BRECKLAND SCIENTIFIC SUPPLIES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 3AF

Company number 06523027
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address 3-4 ANTOM COURT, TOLLGATE DRIVE, STAFFORD, ST16 3AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 170 . The most likely internet sites of BRECKLAND SCIENTIFIC SUPPLIES LIMITED are www.brecklandscientificsupplies.co.uk, and www.breckland-scientific-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and eight months. The distance to to Barlaston Rail Station is 8.5 miles; to Hednesford Rail Station is 9.2 miles; to Blythe Bridge Rail Station is 10 miles; to Cannock Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breckland Scientific Supplies Limited is a Private Limited Company. The company registration number is 06523027. Breckland Scientific Supplies Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Breckland Scientific Supplies Limited is 3 4 Antom Court Tollgate Drive Stafford St16 3af. The company`s financial liabilities are £5.86k. It is £-21.94k against last year. The cash in hand is £76.49k. It is £39.99k against last year. And the total assets are £709.44k, which is £137.02k against last year. TOMLINSON, Victoria Jane is a Secretary of the company. TOMLINSON, Michael John, Sir is a Director of the company. TOMLINSON, Philip John is a Director of the company. TOMLINSON, Victoria Jane is a Director of the company. WILTON-MORGAN, Megan Rose is a Director of the company. WILTON-MORGAN, Susan Elizabeth is a Director of the company. WILTON-MORGAN, Timothy James is a Director of the company. WILTON-MORGAN, Timothy Edwin Douglas is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WILTON MORGAN, Susan Elizabeth has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director ROTHWELL, Giles Peter Vaughton has been resigned. Director TOMLINSON, Maureen Janet, Lady has been resigned. Director TOMLINSON, Philip John has been resigned. Director WILTON MORGAN, Susan Elizabeth has been resigned. Director WILTON MORGAN, Timothy James has been resigned. The company operates in "Other business support service activities n.e.c.".


breckland scientific supplies Key Finiance

LIABILITIES £5.86k
-79%
CASH £76.49k
+109%
TOTAL ASSETS £709.44k
+23%
All Financial Figures

Current Directors

Secretary
TOMLINSON, Victoria Jane
Appointed Date: 31 March 2009

Director
TOMLINSON, Michael John, Sir
Appointed Date: 01 April 2014
83 years old

Director
TOMLINSON, Philip John
Appointed Date: 03 February 2012
57 years old

Director
TOMLINSON, Victoria Jane
Appointed Date: 31 March 2009
55 years old

Director
WILTON-MORGAN, Megan Rose
Appointed Date: 07 February 2012
35 years old

Director
WILTON-MORGAN, Susan Elizabeth
Appointed Date: 07 February 2012
67 years old

Director
WILTON-MORGAN, Timothy James
Appointed Date: 07 February 2012
73 years old

Director
WILTON-MORGAN, Timothy Edwin Douglas
Appointed Date: 07 February 2012
32 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Secretary
WILTON MORGAN, Susan Elizabeth
Resigned: 31 March 2009
Appointed Date: 04 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Director
ROTHWELL, Giles Peter Vaughton
Resigned: 31 March 2014
Appointed Date: 31 March 2009
52 years old

Director
TOMLINSON, Maureen Janet, Lady
Resigned: 07 February 2012
Appointed Date: 31 March 2009
81 years old

Director
TOMLINSON, Philip John
Resigned: 31 March 2009
Appointed Date: 04 March 2008
57 years old

Director
WILTON MORGAN, Susan Elizabeth
Resigned: 31 March 2009
Appointed Date: 04 March 2008
67 years old

Director
WILTON MORGAN, Timothy James
Resigned: 31 March 2009
Appointed Date: 04 March 2008
73 years old

Persons With Significant Control

Mr Philip John Tomlinson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRECKLAND SCIENTIFIC SUPPLIES LIMITED 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

29 Jan 2016
Total exemption small company accounts made up to 31 July 2015
05 May 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 170

...
... and 45 more events
19 Mar 2008
Appointment terminated director company directors LIMITED
19 Mar 2008
Director and secretary appointed susan elizabeth wilton morgan
19 Mar 2008
Director appointed timothy james wilton morgan
19 Mar 2008
Director appointed philip john tomlinson
04 Mar 2008
Incorporation

BRECKLAND SCIENTIFIC SUPPLIES LIMITED Charges

22 November 2013
Charge code 0652 3027 0004
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
2 May 2012
Charge over deposit
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Keith Young and Vera Barbara Young
Description: The deposit of £7,200 and all other due under a deposit…
24 June 2009
Tenancy agreement
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Breckland District Council
Description: Interest in the deposited sum see image for full details.
26 March 2008
Debenture
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…