BURGESS DIAGNOSTICS LIMITED
LEYLAND LIMCO ONE HUNDRED AND SEVEN LIMITED

Hellopages » Lancashire » South Ribble » PR25 2YJ

Company number 04830307
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address OAK HOUSE, 317 GOLDEN HILL LANE, LEYLAND, LANCASHIRE, ENGLAND, PR25 2YJ
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Registered office address changed from Earnshaw Business Centre Hugh Lane Leyland PR26 6PD to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 24 February 2017; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of BURGESS DIAGNOSTICS LIMITED are www.burgessdiagnostics.co.uk, and www.burgess-diagnostics.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and three months. The distance to to Chorley Rail Station is 4.7 miles; to Rufford Rail Station is 5.9 miles; to Salwick Rail Station is 7.2 miles; to Gathurst Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burgess Diagnostics Limited is a Private Limited Company. The company registration number is 04830307. Burgess Diagnostics Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Burgess Diagnostics Limited is Oak House 317 Golden Hill Lane Leyland Lancashire England Pr25 2yj. The company`s financial liabilities are £838.14k. It is £485.88k against last year. And the total assets are £1456.14k, which is £641.53k against last year. COLLIGHAN, Justin Thomas is a Secretary of the company. BETTS, Paul Aaron is a Director of the company. HADFIELD, Michael Beresford is a Director of the company. WOMERSLEY, Robin Neil is a Director of the company. Secretary COLLIER, Jean has been resigned. Secretary DUDDELL, Howard John has been resigned. Director BURGESS, Thomas Lionel Ashley has been resigned. Director GILLESPIE, Hugh Rollo has been resigned. Director HUGHES, Derek has been resigned. Director LINDSAY, Colin Andrew has been resigned. Director THOMAS, Trevor George Corry has been resigned. Director WALTON, David John has been resigned. The company operates in "Veterinary activities".


burgess diagnostics Key Finiance

LIABILITIES £838.14k
+137%
CASH n/a
TOTAL ASSETS £1456.14k
+78%
All Financial Figures

Current Directors

Secretary
COLLIGHAN, Justin Thomas
Appointed Date: 02 October 2015

Director
BETTS, Paul Aaron
Appointed Date: 31 March 2016
50 years old

Director
HADFIELD, Michael Beresford
Appointed Date: 25 November 2009
67 years old

Director
WOMERSLEY, Robin Neil
Appointed Date: 31 March 2016
54 years old

Resigned Directors

Secretary
COLLIER, Jean
Resigned: 01 March 2004
Appointed Date: 11 July 2003

Secretary
DUDDELL, Howard John
Resigned: 30 September 2014
Appointed Date: 01 March 2004

Director
BURGESS, Thomas Lionel Ashley
Resigned: 30 September 2014
Appointed Date: 27 March 2004
92 years old

Director
GILLESPIE, Hugh Rollo
Resigned: 30 September 2014
Appointed Date: 01 March 2004
83 years old

Director
HUGHES, Derek
Resigned: 03 October 2008
Appointed Date: 30 September 2004
63 years old

Director
LINDSAY, Colin Andrew
Resigned: 01 March 2004
Appointed Date: 11 July 2003
67 years old

Director
THOMAS, Trevor George Corry
Resigned: 31 March 2016
Appointed Date: 07 October 2005
81 years old

Director
WALTON, David John
Resigned: 30 September 2014
Appointed Date: 25 November 2009
60 years old

Persons With Significant Control

Vet Mri Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURGESS DIAGNOSTICS LIMITED Events

22 May 2017
Total exemption full accounts made up to 30 November 2016
24 Feb 2017
Registered office address changed from Earnshaw Business Centre Hugh Lane Leyland PR26 6PD to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 24 February 2017
13 Jul 2016
Confirmation statement made on 7 July 2016 with updates
25 Apr 2016
Memorandum and Articles of Association
25 Apr 2016
Resolutions
  • RES13 ‐ Company entering intercreditor deed 31/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 71 more events
13 Mar 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jan 2004
Company name changed limco one hundred and seven limi ted\certificate issued on 29/01/04
11 Jul 2003
Incorporation

BURGESS DIAGNOSTICS LIMITED Charges

31 March 2016
Charge code 0483 0307 0008
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Solingen Private Equity Limited
Description: Contains fixed charge…
31 March 2016
Charge code 0483 0307 0007
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
1 July 2015
Charge code 0483 0307 0006
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 January 2013
Chattels mortgage
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Smit mobile mri unit with phillip mr system…
4 January 2012
Chattels mortgage
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Philips 1.5T mri scanner mounted on a trailer serial no…
30 September 2011
Chattels mortgage
Delivered: 1 October 2011
Status: Satisfied on 27 January 2016
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited
Description: Smit mobile mri unit chassis XL90603526S097162 see image…
23 April 2009
Chattels mortgage
Delivered: 24 April 2009
Status: Satisfied on 27 January 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Mobile ct scanner comprising 1X smit trailer s/n…
4 May 2005
Debenture
Delivered: 12 May 2005
Status: Satisfied on 12 November 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…