Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRECKLAND INDUSTRIAL LIMITED
Company Information for

BRECKLAND INDUSTRIAL LIMITED

4B HAVERSCROFT INDUSTRIAL ESTATE, NEW ROAD, ATTLEBOROUGH, NORFOLK, NR17 1YE,
Company Registration Number
03563320
Private Limited Company
Active

Company Overview

About Breckland Industrial Ltd
BRECKLAND INDUSTRIAL LIMITED was founded on 1998-05-13 and has its registered office in Attleborough. The organisation's status is listed as "Active". Breckland Industrial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRECKLAND INDUSTRIAL LIMITED
 
Legal Registered Office
4B HAVERSCROFT INDUSTRIAL ESTATE
NEW ROAD
ATTLEBOROUGH
NORFOLK
NR17 1YE
Other companies in NR17
 
Filing Information
Company Number 03563320
Company ID Number 03563320
Date formed 1998-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB595480205  
Last Datalog update: 2024-03-06 12:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRECKLAND INDUSTRIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRECKLAND INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL HENRY STIRRUP DAVIES
Company Secretary 1998-05-13
ALAN TREVOR ARCHER
Director 1998-05-13
CHRISTOPHER ALAN ARCHER
Director 2005-06-01
PAUL HENRY STIRRUP DAVIES
Director 1998-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ON LINE REGISTRARS LIMITED
Nominated Secretary 1998-05-13 1998-05-14
ON LINE FORMATIONS LIMITED
Nominated Director 1998-05-13 1998-05-14

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office CleanerAttleboroughPart time fleixible office cleaner required approx 10 hrs a week (evenings mainly). Conscientious and trustworthy individual required to join our team of2015-12-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15RES12Resolution of varying share rights or name
2022-03-14SH08Change of share class name or designation
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-17APPOINTMENT TERMINATED, DIRECTOR EMMA ARCHER
2022-02-17APPOINTMENT TERMINATED, DIRECTOR JOANNE LISA DAVIES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ARCHER
2022-01-2931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26Director's details changed for Christopher Alan Archer on 2022-01-22
2022-01-26SECRETARY'S DETAILS CHNAGED FOR PAUL HENRY STIRRUP DAVIES on 2022-01-26
2022-01-26Director's details changed for Paul Henry Stirrup Davies on 2022-01-22
2022-01-26DIRECTOR APPOINTED MRS JOANNE LISA DAVIES
2022-01-26DIRECTOR APPOINTED MRS EMMA ARCHER
2022-01-26AP01DIRECTOR APPOINTED MRS JOANNE LISA DAVIES
2022-01-26CH01Director's details changed for Christopher Alan Archer on 2022-01-22
2022-01-26CH03SECRETARY'S DETAILS CHNAGED FOR PAUL HENRY STIRRUP DAVIES on 2022-01-26
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENRY STIRRUP DAVIES
2020-02-19PSC07CESSATION OF ALAN TREVOR ARCHER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24RES13Resolutions passed:
  • Agreement 31/12/2019
2020-01-24SH03Purchase of own shares
2020-01-23SH06Cancellation of shares. Statement of capital on 2018-12-31 GBP 1,250
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TREVOR ARCHER
2019-12-30CH01Director's details changed for Paul Henry Stirrup Davies on 2019-12-30
2019-11-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-01-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 5250
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 5250
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 5250
2016-05-19AR0113/05/16 NO CHANGES
2016-05-19AR0113/05/16 NO CHANGES
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN ARCHER / 07/01/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN ARCHER / 07/01/2016
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 5250
2015-06-03AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 5250
2014-06-11AR0113/05/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0113/05/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0113/05/12 ANNUAL RETURN FULL LIST
2012-01-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0113/05/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0113/05/10 ANNUAL RETURN FULL LIST
2009-10-27AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-06363aReturn made up to 13/05/09; full list of members
2009-07-06190Location of debenture register
2009-07-06353Location of register of members
2009-01-14AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-03363aReturn made up to 13/05/08; full list of members
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-22363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-2888(2)RAD 01/06/05--------- £ SI 250@1=250 £ IC 5/255
2005-06-2888(2)RAD 01/06/05--------- £ SI 4995@1=4995 £ IC 255/5250
2005-06-14363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-06-23363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-02-21MISCRESCINDING 882 ISS 31/05/99
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-12363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS; AMEND
2002-12-12363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS; AMEND
2002-05-22363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-03-2888(2)RAD 31/05/99--------- £ SI 4@1=4 £ IC 28000/28004
2000-02-17ORES12VARYING SHARE RIGHTS AND NAMES 31/05/99
2000-02-1788(2)RAD 31/05/99--------- £ SI 27999@1=27999 £ IC 1/28000
1999-10-27395PARTICULARS OF MORTGAGE/CHARGE
1999-06-15363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-01288aNEW DIRECTOR APPOINTED
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
1998-06-23288aNEW SECRETARY APPOINTED
1998-05-19288bSECRETARY RESIGNED
1998-05-19288bDIRECTOR RESIGNED
1998-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to BRECKLAND INDUSTRIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRECKLAND INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 0
Creditors Due After One Year 2012-05-31 £ 2,560
Creditors Due Within One Year 2013-05-31 £ 90,387
Creditors Due Within One Year 2012-05-31 £ 84,848
Provisions For Liabilities Charges 2013-05-31 £ 4,363
Provisions For Liabilities Charges 2012-05-31 £ 4,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRECKLAND INDUSTRIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 5,250
Called Up Share Capital 2012-05-31 £ 5,250
Cash Bank In Hand 2013-05-31 £ 91,751
Cash Bank In Hand 2012-05-31 £ 107,678
Current Assets 2013-05-31 £ 191,889
Current Assets 2012-05-31 £ 189,214
Debtors 2013-05-31 £ 87,092
Debtors 2012-05-31 £ 64,194
Secured Debts 2013-05-31 £ 2,560
Secured Debts 2012-05-31 £ 4,480
Shareholder Funds 2013-05-31 £ 125,247
Shareholder Funds 2012-05-31 £ 130,138
Stocks Inventory 2013-05-31 £ 13,046
Stocks Inventory 2012-05-31 £ 17,342
Tangible Fixed Assets 2013-05-31 £ 28,748
Tangible Fixed Assets 2012-05-31 £ 33,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRECKLAND INDUSTRIAL LIMITED registering or being granted any patents
Domain Names

