UKBizDB.co.uk

BURNFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burnfield Limited. The company was founded 43 years ago and was given the registration number 01522736. The firm's registered office is in EGHAM. You can find them at Heritage House, Church Road, Egham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BURNFIELD LIMITED
Company Number:01522736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Heritage House, Church Road, Egham, Surrey, TW20 9QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Secretary29 February 2024Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director19 November 2021Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director21 January 2020Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director29 February 2024Active
205 Coombe Lane, Wimbledon, London, SW20 0RG

Secretary24 January 1997Active
Heritage House, Church Road, Egham, TW20 9QD

Secretary02 May 2017Active
Heritage House, Church Road, Egham, England, TW20 9QD

Secretary26 July 2006Active
29 Northumberland Road, Leamington Spa, CV32 6HE

Secretary-Active
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA

Secretary26 November 1993Active
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD

Secretary11 March 1993Active
Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, RG25 2HA

Secretary15 May 1997Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Secretary09 June 2020Active
2 Nightingale Court Kelvedon Grove, Solihull, B91 2UA

Director11 July 1995Active
Heritage House, Church Road, Egham, TW20 9QD

Director25 March 2019Active
11 Esher Place Avenue, Esher, KT10 8PU

Director24 January 1997Active
Lower House Farm, Nantyderry, Abergavenny, NP7 9DP

Director-Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director17 July 2013Active
Heritage House, Church Road, Egham, TW20 9QD

Director25 March 2019Active
Northolt, Thames Street, Sunbury On Thames, TW16 6AG

Director02 August 2006Active
Beamhurst Hall, Beamhurst, Uttoxeter, ST14 5EA

Director-Active
445 Herengracht, 1017 Br Amsterdam, The Netherlands,

Director-Active
30 East Sheen Avenue, East Sheen, London, SW14 8AS

Director02 December 1997Active
8 Milford House, Queen Anne Street, London, W1G 9HN

Director24 January 1997Active
Manor House Manor Lane, Wroxall, Warwick, CV35 7NH

Director-Active
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD

Director-Active
The Paddocks, Lowsonford, Solihull, B95 5HN

Director-Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director27 October 2004Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director09 June 2020Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director08 October 2013Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director24 January 1997Active
Hillside, Mountview Road, Claygate, KT10 0UD

Director24 January 1997Active

People with Significant Control

Spectris Us Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Melbourne House, 5th Floor, London, England, WC2B 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-09-01Accounts

Legacy.

Download
2023-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-07-01Capital

Capital statement capital company with date currency figure.

Download
2022-07-01Capital

Legacy.

Download
2022-07-01Insolvency

Legacy.

Download
2022-07-01Resolution

Resolution.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.