BREATH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBREATH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03943686
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BREATH LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing

    Where is BREATH LIMITED located?

    Registered Office Address
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BREATH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BREATHE EASY LIMITEDMar 09, 2000Mar 09, 2000

    What are the latest accounts for BREATH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BREATH LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for BREATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Mar 09, 2023 with updates

    4 pagesCS01

    Cessation of Arrow Group Aps as a person with significant control on Mar 14, 2022

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Mar 14, 2022

    1 pagesPSC07

    Notification of Teva Pharma Holdings Limited as a person with significant control on Mar 14, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Termination of appointment of Kim Innes as a director on Apr 29, 2020

    1 pagesTM01

    Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020

    2 pagesAP01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on Mar 10, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Director's details changed for Ms Kim Innes on Sep 25, 2019

    2 pagesCH01

    Confirmation statement made on Mar 09, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Robert Williams as a director on Jun 27, 2018

    1 pagesTM01

    Appointment of Dean Michael Cooper as a director on Jul 12, 2018

    2 pagesAP01

    Confirmation statement made on Mar 09, 2018 with updates

    4 pagesCS01

    Who are the officers of BREATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLESWORTH, Stephen Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish243462280001
    COOPER, Dean Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish248409090001
    LEVITAN, Howard Vernon
    118 Wolmer Gardens
    HA8 8QE Edgware
    Middlesex
    Secretary
    118 Wolmer Gardens
    HA8 8QE Edgware
    Middlesex
    British16461090002
    MCAFFER, Ian Gardner Cameron
    100 Paynesfield Road
    Tatsfield
    TN16 2BQ Westerham
    Easters
    Kent
    United Kingdom
    Secretary
    100 Paynesfield Road
    Tatsfield
    TN16 2BQ Westerham
    Easters
    Kent
    United Kingdom
    149209690001
    NELLIGAN, Tom
    The Spires
    Termonfeckin
    11
    Louth
    Ireland
    Secretary
    The Spires
    Termonfeckin
    11
    Louth
    Ireland
    197321370001
    SMITH, Suzanne Elaine
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    Secretary
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    174185110001
    STOLZENBERG, Lawrence
    15 Victoria Avenue
    N3 1BD London
    Secretary
    15 Victoria Avenue
    N3 1BD London
    British11841220002
    TICE, Johnathon Adam Richard
    Church Path
    Little Wymondley
    SG4 7JE Hitchin
    Michaelmas Cottage
    Herts
    United Kingdom
    Secretary
    Church Path
    Little Wymondley
    SG4 7JE Hitchin
    Michaelmas Cottage
    Herts
    United Kingdom
    159789090001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BISARO, Paul Mino
    Old Oak Road
    NY 10990 Warwick
    121
    New York
    Usa
    Director
    Old Oak Road
    NY 10990 Warwick
    121
    New York
    Usa
    UsaAmerican148748970001
    BUCHEN, David Adam
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    Director
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    United StatesAmerican148748440002
    DANIELL, Richard Gordon
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    Director
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    EnglandBritish212377530001
    INNES, Kim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    EnglandBritish215062500002
    JAKES, Nadine
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    Devon
    United Kingdom
    Director
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    Devon
    United Kingdom
    EnglandGerman134084840001
    MCAFFER, Ian Gardner Cameron
    100 Paynesfield Road Tatsfield
    TN16 2BQ Westerham
    Easters
    Kent
    United Kingdom
    Director
    100 Paynesfield Road Tatsfield
    TN16 2BQ Westerham
    Easters
    Kent
    United Kingdom
    United KingdomBritish30355820003
    MEHTA, Anish Kirit
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    Director
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    EnglandAmerican163776250001
    SPARROW, Jamie
    Cavendish Square
    W1G 0PE London
    7
    England
    Director
    Cavendish Square
    W1G 0PE London
    7
    England
    United KingdomBritish153139710001
    STOLZENBERG, Lawrence
    15 Victoria Avenue
    N3 1BD London
    Director
    15 Victoria Avenue
    N3 1BD London
    United KingdomBritish11841220002
    TASKO, Peter Ernest
    Lancaster Avenue
    SG5 1PA Hitchin
    21
    Hertfordshire
    United Kingdom
    Director
    Lancaster Avenue
    SG5 1PA Hitchin
    21
    Hertfordshire
    United Kingdom
    EnglandBritish138905490001
    TICE, Johnathon Adam Richard
    Church Path
    Little Wymondley
    SG4 7JE Hitchin
    Michaelmas Cottage
    Herts
    United Kingdom
    Director
    Church Path
    Little Wymondley
    SG4 7JE Hitchin
    Michaelmas Cottage
    Herts
    United Kingdom
    EnglandBritish94877660010
    VINCENT, Sara Jayne
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    Devon
    United Kingdom
    Director
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    Devon
    United Kingdom
    United KingdomBritish95732340002
    VRHOVEC, David
    6403 Kussnacht Am Rigi
    Switzerland
    Bahnhofstrasse 18
    Switzerland
    Director
    6403 Kussnacht Am Rigi
    Switzerland
    Bahnhofstrasse 18
    Switzerland
    SloveniaSlovenian190910690001
    WILLIAMS, Robert
    Barnstaple
    EX32 8NS Devon
    Whiddon Valley
    England
    England
    Director
    Barnstaple
    EX32 8NS Devon
    Whiddon Valley
    England
    England
    EnglandBritish212377340001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of BREATH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Mar 14, 2022
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10119709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Arrow Group Aps
    Ornegaardsvej 16
    2820 Gentofte
    16
    Denmark
    Aug 02, 2016
    Ornegaardsvej 16
    2820 Gentofte
    16
    Denmark
    Yes
    Legal FormLimited Liability Company
    Country RegisteredDenmark
    Legal AuthorityDanish Act On Public And Private Companies
    Place RegisteredErhversstyrelsen
    Registration Number25194624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0