BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357060

Incorporation date

21/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Telford Way, Thetford, Norfolk IP24 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon26/01/2026
Secretary's details changed for Mrs Kayleigh Rebecca Broadbent on 2026-01-26
dot icon26/01/2026
Director's details changed for Mrs Kayleigh Rebecca Broadbent on 2026-01-26
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Director's details changed for Miss Kayleigh Rebecca Howard on 2025-08-02
dot icon11/08/2025
Secretary's details changed for Miss Kayleigh Rebecca Broadbent on 2025-08-02
dot icon11/08/2025
Director's details changed for Mrs Courtney Devon Austin on 2025-08-02
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon11/08/2025
Director's details changed for Mrs Kayleigh Rebecca Broadbent on 2025-08-02
dot icon09/08/2025
Secretary's details changed for Miss Kayleigh Rebecca Howard on 2025-08-02
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon21/01/2022
Confirmation statement made on 2021-08-09 with no updates
dot icon28/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon27/08/2020
Micro company accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon15/06/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Director's details changed for Miss Courtney Devon Howard on 2016-05-07
dot icon21/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/07/2016
Micro company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon03/07/2014
Amended accounts made up to 2014-03-31
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon15/01/2014
Appointment of Miss Kayleigh Rebecca Howard as a director
dot icon15/01/2014
Appointment of Miss Courtney Devon Howard as a director
dot icon15/01/2014
Appointment of Mr Stephen John Hanna as a director
dot icon15/01/2014
Appointment of Miss Kayleigh Rebecca Howard as a secretary
dot icon15/01/2014
Termination of appointment of Sarah Howard as a secretary
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon02/02/2010
Director's details changed for Paul Jeremy Howard on 2010-01-21
dot icon02/02/2010
Director's details changed for Sarah Vanessa Howard on 2010-01-21
dot icon19/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 21/01/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 21/01/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 21/01/07; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 21/01/06; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 21/01/04; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 21/01/03; full list of members
dot icon25/02/2003
Ad 25/01/02--------- £ si 98@1=98 £ ic 100/198
dot icon01/05/2002
Ad 21/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon01/05/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New secretary appointed;new director appointed
dot icon05/02/2002
Registered office changed on 05/02/02 from: 20 raymond street thetford norfolk IP24 2EA
dot icon28/01/2002
Registered office changed on 28/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Secretary resigned
dot icon21/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
116.68K
-
0.00
-
-
2022
5
116.37K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanna, Stephen John
Director
12/12/2013 - Present
3
Austin, Courtney Devon
Director
12/12/2013 - Present
3
Howard, Paul Jeremy
Director
21/01/2002 - Present
4
Broadbent, Kayleigh Rebecca
Secretary
12/12/2013 - Present
-
Broadbent, Kayleigh Rebecca
Director
12/12/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED

BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED is an(a) Active company incorporated on 21/01/2002 with the registered office located at Unit 5 Telford Way, Thetford, Norfolk IP24 1HU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED?

toggle

BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED is currently Active. It was registered on 21/01/2002 .

Where is BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED located?

toggle

BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED is registered at Unit 5 Telford Way, Thetford, Norfolk IP24 1HU.

What does BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED do?

toggle

BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BRECKLAND HYGIENE & INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 26/01/2026: Secretary's details changed for Mrs Kayleigh Rebecca Broadbent on 2026-01-26.