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

BURGESS DIAGNOSTICS LIMITED

OAK HOUSE, 317 GOLDEN HILL LANE, LEYLAND, LANCASHIRE, PR25 2YJ,
Company Registration Number
04830307
Private Limited Company
Active

Company Overview

About Burgess Diagnostics Ltd
BURGESS DIAGNOSTICS LIMITED was founded on 2003-07-11 and has its registered office in Leyland. The organisation's status is listed as "Active". Burgess Diagnostics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURGESS DIAGNOSTICS LIMITED
 
Legal Registered Office
OAK HOUSE
317 GOLDEN HILL LANE
LEYLAND
LANCASHIRE
PR25 2YJ
Other companies in PR26
 
Filing Information
Company Number 04830307
Company ID Number 04830307
Date formed 2003-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842274922  
Last Datalog update: 2024-03-06 23:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURGESS DIAGNOSTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTING & MANAGEMENT LIMITED   DEBT RESCUE MANAGEMENT LIMITED   IN THE ZONE LEYLAND LTD   RIMMER HIGSON 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.

Company Officers of BURGESS DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN THOMAS COLLIGHAN
Company Secretary 2015-10-02
PAUL AARON BETTS
Director 2016-03-31
MICHAEL BERESFORD HADFIELD
Director 2009-11-25
ROBIN NEIL WOMERSLEY
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR GEORGE CORRY THOMAS
Director 2005-10-07 2016-03-31
HOWARD JOHN DUDDELL
Company Secretary 2004-03-01 2014-09-30
THOMAS LIONEL ASHLEY BURGESS
Director 2004-03-27 2014-09-30
HUGH ROLLO GILLESPIE
Director 2004-03-01 2014-09-30
DAVID JOHN WALTON
Director 2009-11-25 2014-09-30
DEREK HUGHES
Director 2004-09-30 2008-10-03
JEAN COLLIER
Company Secretary 2003-07-11 2004-03-01
COLIN ANDREW LINDSAY
Director 2003-07-11 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AARON BETTS SCHOSWEEN 40 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL AARON BETTS SANO PHYSIOTHERAPY LTD Director 2017-07-12 CURRENT 2010-10-25 Active
PAUL AARON BETTS ACADEMIC APPOINTMENTS LTD Director 2017-05-16 CURRENT 2004-08-18 Active
PAUL AARON BETTS SANO PHYSIOTHERAPY 2017 LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
PAUL AARON BETTS ACADEMIC APPOINTMENTS 2017 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
PAUL AARON BETTS NORTHERN BALANCE LTD Director 2016-11-25 CURRENT 2003-01-13 Active
PAUL AARON BETTS VET MRI LIMITED Director 2016-03-31 CURRENT 2014-05-30 Active
PAUL AARON BETTS TMVH LIMITED Director 2016-03-31 CURRENT 2014-07-01 Active
PAUL AARON BETTS DIAGNOSTICS 2016 LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
PAUL AARON BETTS GEM SCIENTIFIC LIMITED Director 2014-12-05 CURRENT 1997-03-12 Active
PAUL AARON BETTS GEM SCIENTIFIC 2014 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
PAUL AARON BETTS SOLINGEN PRIVATE EQUITY LIMITED Director 2014-09-11 CURRENT 2014-02-07 Active
MICHAEL BERESFORD HADFIELD DIAGNOSTICS 2016 LIMITED Director 2016-03-31 CURRENT 2016-03-08 Active
MICHAEL BERESFORD HADFIELD TMVH LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MICHAEL BERESFORD HADFIELD VET MRI LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MICHAEL BERESFORD HADFIELD BD VETERINARY HOLDINGS LIMITED Director 2009-11-25 CURRENT 2007-08-17 Dissolved 2015-11-13
ROBIN NEIL WOMERSLEY PRECISION INSTRUMENTS LIMITED Director 2017-12-13 CURRENT 2012-01-05 Active - Proposal to Strike off
ROBIN NEIL WOMERSLEY SANO PHYSIOTHERAPY LTD Director 2017-07-12 CURRENT 2010-10-25 Active
ROBIN NEIL WOMERSLEY ACADEMIC APPOINTMENTS LTD Director 2017-05-16 CURRENT 2004-08-18 Active
ROBIN NEIL WOMERSLEY SANO PHYSIOTHERAPY 2017 LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
ROBIN NEIL WOMERSLEY ACADEMIC APPOINTMENTS 2017 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
ROBIN NEIL WOMERSLEY NORTHERN BALANCE LTD Director 2016-11-25 CURRENT 2003-01-13 Active
ROBIN NEIL WOMERSLEY HEALTHPOINT 2016 LIMITED Director 2016-11-22 CURRENT 2016-11-07 Active
ROBIN NEIL WOMERSLEY VET MRI LIMITED Director 2016-03-31 CURRENT 2014-05-30 Active
ROBIN NEIL WOMERSLEY DIAGNOSTICS 2016 LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
ROBIN NEIL WOMERSLEY GEM SCIENTIFIC LIMITED Director 2014-12-05 CURRENT 1997-03-12 Active
ROBIN NEIL WOMERSLEY GEM SCIENTIFIC 2014 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
ROBIN NEIL WOMERSLEY HEALTHPOINT LIMITED Director 2014-06-27 CURRENT 1996-02-22 Active
ROBIN NEIL WOMERSLEY HEALTHPOINT 2014 LIMITED Director 2014-05-29 CURRENT 2014-05-01 Active
ROBIN NEIL WOMERSLEY REECE SAFETY PRODUCTS LTD Director 2013-10-11 CURRENT 2002-02-12 Active
ROBIN NEIL WOMERSLEY R SAFETY PRODUCTS HOLDINGS LIMITED Director 2013-09-03 CURRENT 2013-08-14 Active
ROBIN NEIL WOMERSLEY ABRACS LIMITED Director 2013-04-05 CURRENT 1999-02-26 Active
ROBIN NEIL WOMERSLEY ABRACS 2013 LIMITED Director 2013-04-05 CURRENT 2013-03-25 Active
ROBIN NEIL WOMERSLEY PHOENIX SECURITY PRODUCTS LIMITED Director 2006-01-05 CURRENT 2002-10-08 Liquidation