BRECKLAND INDUSTRIAL LIMITED owns 1 domain names.

brecklandindustrial.co.uk  

Trademarks
We have not found any records of BRECKLAND INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRECKLAND INDUSTRIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-11 GBP £2,040 FM-CLEANING SERVICES
South Holland District Coucnil 2014-9 GBP £935
Mid Suffolk District Council 2014-9 GBP £632
Suffolk County Council 2014-8 GBP £2,035 Building Maintenance - Planned
South Cambridgeshire District Council 2014-7 GBP £3,880 Contract Cleaning
North Norfolk District Council 2014-7 GBP £2,450 Other Professional Fees
South Cambridgeshire District Council 2014-5 GBP £8,503 Contract Cleaning
North Norfolk District Council 2014-1 GBP £13,610 Other Professional Fees
South Cambridgeshire District Council 2013-12 GBP £528 Contract Cleaning
Norfolk County Council 2013-12 GBP £447
Norfolk County Council 2013-9 GBP £485
Suffolk County Council 2013-9 GBP £1,598 ACS Client Care - Protection of Property
South Cambridgeshire District Council 2013-5 GBP £6,693 Contract Cleaning
Norfolk County Council 2013-3 GBP £835
Norwich City Council 2012-5 GBP £2,437 Window Cleaning 2872
Norfolk County Council 2012-5 GBP £1,477
Norwich City Council 2012-3 GBP £16,362 Window Cleaning 2872
Norwich City Council 2011-12 GBP £5,223 Window Cleaning 2872
Norwich City Council 2011-11 GBP £7,834 Window Cleaning 2872
Norwich City Council 2011-10 GBP £5,919 Window Cleaning 2872
Norwich City Council 2011-8 GBP £3,482 Window Cleaning 2872
Norwich City Council 2011-7 GBP £20,493 Window Cleaning 2872
South Cambridgeshire District Council 2011-5 GBP £6,381 Contract Cleaning
Norwich City Council 2011-4 GBP £14,812 Window Cleaning 2872
Norwich City Council 2011-3 GBP £1,461 Window Cleaning 2872
Norwich City Council 2011-1 GBP £2,922 Window Cleaning 2872
Norwich City Council 2010-11 GBP £10,228 Window Cleaning 2872
Norwich City Council 2010-9 GBP £5,844 Window Cleaning 2872
Norwich City Council 2010-8 GBP £3,726 Window Cleaning 2872
Norwich City Council 2010-7 GBP £2,283 Window Cleaning 2872
Norwich City Council 2010-6 GBP £3,835 Window Cleaning 2872
South Cambridgeshire District Council 2010-4 GBP £6,443 Contract Cleaning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRECKLAND INDUSTRIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRECKLAND INDUSTRIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRECKLAND INDUSTRIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1