brian Stott on 1 March 2020 (2 pages)
16 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 August 2020Second filing for the appointment of Mr Peter Brian Stott as a director (3 pages)
25 August 2020Second filing for the appointment of Mrs Catherine Elizabeth Roche as a director (3 pages)
27 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 May 2018Change of details for Mrs Karen Marie Mcewan as a person with significant control on 26 May 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (9 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (9 pages)
28 May 2017Director's details changed (2 pages)
28 May 2017Director's details changed (2 pages)
26 May 2017Director's details changed for Mrs Catherine Elizabeth Stott on 24 May 2017 (2 pages)
26 May 2017Director's details changed for Mrs Catherine Elizabeth Stott on 24 May 2017 (2 pages)
25 May 2017Secretary's details changed for Mrs Karen Marie Mcewan on 25 May 2017 (1 page)
25 May 2017Director's details changed for Mrs Karen Marie Mcewan on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mrs Karen Marie Mcewan on 25 May 2017 (2 pages)
25 May 2017Secretary's details changed for Mrs Karen Marie Mcewan on 25 May 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(7 pages)
20 June 2016Secretary's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (1 page)
20 June 2016Secretary's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (1 page)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(7 pages)
13 November 2015Appointment of Mrs Catherine Elizabeth Stott as a director on 23 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/08/2020
(3 pages)
13 November 2015Appointment of Mr Peter Brian Stott as a director on 23 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/08/2020
(3 pages)
13 November 2015Appointment of Mr Peter Brian Stott as a director on 23 October 2015 (2 pages)
13 November 2015Appointment of Mrs Catherine Elizabeth Stott as a director on 23 October 2015 (2 pages)
13 October 2015Director's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (2 pages)
13 October 2015Director's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (2 pages)
13 October 2015Director's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
6 September 2014Satisfaction of charge 1 in full (4 pages)
6 September 2014Satisfaction of charge 1 in full (4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of Peter Stott as a director (1 page)
14 January 2013Termination of appointment of Peter Stott as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
8 March 2012Termination of appointment of Catherine Stott as a director (1 page)
8 March 2012Termination of appointment of Catherine Stott as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
25 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mrs Karen Marie Mcewan on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Brian Stott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for James Anthony Stott on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Catherine Elizabeth Stott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Brian Stott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mrs Karen Marie Mcewan on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Catherine Elizabeth Stott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for James Anthony Stott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for James Anthony Stott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mrs Karen Marie Mcewan on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Brian Stott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Catherine Elizabeth Stott on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 July 2009Director's change of particulars / catherine stott / 30/11/2008 (1 page)
6 July 2009Director's change of particulars / catherine stott / 30/11/2008 (1 page)
6 July 2009Return made up to 27/05/09; full list of members (5 pages)
6 July 2009Return made up to 27/05/09; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Return made up to 27/05/08; full list of members (5 pages)
23 June 2008Return made up to 27/05/08; full list of members (5 pages)
31 July 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2006Return made up to 27/05/06; full list of members (9 pages)
19 June 2006Return made up to 27/05/06; full list of members (9 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 June 2004Return made up to 27/05/04; full list of members (9 pages)
11 June 2004Return made up to 27/05/04; full list of members (9 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 July 2003Return made up to 27/05/03; full list of members (10 pages)
5 July 2003Return made up to 27/05/03; full list of members (10 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
7 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 June 2001Return made up to 10/06/01; full list of members (8 pages)
21 June 2001Return made up to 10/06/01; full list of members (8 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 10/06/00; full list of members (8 pages)
7 June 2000Return made up to 10/06/00; full list of members (8 pages)
25 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1999Return made up to 10/06/99; full list of members (6 pages)
24 June 1999Return made up to 10/06/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 June 1998Return made up to 10/06/98; no change of members (4 pages)
12 June 1998Return made up to 10/06/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 June 1997Return made up to 10/06/97; no change of members (4 pages)
25 June 1997Return made up to 10/06/97; no change of members (4 pages)
17 June 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)