BURNFIELD LIMITED

Register to unlock more data on OkredoRegister

BURNFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01522736

Incorporation date

16/10/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor, The Block, Space House, 12 Keeley Street, London WC2B 4BACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1980)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon11/11/2025
Termination of appointment of Eliza Unwin as a secretary on 2025-11-06
dot icon11/11/2025
Termination of appointment of Eliza Mary Unwin as a director on 2025-11-06
dot icon10/11/2025
Appointment of Harriet Rosin Huband as a secretary on 2025-10-31
dot icon05/11/2025
Appointment of Harriet Rosin Huband as a director on 2025-10-31
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon07/04/2025
Change of details for Spectris Us Holdings Limited as a person with significant control on 2025-01-01
dot icon06/01/2025
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 2025-01-06
dot icon01/01/2025
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 2025-01-01
dot icon24/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-22
dot icon21/09/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon14/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/08/2024
Appointment of Mr Andrew Waite as a director on 2024-08-01
dot icon07/08/2024
Termination of appointment of Ian Andrew Johnson as a director on 2024-08-01
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon07/03/2024
Appointment of Eliza Unwin as a secretary on 2024-02-29
dot icon04/03/2024
Appointment of Miss Eliza Mary Unwin as a director on 2024-02-29
dot icon01/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/04/2023
Change of details for Spectris Us Holdings Limited as a person with significant control on 2016-04-06
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/12/2022
Termination of appointment of Eliza Mary Unwin as a secretary on 2022-12-19
dot icon19/12/2022
Termination of appointment of Eliza Mary Unwin as a director on 2022-12-19
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/07/2022
Statement of capital on 2022-07-01
dot icon01/07/2022
Statement by Directors
dot icon01/07/2022
Solvency Statement dated 29/06/22
dot icon01/07/2022
Resolutions
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/04/2022
Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL on 2022-04-08
dot icon11/01/2022
Director's details changed for Miss Eliza Mary Unwin on 2022-01-10
dot icon23/11/2021
Termination of appointment of Anthony William Dumpleton as a director on 2021-11-15
dot icon23/11/2021
Appointment of Mr Niall Clark as a director on 2021-11-19
dot icon05/08/2021
Director's details changed for Miss Eliza Mary Unwin on 2021-08-03
dot icon05/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon02/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon31/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon04/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon10/06/2020
Appointment of Miss Eliza Mary Unwin as a secretary on 2020-06-09
dot icon10/06/2020
Appointment of Miss Eliza Mary Unwin as a director on 2020-06-09
dot icon10/06/2020
Termination of appointment of Rebecca Louise Dunn as a secretary on 2020-06-05
dot icon10/06/2020
Termination of appointment of Rebecca Louise Dunn as a director on 2020-06-05
dot icon22/01/2020
Appointment of Mr Ian Andrew Johnson as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Victoria Jane Balchin as a director on 2020-01-20
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon25/06/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon25/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/03/2019
Appointment of Mrs Rebecca Louise Dunn as a director on 2019-03-25
dot icon27/03/2019
Appointment of Mrs Victoria Jane Balchin as a director on 2019-03-25
dot icon27/03/2019
Termination of appointment of Clive Graeme Watson as a director on 2019-03-25
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon02/08/2018
Statement by Directors
dot icon02/08/2018
Statement of capital on 2018-08-02
dot icon02/08/2018
Solvency Statement dated 31/07/18
dot icon02/08/2018
Resolutions
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Termination of appointment of Roger John Stephens as a director on 2018-01-04
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon28/06/2017
Appointment of Mrs Rebecca Louise Dunn as a secretary on 2017-05-02
dot icon28/06/2017
Termination of appointment of Robert Scott Martin as a secretary on 2017-05-02
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/12/2014
Auditor's resignation
dot icon08/10/2014
Statement by Directors
dot icon08/10/2014
Statement of capital on 2014-10-08
dot icon08/10/2014
Solvency Statement dated 29/09/14
dot icon08/10/2014
Resolutions
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/11/2013
Statement of capital on 2013-11-06
dot icon06/11/2013
Statement by directors
dot icon06/11/2013
Solvency statement dated 25/10/13
dot icon06/11/2013
Resolutions
dot icon08/10/2013
Termination of appointment of James Webster as a director
dot icon08/10/2013
Appointment of Mr Clive Graeme Watson as a director
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon22/07/2013
Appointment of Mr Anthony William Dumpleton as a director
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-17
