Background WavePink WaveYellow Wave

BURGESS DIAGNOSTICS LIMITED (04830307)

BURGESS DIAGNOSTICS LIMITED (04830307) is an active UK company. incorporated on 11 July 2003. with registered office in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. BURGESS DIAGNOSTICS LIMITED has been registered for 22 years. Current directors include BETTS, Paul Aaron, BRONSERUD, Mary Rose Louise, WOMERSLEY, Robin Neil.

Company Number
04830307
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Oak House, Leyland, PR25 2YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BETTS, Paul Aaron, BRONSERUD, Mary Rose Louise, WOMERSLEY, Robin Neil
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS DIAGNOSTICS LIMITED

BURGESS DIAGNOSTICS LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. BURGESS DIAGNOSTICS LIMITED was registered 22 years ago.(SIC: 75000)

Status

active

Active since 22 years ago

Company No

04830307

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

LIMCO ONE HUNDRED AND SEVEN LIMITED
From: 11 July 2003To: 29 January 2004
Contact
Address

Oak House 317 Golden Hill Lane Leyland, PR25 2YJ,

Previous Addresses

Earnshaw Business Centre Hugh Lane Leyland PR26 6PD
From: 28 March 2011To: 24 February 2017
Brown Butler Apsley House 78 Wellington Street Leeds LS1 2JT
From: 11 July 2003To: 28 March 2011
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jun 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Director Left
Aug 20
Director Joined
Dec 22
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COLLIGHAN, Justin Thomas

Active
317 Golden Hill Lane, LeylandPR25 2YJ
Secretary
Appointed 02 Oct 2015

BETTS, Paul Aaron

Active
317 Golden Hill Lane, LeylandPR25 2YJ
Born June 1975
Director
Appointed 31 Mar 2016

BRONSERUD, Mary Rose Louise

Active
317 Golden Hill Lane, LeylandPR25 2YJ
Born May 1973
Director
Appointed 19 Dec 2022

WOMERSLEY, Robin Neil

Active
317 Golden Hill Lane, LeylandPR25 2YJ
Born March 1971
Director
Appointed 31 Mar 2016

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 11 Jul 2003
Resigned 01 Mar 2004

DUDDELL, Howard John

Resigned
Hugh Lane, LeylandPR26 6PD
Secretary
Appointed 01 Mar 2004
Resigned 30 Sept 2014

BURGESS, Thomas Lionel Ashley

Resigned
Hugh Lane, LeylandPR26 6PD
Born May 1933
Director
Appointed 27 Mar 2004
Resigned 30 Sept 2014

GILLESPIE, Hugh Rollo

Resigned
Hugh Lane, LeylandPR26 6PD
Born May 1942
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2014

HADFIELD, Michael Beresford

Resigned
317 Golden Hill Lane, LeylandPR25 2YJ
Born October 1957
Director
Appointed 25 Nov 2009
Resigned 09 Nov 2018

HUGHES, Derek

Resigned
44 Bispham Avenue, LeylandPR26 6QE
Born July 1962
Director
Appointed 30 Sept 2004
Resigned 03 Oct 2008

LINDSAY, Colin Andrew

Resigned
2 The Courtyard, YorkYO23 2RD
Born April 1958
Director
Appointed 11 Jul 2003
Resigned 01 Mar 2004

SCHOEMAN, Hendrik Petrus

Resigned
317 Golden Hill Lane, LeylandPR25 2YJ
Born March 1975
Director
Appointed 09 Nov 2018
Resigned 31 Jul 2020

THOMAS, Trevor George Corry

Resigned
Hugh Lane, LeylandPR26 6PD
Born July 1944
Director
Appointed 07 Oct 2005
Resigned 31 Mar 2016

WALTON, David John

Resigned
Hugh Lane, LeylandPR26 6PD
Born November 1964
Director
Appointed 25 Nov 2009
Resigned 30 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
317 Golden Hill Lane, LeylandPR25 2YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Hugh Lane, LeylandPR26 6PD

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

111

Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Memorandum Articles
25 April 2016
MAMA
Resolution
25 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Legacy
1 February 2013
MG01MG01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Legacy
1 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
15 July 2008
363aAnnual Return
Resolution
18 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
88(2)R88(2)R
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
88(2)R88(2)R
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 March 2004
MEM/ARTSMEM/ARTS
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
287Change of Registered Office
Legacy
13 March 2004
88(2)R88(2)R
Legacy
13 March 2004
123Notice of Increase in Nominal Capital
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2003
NEWINCIncorporation