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

BURGOYNES (LYONSHALL) LIMITED

WHITE LYON, LYONSHALL, KINGTON, HEREFORDSHIRE, HR5 3JR,
Company Registration Number
02559709
Private Limited Company
Active

Company Overview

About Burgoynes (lyonshall) Ltd
BURGOYNES (LYONSHALL) LIMITED was founded on 1990-11-19 and has its registered office in Kington. The organisation's status is listed as "Active". Burgoynes (lyonshall) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BURGOYNES (LYONSHALL) LIMITED
 
Legal Registered Office
WHITE LYON
LYONSHALL
KINGTON
HEREFORDSHIRE
HR5 3JR
Other companies in HR5
 
Filing Information
Company Number 02559709
Company ID Number 02559709
Date formed 1990-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB134025707  
Last Datalog update: 2023-11-06 14:55:09
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 BURGOYNES (LYONSHALL) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM THOMPSON
Company Secretary 2009-04-03
ANDREW FREDERICK BURGOYNE
Director 1991-11-19
JANE ELIZABETH BURGOYNE
Director 1991-11-19
JANE BURGOYNE
Director 1991-11-19
PETER WILLIAM PRYCE BURGOYNE
Director 1991-11-19
SUSAN MARY BURGOYNE
Director 1991-11-19
MALCOLM WARREN THOMPSON
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN WESTLAKE
Director 2000-01-01 2009-09-24
DAVID BURGOYNE
Company Secretary 1991-11-19 2009-02-20
DAVID BURGOYNE
Director 1991-11-19 2009-02-20
EDITH MAY BURGOYNE
Director 1991-11-19 1998-10-28
MARGARET PATRICIA BURGOYNE
Director 1991-11-19 1992-12-31
REGINALD BURGOYNE
Director 1991-11-19 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FREDERICK BURGOYNE BURGOYNE'S OF LYONSHALL Director 1992-10-02 CURRENT 1954-06-16 Active
ANDREW FREDERICK BURGOYNE W.H.BURGOYNE & SONS Director 1991-10-02 CURRENT 1959-03-26 Active
JANE ELIZABETH BURGOYNE W.H.BURGOYNE & SONS Director 1991-10-02 CURRENT 1959-03-26 Active
JANE BURGOYNE W.H.BURGOYNE & SONS Director 1991-10-02 CURRENT 1959-03-26 Active
PETER WILLIAM PRYCE BURGOYNE BURGOYNE'S OF LYONSHALL Director 1992-10-02 CURRENT 1954-06-16 Active
PETER WILLIAM PRYCE BURGOYNE W.H.BURGOYNE & SONS Director 1991-10-02 CURRENT 1959-03-26 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
2023-10-10CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM PRYCE BURGOYNE
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 5711
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 5711
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-17SH03Purchase of own shares
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 5720
2015-10-30AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02SH03Purchase of own shares
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 5720
2015-02-20SH06Cancellation of shares. Statement of capital on 2015-01-08 GBP 5,720
2015-02-20RES01ADOPT ARTICLES 20/02/15
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-14AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 6150
2013-10-17AR0102/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0102/10/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0102/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0102/10/10 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AP01DIRECTOR APPOINTED MR MALCOLM WARREN THOMPSON
2010-01-06AR0102/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BURGOYNE / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BURGOYNE / 02/10/2009
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTLAKE
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BURGOYNE
2009-05-26288aSECRETARY APPOINTED MALCOLM THOMPSON
2008-10-29363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-13363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-13288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-10-09363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2000-10-06363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-07363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-08363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-20363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-08395PARTICULARS OF MORTGAGE/CHARGE
1997-07-08395PARTICULARS OF MORTGAGE/CHARGE
1996-10-08363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-04363sRETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1994-11-24363sRETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-12363sRETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS
1993-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-05288DIRECTOR RESIGNED
1992-12-07123£ NC 1000/10000 06/12/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0255467 Active Licenced property: LYONSHALL KINGTON GB HR5 3JR;TORVALE INDUSTRIAL ESTATE KINGSPAN INSULATION LTD PEMBRIDGE LEOMINSTER PEMBRIDGE GB HR6 9LA. Correspondance address: LYONSHALL KINGTON GB HR5 3JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0255467 Active Licenced property: LYONSHALL KINGTON GB HR5 3JR;TORVALE INDUSTRIAL ESTATE KINGSPAN INSULATION LTD PEMBRIDGE LEOMINSTER PEMBRIDGE GB HR6 9LA. Correspondance address: LYONSHALL KINGTON GB HR5 3JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0255467 Active Licenced property: LYONSHALL KINGTON GB HR5 3JR;TORVALE INDUSTRIAL ESTATE KINGSPAN INSULATION LTD PEMBRIDGE LEOMINSTER PEMBRIDGE GB HR6 9LA. Correspondance address: LYONSHALL KINGTON GB HR5 3JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0255467 Active Licenced property: LYONSHALL KINGTON GB HR5 3JR;TORVALE INDUSTRIAL ESTATE KINGSPAN INSULATION LTD PEMBRIDGE LEOMINSTER PEMBRIDGE GB HR6 9LA. Correspondance address: LYONSHALL KINGTON GB HR5 3JR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BURGOYNES (LYONSHALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-11-19 Outstanding HSBC BANK PLC
DEBENTURE 2002-09-05 Outstanding HSBC BANK PLC
MORTGAGE 1997-07-08 Satisfied ANDREW FREDERICK BURGOYNE
MORTGAGE 1997-07-08 Satisfied ANDREW FREDERICK BURGOYNE
FIXED AND FLOATING CHARGE 1995-08-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BURGOYNES (LYONSHALL) LIMITED

Intangible Assets
Patents
We have not found any records of BURGOYNES (LYONSHALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURGOYNES (LYONSHALL) LIMITED
Trademarks
We have not found any records of BURGOYNES (LYONSHALL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BURGOYNES (LYONSHALL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-04-30 GBP £3,200
Worcestershire County Council 2014-12-24 GBP £1,025 Misc Other Expenses
Worcestershire County Council 2014-11-20 GBP £425 Misc Other Expenses
Telford and Wrekin Council 2014-02-27 GBP £3,200
Dudley Borough Council 2013-05-15 GBP £988
Telford and Wrekin Council 2013-02-25 GBP £3,200
Herefordshire Council 2012-08-17 GBP £931 Supplies & Services
Dudley Borough Council 2011-07-28 GBP £1,876
Dudley Borough Council 2011-07-14 GBP £3,320
Dudley Borough Council 2011-05-05 GBP £4,365
Dudley Metropolitan Council 2010-04-01 GBP £4,361
Dudley Metropolitan Council 2010-04-01 GBP £3,251
Dudley Metropolitan Council 0000-00-00 GBP £1,875

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BURGOYNES (LYONSHALL) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BURGOYNES (LYONSHALL) LTD LYONSHALL KINGTON HEREFORDSHIRE HR5 3JR 78,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURGOYNES (LYONSHALL) 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 BURGOYNES (LYONSHALL) 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.