Burgess Diagnostics Limited LEYLAND


Founded in 2003, Burgess Diagnostics, classified under reg no. 04830307 is an active company. Currently registered at Oak House PR25 2YJ, Leyland the company has been in the business for twenty one years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Thursday 29th January 2004 Burgess Diagnostics Limited is no longer carrying the name Limco One Hundred And Seven.

Currently there are 3 directors in the the company, namely Mary B., Robin W. and Paul B.. In addition one secretary - Justin C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Burgess Diagnostics Limited Address / Contact

Office Address Oak House
Office Address2 317 Golden Hill Lane
Town Leyland
Post code PR25 2YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04830307
Date of Incorporation Fri, 11th Jul 2003
Industry Veterinary activities
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Mary B.

Position: Director

Appointed: 19 December 2022

Robin W.

Position: Director

Appointed: 31 March 2016

Paul B.

Position: Director

Appointed: 31 March 2016

Justin C.

Position: Secretary

Appointed: 02 October 2015

Hendrik S.

Position: Director

Appointed: 09 November 2018

Resigned: 31 July 2020

Michael H.

Position: Director

Appointed: 25 November 2009

Resigned: 09 November 2018

David W.

Position: Director

Appointed: 25 November 2009

Resigned: 30 September 2014

Trevor T.

Position: Director

Appointed: 07 October 2005

Resigned: 31 March 2016

Derek H.

Position: Director

Appointed: 30 September 2004

Resigned: 03 October 2008

Thomas B.

Position: Director

Appointed: 27 March 2004

Resigned: 30 September 2014

Howard D.

Position: Secretary

Appointed: 01 March 2004

Resigned: 30 September 2014

Hugh G.

Position: Director

Appointed: 01 March 2004

Resigned: 30 September 2014

Colin L.

Position: Director

Appointed: 11 July 2003

Resigned: 01 March 2004

Jean C.

Position: Secretary

Appointed: 11 July 2003

Resigned: 01 March 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Vet Mri Limited from Leyland, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

Vet Mri Limited

Earnshaw Business Centre Hugh Lane, Leyland, Lancashire, PR26 6PD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09064310
Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Limco One Hundred And Seven January 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand446 714559 227592 833171 518168 823333 953323 418
Current Assets814 6131 456 1411 196 3401 135 0511 210 5981 592 3101 648 431
Debtors359 276890 803594 098955 9501 038 1661 251 6571 320 461
Net Assets Liabilities845 2731 292 1111 001 713903 414948 4851 365 0461 516 037
Other Debtors63 59220 87825 28616 59017 33691 06020 968
Property Plant Equipment1 128 876883 696972 395873 743669 409500 959503 074
Total Inventories8 6236 1119 4097 5833 6096 7004 552
Other
Accumulated Amortisation Impairment Intangible Assets   6031 9753 1754 225
Accumulated Depreciation Impairment Property Plant Equipment896 1701 017 4831 477 0771 683 2601 809 9471 758 5201 820 521
Amounts Owed By Related Parties 500 657182 507573 607732 007793 6571 046 257
Amounts Owed To Group Undertakings 79 97679 97679 97679 97679 97679 976
Average Number Employees During Period  2222201919
Balances Amounts Owed By Related Parties  182 507573 607732 007793 6571 046 257
Balances Amounts Owed To Related Parties  79 97679 97679 97679 97679 976
Corporation Tax Payable72 41084 80069 094 22 599113 01512 236
Corporation Tax Recoverable   43 29920 803368 
Creditors526 626352 220364 696228 421223 044123 049138 747
Dividends Paid On Shares   10 976   
Fixed Assets  972 395884 719679 013509 363510 428
Future Minimum Lease Payments Under Non-cancellable Operating Leases  189 70630 414285 822291 908246 557
Increase From Amortisation Charge For Year Intangible Assets   6031 3721 2001 050
Increase From Depreciation Charge For Year Property Plant Equipment 237 433 227 784192 743148 358128 874
Intangible Assets   10 9769 6048 4047 354
Intangible Assets Gross Cost   11 57911 57911 579 
Net Current Assets Liabilities352 254838 135478 642322 301544 2471 031 6351 210 062
Other Creditors526 626352 220364 696228 421223 044123 049138 747
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 116 120 21 60166 056199 78566 873
Other Disposals Property Plant Equipment 135 829 32 86977 647223 68174 538
Other Taxation Social Security Payable20 67097 002104 690112 753276 715129 39595 182
Property Plant Equipment Gross Cost2 025 0461 901 1792 449 4722 557 0032 479 3562 259 4792 323 595
Provisions For Liabilities Balance Sheet Subtotal109 23177 50084 62875 18551 73152 90365 706
Total Additions Including From Business Combinations Property Plant Equipment 11 962 140 400 3 804138 654
Total Assets Less Current Liabilities1 481 1301 721 8311 451 0371 207 0201 223 2601 540 9981 720 490
Trade Creditors Trade Payables33 00461 987134 376256 523106 58578 09989 998
Trade Debtors Trade Receivables295 684369 268386 305322 454268 020366 572253 236

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 16th, June 2023
Free Download (13 pages)

Company search

Advertisements