Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAMBURGH CAPITAL LIMITED
Company Information for

BAMBURGH CAPITAL LIMITED

BLOC, 17 MARBLE STREET, MANCHESTER, M2 3AW,
Company Registration Number
07155076
Private Limited Company
Active

Company Overview

About Bamburgh Capital Ltd
BAMBURGH CAPITAL LIMITED was founded on 2010-02-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Bamburgh Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAMBURGH CAPITAL LIMITED
 
Legal Registered Office
BLOC
17 MARBLE STREET
MANCHESTER
M2 3AW
Other companies in SK10
 
Previous Names
DIAGNOSTIC CAPITAL LIMITED17/10/2016
Filing Information
Company Number 07155076
Company ID Number 07155076
Date formed 2010-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMBURGH CAPITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALLARD CAMPBELL & PARTNERS LIMITED   RENNIE EVANS FINANCIAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAMBURGH CAPITAL LIMITED
The following companies were found which have the same name as BAMBURGH CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAMBURGH CAPITAL INVESTOR RELATIONS LIMITED BLOC 17 MARBLE STREET MANCHESTER M2 3AW Active Company formed on the 2016-04-24
BAMBURGH CAPITAL INVESTMENTS LLP BLOC 17 MARBLE STREET MANCHESTER M2 3AW Active Company formed on the 2020-12-18

