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

BUREAU OF ANALYSED SAMPLES LIMITED

NEWHAM HALL, NEWBY, MIDDLESBROUGH, CLEVELAND, TS8 9EA,
Company Registration Number
00307549
Private Limited Company
Active

Company Overview

About Bureau Of Analysed Samples Ltd
BUREAU OF ANALYSED SAMPLES LIMITED was founded on 1935-11-28 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Bureau Of Analysed Samples Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUREAU OF ANALYSED SAMPLES LIMITED
 
Legal Registered Office
NEWHAM HALL
NEWBY
MIDDLESBROUGH
CLEVELAND
TS8 9EA
Other companies in TS8
 
Filing Information
Company Number 00307549
Company ID Number 00307549
Date formed 1935-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 13:25:18
Primary Source:Companies House
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 BUREAU OF ANALYSED SAMPLES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY COLIN FLINTOFT
Company Secretary 1991-05-04
GEOFFREY COLIN FLINTOFT
Director 1993-06-01
JANE CAROLINE MEERES
Director 2007-06-01
RICHARD POWYS MEERES
Director 1991-05-04
MALCOLM STUART TAYLOR
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOUGLAS RIDSDALE
Director 1991-05-04 2006-06-18
BENJAMIN BAGSHAWE
Director 1991-05-04 1997-06-24
WILLIAM FREDERICK WILSON
Director 1991-05-04 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY COLIN FLINTOFT PATTINSON & STEAD (2005) LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
GEOFFREY COLIN FLINTOFT RIDSDALE PENSION TRUSTEES LIMITED Company Secretary 2001-06-14 CURRENT 2001-05-08 Active
GEOFFREY COLIN FLINTOFT RIDSDALE & CO.LIMITED Company Secretary 1991-05-05 CURRENT 1935-11-28 Active
GEOFFREY COLIN FLINTOFT NEWHAM HALL HOLDINGS LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
GEOFFREY COLIN FLINTOFT RIDSDALE & CO.LIMITED Director 2007-06-01 CURRENT 1935-11-28 Active
GEOFFREY COLIN FLINTOFT RIDSDALE PENSION TRUSTEES LIMITED Director 2006-08-02 CURRENT 2001-05-08 Active
JANE CAROLINE MEERES NEWHAM HALL HOLDINGS LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
JANE CAROLINE MEERES PATTINSON & STEAD (2005) LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
JANE CAROLINE MEERES RIDSDALE & CO.LIMITED Director 1991-05-05 CURRENT 1935-11-28 Active
RICHARD POWYS MEERES NEWHAM HALL HOLDINGS LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
RICHARD POWYS MEERES PATTINSON & STEAD (2005) LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RICHARD POWYS MEERES RIDSDALE PENSION TRUSTEES LIMITED Director 2001-06-14 CURRENT 2001-05-08 Active
RICHARD POWYS MEERES RIDSDALE & CO.LIMITED Director 1991-05-05 CURRENT 1935-11-28 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
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-05-17CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY COLIN FLINTOFT on 2020-05-01
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-16AR0104/05/16 FULL LIST
2016-05-16AR0104/05/16 FULL LIST
2015-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-19AR0104/05/15 ANNUAL RETURN FULL LIST
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 500
2014-05-19AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-10-11RES01ADOPT ARTICLES 11/10/13
2013-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-05-17AR0104/05/13 ANNUAL RETURN FULL LIST
2012-05-25AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0104/05/12 ANNUAL RETURN FULL LIST
2012-04-25MISCSect 519 aud
2011-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-05-16AR0104/05/11 ANNUAL RETURN FULL LIST
2010-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-05-21AR0104/05/10 ANNUAL RETURN FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM STUART TAYLOR / 04/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POWYS MEERES / 04/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE MEERES / 04/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN FLINTOFT / 04/05/2010
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-13363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-19363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-31363sRETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-06-28288bDIRECTOR RESIGNED
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-02363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-05-19363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-05-20363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-05-15363sRETURN MADE UP TO 04/05/03; NO CHANGE OF MEMBERS
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-05-16363sRETURN MADE UP TO 04/05/02; NO CHANGE OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-05-11363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-24363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-05-19363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1998-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-26363sRETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS
1997-07-29288bDIRECTOR RESIGNED
1997-05-29363sRETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-16363sRETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS
1995-05-11363sRETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS
1995-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-05-11363sRETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS
1993-06-15288NEW DIRECTOR APPOINTED
1993-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-05-13363sRETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS
1992-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/92
1992-05-27363sRETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS
1991-06-26288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26514 - Manufacture of non-electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to BUREAU OF ANALYSED SAMPLES 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 BUREAU OF ANALYSED SAMPLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE (REGISTERED PURSUANT TO AN ORDER OF COURT DATED 3.MAR.1953) 1953-01-10 Satisfied DARLINGTON BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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 BUREAU OF ANALYSED SAMPLES LIMITED

Intangible Assets
Patents
We have not found any records of BUREAU OF ANALYSED SAMPLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUREAU OF ANALYSED SAMPLES LIMITED
Trademarks
We have not found any records of BUREAU OF ANALYSED SAMPLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUREAU OF ANALYSED SAMPLES 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 (26514 - Manufacture of non-electronic industrial process control equipment) as BUREAU OF ANALYSED SAMPLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUREAU OF ANALYSED SAMPLES 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 BUREAU OF ANALYSED SAMPLES 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 BUREAU OF ANALYSED SAMPLES 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.