Company NameBurgoyne Consultants Limited
Company StatusActive
Company Number01832242
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 9 months ago)
Previous NameDR. J.H. Burgoyne Consultancy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Louise Clare Russell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Secretary NameMr Michael Sean Hayden
StatusCurrent
Appointed01 January 2018(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Daniel Paul Jackson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(36 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Richard Alan Siddons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Paul Beeley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2003)
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence AddressStoneleigh
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Secretary NameMr Julian St George
NationalityBritish
StatusResigned
Appointed18 November 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Downage
Hendon
London
NW4 1AH
Director NameDr Robert Watt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2001)
RoleConsulting Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm House
Church Lane
Wormley
Hertfordshire
EN10 7QF
Director NameDr Peter Vivian Rutledge
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleConsulting Scientist
Correspondence Address15 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NJ
Director NameDr Alan Mitcheson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 29 August 1991)
RoleConsulting Scientist
Correspondence AddressThe Elders
Moorland Road Bramhope
Leeds
LS16 9HW
Director NameMr Gordon Stuart Melville
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2003)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address8 Craven Park
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameMr Arthur Dudley Craven
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleConsulting Scientist
Correspondence Address8 Premiere Park
Ilkley
West Yorkshire
LS29 9RQ
Secretary NameMr Terence Patrick McDowell
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 15 November 1991)
RoleCompany Director
Correspondence AddressThe High House 58 Bedwin Street
Salisbury
Wiltshire
SP1 3UW
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed01 July 2000(15 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameMr Andrew Walter Dickens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2003)
RoleChem Engineer
Country of ResidenceEngland
Correspondence Address77 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameGregory Michael Southeard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RoleForensic Scientist
Correspondence AddressBoundary House
19 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Director NameMr Richard George Pavitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameDr Alan Mitcheson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(18 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 December 2016)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr David Andrew Robbins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2022)
RoleConsulting Scientist
Country of ResidenceWales
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF

Contact

Websiteburgoynes.com
Telephone020 77264951
Telephone regionLondon

Location

Registered Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Dr J.h. Burgoyne LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 March 2024Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page)
6 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 September 2022Termination of appointment of David Andrew Robbins as a director on 21 September 2022 (1 page)
7 June 2022Director's details changed for Mr Richard Alan Siddons on 6 June 2022 (2 pages)
6 June 2022Appointment of Mr Richard Alan Siddons as a director on 20 May 2022 (2 pages)
4 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 November 2020Appointment of Dr Daniel Paul Jackson as a director on 17 November 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
3 January 2018Appointment of Mr Michael Sean Hayden as a secretary on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr David Andrew Robbins as a director on 1 January 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Appointment of Miss Louise Clare Russell as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Richard George Pavitt as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Richard George Pavitt as a secretary on 31 December 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
7 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
8 December 2016Termination of appointment of Alan Mitcheson as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of Alan Mitcheson as a director on 2 December 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(4 pages)
27 January 2016Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(4 pages)
27 January 2016Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages)
2 January 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
2 January 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
27 November 2015Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages)
27 November 2015Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages)
14 January 2015Director's details changed for Dr Alan Mitcheson on 20 November 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(5 pages)
14 January 2015Director's details changed for Dr Alan Mitcheson on 20 November 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(5 pages)
17 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
17 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Accounts made up to 30 June 2012 (9 pages)
13 December 2012Accounts made up to 30 June 2012 (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (4 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (4 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Dr Alan Mitcheson on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Dr Alan Mitcheson on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Richard George Pavitt on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Dr Alan Mitcheson on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Richard George Pavitt on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Richard George Pavitt on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Accounts made up to 30 June 2009 (13 pages)
12 January 2010Accounts made up to 30 June 2009 (13 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
9 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
7 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 January 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
24 December 1999Return made up to 31/12/99; full list of members (8 pages)
24 December 1999Return made up to 31/12/99; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page)
21 December 1998Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page)
27 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)