BURBANK PRODUCE LIMITED

Register to unlock more data on OkredoRegister

BURBANK PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233409

Incorporation date

13/06/2001

Size

Full

Contacts

Registered address

Registered address

2 Saint James Market, Bradford, West Yorkshire BD4 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon14/01/2026
Termination of appointment of Mark Christopher Owen as a director on 2025-12-31
dot icon11/12/2025
Termination of appointment of Johnathan Francis Kershaw as a director on 2025-12-10
dot icon11/12/2025
Appointment of Mr David John Macklin as a director on 2025-12-10
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon18/06/2025
Director's details changed for Mr Andrew James Clarkson on 2025-06-18
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Change of details for Total Produce Limited as a person with significant control on 2022-12-22
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon15/01/2023
Termination of appointment of Stephen Mark Webster as a director on 2022-12-31
dot icon15/01/2023
Appointment of Mr Andrew James Clarkson as a director on 2023-01-01
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Termination of appointment of Timothy Kershaw as a director on 2022-09-09
dot icon24/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon09/11/2020
Full accounts made up to 2019-12-27
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon02/06/2020
Satisfaction of charge 2 in full
dot icon12/12/2019
Appointment of Mr Timothy Kershaw as a director on 2019-12-06
dot icon12/12/2019
Termination of appointment of Simon Anthony Kershaw as a director on 2019-12-03
dot icon12/12/2019
Cessation of Simon Anthony Kershaw as a person with significant control on 2019-12-03
dot icon10/10/2019
Full accounts made up to 2018-12-28
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/01/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon31/07/2018
Full accounts made up to 2017-07-28
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon27/06/2018
Cessation of Timothy John Kershaw as a person with significant control on 2018-01-24
dot icon30/01/2018
Appointment of Mr Stephen Mark Webster as a director on 2018-01-24
dot icon29/01/2018
Cessation of Johnathan Francis Kershaw as a person with significant control on 2018-01-24
dot icon29/01/2018
Change of details for Mr Simon Anthony Kershaw as a person with significant control on 2018-01-24
dot icon29/01/2018
Cessation of Jane Louise Kershaw as a person with significant control on 2018-01-24
dot icon29/01/2018
Notification of Total Produce Limited as a person with significant control on 2018-01-24
dot icon29/01/2018
Appointment of Mr Mark Christopher Owen as a director on 2018-01-24
dot icon29/01/2018
Appointment of Mr Francis Gerard Mckernan as a director on 2018-01-24
dot icon29/01/2018
Termination of appointment of Timothy Kershaw as a director on 2018-01-24
dot icon29/01/2018
Termination of appointment of Jane Louise Kershaw as a director on 2018-01-24
dot icon29/01/2018
Termination of appointment of Andrew Peter Nicholls as a secretary on 2018-01-24
dot icon12/12/2017
Satisfaction of charge 1 in full
dot icon08/08/2017
Purchase of own shares.
dot icon24/07/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon09/05/2017
Accounts for a medium company made up to 2016-07-29
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon08/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon15/06/2015
Director's details changed for Timothy Kershaw on 2015-06-13
dot icon15/06/2015
Director's details changed for Johnathan Kershaw on 2015-06-13
dot icon08/05/2015
Accounts for a medium company made up to 2014-07-25
dot icon17/09/2014
Miscellaneous
dot icon17/09/2014
Statement of capital following an allotment of shares on 2003-10-19
dot icon09/09/2014
Resolutions
dot icon18/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon17/06/2014
Director's details changed for Simon Anthony Kershaw on 2014-06-12
dot icon17/06/2014
Director's details changed for Jane Louise Kershaw on 2014-06-12
dot icon17/06/2014
Secretary's details changed for Andrew Peter Nicholls on 2014-06-12
dot icon02/05/2014
Accounts for a medium company made up to 2013-07-26
dot icon18/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon03/05/2013
Accounts for a medium company made up to 2012-07-27
dot icon15/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-29
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-07-30
dot icon17/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon17/06/2010
Director's details changed for Simon Anthony Kershaw on 2010-06-13
dot icon17/06/2010
Director's details changed for Timothy Kershaw on 2009-12-01
dot icon17/06/2010
Director's details changed for Jane Louise Kershaw on 2010-06-13
dot icon17/06/2010
Director's details changed for Johnathan Kershaw on 2009-12-10
dot icon27/04/2010
Accounts for a small company made up to 2009-07-31
dot icon15/01/2010
Termination of appointment of Paul Kershaw as a secretary
dot icon27/08/2009
Secretary appointed andrew nicholls
dot icon21/08/2009
Director appointed timothy kershaw
dot icon21/08/2009
Director appointed johnathan kershaw
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon26/05/2009
Accounts for a small company made up to 2008-07-25
dot icon11/07/2008
Return made up to 13/06/08; full list of members
dot icon03/06/2008
Accounts for a small company made up to 2007-07-27
dot icon16/07/2007
Return made up to 13/06/07; no change of members
dot icon17/05/2007
Accounts for a small company made up to 2006-07-28
dot icon11/07/2006
Return made up to 13/06/06; full list of members
dot icon06/06/2006
Accounts for a small company made up to 2005-07-29
dot icon28/10/2005
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 13/06/05; full list of members
dot icon03/12/2004
Return made up to 13/06/04; full list of members; amend
dot icon22/11/2004
Accounts for a small company made up to 2004-07-30
dot icon22/07/2004
Return made up to 13/06/04; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2003-08-01
dot icon26/06/2003
Return made up to 13/06/03; full list of members
dot icon16/12/2002
Nc inc already adjusted 04/12/02
dot icon16/12/2002
Resolutions
dot icon02/09/2002
Accounts for a small company made up to 2002-07-26
dot icon25/07/2002
Return made up to 13/06/02; full list of members
dot icon31/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon22/04/2002
Registered office changed on 22/04/02 from: forward house 8 duke street bradford west yorkshire BD1 3QX
dot icon20/07/2001
Memorandum and Articles of Association
dot icon17/07/2001
New director appointed
dot icon13/07/2001
Certificate of change of name
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1 mitchell lane bristol BS1 6BU
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Secretary resigned
dot icon13/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Timothy
Director
06/12/2019 - 09/09/2022
-
Kershaw, Paul Brendan
Secretary
02/07/2001 - 31/07/2009
-
Kershaw, Simon Anthony
Director
02/07/2001 - 03/12/2019
2
INSTANT COMPANIES LIMITED
Nominee Director
13/06/2001 - 02/07/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/2001 - 02/07/2001
99600

Persons with Significant Control

5
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 BURBANK PRODUCE LIMITED

BURBANK PRODUCE LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at 2 Saint James Market, Bradford, West Yorkshire BD4 7PW. There are currently 3 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 BURBANK PRODUCE LIMITED?

toggle

BURBANK PRODUCE LIMITED is currently Active. It was registered on 13/06/2001 .

Where is BURBANK PRODUCE LIMITED located?

toggle

BURBANK PRODUCE LIMITED is registered at 2 Saint James Market, Bradford, West Yorkshire BD4 7PW.

What does BURBANK PRODUCE LIMITED do?

toggle

BURBANK PRODUCE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BURBANK PRODUCE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with updates.