Company NameBurnsmere Ltd
DirectorWayne Griffiths
Company StatusActive
Company Number03803194
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWayne Griffiths
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Correspondence Address2 Whitstable Close
Littleover
Derby
DE23 1WJ
Secretary NameDoreen Joan Griffiths
NationalityBritish
StatusCurrent
Appointed28 July 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address186 Stenson Road
Derby
Derbyshire
DE23 7JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Wayne Griffiths
51.00%
Ordinary
49 at £1Sharon Griffiths
49.00%
Ordinary

Financials

Year2014
Net Worth£196
Cash£8,356
Current Liabilities£8,871

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

8 March 2024Micro company accounts made up to 31 July 2023 (2 pages)
27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
17 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
28 February 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 February 2022 (1 page)
5 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
27 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 June 2018Change of details for Wayne Griffiths as a person with significant control on 19 June 2018 (2 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 June 2017Notification of Wayne Griffiths as a person with significant control on 25 June 2016 (2 pages)
28 June 2017Notification of Sharon Griffiths as a person with significant control on 25 June 2016 (2 pages)
28 June 2017Notification of Wayne Griffiths as a person with significant control on 25 June 2016 (2 pages)
28 June 2017Notification of Sharon Griffiths as a person with significant control on 25 June 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 July 2007Return made up to 08/07/07; full list of members (2 pages)
17 July 2007Return made up to 08/07/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 July 2005Return made up to 08/07/05; full list of members (2 pages)
14 July 2005Return made up to 08/07/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
8 July 2004Return made up to 08/07/04; full list of members (6 pages)
8 July 2004Return made up to 08/07/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 July 2003Return made up to 08/07/03; full list of members (6 pages)
24 July 2003Return made up to 08/07/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 July 2002Return made up to 08/07/02; full list of members (6 pages)
12 July 2002Return made up to 08/07/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 July 2001Return made up to 08/07/01; full list of members (6 pages)
12 July 2001Return made up to 08/07/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 July 2000Return made up to 08/07/00; full list of members (6 pages)
31 July 2000Return made up to 08/07/00; full list of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 1999Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)