Company NameBamburgh Capital Limited
DirectorsAlexander James Clarkson and Michael John Parkinson
Company StatusActive
Company Number07155076
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Previous NameDiagnostic Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Alexander James Clarkson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(1 year, 2 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBloc 17 Marble Street
Manchester
M2 3AW
Director NameMr Michael John Parkinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBloc 17 Marble Street
Manchester
M2 3AW
Director NameRobert Graeme Turnbull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2013)
RoleChartered Accountant - Chairman & Non-Executive Di
Country of ResidenceScotland
Correspondence AddressDelphian House Riverside
New Bailey Street
Salford
M3 5FS
Director NameMr Kevin William Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 2015)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressMereside Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameMr Christopher David Brinsmead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2011(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Chancery Place
50 Brown Street
Manchester
M2 2JG
Director NameMrs Janet Young
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiohub@Alderley Park Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameMr Stephen Patrick O'Hara
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2017)
RoleScientist
Country of ResidenceEngland
Correspondence Address10th Floor Chancery Place
50 Brown Street
Manchester
M2 2JG
Director NameMr Graeme Summers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Chancery Place
50 Brown Street
Manchester
M2 2JG
Director NameMr Paul Alexander Cooper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Chancery Place
50 Brown Street
Manchester
M2 2JG

Contact

Websitediagnostic-capital.com
Telephone01625 238631
Telephone regionMacclesfield

Location

Registered AddressBloc
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Chris Brinsmead
9.43%
Ordinary
2k at £1David Eric Evans
37.74%
Ordinary
1.5k at £1Alexander James Clarkson
28.30%
Ordinary
1.3k at £1Kevin Wilson
24.53%
Ordinary

Financials

Year2014
Turnover£257,907
Net Worth£175,695
Current Liabilities£32,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
31 March 2020Termination of appointment of Paul Alexander Cooper as a director on 31 March 2020 (1 page)
23 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 July 2019Appointment of Mr Paul Alexander Cooper as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Christopher David Brinsmead as a director on 2 July 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
11 August 2018Notification of Michael John Parkinson as a person with significant control on 5 July 2018 (2 pages)
11 August 2018Notification of Alexander James Clarkson as a person with significant control on 5 July 2018 (2 pages)
10 July 2018Termination of appointment of Graeme Summers as a director on 10 July 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
3 April 2017Termination of appointment of David Eric Evans as a director on 10 March 2017 (1 page)
3 April 2017Termination of appointment of David Eric Evans as a director on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Stephen Patrick O'hara as a director on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Stephen Patrick O'hara as a director on 10 March 2017 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 201,967.00
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 201,967.00
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 191,967.00
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 191,967.00
(4 pages)
18 October 2016Change of share class name or designation (2 pages)
18 October 2016Particulars of variation of rights attached to shares (2 pages)
18 October 2016Change of share class name or designation (2 pages)
18 October 2016Particulars of variation of rights attached to shares (2 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-07
(2 pages)
17 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-07
(2 pages)
19 August 2016Registered office address changed from C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG England to 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG on 19 August 2016 (1 page)
19 August 2016Registered office address changed from C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG England to 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG on 19 August 2016 (1 page)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 June 2016Appointment of Mr Graeme Summers as a director on 20 May 2016 (2 pages)
15 June 2016Appointment of Mr Graeme Summers as a director on 20 May 2016 (2 pages)
15 June 2016Appointment of Mr Michael John Parkinson as a director on 20 May 2016 (2 pages)
15 June 2016Appointment of Mr Michael John Parkinson as a director on 20 May 2016 (2 pages)
14 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
21 January 2016Termination of appointment of Kevin William Wilson as a director on 20 November 2015 (1 page)
21 January 2016Director's details changed for Mr David Eric Evas on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr David Eric Evas on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr David Eric Evas as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr David Eric Evas as a director on 21 January 2016 (2 pages)
21 January 2016Termination of appointment of Kevin William Wilson as a director on 20 November 2015 (1 page)
27 December 2015Registered office address changed from C/O Alex Clarkson Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG to C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 27 December 2015 (1 page)
27 December 2015Registered office address changed from C/O Alex Clarkson Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG to C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 27 December 2015 (1 page)
22 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,300
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,300
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,300
(4 pages)
22 June 2015Termination of appointment of David Eric Evans as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of David Eric Evans as a director on 22 June 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Director's details changed for Mr David Eric Evans on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr David Eric Evans on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr David Eric Evans on 5 November 2014 (2 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,300
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,300
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,300
(5 pages)
20 March 2014Termination of appointment of Janet Young as a director (1 page)
20 March 2014Termination of appointment of Janet Young as a director (1 page)
26 February 2014Registered office address changed from C/O Alex Clarkson Delphian House Riverside New Bailey Street Salford M3 5FS United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O Alex Clarkson Delphian House Riverside New Bailey Street Salford M3 5FS United Kingdom on 26 February 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Termination of appointment of David Evans as a director (1 page)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Termination of appointment of David Evans as a director (1 page)
9 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 5,300
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 5,300
(4 pages)
16 August 2012Director's details changed for Mr David Eric Evans on 1 August 2012 (2 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Director's details changed for Mr Alexander James Clarkson on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Christopher David Brinsmead on 1 August 2012 (2 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
16 August 2012Director's details changed for Mr Christopher David Brinsmead on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr David Eric Evans on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Alexander James Clarkson on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Kevin William Wilson on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Christopher David Brinsmead on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Alexander James Clarkson on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Kevin William Wilson on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr David Eric Evans on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Kevin William Wilson on 1 August 2012 (2 pages)
4 May 2012Appointment of Mr Stephen Patrick O'hara as a director (2 pages)
4 May 2012Appointment of Mr Stephen Patrick O'hara as a director (2 pages)
3 May 2012Appointment of Mrs Janet Young as a director (2 pages)
3 May 2012Appointment of Mrs Janet Young as a director (2 pages)
2 December 2011Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2 December 2011 (1 page)
20 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 September 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
3 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 5,000
(9 pages)
3 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 5,000
(9 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
1 June 2011Appointment of David Eric Evans as a director (2 pages)
1 June 2011Appointment of David Eric Evans as a director (2 pages)
31 May 2011Appointment of Mr David Eric Evans as a director (2 pages)
31 May 2011Appointment of Mr David Eric Evans as a director (2 pages)
29 May 2011Appointment of Mr Kevin William Wilson as a director (2 pages)
29 May 2011Appointment of Mr Chris Brinsmead as a director (2 pages)
29 May 2011Appointment of Mr Chris Brinsmead as a director (2 pages)
29 May 2011Appointment of Mr Kevin William Wilson as a director (2 pages)
18 April 2011Termination of appointment of Robert Turnbull as a director (1 page)
18 April 2011Appointment of Alexander James Clarkson as a director (2 pages)
18 April 2011Appointment of Alexander James Clarkson as a director (2 pages)
18 April 2011Termination of appointment of Robert Turnbull as a director (1 page)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2010Incorporation (37 pages)
11 February 2010Incorporation (37 pages)