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
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20DIRECTOR APPOINTED MARY ROSE LOUISE BRONSERUD
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-06-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-05-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK PETRUS SCHOEMAN
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK PETRUS SCHOEMAN
2019-09-04AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303070009
2018-11-14AP01DIRECTOR APPOINTED MR HENDRIK PETRUS SCHOEMAN
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERESFORD HADFIELD
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-05-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM Earnshaw Business Centre Hugh Lane Leyland PR26 6PD
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-25MEM/ARTSARTICLES OF ASSOCIATION
2016-04-25RES13Resolutions passed:
  • Company entering intercreditor deed 31/03/2016
  • ALTER ARTICLES
2016-04-25RES01ALTER ARTICLES 31/03/2016
2016-04-05AP01DIRECTOR APPOINTED MR PAUL AARON BETTS
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GEORGE CORRY THOMAS
2016-04-05AP01DIRECTOR APPOINTED MR ROBIN NEIL WOMERSLEY
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303070007
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303070008
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-02AP03Appointment of Justin Thomas Collighan as company secretary on 2015-10-02
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-21AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303070006
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-11-14TM02Termination of appointment of Howard John Duddell on 2014-09-30
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURGESS
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GILLESPIE
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2014-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-08AR0107/07/14 FULL LIST
2013-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-08-06AR0111/07/13 FULL LIST
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERESFORD HADFIELD / 20/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WALTON / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GEORGE CORRY THOMAS / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROLLO GILLESPIE / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LIONEL ASHLEY BURGESS / 20/08/2012
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN DUDDELL / 20/08/2012
2012-07-19AR0111/07/12 FULL LIST
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-29AR0111/07/11 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM BROWN BUTLER APSLEY HOUSE 78 WELLINGTON STREET LEEDS LS1 2JT
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-07-20AR0111/07/10 FULL LIST
2009-12-18AP01DIRECTOR APPOINTED DAVID JOHN WALTON
2009-12-16AP01DIRECTOR APPOINTED MICHAEL BERESFORD HADFIELD
2009-07-24363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DEREK HUGHES
2008-09-22AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM VICTORY MILL THORNTON LE DALE PICKERING NORTH YORKSHIRE YO18 7YB
2008-07-15363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-10-18RES13SH CAP SALE TO BD VETER 08/10/07
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-30363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-03363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-10-17288aNEW DIRECTOR APPOINTED
2005-08-03363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19288aNEW DIRECTOR APPOINTED
2004-08-0688(2)RAD 30/07/04--------- £ SI 24900@1=24900 £ IC 25000/49900
2004-07-23363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-07-1988(2)RAD 24/06/04--------- £ SI 24900@1=24900 £ IC 100/25000
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288bSECRETARY RESIGNED
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-03-13123NC INC ALREADY ADJUSTED 27/02/04
2004-03-13225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04
2004-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2004-03-13288bDIRECTOR RESIGNED
2004-03-13RES04£ NC 100/500000 27/02
2004-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-13RES12VARYING SHARE RIGHTS AND NAMES
2004-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-1388(2)RAD 01/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-29CERTNMCOMPANY NAME CHANGED LIMCO ONE HUNDRED AND SEVEN LIMI TED CERTIFICATE ISSUED ON 29/01/04
2003-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to BURGESS DIAGNOSTICS 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 BURGESS DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-01 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2013-02-01 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2012-01-06 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2011-10-01 Outstanding HSBC ASSET FINANCE (UK) LIMITED, HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2009-04-24 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2005-05-04 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BURGESS DIAGNOSTICS LIMITED

Intangible Assets
Patents
We have not found any records of BURGESS DIAGNOSTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURGESS DIAGNOSTICS LIMITED
Trademarks
We have not found any records of BURGESS DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGESS DIAGNOSTICS 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 (75000 - Veterinary activities) as BURGESS DIAGNOSTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURGESS DIAGNOSTICS 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 BURGESS DIAGNOSTICS 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 BURGESS DIAGNOSTICS 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.