BUREAU TECHNICAL SERVICES LIMITED

Active Hessle

Technical testing and analysis

23 employees website.com
Professional services Technical testing and analysis
B

BUREAU TECHNICAL SERVICES LIMITED

Technical testing and analysis

Founded 13 Jul 2010 Active Hessle, England 23 employees website.com
Professional services Technical testing and analysis

Previous Company Names

BUREAU UK RECRUITMENT LIMITED 13 Jul 2010 — 1 Mar 2021
Accounts Submitted 27 Oct 2025 Next due 30 Apr 2027 11 months remaining
Confirmation Submitted 19 Jan 2026 Next due 26 Jan 2027 8 months remaining
Net assets £721K £82K 2025 year on year
Total assets £2M £455K 2025 year on year
Total Liabilities £1M £537K 2025 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

1 Priory Court Saxon Way Hessle East Riding Of Yorkshire HU13 9PB England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for BUREAU TECHNICAL SERVICES LIMITED (07312486), an active professional services company based in Hessle, England. Incorporated 13 Jul 2010. Technical testing and analysis. 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

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£214.86k

Decreased by £35.98k (-14%)

Net Assets

£720.93k

Decreased by £82.39k (-10%)

Total Liabilities

£1.27M

Increased by £537.11k (+73%)

Turnover

N/A

Employees

23

Decreased by 47 (-67%)

Debt Ratio

64%

Increased by 16 (+33%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David Philip BlanchardDirectorBritishUnited Kingdom4913 Jul 2010Active

Shareholders

Shareholders (4)

Bureau Technical Services Holdings Limited
90.0%
90
Thomas Greaves
10.0%
10

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Sarah Blanchard

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

David Philip Blanchard

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1976
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Mrs Sarah Blanchard

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jan 2026Confirmation StatementConfirmation statement made on 12 Jan 2026 with updates
6 Nov 2025OfficersChange to director Mr David Philip Blanchard on 6 Nov 2025
6 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
6 Nov 2025Persons With Significant ControlChange to Mrs Sarah Blanchard as a person with significant control on 6 Nov 2025
6 Nov 2025Persons With Significant ControlChange to Mr David Philip Blanchard as a person with significant control on 6 Nov 2025
19 Jan 2026 Confirmation Statement

Confirmation statement made on 12 Jan 2026 with updates

6 Nov 2025 Officers

Change to director Mr David Philip Blanchard on 6 Nov 2025

6 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Nov 2025 Persons With Significant Control

Change to Mrs Sarah Blanchard as a person with significant control on 6 Nov 2025

6 Nov 2025 Persons With Significant Control

Change to Mr David Philip Blanchard as a person with significant control on 6 Nov 2025

Recent Activity

Latest Activity

Confirmation statement made on 12 Jan 2026 with updates

3 months ago on 19 Jan 2026

Change to director Mr David Philip Blanchard on 6 Nov 2025

6 months ago on 6 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 6 Nov 2025

Change to Mrs Sarah Blanchard as a person with significant control on 6 Nov 2025

6 months ago on 6 Nov 2025

Change to Mr David Philip Blanchard as a person with significant control on 6 Nov 2025

6 months ago on 6 Nov 2025