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

BRECKENBURN LIMITED

BROOK HOUSE ASHER LANE BUSINESS PARK, ASHER LANE, PENTRICH, DERBYSHIRE, DE5 3SW,
Company Registration Number
03795384
Private Limited Company
Active

Company Overview

About Breckenburn Ltd
BRECKENBURN LIMITED was founded on 1999-06-24 and has its registered office in Pentrich. The organisation's status is listed as "Active". Breckenburn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRECKENBURN LIMITED
 
Legal Registered Office
BROOK HOUSE ASHER LANE BUSINESS PARK
ASHER LANE
PENTRICH
DERBYSHIRE
DE5 3SW
Other companies in NG16
 
Filing Information
Company Number 03795384
Company ID Number 03795384
Date formed 1999-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRECKENBURN 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.
Companies with same name BRECKENBURN LIMITED
The following companies were found which have the same name as BRECKENBURN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRECKENBURN MACHINE KNIVES LIMITED BROOK HOUSE ASHER LANE BUSINESS PARK ASHER LANE PENTRICH DERBYSHIRE DE5 3SW Active Company formed on the 1989-05-22
BRECKENBURN REALISATIONS LIMITED BROOK HOUSE ASHER LANE BUSINESS PARK ASHER LANE PENTRICH DERBYSHIRE DE5 3SW Active Company formed on the 1994-09-29

Company Officers of BRECKENBURN LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN MELROSE
Company Secretary 2000-07-10
WILLIAM HARRY EASTWOOD
Director 1999-08-04
JASON JOHN MELROSE
Director 2000-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT MCDOWALL FINDLAY
Director 1999-08-04 2017-02-25
WILLIAM HARRY EASTWOOD
Company Secretary 1999-08-04 2000-07-10
CLEMENT TREVOR WHEATLEY
Director 1999-08-20 1999-10-25
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1999-06-24 1999-08-04
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1999-06-24 1999-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN MELROSE MORLEY LEISURE LIMITED Company Secretary 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Company Secretary 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE GRANDSTAND GROUP LIMITED Company Secretary 2008-07-22 CURRENT 1999-11-24 Active
JASON JOHN MELROSE GRANDSTAND - STONELEIGH EVENTS LIMITED Company Secretary 2008-07-22 CURRENT 2001-02-23 Active
JASON JOHN MELROSE GRANDSTAND CREATIONS LIMITED Company Secretary 2008-07-22 CURRENT 2001-08-22 Active
JASON JOHN MELROSE GRANDSTAND MEDIA LIMITED Company Secretary 2008-07-22 CURRENT 1994-01-21 Active
JASON JOHN MELROSE GRANDSTAND EVENT MANAGEMENT LIMITED Company Secretary 2008-07-22 CURRENT 2001-11-09 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Company Secretary 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Company Secretary 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Company Secretary 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Company Secretary 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Company Secretary 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE J R MELROSE BUILDING CONTRACTOR LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-21 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Company Secretary 2000-05-16 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Company Secretary 2000-05-16 CURRENT 1989-03-22 Active
JASON JOHN MELROSE HENRY RHODES LIMITED Company Secretary 2000-05-16 CURRENT 1959-09-30 Active - Proposal to Strike off
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Company Secretary 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE WILLMARK LIMITED Company Secretary 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Company Secretary 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Company Secretary 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Company Secretary 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1997-11-20 Active
WILLIAM HARRY EASTWOOD MORGAN TUCKER LIMITED Director 2017-03-06 CURRENT 2003-03-03 In Administration/Administrative Receiver
WILLIAM HARRY EASTWOOD FRESHGAS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-01
WILLIAM HARRY EASTWOOD AVERHAM PARK RACING LTD Director 2010-07-01 CURRENT 2008-08-20 Active
WILLIAM HARRY EASTWOOD FRESH GROWERS LIMITED Director 2006-07-03 CURRENT 1998-03-24 Active
WILLIAM HARRY EASTWOOD EASTWOOD ANGLO CORPORATE FINANCE LIMITED Director 2000-06-05 CURRENT 2000-04-20 Active
WILLIAM HARRY EASTWOOD S E REALISATIONS LIMITED Director 1999-09-29 CURRENT 1989-05-31 Dissolved 2013-09-10
WILLIAM HARRY EASTWOOD EUROVEIN LIMITED Director 1999-09-29 CURRENT 1989-03-22 Active
WILLIAM HARRY EASTWOOD HENRY RHODES LIMITED Director 1999-09-29 CURRENT 1959-09-30 Active - Proposal to Strike off
WILLIAM HARRY EASTWOOD BRECKENBURN MACHINE KNIVES LIMITED Director 1999-09-29 CURRENT 1989-05-22 Active
WILLIAM HARRY EASTWOOD BRECKENBURN REALISATIONS LIMITED Director 1999-09-17 CURRENT 1994-09-29 Active
WILLIAM HARRY EASTWOOD GROVE & RUFFORD WOODLANDS LIMITED Director 1993-10-14 CURRENT 1993-10-14 Active
WILLIAM HARRY EASTWOOD EASTWOOD ANGLO-EUROPEAN INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1985-02-15 Active
WILLIAM HARRY EASTWOOD RUFFORD STUD LIMITED Director 1991-06-20 CURRENT 1980-09-04 Active
JASON JOHN MELROSE FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
JASON JOHN MELROSE MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Director 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Director 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Director 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Director 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Director 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Director 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Director 2000-03-21 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Director 2000-03-21 CURRENT 1989-03-22 Active
JASON JOHN MELROSE WILLMARK LIMITED Director 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Director 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Director 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Director 1998-09-25 CURRENT 1997-11-20 Active

