Bartholomew Close
London
EC1A 7HF
Secretary Name | Mr Michael Sean Hayden |
---|---|
Status | Current |
Appointed | 01 January 2018(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Daniel Paul Jackson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Richard Alan Siddons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Paul Beeley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2003) |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | Stoneleigh Ferncliffe Drive Keighley West Yorkshire BD20 6HN |
Secretary Name | Mr Julian St George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Downage Hendon London NW4 1AH |
Director Name | Dr Robert Watt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2001) |
Role | Consulting Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Bury Farm House Church Lane Wormley Hertfordshire EN10 7QF |
Director Name | Dr Peter Vivian Rutledge |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1993) |
Role | Consulting Scientist |
Correspondence Address | 15 Gainsborough Avenue St Albans Hertfordshire AL1 4NJ |
Director Name | Dr Alan Mitcheson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 29 August 1991) |
Role | Consulting Scientist |
Correspondence Address | The Elders Moorland Road Bramhope Leeds LS16 9HW |
Director Name | Mr Gordon Stuart Melville |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 May 2003) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 8 Craven Park Menston Ilkley West Yorkshire LS29 6EQ |
Director Name | Mr Arthur Dudley Craven |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | -1 years (resigned 31 December 1990) |
Role | Consulting Scientist |
Correspondence Address | 8 Premiere Park Ilkley West Yorkshire LS29 9RQ |
Secretary Name | Mr Terence Patrick McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | The High House 58 Bedwin Street Salisbury Wiltshire SP1 3UW |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Mr Andrew Walter Dickens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2003) |
Role | Chem Engineer |
Country of Residence | England |
Correspondence Address | 77 Raikes Road Skipton North Yorkshire BD23 1LS |
Director Name | Gregory Michael Southeard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Forensic Scientist |
Correspondence Address | Boundary House 19 Greenways Drive Sunningdale Berkshire SL5 9QS |
Director Name | Mr Richard George Pavitt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Dr Alan Mitcheson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 December 2016) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr David Andrew Robbins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2022) |
Role | Consulting Scientist |
Country of Residence | Wales |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Website | burgoynes.com |
---|---|
Telephone | 020 77264951 |
Telephone region | London |
Registered Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Dr J.h. Burgoyne LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 March 2024 | Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page) |
---|---|
6 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
26 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 September 2022 | Termination of appointment of David Andrew Robbins as a director on 21 September 2022 (1 page) |
7 June 2022 | Director's details changed for Mr Richard Alan Siddons on 6 June 2022 (2 pages) |
6 June 2022 | Appointment of Mr Richard Alan Siddons as a director on 20 May 2022 (2 pages) |
4 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 April 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 November 2020 | Appointment of Dr Daniel Paul Jackson as a director on 17 November 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
3 January 2018 | Appointment of Mr Michael Sean Hayden as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr David Andrew Robbins as a director on 1 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Appointment of Miss Louise Clare Russell as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Richard George Pavitt as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Richard George Pavitt as a secretary on 31 December 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
7 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
8 December 2016 | Termination of appointment of Alan Mitcheson as a director on 2 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Alan Mitcheson as a director on 2 December 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages) |
2 January 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
2 January 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
27 November 2015 | Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages) |
14 January 2015 | Director's details changed for Dr Alan Mitcheson on 20 November 2014 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Dr Alan Mitcheson on 20 November 2014 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
17 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
17 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts made up to 30 June 2012 (9 pages) |
13 December 2012 | Accounts made up to 30 June 2012 (9 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
28 December 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Dr Alan Mitcheson on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Dr Alan Mitcheson on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Richard George Pavitt on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Dr Alan Mitcheson on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Richard George Pavitt on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Richard George Pavitt on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts made up to 30 June 2009 (13 pages) |
12 January 2010 | Accounts made up to 30 June 2009 (13 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
9 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
7 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
3 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
24 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members
|
9 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members
|