ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bureau Of Analysed Samples Limited

Bureau Of Analysed Samples Limited is an active company incorporated on 28 November 1935 with the registered office located in Huntingdon, Cambridgeshire. Bureau Of Analysed Samples Limited was registered 89 years ago.
Status
Active
Active since incorporation
Company No
00307549
Private limited company
Age
89 years
Incorporated 28 November 1935
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Units C1-C3 Spitfire Close
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6WR
England
Address changed on 4 Apr 2025 (5 months ago)
Previous address was Newham Hall Newby Middlesbrough Cleveland TS8 9EA
Telephone
01642300500
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Finance Officer • British • Lives in UK • Born in Feb 1986
Director • Secretary • Company Secretary • British
Director • Chemist • British • Lives in England • Born in Sep 1934
Director • Secretary • British • Lives in England • Born in Apr 1954
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ridsdale Pension Trustees Limited
Geoffrey Colin Flintoft, , and 1 more are mutual people.
Active
Pattinson & Stead (2005) Limited
Geoffrey Colin Flintoft, Jane Caroline Meeres, and 2 more are mutual people.
Active
Newham Hall Holdings Limited
Geoffrey Colin Flintoft, Jane Caroline Meeres, and 2 more are mutual people.
Active
Newham Hall Holdings Top Company Ltd
Geoffrey Colin Flintoft, Jane Caroline Meeres, and 2 more are mutual people.
Active
Ridsdale & Co.Limited
Geoffrey Colin Flintoft and are mutual people.
Active
Goodfellow Cambridge Limited
Andrew Watson and Simon John Kenney are mutual people.
Active
Goodfellow Europe Limited
Andrew Watson and Simon John Kenney are mutual people.
Active
Advanced Scientific Materials Limited
Andrew Watson and Simon John Kenney are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£5.86M
Increased by £594.58K (+11%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£8.13M
Increased by £492.3K (+6%)
Total Liabilities
-£958.82K
Decreased by £203.44K (-18%)
Net Assets
£7.17M
Increased by £695.74K (+11%)
Debt Ratio (%)
12%
Decreased by 3.42% (-22%)
Latest Activity
New Charge Registered
2 Months Ago on 2 Jul 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Andrew Watson Appointed
5 Months Ago on 28 Mar 2025
Richard Powys Meeres Resigned
5 Months Ago on 28 Mar 2025
Jane Caroline Meeres Resigned
5 Months Ago on 28 Mar 2025
Geoffrey Colin Flintoft Resigned
5 Months Ago on 28 Mar 2025
Mr Simon John Kenney Appointed
5 Months Ago on 28 Mar 2025
Mr Andrew Watson Appointed
5 Months Ago on 28 Mar 2025
Geoffrey Colin Flintoft Resigned
5 Months Ago on 28 Mar 2025
Get Credit Report
Discover Bureau Of Analysed Samples Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 003075490002, created on 2 July 2025
Submitted on 3 Jul 2025
Resolutions
Submitted on 1 Jul 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 30 Jun 2025
Memorandum and Articles of Association
Submitted on 12 Jun 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 30 Apr 2025
Appointment of Andrew Watson as a secretary on 28 March 2025
Submitted on 7 Apr 2025
Termination of appointment of Richard Powys Meeres as a director on 28 March 2025
Submitted on 4 Apr 2025
Appointment of Mr Andrew Watson as a director on 28 March 2025
Submitted on 4 Apr 2025
Registered office address changed from Newham Hall Newby Middlesbrough Cleveland TS8 9EA to Units C1-C3 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Mr Simon John Kenney as a director on 28 March 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year