dot icon04/07/2013
Director's details changed for Mr Roger John Stephens on 2013-07-02
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Registered office address changed from C/O Spectris Plc Station Road Egham Surrey TW20 9NP on 2012-05-28
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon24/01/2012
Resolutions
dot icon24/01/2012
Statement of company's objects
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Mr James Charles Webster on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Mr Robert Scott Martin on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Roger John Stephens on 2009-10-01
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon01/02/2008
Director resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 01/03/07; full list of members
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
New director appointed
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Director resigned
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon03/11/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon29/06/2004
Secretary's particulars changed
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 01/03/04; full list of members
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 01/03/03; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Secretary's particulars changed
dot icon13/03/2002
Return made up to 01/03/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Registered office changed on 22/08/01 from: fairey group PLC station road egham surrey TW20 9NP
dot icon18/05/2001
Director resigned
dot icon09/03/2001
Return made up to 01/03/01; full list of members
dot icon12/04/2000
Director's particulars changed
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Resolutions
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Return made up to 01/03/99; no change of members
dot icon01/04/1999
Location of register of members address changed
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon16/10/1998
Director's particulars changed
dot icon27/07/1998
Location of register of members
dot icon27/07/1998
Return made up to 30/06/98; full list of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Certificate of re-registration from Public Limited Company to Private
dot icon23/04/1998
Re-registration of Memorandum and Articles
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Application for reregistration from PLC to private
dot icon16/12/1997
New director appointed
dot icon24/09/1997
Registered office changed on 24/09/97 from: 12 hockley court hockley heath solihull west midlands B94 6NW
dot icon30/07/1997
Full group accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 30/06/97; bulk list available separately
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon07/02/1997
Secretary resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New secretary appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon16/01/1997
Listing of particulars
dot icon23/12/1996
Listing of particulars
dot icon19/12/1996
Director's particulars changed
dot icon19/12/1996
Listing of particulars
dot icon08/10/1996
Resolutions
dot icon15/08/1996
Statement of affairs
dot icon15/08/1996
Statement of affairs
dot icon15/08/1996
Ad 10/07/96--------- £ si [email protected]
dot icon04/08/1996
Ad 10/07/96--------- £ si [email protected]=38062 £ ic 3440058/3478120
dot icon02/08/1996
Return made up to 30/06/96; bulk list available separately
dot icon18/07/1996
Resolutions
dot icon08/05/1996
Full group accounts made up to 1995-12-31
dot icon03/05/1996
Auditor's resignation
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon06/09/1995
Director's particulars changed
dot icon06/09/1995
Director's particulars changed
dot icon20/07/1995
Return made up to 30/06/95; bulk list available separately
dot icon13/07/1995
New director appointed
dot icon03/05/1995
Full group accounts made up to 1994-12-31
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Return made up to 30/06/94; full list of members
dot icon12/07/1994
Director's particulars changed
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Full group accounts made up to 1993-12-31
dot icon07/12/1993
Director resigned
dot icon07/12/1993
Secretary resigned;new secretary appointed
dot icon23/07/1993
Return made up to 30/06/93; bulk list available separately
dot icon02/06/1993
Resolutions
dot icon13/05/1993
Full group accounts made up to 1992-12-31
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon10/12/1992
Certificate of cancellation of share premium account
dot icon10/12/1992
Resolutions
dot icon08/12/1992
Court order
dot icon23/09/1992
Ad 26/08/92--------- £ si [email protected]=1469354 £ ic 1959153/3428507
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon22/07/1992
Nc inc already adjusted 13/07/92
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon20/07/1992
Return made up to 30/06/92; bulk list available separately
dot icon16/07/1992
Listing of particulars
dot icon08/06/1992
New director appointed
dot icon11/05/1992
Resolutions
dot icon30/04/1992
New director appointed
dot icon30/04/1992
Full group accounts made up to 1991-12-31
dot icon10/12/1991
Statement of affairs
dot icon10/12/1991
Statement of affairs
dot icon10/12/1991
Ad 21/12/90--------- £ si [email protected]
dot icon10/12/1991
Ad 21/12/90-01/02/91 £ si [email protected]
