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 FINANCE
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
-
Check the company
-
UK
-
Stafford
- Company name
- BRECKLAND SCIENTIFIC SUPPLIES LIMITED
- Company number
- 06523027
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Mar 2008
Age - 18 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
- 83
- 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
- 58
- 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
- 55
- 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
- 35
- 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
- 68
- 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
- 73
- 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
- 32
- 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
- 53
- 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
- 82
- 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
- 58
- 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
- 68
- 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
- 73
- 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.