BURACTIMM LIMITED

Register to unlock more data on OkredoRegister

BURACTIMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715732

Incorporation date

19/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone CT18 7TQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon18/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/03/2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone CT18 7TQ on 2022-03-23
dot icon20/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon20/09/2021
Notification of Justin Russell Bonnell Jones as a person with significant control on 2016-04-06
dot icon20/09/2021
Notification of Julian Markham Jones as a person with significant control on 2016-04-06
dot icon08/09/2021
Secretary's details changed for Mr Russell Stephen Jones on 2021-09-08
dot icon08/09/2021
Director's details changed for Mr Julian Markham Jones on 2021-09-08
dot icon08/09/2021
Secretary's details changed for Mr Russell Stephen Jones on 2021-09-08
dot icon04/09/2021
Cessation of Martina Weidmann as a person with significant control on 2021-06-18
dot icon26/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon09/08/2017
Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 2017-08-09
dot icon22/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon21/10/2016
Amended total exemption full accounts made up to 2015-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon29/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/06/2015
Registered office address changed from 5 st. James Street Dover Kent CT16 1QD to 29 Manor Road Folkestone Kent CT20 2SE on 2015-06-23
dot icon17/09/2014
Amended total exemption full accounts made up to 2013-09-30
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon27/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon18/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon10/06/2013
Amended accounts made up to 2011-09-30
dot icon29/10/2012
Total exemption full accounts made up to 2011-09-30
dot icon09/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/09/2010
Amended accounts made up to 2008-09-30
dot icon01/09/2010
Amended accounts made up to 2007-09-30
dot icon01/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon01/06/2010
Director's details changed for Justin Russell Bonnell Jones on 2010-01-01
dot icon11/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/05/2009
Return made up to 19/05/09; full list of members
dot icon27/05/2009
Total exemption full accounts made up to 2007-09-30
dot icon10/07/2008
Return made up to 19/05/08; full list of members
dot icon16/07/2007
Return made up to 19/05/07; full list of members
dot icon16/07/2007
Director's particulars changed
dot icon16/07/2007
Secretary's particulars changed
dot icon16/07/2007
Registered office changed on 16/07/07 from: suite 5, 94 london road, headington, oxford OX3 9FN
dot icon17/05/2007
Registered office changed on 17/05/07 from: 5 st james street, dover, kent CT16 1QD
dot icon25/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/03/2007
Registered office changed on 16/03/07 from: suite 5, 94 london road, headington, oxford OX3 9FN
dot icon24/11/2006
Registered office changed on 24/11/06 from: 2 churchyard, ashford, kent TN23 1QG
dot icon23/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/10/2006
Amended accounts made up to 2004-09-30
dot icon04/10/2006
Amended accounts made up to 2003-09-30
dot icon24/05/2006
Return made up to 19/05/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2004-09-30
dot icon21/06/2005
Return made up to 19/05/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2003-09-30
dot icon26/07/2004
Director resigned
dot icon08/07/2004
Total exemption full accounts made up to 2002-09-30
dot icon06/07/2004
Return made up to 19/05/04; full list of members
dot icon24/06/2003
Return made up to 19/05/03; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/06/2002
Return made up to 19/05/02; full list of members
dot icon15/10/2001
Registered office changed on 15/10/01 from: 5 st james`s street, dover, kent, CT16 1QD
dot icon19/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon12/06/2001
Return made up to 19/05/01; full list of members
dot icon01/11/2000
Return made up to 19/05/00; full list of members
dot icon27/09/2000
Secretary's particulars changed
dot icon27/09/2000
Director's particulars changed
dot icon26/06/2000
Full accounts made up to 1999-09-30
dot icon08/09/1999
Accounts for a dormant company made up to 1998-09-30
dot icon27/05/1999
Return made up to 19/05/99; no change of members
dot icon27/05/1999
New director appointed
dot icon29/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon29/07/1998
Return made up to 19/05/98; full list of members
dot icon05/08/1997
Return made up to 19/05/97; no change of members
dot icon22/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon09/04/1997
Accounts for a dormant company made up to 1995-09-30
dot icon16/05/1996
Return made up to 19/05/96; no change of members
dot icon24/05/1995
Return made up to 19/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon23/09/1994
Registered office changed on 23/09/94 from: 5 st james's street, dover, kent, CT16 1QD
dot icon30/08/1994
Accounting reference date extended from 31/03 to 30/09
dot icon16/02/1994
Registered office changed on 16/02/94 from: 20 nottingham place, london, W1M 3FB
dot icon24/09/1993
Return made up to 19/05/93; full list of members
dot icon24/09/1993
Registered office changed on 24/09/93 from: 50 balfour road, ealing, london, W13 9TN
dot icon17/05/1993
Full accounts made up to 1993-03-31
dot icon11/12/1992
Accounting reference date notified as 31/03
dot icon13/07/1992
Ad 01/06/92--------- £ si [email protected]=99 £ ic 2/101
dot icon01/06/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
New director appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Registered office changed on 01/06/92 from: 61 fairview avenue, wigmore, gillingham, kent,ME8 oqp
dot icon19/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
18/05/1992 - 18/05/1992
3072
Jones, Justin Russell Bonnell
Director
01/05/1999 - Present
1
Jones, Julian Markham
Director
19/05/1992 - Present
4
Graeme, Lesley Joyce
Nominee Director
18/05/1992 - 18/05/1992
9756
Jones, Russell Stephen
Director
18/05/1992 - 18/05/1993
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURACTIMM LIMITED

BURACTIMM LIMITED is an(a) Active company incorporated on 19/05/1992 with the registered office located at 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone CT18 7TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURACTIMM LIMITED?

toggle

BURACTIMM LIMITED is currently Active. It was registered on 19/05/1992 .

Where is BURACTIMM LIMITED located?

toggle

BURACTIMM LIMITED is registered at 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone CT18 7TQ.

What does BURACTIMM LIMITED do?

toggle

BURACTIMM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BURACTIMM LIMITED?

toggle

The latest filing was on 18/04/2026: Total exemption full accounts made up to 2025-09-30.