Check the

BRECKLAND SCIENTIFIC SUPPLIES LIMITED

Company
BRECKLAND SCIENTIFIC SUPPLIES LIMITED (06523027)

BRECKLAND SCIENTIFIC SUPPLIES

Phone: +44 (0)1517 076 742
B⁺ rating

ABOUT BRECKLAND SCIENTIFIC SUPPLIES LIMITED

Breckland Scientific Supplies

Recognising the impact curriculum changes are having in schools, we have analysed the requirements of the main exam boards and sourced new products to ensure we can supply everything you need.

We offer over 6000 products to suit a range of budgets, and, to make your choice clearer, wherever possible we label products as either 'Basic', 'Standard' or 'Superior'. These descriptions illustrate the quality standard you can expect, with most of the 'Superior' products manufactured here in the UK or EU.

As well as good value products we offer free delivery with no minimum order value and no quibble returns, ensuring fantastic customer satisfaction.

We believe great service at every stage is key. for this reason we have a dedicated Sales Support Team who are on hand to provide everything from on site demonstrations through to after sales technical support.

Unsure about a large purchase? Our team can offer 'goods on approval' allowing you to truly get to grips with products before purchasing. In addition we provide a no obligation quotation service and curriculum specific equipment lists.                                         

KEY FINANCES

Year
2016
Assets
£709.44k ▲ £137.02k (23.94 %)
Cash
£76.49k ▲ £39.99k (109.55 %)
Liabilities
£715.3k ▼ £-483.29k (-40.32 %)
Net Worth
£-5.86k ▼ £620.31k (-99.06 %)

REGISTRATION INFO

Company name
BRECKLAND SCIENTIFIC SUPPLIES LIMITED
Company number
06523027
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.brecklandscientific.co.uk
Phones
01785 227 227
01785 227 444
+44 (0)1517 076 742
+44 (0)1517 094 102
00440 151 707
00440 151 709
Registered Address
3-4 ANTOM COURT,
TOLLGATE DRIVE,
STAFFORD,
ST16 3AF

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
30 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 170

CHARGES

22 November 2013
Status
Outstanding
Delivered
25 November 2013
Persons entitled
Rbs Invoice Finance Limited
Description
Notification of addition to or amendment of charge…

2 May 2012
Status
Outstanding
Delivered
9 May 2012
Persons entitled
Keith Young and Vera Barbara Young
Description
The deposit of £7,200 and all other due under a deposit…

24 June 2009
Status
Outstanding
Delivered
3 July 2009
Persons entitled
Breckland District Council
Description
Interest in the deposited sum see image for full details.

26 March 2008
Status
Outstanding
Delivered
28 March 2008
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BRECKLAND SCIENTIFIC SUPPLIES LIMITED DIRECTORS

Victoria Jane Tomlinson

  Acting
Appointed
31 March 2009
Role
Secretary
Address
3-4, Antom Court, Tollgate Drive, Stafford, United Kingdom, ST16 3AF
Name
TOMLINSON, Victoria Jane

Tomlinson Michael John Sir

  Acting
Appointed
01 April 2014
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Brooksby, Mayhall Lane, Chesham Bois, Buckinghamshire, United Kingdom, HP6 5NR
Country Of Residence
United Kingdom
Name
TOMLINSON, Michael John, Sir

Philip John Tomlinson

  Acting
Appointed
03 February 2012
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
3-4, Antom Court, Tollgate Drive, Stafford, United Kingdom, ST16 3AF
Country Of Residence
United Kingdom
Name
TOMLINSON, Philip John

Victoria Jane Tomlinson

  Acting
Appointed
31 March 2009
Occupation
Diector
Role
Director
Age
54
Nationality
British
Address
3-4, Antom Court, Tollgate Drive, Stafford, United Kingdom, ST16 3AF
Country Of Residence
England
Name
TOMLINSON, Victoria Jane

Megan Rose Wilton Morgan

  Acting
Appointed
07 February 2012
Occupation
Director
Role
Director
Age
34
Nationality
British
Address
3-4, Antom Court, Tollgate Drive, Stafford, United Kingdom, ST16 3AF
Country Of Residence
United Kingdom
Name
WILTON-MORGAN, Megan Rose

Susan Elizabeth Wilton Morgan

  Acting
Appointed
07 February 2012
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
3-4, Antom Court, Tollgate Drive, Stafford, United Kingdom, ST16 3AF
Country Of Residence
United Kingdom
Name
WILTON-MORGAN, Susan Elizabeth

Timothy James Wilton Morgan

  Acting
Appointed
07 February 2012
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
3-4, Antom Court, Tollgate Drive, Stafford, United Kingdom, ST16 3AF
Country Of Residence
United Kingdom
Name
WILTON-MORGAN, Timothy James

Timothy Edwin Douglas Wilton Morgan

  Acting
Appointed
07 February 2012
Occupation
Director
Role
Director
Age
31
Nationality
British
Address
3-4, Antom Court, Tollgate Drive, Stafford, United Kingdom, ST16 3AF
Country Of Residence
United Kingdom
Name
WILTON-MORGAN, Timothy Edwin Douglas

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
04 March 2008
Resigned
04 March 2008
Role
Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Susan Elizabeth Wilton Morgan

  Resigned
Appointed
04 March 2008
Resigned
31 March 2009
Role
Secretary
Address
The Croft Fishers Lane, Burland, Nantwich, Cheshire, CW5 8LZ
Name
WILTON MORGAN, Susan Elizabeth

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
04 March 2008
Resigned
04 March 2008
Role
Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

Giles Peter Vaughton Rothwell

  Resigned
Appointed
31 March 2009
Resigned
31 March 2014
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
3-4, Antom Court, Tollgate Drive, Stafford, United Kingdom, ST16 3AF
Country Of Residence
United Kingdom
Name
ROTHWELL, Giles Peter Vaughton

Tomlinson Maureen Janet Lady

  Resigned
Appointed
31 March 2009
Resigned
07 February 2012
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Brooksby Mayhall Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5NR
Country Of Residence
England
Name
TOMLINSON, Maureen Janet, Lady

Philip John Tomlinson

  Resigned PSC
Appointed
04 March 2008
Resigned
31 March 2009
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Brooksby, Mayhall Lane, Chesham Bois, Buckinghamshire, HP6 5NR
Country Of Residence
England
Name
TOMLINSON, Philip John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Elizabeth Wilton Morgan

  Resigned
Appointed
04 March 2008
Resigned
31 March 2009
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
The Croft Fishers Lane, Burland, Nantwich, Cheshire, CW5 8LZ
Name
WILTON MORGAN, Susan Elizabeth

Timothy James Wilton Morgan

  Resigned
Appointed
04 March 2008
Resigned
31 March 2009
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
The Croft Fishers Lane, Burland, Nantwich, Cheshire, CW5 8LZ
Name
WILTON MORGAN, Timothy James

REVIEWS


Check The Company
Very good according to the company’s financial health.