UKBizDB.co.uk

BURO HAPPOLD LIMITED

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

This company is commonly known as Buro Happold Limited. The company was founded 37 years ago and was given the registration number 02049511. The firm's registered office is in BATH. You can find them at Camden Mill, Lower Bristol Road, Bath, Somerset. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BURO HAPPOLD LIMITED
Company Number:02049511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Secretary01 November 2014Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director01 August 2005Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director17 December 2018Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director31 January 2022Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director01 November 2009Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director20 December 2018Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director29 June 2023Active
23 Sion Hill, Bath, BA1 2UL

Secretary-Active
Jazira Gloucester Road, Swainswick, Bath, BA1 8BH

Secretary30 July 1998Active
Pinetops Orchard Way, Crockerton, Warminster, BA12 8AQ

Secretary01 May 1994Active
58 Foundling Court, Brunswick Centre, London, WC1N 1QE

Director01 December 2008Active
19 Upper Camden Place, Bath, BA1 5HX

Director28 September 2000Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director01 November 2013Active
20 Vanda Crescent, St. Albans, AL1 5EX

Director28 September 2000Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director20 December 2018Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director14 November 2016Active
Linden House, The Street, Rickinghall, IP22 1EG

Director28 September 2000Active
3 Lyndhurst Close The Ridgeway, Horsell, Woking, GU21 4RA

Director01 December 2008Active
The Old Barn, Henleys Lane Drayton, Abingdon, OX14 4HU

Director01 November 1996Active
The Farthings, School Lane, Brereton Green, CW11 1RN

Director01 December 2008Active
Netherfield Cleveland Walk, Bath, BA2 6JW

Director-Active
35, Morris Lane, Bath, BA1 7PR

Director01 December 2008Active
Cypress Lodge 2 Bramble Way, North Road, Bath, BA2 5DR

Director-Active
Parkside House, Moor End Boston Spa, Leeds, LS23 6ER

Director01 November 1996Active
4 Widcombe Terrace, Bath, BA2 6AJ

Director-Active
Evergreen Cottage,, North Wick, Bristol, BS41 8NN

Director01 August 2005Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director20 February 2012Active
Spring Garth, Wood Lane, Bardsey, Leeds, LS17 9AW

Director30 July 1998Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director01 December 2008Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director13 April 2018Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director31 October 2016Active
26, Clifton Street, Brighton, BN1 3PH

Director01 December 2008Active
98 Newbridge Hill, Bath, BA1 3QB

Director01 November 1996Active
Gibralter Farm, Haworth Old Road, Pecket Well, Hebden Bridge, H7 8RG

Director01 October 2004Active
27, Cowper Road, London, N14 5RR

Director01 November 2009Active

People with Significant Control

Buro Happold Engineers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Camden Mill, Lower Bristol Road, Bath, England, BA2 3DQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.