BURNFIELD LIMITED
Overview
| Company Name | BURNFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01522736 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BURNFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISOPAD INTERNATIONAL PLC | Oct 16, 1980 | Oct 16, 1980 |
What are the latest accounts for BURNFIELD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BURNFIELD LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for BURNFIELD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Eliza Mary Unwin as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Eliza Unwin as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||||||
Appointment of Harriet Rosin Huband as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||||||
Appointment of Harriet Rosin Huband as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||
legacy | 237 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||
Change of details for Spectris Us Holdings Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Second filing of a statement of capital following an allotment of shares on Aug 22, 2024
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Aug 22, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||
legacy | 206 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Termination of appointment of Ian Andrew Johnson as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Waite as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Eliza Unwin as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||||||
Appointment of Miss Eliza Mary Unwin as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||
legacy | 182 pages | PARENT_ACC | ||||||
Who are the officers of BURNFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUBAND, Harriet Rosin | Secretary | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | 342397840001 | |||||||
| CLARK, Niall | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 289814000001 | |||||
| HUBAND, Harriet Rosin | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 203733100001 | |||||
| WAITE, Andrew | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 325927620001 | |||||
| BOUGHTON, Paul Victor | Secretary | 205 Coombe Lane Wimbledon SW20 0RG London | British | 2484130001 | ||||||
| DUNN, Rebecca Louise | Secretary | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey | 234513090001 | |||||||
| MARTIN, Robert Scott | Secretary | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | British | 49287750001 | ||||||
| MONTANARO, Richard Haldane Stokes | Secretary | 29 Northumberland Road CV32 6HE Leamington Spa Warwickshire | British | 2264720001 | ||||||
| PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||
| SNOWDON, Clive John | Secretary | New End Barn Spernall Lane Great Alne B49 6JD Alcester Warwickshire | British | 32242700001 | ||||||
| STEPHENS, Roger John | Secretary | Pensdell Old Farmhouse Farleigh Road Cliddesden RG25 2HA Basingstoke Hampshire | British | 51784060003 | ||||||
| UNWIN, Eliza | Secretary | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | 320248810001 | |||||||
| UNWIN, Eliza Mary | Secretary | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | 270639110001 | |||||||
| ADAMS, Mark Andrew | Director | 2 Nightingale Court Kelvedon Grove B91 2UA Solihull West Midlands | British | 22733610002 | ||||||
| BALCHIN, Victoria Jane | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey | England | British | 112827260001 | |||||
| BOUGHTON, Paul Victor | Director | 11 Esher Place Avenue KT10 8PU Esher Surrey | United Kingdom | British | 2484130002 | |||||
| CLAY, Glynne Herbert Charles | Director | Lower House Farm Nantyderry NP7 9DP Abergavenny Monmouthshire | British | 12384000001 | ||||||
| DUMPLETON, Anthony William | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 116102930001 | |||||
| DUNN, Rebecca Louise | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey | England | British | 148511710002 | |||||
| HARRIS, Stephen Clive | Director | Northolt Thames Street TW16 6AG Sunbury On Thames Middlesex | United Kingdom | British | 114556470001 | |||||
| JOHNSON, Ian Andrew | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | England | British | 266333280001 | |||||
| MCGOWAN, Brian Dennis | Director | Beamhurst Hall Beamhurst ST14 5EA Uttoxeter Staffordshire | England | British | 6775610001 | |||||
| MCLACHLAN, Kenneth John | Director | 445 Herengracht 1017 Br Amsterdam The Netherlands | British | 53816210002 | ||||||
| NILSSON, Hans Daniel | Director | 30 East Sheen Avenue East Sheen SW14 8AS London | England | Swedish | 55982340002 | |||||
| POULTER, John William | Director | 8 Milford House Queen Anne Street W1G 9HN London | British | 4333730004 | ||||||
| SAHOTA, Sulakhan | Director | Manor House Manor Lane Wroxall CV35 7NH Warwick Warwickshire | British | 29243730002 | ||||||
| SNOWDON, Clive John | Director | New End Barn Spernall Lane Great Alne B49 6JD Alcester Warwickshire | United Kingdom | British | 32242700001 | |||||
| STAPLES, Ian Laurence | Director | The Paddocks Lowsonford B95 5HN Solihull West Midlands | British | 1559360001 | ||||||
| STEPHENS, Roger John | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 51784060004 | |||||
| UNWIN, Eliza Mary | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 270552320003 | |||||
| UNWIN, Eliza Mary | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | United Kingdom | British | 270552320003 | |||||
| WATSON, Clive Graeme | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 69872200005 | |||||
| WEBSTER, James Charles | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 35299330001 | |||||
| ZACHARIAS, James Graham | Director | Hillside Mountview Road KT10 0UD Claygate Surrey | England | British | 47188690001 |
Who are the persons with significant control of BURNFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spectris Us Holdings Limited | Apr 06, 2016 | 12 Keeley Street WC2B 4BA London 6th Floor, The Block, Space House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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