BURBAGE IRON CRAFT LIMITED

Register to unlock more data on OkredoRegister

BURBAGE IRON CRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01395353

Incorporation date

23/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire WS11 7XTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1978)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Director's details changed for Mr Treve Robert Hendry on 2024-05-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon10/08/2022
Accounts for a small company made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/07/2021
Accounts for a small company made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/11/2019
Full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/04/2019
Registered office address changed from Unit 16 Martindale Mill Park Cannock Staffordshire WS11 7XT to Unit 16 Mill Park Hawks Green Ind Estate Cannock Staffordshire WS11 7XT on 2019-04-10
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Errol Glenn Van Duyker as a director on 2016-11-01
dot icon07/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/04/2016
Director's details changed for Treve Robert Hendry on 2015-03-01
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Timothy James Taylor as a director on 2015-03-31
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Marc Allen as a director
dot icon12/02/2014
Termination of appointment of Leon Trickett as a director
dot icon25/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Lindsay Grobler as a secretary
dot icon10/04/2012
Registered office address changed from Unit 16 Waterfield Way Burbage Hinckley Leicestershire LE10 3ER United Kingdom on 2012-04-10
dot icon23/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Registered office address changed from 10 Station Road Earl Shilton Leicester LE9 7GA on 2011-06-20
dot icon17/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/05/2010
Director's details changed for Treve Robert Hendry on 2010-04-03
dot icon13/05/2010
Director's details changed for Timothy James Taylor on 2010-04-03
dot icon13/05/2010
Director's details changed for Leon Trickett on 2010-04-03
dot icon13/05/2010
Director's details changed for Marc Peter Allen on 2010-04-03
dot icon09/04/2010
Termination of appointment of Ian Ripley as a director
dot icon19/11/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon27/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 03/04/09; full list of members
dot icon29/05/2009
Director appointed timothy james taylor
dot icon12/05/2009
Secretary appointed lindsay grobler
dot icon12/05/2009
Director appointed marc peter allen
dot icon12/05/2009
Director appointed treve robert hendry
dot icon21/04/2009
Appointment terminated director and secretary donald speirs
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 03/04/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 03/04/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon06/06/2006
Accounts for a small company made up to 2005-12-31
dot icon10/05/2006
Return made up to 03/04/06; full list of members
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon05/07/2005
Accounts for a small company made up to 2004-12-31
dot icon18/04/2005
Return made up to 03/04/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 03/04/04; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-12-31
dot icon14/04/2003
Return made up to 03/04/03; full list of members
dot icon13/05/2002
Accounts for a small company made up to 2001-12-31
dot icon17/04/2002
Return made up to 11/04/02; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-12-31
dot icon18/04/2001
Return made up to 12/04/01; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-12-31
dot icon17/04/2000
Return made up to 12/04/00; full list of members
dot icon15/05/1999
Accounts for a small company made up to 1998-12-31
dot icon18/04/1999
Return made up to 12/04/99; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-12-31
dot icon29/04/1998
Return made up to 12/04/98; no change of members
dot icon23/03/1998
Director resigned
dot icon20/08/1997
New director appointed
dot icon25/07/1997
Accounts for a small company made up to 1996-12-31
dot icon21/05/1997
Return made up to 12/04/97; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon22/04/1996
Return made up to 12/04/96; full list of members
dot icon07/06/1995
Return made up to 12/04/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Return made up to 12/04/94; no change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-12-31
dot icon23/09/1993
Director's particulars changed
dot icon23/09/1993
Secretary's particulars changed
dot icon20/04/1993
Return made up to 12/04/93; full list of members
dot icon18/04/1993
Director resigned
dot icon15/03/1993
Accounts for a small company made up to 1992-12-31
dot icon05/05/1992
Return made up to 12/04/92; no change of members
dot icon26/04/1992
Director's particulars changed
dot icon25/03/1992
Accounts for a small company made up to 1991-12-31
dot icon15/02/1992
Secretary resigned;new secretary appointed
dot icon24/04/1991
Accounts for a small company made up to 1990-12-31
dot icon24/04/1991
Return made up to 12/04/91; change of members
dot icon12/07/1990
Director resigned
dot icon14/05/1990
Accounts for a small company made up to 1989-12-31
dot icon14/05/1990
Return made up to 18/04/90; full list of members
dot icon02/06/1989
Return made up to 14/04/89; full list of members
dot icon18/05/1989
Accounts for a small company made up to 1988-12-31
dot icon01/02/1989
Return made up to 14/03/88; full list of members
dot icon01/02/1989
Director's particulars changed
dot icon01/02/1989
Director resigned
dot icon12/01/1989
Accounts for a small company made up to 1987-12-31
dot icon12/01/1989
Director's particulars changed
dot icon16/05/1988
Particulars of mortgage/charge
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
New director appointed
dot icon24/06/1987
Registered office changed on 24/06/87 from: 1/3 wood street earl shilton leicester
dot icon09/05/1987
Accounts for a small company made up to 1986-12-31
dot icon09/05/1987
Annual return made up to 03/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1978
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+63.86 % *

* during past year

Cash in Bank

£203,987.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.89K
-
0.00
908.00
-
2022
2
106.87K
-
0.00
124.49K
-
2023
2
187.87K
-
0.00
203.99K
-
2023
2
187.87K
-
0.00
203.99K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

187.87K £Ascended75.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.99K £Ascended63.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ripley, Ian David
Director
31/01/2006 - 31/03/2010
4
Kirkpatrick, Charles Christopher
Director
01/07/1997 - 27/02/1998
-
Van Duyker, Errol Glenn
Director
01/11/2016 - Present
3
Speirs, Donald Robert
Director
31/12/2005 - 12/01/2009
-
Allen, Marc Peter
Director
12/01/2009 - 30/09/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURBAGE IRON CRAFT LIMITED

BURBAGE IRON CRAFT LIMITED is an(a) Active company incorporated on 23/10/1978 with the registered office located at Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire WS11 7XT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURBAGE IRON CRAFT LIMITED?

toggle

BURBAGE IRON CRAFT LIMITED is currently Active. It was registered on 23/10/1978 .

Where is BURBAGE IRON CRAFT LIMITED located?

toggle

BURBAGE IRON CRAFT LIMITED is registered at Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire WS11 7XT.

What does BURBAGE IRON CRAFT LIMITED do?

toggle

BURBAGE IRON CRAFT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BURBAGE IRON CRAFT LIMITED have?

toggle

BURBAGE IRON CRAFT LIMITED had 2 employees in 2023.

What is the latest filing for BURBAGE IRON CRAFT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.