Company Officers of BAMBURGH CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID BRINSMEAD
Director 2011-05-29
ALEXANDER JAMES CLARKSON
Director 2011-04-15
MICHAEL JOHN PARKINSON
Director 2016-05-20
GRAEME SUMMERS
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ERIC EVANS
Director 2016-01-21 2017-03-10
STEPHEN PATRICK O'HARA
Director 2012-05-03 2017-03-10
KEVIN WILLIAM WILSON
Director 2011-05-29 2015-11-20
DAVID ERIC EVANS
Director 2011-05-29 2015-06-22
JANET YOUNG
Director 2012-05-03 2014-02-01
DAVID ERIC EVANS
Director 2011-05-29 2013-08-19
ROBERT GRAEME TURNBULL
Director 2010-02-11 2011-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BRINSMEAD COLLAGEN SOLUTIONS LIMITED Director 2018-01-01 CURRENT 2013-03-15 Active
CHRISTOPHER DAVID BRINSMEAD DATAPHARM COMMUNICATIONS LIMITED Director 2017-07-19 CURRENT 1977-06-16 Active - Proposal to Strike off
CHRISTOPHER DAVID BRINSMEAD PROVECA LIMITED Director 2012-12-17 CURRENT 2010-07-15 Active
CHRISTOPHER DAVID BRINSMEAD CDB (MEADOWSIDE) LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
ALEXANDER JAMES CLARKSON SHOO 627 LIMITED Director 2017-10-31 CURRENT 2017-07-28 Active - Proposal to Strike off
ALEXANDER JAMES CLARKSON PARADIGM SERVICES (UK) LIMITED Director 2013-05-28 CURRENT 2005-10-05 Active
ALEXANDER JAMES CLARKSON PARADIGM INVESTMENTS LIMITED Director 2013-05-28 CURRENT 2004-07-20 Active
ALEXANDER JAMES CLARKSON WELLSTATE COMMERCIAL LIMITED Director 2011-04-06 CURRENT 2010-10-29 Active
MICHAEL JOHN PARKINSON BAMBURGH CAPITAL INVESTOR RELATIONS LIMITED Director 2016-07-01 CURRENT 2016-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CESSATION OF DAVID ERIC EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22CESSATION OF ALEXANDER JAMES CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22CESSATION OF MICHAEL JOHN PARKINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22Notification of Bamburgh Group Limited as a person with significant control on 2023-05-24
2023-06-22DIRECTOR APPOINTED MR RICHARD DAVID EVANS
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Suite 9D - 9th Floor, Bloc 17 Marble Street Manchester M2 3AW England
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG England
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER COOPER
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MR PAUL ALEXANDER COOPER
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BRINSMEAD
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PARKINSON
2018-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES CLARKSON
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SUMMERS
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'HARA
2016-12-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 201967
2016-10-29SH0105/10/16 STATEMENT OF CAPITAL GBP 201967.00
2016-10-29SH0116/05/16 STATEMENT OF CAPITAL GBP 191967.00
2016-10-2905/10/16 STATEMENT OF CAPITAL GBP 201967
2016-10-18SH10Particulars of variation of rights attached to shares
2016-10-18SH08Change of share class name or designation
2016-10-17RES15CHANGE OF COMPANY NAME 22/09/21
2016-10-17CERTNMCOMPANY NAME CHANGED DIAGNOSTIC CAPITAL LIMITED CERTIFICATE ISSUED ON 17/10/16
2016-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 5300
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/16 FROM C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG England
2016-06-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN PARKINSON
2016-06-15AP01DIRECTOR APPOINTED MR GRAEME SUMMERS
2016-06-14RES12VARYING SHARE RIGHTS AND NAMES
2016-06-14RES0116/05/2016
2016-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2016-01-21CH01Director's details changed for Mr David Eric Evas on 2016-01-21
2016-01-21AP01DIRECTOR APPOINTED MR DAVID ERIC EVAS
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM WILSON
2015-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/15 FROM C/O Alex Clarkson Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG
2015-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 5300
2015-08-24AR0101/08/15 FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC EVANS / 05/11/2014
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 5300
2014-08-06AR0101/08/14 FULL LIST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET YOUNG
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O ALEX CLARKSON DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET SALFORD M3 5FS UNITED KINGDOM
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-08-19AR0101/08/13 FULL LIST
2012-11-09SH0130/10/12 STATEMENT OF CAPITAL GBP 5300
2012-08-16AR0101/08/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM WILSON / 01/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC EVANS / 01/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CLARKSON / 01/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BRINSMEAD / 01/08/2012
2012-08-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AP01DIRECTOR APPOINTED MR STEPHEN PATRICK O'HARA
2012-05-03AP01DIRECTOR APPOINTED MRS JANET YOUNG
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM
2011-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-09-14AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-08-08AR0101/08/11 FULL LIST
2011-06-03RES01ADOPT ARTICLES 31/05/2011
2011-06-03SH0131/05/11 STATEMENT OF CAPITAL GBP 5000
2011-06-01AP01DIRECTOR APPOINTED DAVID ERIC EVANS
2011-05-31AP01DIRECTOR APPOINTED MR DAVID ERIC EVANS
2011-05-29AP01DIRECTOR APPOINTED MR CHRIS BRINSMEAD
2011-05-29AP01DIRECTOR APPOINTED MR KEVIN WILLIAM WILSON
2011-04-18AP01DIRECTOR APPOINTED ALEXANDER JAMES CLARKSON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNBULL
2011-02-25AR0111/02/11 FULL LIST
2010-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management



Licences & Regulatory approval
We could not find any licences issued to BAMBURGH CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAMBURGH CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAMBURGH CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2012-04-01 £ 67,000
Creditors Due Within One Year 2012-04-01 £ 59,369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAMBURGH CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5,300
Cash Bank In Hand 2012-04-01 £ 103,841
Current Assets 2012-04-01 £ 174,336
Debtors 2012-04-01 £ 70,495
Fixed Assets 2012-04-01 £ 4,072
Shareholder Funds 2012-04-01 £ 52,039
Tangible Fixed Assets 2012-04-01 £ 4,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAMBURGH CAPITAL LIMITED registering or being granted any patents
Domain Names

BAMBURGH CAPITAL LIMITED owns 2 domain names.

diagnostic-capital.co.uk   diagnosticcapital.co.uk  

Trademarks
We have not found any records of BAMBURGH CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAMBURGH CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BAMBURGH CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BAMBURGH CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAMBURGH CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAMBURGH CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.