ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Breckland Scientific Supplies Limited

Breckland Scientific Supplies Limited is an active company incorporated on 4 March 2008 with the registered office located in Hyde, Greater Manchester. Breckland Scientific Supplies Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06523027
Private limited company
Age
17 years
Incorporated 4 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 June 2025 (5 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Unit 2a East Tame Business Park
Rexcine Way
Hyde
SK14 4GX
England
Address changed on 4 Jun 2025 (5 months ago)
Previous address was , 3-4 Antom Court, Tollgate Drive, Stafford, ST16 3AF
Telephone
01785227227
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in UK • Born in Jan 1968
Director • British • Lives in England • Born in Oct 1968
Director • Diector • British • Lives in England • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yarlet Trust(The)
Victoria Jane Tomlinson is a mutual person.
Active
Philip Harris Biological Ltd
Philip John Tomlinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£58.12K
Decreased by £11.59K (-17%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£976.24K
Increased by £22.61K (+2%)
Total Liabilities
-£1.27M
Increased by £48.88K (+4%)
Net Assets
-£290.45K
Decreased by £26.28K (+10%)
Debt Ratio (%)
130%
Increased by 2.05% (+2%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 28 Jul 2025
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Victoria Jane Tomlinson Resigned
5 Months Ago on 30 May 2025
Philip John Tomlinson Resigned
5 Months Ago on 30 May 2025
Simon Straker Resigned
5 Months Ago on 30 May 2025
Philip John Tomlinson (PSC) Resigned
5 Months Ago on 30 May 2025
Peter Keenan (PSC) Appointed
5 Months Ago on 30 May 2025
Mr Peter Keenan Appointed
5 Months Ago on 30 May 2025
Confirmation Submitted
7 Months Ago on 8 Apr 2025
Get Credit Report
Discover Breckland Scientific Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 28 Jul 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 4 Jun 2025
Statement of capital following an allotment of shares on 29 May 2025
Submitted on 4 Jun 2025
Registered office address changed from , 3-4 Antom Court, Tollgate Drive, Stafford, ST16 3AF to Unit 2a East Tame Business Park Rexcine Way Hyde SK14 4GX on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Simon Straker as a director on 30 May 2025
Submitted on 30 May 2025
Termination of appointment of Victoria Jane Tomlinson as a director on 30 May 2025
Submitted on 30 May 2025
Termination of appointment of Philip John Tomlinson as a director on 30 May 2025
Submitted on 30 May 2025
Notification of Peter Keenan as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Appointment of Mr Peter Keenan as a director on 30 May 2025
Submitted on 30 May 2025
Cessation of Philip John Tomlinson as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year