BURO HAPPOLD LIMITED

Active Bath

Other engineering activities

1 employees website.com
Property, infrastructure and construction Civil engineering & infrastructure Other engineering activities
B

BURO HAPPOLD LIMITED

Other engineering activities

Founded 26 Aug 1986 Active Bath, United Kingdom 1 employees website.com
Property, infrastructure and construction Civil engineering & infrastructure Other engineering activities

Previous Company Names

BURO HAPPOLD CONSULTANTS LIMITED 9 Oct 1986 — 19 Jul 1994
TRYGLOBE LIMITED 26 Aug 1986 — 9 Oct 1986
Accounts Submitted 28 Nov 2025 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 12 Dec 2025 Next due 14 Dec 2026 7 months remaining
Net assets £3M £237K 2025 year on year
Total assets £123M £49K 2025 year on year
Total Liabilities £120M £286K 2025 year on year
Charges 5
3 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Camden Mill Lower Bristol Road Bath Somerset BA2 3DQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BURO HAPPOLD LIMITED (02049511), an active property, infrastructure and construction company based in Bath, United Kingdom. Incorporated 26 Aug 1986. Other engineering activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2015–2025)

Cash in Bank

£5.32M

Decreased by £8.27M (-61%)

Net Assets

£2.79M

Increased by £237.00k (+9%)

Total Liabilities

£120.32M

Decreased by £286.00k (-0%)

Turnover

£187.90M

Increased by £15.46M (+9%)

Employees

1

Debt Ratio

98%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Buro Happold Engineers Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

HAPPOLD LLP united kingdom
BURO HAPPOLD LIMITED Current Company

Charges

Charges

3 outstanding 2 satisfied

Properties

Properties

7 leasehold 7 total
AddressTenurePrice PaidDate Added
The Featherstone Building, 66 City Road, London (EC1Y 2AL) ISLINGTON
Leasehold-10 Mar 2023
The Featherstone Building, 66 City Road, London (EC1Y 2AL) ISLINGTON
Leasehold-10 Mar 2023
The Featherstone, 66 City Road, London (EC1Y 2AL) ISLINGTON
Leasehold-10 Mar 2023
3 Wellington Place, Leeds (LS1 4AP) LEEDS
Leasehold-8 Feb 2019
land on the north side of Lower Bristol Road, Bath BATH AND NORTH EAST SOMERSET
Leasehold-7 Feb 2017
The Featherstone Building, 66 City Road, London (EC1Y 2AL)
Leasehold
Added 10 Mar 2023
District ISLINGTON
The Featherstone Building, 66 City Road, London (EC1Y 2AL)
Leasehold
Added 10 Mar 2023
District ISLINGTON
The Featherstone, 66 City Road, London (EC1Y 2AL)
Leasehold
Added 10 Mar 2023
District ISLINGTON
3 Wellington Place, Leeds (LS1 4AP)
Leasehold
Added 8 Feb 2019
District LEEDS
land on the north side of Lower Bristol Road, Bath
Leasehold
Added 7 Feb 2017
District BATH AND NORTH EAST SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2026OfficersTermination of Alan John Harbinson as director on 2026-03-16
12 Feb 2026OfficersTermination of Justin Phillips as director on 2026-01-30
2 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-30 with no updates
28 Nov 2025AccountsAnnual accounts made up to 2025-04-30
17 Mar 2026 Officers

Termination of Alan John Harbinson as director on 2026-03-16

12 Feb 2026 Officers

Termination of Justin Phillips as director on 2026-01-30

2 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

12 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-30 with no updates

28 Nov 2025 Accounts

Annual accounts made up to 2025-04-30

Recent Activity

Latest Activity

Termination of Alan John Harbinson as director on 2026-03-16

1 months ago on 17 Mar 2026

Termination of Justin Phillips as director on 2026-01-30

2 months ago on 12 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 2 Jan 2026

Confirmation statement made on 2025-11-30 with no updates

4 months ago on 12 Dec 2025

Annual accounts made up to 2025-04-30

4 months ago on 28 Nov 2025