BURNFIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBURNFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01522736
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURNFIELD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BURNFIELD LIMITED located?

    Registered Office Address
    6th Floor, The Block
    Space House, 12 Keeley Street
    WC2B 4BA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BURNFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISOPAD INTERNATIONAL PLCOct 16, 1980Oct 16, 1980

    What are the latest accounts for BURNFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BURNFIELD LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for BURNFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Eliza Mary Unwin as a director on Nov 06, 2025

    1 pagesTM01

    Termination of appointment of Eliza Unwin as a secretary on Nov 06, 2025

    1 pagesTM02

    Appointment of Harriet Rosin Huband as a secretary on Oct 31, 2025

    2 pagesAP03

    Appointment of Harriet Rosin Huband as a director on Oct 31, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Change of details for Spectris Us Holdings Limited as a person with significant control on Jan 01, 2025

    2 pagesPSC05

    Registered office address changed from 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England to 6th Floor, the Block Space House, 12 Keeley Street London WC2B 4BA on Jan 06, 2025

    1 pagesAD01

    Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA on Jan 01, 2025

    1 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Aug 22, 2024

    • Capital: GBP 359,388.24
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 22, 2024

    • Capital: GBP 359,388.24
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification A second filed SH01 was registered on 24/09/24.

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Ian Andrew Johnson as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr Andrew Waite as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Eliza Unwin as a secretary on Feb 29, 2024

    2 pagesAP03

    Appointment of Miss Eliza Mary Unwin as a director on Feb 29, 2024

    2 pagesAP01

    legacy

    182 pagesPARENT_ACC

    Who are the officers of BURNFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUBAND, Harriet Rosin
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Secretary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    342397840001
    CLARK, Niall
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish289814000001
    HUBAND, Harriet Rosin
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish203733100001
    WAITE, Andrew
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish325927620001
    BOUGHTON, Paul Victor
    205 Coombe Lane
    Wimbledon
    SW20 0RG London
    Secretary
    205 Coombe Lane
    Wimbledon
    SW20 0RG London
    British2484130001
    DUNN, Rebecca Louise
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Secretary
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    234513090001
    MARTIN, Robert Scott
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Secretary
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    British49287750001
    MONTANARO, Richard Haldane Stokes
    29 Northumberland Road
    CV32 6HE Leamington Spa
    Warwickshire
    Secretary
    29 Northumberland Road
    CV32 6HE Leamington Spa
    Warwickshire
    British2264720001
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Secretary
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    British32242700001
    STEPHENS, Roger John
    Pensdell Old Farmhouse
    Farleigh Road Cliddesden
    RG25 2HA Basingstoke
    Hampshire
    Secretary
    Pensdell Old Farmhouse
    Farleigh Road Cliddesden
    RG25 2HA Basingstoke
    Hampshire
    British51784060003
    UNWIN, Eliza
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Secretary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    320248810001
    UNWIN, Eliza Mary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Secretary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    270639110001
    ADAMS, Mark Andrew
    2 Nightingale Court Kelvedon Grove
    B91 2UA Solihull
    West Midlands
    Director
    2 Nightingale Court Kelvedon Grove
    B91 2UA Solihull
    West Midlands
    British22733610002
    BALCHIN, Victoria Jane
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    EnglandBritish112827260001
    BOUGHTON, Paul Victor
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    United KingdomBritish2484130002
    CLAY, Glynne Herbert Charles
    Lower House Farm
    Nantyderry
    NP7 9DP Abergavenny
    Monmouthshire
    Director
    Lower House Farm
    Nantyderry
    NP7 9DP Abergavenny
    Monmouthshire
    British12384000001
    DUMPLETON, Anthony William
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish116102930001
    DUNN, Rebecca Louise
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    EnglandBritish148511710002
    HARRIS, Stephen Clive
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    Director
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    United KingdomBritish114556470001
    JOHNSON, Ian Andrew
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Director
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    EnglandBritish266333280001
    MCGOWAN, Brian Dennis
    Beamhurst Hall
    Beamhurst
    ST14 5EA Uttoxeter
    Staffordshire
    Director
    Beamhurst Hall
    Beamhurst
    ST14 5EA Uttoxeter
    Staffordshire
    EnglandBritish6775610001
    MCLACHLAN, Kenneth John
    445 Herengracht
    1017 Br Amsterdam
    The Netherlands
    Director
    445 Herengracht
    1017 Br Amsterdam
    The Netherlands
    British53816210002
    NILSSON, Hans Daniel
    30 East Sheen Avenue
    East Sheen
    SW14 8AS London
    Director
    30 East Sheen Avenue
    East Sheen
    SW14 8AS London
    EnglandSwedish55982340002
    POULTER, John William
    8 Milford House
    Queen Anne Street
    W1G 9HN London
    Director
    8 Milford House
    Queen Anne Street
    W1G 9HN London
    British4333730004
    SAHOTA, Sulakhan
    Manor House Manor Lane
    Wroxall
    CV35 7NH Warwick
    Warwickshire
    Director
    Manor House Manor Lane
    Wroxall
    CV35 7NH Warwick
    Warwickshire
    British29243730002
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritish32242700001
    STAPLES, Ian Laurence
    The Paddocks
    Lowsonford
    B95 5HN Solihull
    West Midlands
    Director
    The Paddocks
    Lowsonford
    B95 5HN Solihull
    West Midlands
    British1559360001
    STEPHENS, Roger John
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish51784060004
    UNWIN, Eliza Mary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish270552320003
    UNWIN, Eliza Mary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Director
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    United KingdomBritish270552320003
    WATSON, Clive Graeme
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish69872200005
    WEBSTER, James Charles
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish35299330001
    ZACHARIAS, James Graham
    Hillside
    Mountview Road
    KT10 0UD Claygate
    Surrey
    Director
    Hillside
    Mountview Road
    KT10 0UD Claygate
    Surrey
    EnglandBritish47188690001

    Who are the persons with significant control of BURNFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block, Space House
    England
    Apr 06, 2016
    12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block, Space House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4451883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0