BAMBURGH CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BAMBURGH CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07155076

Incorporation date

11/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Royal Exchange, 6th Floor, Manchester M2 7FECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Registered office address changed from The Royal Exchange Royal Exchange St Annes Square Manchester M2 7FE England to The Royal Exchange 6th Floor Manchester M2 7FE on 2025-07-14
dot icon19/05/2025
Registered office address changed from Bloc 17 Marble Street Manchester M2 3AW England to The Royal Exchange Royal Exchange St Annes Square Manchester M2 7FE on 2025-05-19
dot icon12/08/2024
Termination of appointment of Richard David Evans as a director on 2024-06-12
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Cessation of David Eric Evans as a person with significant control on 2023-05-24
dot icon22/06/2023
Cessation of Alexander James Clarkson as a person with significant control on 2023-05-24
dot icon22/06/2023
Cessation of Michael John Parkinson as a person with significant control on 2023-05-24
dot icon22/06/2023
Notification of Bamburgh Group Limited as a person with significant control on 2023-05-24
dot icon22/06/2023
Appointment of Mr Richard David Evans as a director on 2023-06-19
dot icon21/01/2023
Second filing of Confirmation Statement dated 2021-08-01
dot icon21/01/2023
Second filing of Confirmation Statement dated 2020-08-01
dot icon21/01/2023
Second filing of Confirmation Statement dated 2018-08-01
dot icon21/01/2023
Second filing of Confirmation Statement dated 2017-08-01
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon09/06/2021
Registered office address changed from Suite 9D - 9th Floor, Bloc 17 Marble Street Manchester M2 3AW England to Bloc 17 Marble Street Manchester M2 3AW on 2021-06-09
dot icon01/06/2021
Registered office address changed from 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG England to Suite 9D - 9th Floor, Bloc 17 Marble Street Manchester M2 3AW on 2021-06-01
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon31/03/2020
Termination of appointment of Paul Alexander Cooper as a director on 2020-03-31
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon04/07/2019
Appointment of Mr Paul Alexander Cooper as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Christopher David Brinsmead as a director on 2019-07-02
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon11/08/2018
Notification of Michael John Parkinson as a person with significant control on 2018-07-05
dot icon11/08/2018
Notification of Alexander James Clarkson as a person with significant control on 2018-07-05
dot icon10/07/2018
Termination of appointment of Graeme Summers as a director on 2018-07-10
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon03/04/2017
Termination of appointment of David Eric Evans as a director on 2017-03-10
dot icon03/04/2017
Termination of appointment of Stephen Patrick O'hara as a director on 2017-03-10
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon18/10/2016
Particulars of variation of rights attached to shares
dot icon18/10/2016
Change of share class name or designation
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Change of name notice
dot icon19/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon19/08/2016
Registered office address changed from C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG England to 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG on 2016-08-19
dot icon15/06/2016
Appointment of Mr Michael John Parkinson as a director on 2016-05-20
dot icon15/06/2016
Appointment of Mr Graeme Summers as a director on 2016-05-20
dot icon14/06/2016
Resolutions
dot icon21/01/2016
Director's details changed for Mr David Eric Evas on 2016-01-21
dot icon21/01/2016
Appointment of Mr David Eric Evas as a director on 2016-01-21
dot icon21/01/2016
Termination of appointment of Kevin William Wilson as a director on 2015-11-20
dot icon27/12/2015
Registered office address changed from C/O Alex Clarkson Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG to C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 2015-12-27
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon22/06/2015
Termination of appointment of David Eric Evans as a director on 2015-06-22
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Director's details changed for Mr David Eric Evans on 2014-11-05
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Janet Young as a director
dot icon26/02/2014
Registered office address changed from C/O Alex Clarkson Delphian House Riverside New Bailey Street Salford M3 5FS United Kingdom on 2014-02-26
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Termination of appointment of David Evans as a director
dot icon19/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr David Eric Evans on 2012-08-01
dot icon16/08/2012
Director's details changed for Mr Kevin William Wilson on 2012-08-01
dot icon16/08/2012
Director's details changed for Mr Alexander James Clarkson on 2012-08-01
dot icon16/08/2012
Director's details changed for Mr Christopher David Brinsmead on 2012-08-01
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Appointment of Mr Stephen Patrick O'hara as a director
dot icon03/05/2012
Appointment of Mrs Janet Young as a director
dot icon02/12/2011
Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2011-12-02
dot icon20/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/09/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/06/2011
Resolutions
dot icon03/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon01/06/2011
Appointment of David Eric Evans as a director
dot icon31/05/2011
Appointment of Mr David Eric Evans as a director
dot icon29/05/2011
Appointment of Mr Chris Brinsmead as a director
dot icon29/05/2011
Appointment of Mr Kevin William Wilson as a director
dot icon18/04/2011
Appointment of Alexander James Clarkson as a director
dot icon18/04/2011
Termination of appointment of Robert Turnbull as a director
dot icon25/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon11/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
870.12K
-
0.00
651.15K
-
2023
8
1.52M
-
0.00
1.58M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Graeme
Director
20/05/2016 - 10/07/2018
8
Young, Janet
Director
03/05/2012 - 01/02/2014
6
Brinsmead, Christopher David
Director
29/05/2011 - 02/07/2019
18
Ohara, Stephen Patrick
Director
03/05/2012 - 10/03/2017
10
Evans, David Eric
Director
21/01/2016 - 10/03/2017
56

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBURGH CAPITAL LIMITED

BAMBURGH CAPITAL LIMITED is an(a) Active company incorporated on 11/02/2010 with the registered office located at The Royal Exchange, 6th Floor, Manchester M2 7FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBURGH CAPITAL LIMITED?

toggle

BAMBURGH CAPITAL LIMITED is currently Active. It was registered on 11/02/2010 .

Where is BAMBURGH CAPITAL LIMITED located?

toggle

BAMBURGH CAPITAL LIMITED is registered at The Royal Exchange, 6th Floor, Manchester M2 7FE.

What does BAMBURGH CAPITAL LIMITED do?

toggle

BAMBURGH CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAMBURGH CAPITAL LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-01 with no updates.