More director information

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
2023-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MCDOWALL FINDLAY
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-06PSC02Notification of Thistledown Investments Limited as a person with significant control on 2016-04-06
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-04AR0124/06/16 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-10AR0124/06/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0124/06/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0124/06/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0124/06/11 ANNUAL RETURN FULL LIST
2011-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON JOHN MELROSE on 2011-07-05
2011-07-05CH01Director's details changed for Mr Jason John Melrose on 2011-07-05
2010-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0124/06/10 FULL LIST
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EASTWOOD / 30/06/2009
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM C/O COBRA COATINGS LIMITED 20 BROOKHILL ROAD BROOKHILL ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT
2008-07-15363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM LISBON HOUSE 5-7 ST MARYS GATE DERBY DERBYSHIRE DE1 3JA
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 2ND FLOOR BURDETT HOUSE BECKET STREET DERBY DERBYSHIRE DE1 1JP
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-02363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28225ACC. REF. DATE EXTENDED FROM 23/12/01 TO 31/12/01
2001-07-13363(288)SECRETARY RESIGNED
2001-07-13363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 23/12/00
2001-03-15225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 23/12/00
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: BURNELL ARMS WINKBURN NEWARK NOTTINGHAMSHIRE NG22 8PQ
2000-07-03363(288)DIRECTOR RESIGNED
2000-07-03363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-09-06287REGISTERED OFFICE CHANGED ON 06/09/99 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF
1999-09-06288bDIRECTOR RESIGNED
1999-09-06288bSECRETARY RESIGNED
1999-08-24SRES01ADOPT MEM AND ARTS 14/08/99
1999-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-24123£ NC 1000/10000 14/08/99
1999-08-24SRES13AGREEMENT ASSET TRANS 14/08/99
1999-08-24SRES13ASSET TRANSFER AGREEMEN 14/08/99
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/99
1999-08-24SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/99
1999-08-2488(2)RAD 14/08/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-07-27CERTNMCOMPANY NAME CHANGED HALLCO 311 LIMITED CERTIFICATE ISSUED ON 27/07/99
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRECKENBURN 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 BRECKENBURN 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
ASSIGNMENT IN SECURITY OF LOAN NOTES 2002-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 BRECKENBURN LIMITED

Intangible Assets
Patents
We have not found any records of BRECKENBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRECKENBURN LIMITED
Trademarks
We have not found any records of BRECKENBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECKENBURN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRECKENBURN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRECKENBURN 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 BRECKENBURN 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 BRECKENBURN 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.