dot icon06/09/1991
Return made up to 09/08/91; bulk list available separately
dot icon02/08/1991
Full group accounts made up to 1990-12-31
dot icon26/07/1991
Statement of affairs
dot icon26/07/1991
Ad 29/05/91--------- £ si [email protected]
dot icon05/07/1991
Ad 29/05/91--------- £ si [email protected]=432432 £ ic 1526719/1959151
dot icon14/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon28/05/1991
Listing of particulars
dot icon10/05/1991
Ad 30/04/91--------- £ si [email protected]=65067 £ ic 1461652/1526719
dot icon08/05/1991
Registered office changed on 08/05/91 from: 12 hockley court 2401 stratford road hockley heath, solihull west midlands B94 6NW
dot icon02/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Director resigned
dot icon27/02/1991
Ad 21/12/90-01/02/91 £ si [email protected]=2898 £ ic 1458754/1461652
dot icon29/01/1991
Ad 21/12/90--------- £ si [email protected]=53201 £ ic 1405553/1458754
dot icon22/01/1991
Statement of affairs
dot icon22/01/1991
Ad 30/11/90--------- £ si [email protected]
dot icon21/01/1991
New director appointed
dot icon10/01/1991
Registered office changed on 10/01/91 from: haseley business centre warwick CV35 7LS
dot icon08/01/1991
Ad 30/11/90--------- £ si [email protected]=187407 £ ic 1218146/1405553
dot icon07/01/1991
Resolutions
dot icon07/01/1991
Resolutions
dot icon07/01/1991
£ nc 1575000/2000000 19/12/90
dot icon14/11/1990
Listing of particulars
dot icon23/10/1990
Return made up to 04/09/90; bulk list available separately
dot icon18/09/1990
Memorandum and Articles of Association
dot icon31/08/1990
Ad 10/08/90--------- £ si [email protected]=130135 £ ic 160002/290137
dot icon31/08/1990
Resolutions
dot icon31/08/1990
Registered office changed on 31/08/90 from: isopad house shenley road borehamwood herts WD6 1TE
dot icon31/08/1990
Full group accounts made up to 1990-01-31
dot icon31/08/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon28/08/1990
Certificate of change of name
dot icon11/07/1990
Director resigned
dot icon11/07/1990
Secretary resigned;new secretary appointed
dot icon08/05/1990
New director appointed
dot icon19/04/1990
Director resigned
dot icon26/03/1990
Director resigned;new director appointed
dot icon15/09/1989
Return made up to 09/08/89; bulk list available separately
dot icon31/08/1989
Full accounts made up to 1989-01-31
dot icon03/08/1989
Resolutions
dot icon05/04/1989
Location of register of members
dot icon18/01/1989
Resolutions
dot icon12/01/1989
New director appointed
dot icon06/09/1988
Full group accounts made up to 1988-01-31
dot icon05/09/1988
Wd 04/08/88 ad 23/05/88--------- £ si 73996@1=73996 £ ic 1252000/1325996
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Resolutions
dot icon20/07/1988
Wd 06/06/88 ad 24/05/88--------- premium £ si [email protected]=160000 £ ic 1092000/1252000
dot icon20/07/1988
£ nc 1092000/1575000
dot icon20/07/1988
Conve
dot icon20/07/1988
Listing of particulars
dot icon29/06/1988
Return made up to 06/06/88; full list of members
dot icon24/06/1988
Location of register of members
dot icon20/06/1988
Director's particulars changed
dot icon20/05/1988
New director appointed
dot icon20/05/1988
Resolutions
dot icon17/05/1988
Certificate of re-registration from Private to Public Limited Company
dot icon12/05/1988
Certificate of re-registration from Private to Public Limited Company
dot icon10/05/1988
New director appointed
dot icon10/05/1988
Director resigned;new director appointed
dot icon06/05/1988
Re-registration of Memorandum and Articles
dot icon06/05/1988
Balance Sheet
dot icon06/05/1988
Auditor's statement
dot icon06/05/1988
Auditor's report
dot icon06/05/1988
Declaration on reregistration from private to PLC
dot icon06/05/1988
Application for reregistration from private to PLC
dot icon25/11/1987
Return made up to 06/11/87; full list of members
dot icon23/11/1987
Full accounts made up to 1987-01-31
dot icon13/10/1987
Secretary's particulars changed
dot icon16/03/1987
Gazettable document
dot icon26/02/1987
Full accounts made up to 1986-01-31
dot icon24/02/1987
Return made up to 31/12/86; full list of members
dot icon07/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon16/10/1980
Miscellaneous
dot icon16/10/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boughton, Paul Victor
Director
24/01/1997 - 04/10/2004
26
Watson, Clive Graeme
Director
08/10/2013 - 25/03/2019
43
Webster, James Charles
Director
24/01/1997 - 08/10/2013
32
Dunn, Rebecca Louise
Director
25/03/2019 - 05/06/2020
30
Dumpleton, Anthony William
Director
17/07/2013 - 15/11/2021
9

Persons with Significant Control

1
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 BURNFIELD LIMITED

BURNFIELD LIMITED is an(a) Active company incorporated on 16/10/1980 with the registered office located at 6th Floor, The Block, Space House, 12 Keeley Street, London WC2B 4BA. There are currently 4 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 BURNFIELD LIMITED?

toggle

BURNFIELD LIMITED is currently Active. It was registered on 16/10/1980 .

Where is BURNFIELD LIMITED located?

toggle

BURNFIELD LIMITED is registered at 6th Floor, The Block, Space House, 12 Keeley Street, London WC2B 4BA.

What does BURNFIELD LIMITED do?

toggle

BURNFIELD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURNFIELD LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.