CompanyTrack
B

BREEZE ACQUISITIONS LIMITED

Active Manchester

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
B

BREEZE ACQUISITIONS LIMITED

Financial intermediation not elsewhere classified

Founded 23 Jul 2021 Active Manchester, England 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 2 Aug 2024
Confirmation Statement Submitted 6 Aug 2025
Net assets £-1.67M £78.76K 2024 year on year
Total assets £27.35M £2.59M 2024 year on year
Total Liabilities £29.02M £2.67M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Units B & C Broadlink Middleton Manchester M24 1UB England

Credit Report

Discover BREEZE ACQUISITIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£2.59M

Net Assets

-£1.67M

Decreased by £78.76k (-5%)

Total Liabilities

£29.02M

Increased by £2.67M (+10%)

Turnover

N/A

Employees

N/A

Debt Ratio

106%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Alex HughesDirectorBritishEngland432 Dec 2024Active
Colin LonsdaleDirectorBritishEngland471 Feb 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Breeze Strategic Services Limited

United Kingdom

Active
Notified 23 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BREEZE STRATEGIC SERVICES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
BREEZE INVESTMENT PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership
CASTLE MOUNT LP united kingdom appoint/remove person as firm
COLUMBIA THREADNEEDLE PE CO-INVESTMENT GP LLP united kingdom appoint/remove members limited liability partnership
COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
COLUMBIA THREADNEEDLE (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMERIPRISE FINANCIAL INC. united states of america
BREEZE ACQUISITIONS LIMITED Current Company
ALMAR SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMERCARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMERCARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONTAINED AIR SOLUTIONS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-22 with no updatesView(3 pages)
30 Jan 2025OfficersTermination of Christopher Popple as director on 2025-01-22View(1 page)
6 Dec 2024OfficersAppointment of Mr Alex Hughes as director on 2024-12-02View(2 pages)
29 Nov 2024OfficersTermination of Pamela Louise Dawes as director on 2024-11-29View(1 page)
27 Aug 2024Confirmation StatementConfirmation statement made on 2024-07-22 with no updatesView(3 pages)
6 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-22 with no updates

30 Jan 2025 Officers

Termination of Christopher Popple as director on 2025-01-22

6 Dec 2024 Officers

Appointment of Mr Alex Hughes as director on 2024-12-02

29 Nov 2024 Officers

Termination of Pamela Louise Dawes as director on 2024-11-29

27 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-07-22 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-22 with no updates

6 months ago on 6 Aug 2025

Termination of Christopher Popple as director on 2025-01-22

1 years ago on 30 Jan 2025

Appointment of Mr Alex Hughes as director on 2024-12-02

1 years ago on 6 Dec 2024

Termination of Pamela Louise Dawes as director on 2024-11-29

1 years ago on 29 Nov 2024

Confirmation statement made on 2024-07-22 with no updates

1 years ago on 27 Aug 2024