Company NameBurneys Limited
DirectorsDavid Andrew Light and David Steven Morgan
Company StatusActive
Company Number00278733
CategoryPrivate Limited Company
Incorporation Date14 August 1933(90 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr David Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(87 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(87 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
Director NameDavid John Butler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1994)
RoleDivisional Executive
Correspondence Address39 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NameHenry Warburton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 November 2004)
RoleConsultant
Correspondence AddressThe Old Orchard
Quaker Brook Lane
Preston
Lancashire
PR5 0JA
Secretary NameStewart Inman
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address11 Chowbent Close
Atherton
Manchester
Greater Manchester
M29 9EF
Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(61 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Old Hall Lane Old Kiln Lane Heaton
Bolton
Lancashire
BL1 7PZ
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusResigned
Appointed12 July 1996(62 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameMr Jonathan Warburton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(71 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
Director NameMr William Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(71 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
Secretary NameMr John Michael Healey
NationalityBritish
StatusResigned
Appointed14 March 2008(74 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(81 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ

Contact

Websitesayersthebakers.co.uk
Telephone01453 880702
Telephone regionDursley

Location

Registered AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Warburton LTD
100.00%
Ordinary

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

29 March 1945Delivered on: 18 April 1945
Satisfied on: 12 March 2008
Persons entitled: Mrs E. Lindin

Classification: Charge
Secured details: £1800.
Particulars: Land etc. at dodgson st. Rochdale etc. (see doc 28).
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
22 August 2023Consolidated accounts of parent company for subsidiary company period ending 24/09/22 (52 pages)
22 August 2023Audit exemption subsidiary accounts made up to 24 September 2022 (21 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 24/09/22 (3 pages)
4 August 2023Notice of agreement to exemption from audit of accounts for period ending 24/09/22 (1 page)
4 August 2023Audit exemption statement of guarantee by parent company for period ending 24/09/22 (3 pages)
17 July 2023Document was processed on the wrong company burneys LIMITED as parent accounts now processed on the correct company warburtons 1876 LIMITED as annual accounts. (1 page)
14 July 2023Audit exemption statement of guarantee by parent company for period ending 24/09/22 (3 pages)
17 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
28 June 2022Full accounts made up to 25 September 2021 (24 pages)
10 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
6 July 2021Full accounts made up to 26 September 2020 (22 pages)
19 March 2021Termination of appointment of William Brett Warburton as a director on 17 March 2021 (1 page)
19 March 2021Termination of appointment of William Ross Warburton as a director on 17 March 2021 (1 page)
19 March 2021Appointment of Mr David Steven Morgan as a director on 17 March 2021 (2 pages)
19 March 2021Termination of appointment of Jonathan Warburton as a director on 17 March 2021 (1 page)
19 March 2021Appointment of Mr David Andrew Light as a director on 17 March 2021 (2 pages)
21 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
29 June 2020Full accounts made up to 28 September 2019 (23 pages)
3 March 2020Termination of appointment of John Michael Healey as a secretary on 28 February 2020 (1 page)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 June 2019Full accounts made up to 29 September 2018 (24 pages)
1 April 2019Director's details changed for William Brett Warburton on 19 March 2019 (2 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (24 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 June 2017Full accounts made up to 24 September 2016 (24 pages)
30 June 2017Full accounts made up to 24 September 2016 (24 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 26 September 2015 (19 pages)
29 June 2016Accounts for a dormant company made up to 26 September 2015 (19 pages)
29 April 2016Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages)
29 April 2016Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
24 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
17 December 2014Appointment of Mr William Ross Warburton as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr William Ross Warburton as a director on 15 December 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
1 July 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
25 June 2013Accounts for a dormant company made up to 29 September 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 29 September 2012 (4 pages)
22 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 24 September 2011 (4 pages)
6 July 2012Accounts for a dormant company made up to 24 September 2011 (4 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 25 September 2010 (4 pages)
24 June 2011Accounts for a dormant company made up to 25 September 2010 (4 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 26 September 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 26 September 2009 (4 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr John Healey on 19 October 2009 (1 page)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr John Healey on 19 October 2009 (1 page)
30 July 2009Accounts for a dormant company made up to 27 September 2008 (4 pages)
30 July 2009Accounts for a dormant company made up to 27 September 2008 (4 pages)
27 January 2009Return made up to 02/01/09; full list of members (4 pages)
27 January 2009Return made up to 02/01/09; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
20 March 2008Secretary appointed mr john michael healey (1 page)
20 March 2008Secretary appointed mr john michael healey (1 page)
20 March 2008Appointment terminated secretary roger mcmullan (1 page)
20 March 2008Appointment terminated secretary roger mcmullan (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 January 2008Return made up to 02/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 02/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 February 2007Return made up to 02/01/07; full list of members (7 pages)
5 February 2007Return made up to 02/01/07; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
20 September 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 January 2005Return made up to 02/01/05; full list of members (7 pages)
7 January 2005Return made up to 02/01/05; full list of members (7 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
19 August 2004Return made up to 02/01/04; no change of members (6 pages)
19 August 2004Return made up to 02/01/01; no change of members (6 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2000 (4 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2000 (4 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 August 2004Return made up to 02/01/99; full list of members (8 pages)
19 August 2004Return made up to 02/01/03; no change of members (6 pages)
19 August 2004Return made up to 02/01/00; no change of members (6 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2001 (4 pages)
19 August 2004Return made up to 02/01/02; full list of members (8 pages)
19 August 2004Accounts for a dormant company made up to 30 September 1998 (4 pages)
19 August 2004Accounts for a dormant company made up to 30 September 1999 (4 pages)
19 August 2004Return made up to 02/01/99; full list of members (8 pages)
19 August 2004Accounts for a dormant company made up to 30 September 1999 (4 pages)
19 August 2004Return made up to 02/01/02; full list of members (8 pages)
19 August 2004Return made up to 02/01/01; no change of members (6 pages)
19 August 2004Return made up to 02/01/04; no change of members (6 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2001 (4 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
19 August 2004Accounts for a dormant company made up to 30 September 1998 (4 pages)
19 August 2004Return made up to 02/01/00; no change of members (6 pages)
19 August 2004Return made up to 02/01/03; no change of members (6 pages)
18 August 2004Restoration by order of the court (2 pages)
18 August 2004Restoration by order of the court (2 pages)
8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
8 July 1998Application for striking-off (1 page)
8 July 1998Application for striking-off (1 page)
2 February 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 02/02/98
(4 pages)
2 February 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 02/02/98
(4 pages)
28 July 1997Full accounts made up to 30 September 1996 (6 pages)
28 July 1997Full accounts made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
5 February 1996Return made up to 02/01/96; full list of members (7 pages)
5 February 1996Return made up to 02/01/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
4 December 1991Memorandum and Articles of Association (3 pages)
4 December 1991Memorandum and Articles of Association (3 pages)