BURBECK INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BURBECK INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09500650

Incorporation date

20/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Farm Maris Lane, Trumpington, Cambridge, Cambridgeshire CB2 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon14/04/2026
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2026-04-13
dot icon13/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon13/04/2026
Director's details changed for Mr Jack Robert Willcocks on 2026-04-13
dot icon13/04/2026
Director's details changed for Mrs Alexandra Christina Willcocks on 2026-04-13
dot icon13/04/2026
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2026-04-13
dot icon13/04/2026
Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Church Farm Maris Lane Trumpington Cambridge Cambridgeshire CB2 9LG on 2026-04-13
dot icon13/04/2026
Change of details for Mrs Lindsay Jane Willcocks as a person with significant control on 2026-04-13
dot icon13/04/2026
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Alexander Morgan Willcocks on 2026-04-13
dot icon13/04/2026
Director's details changed for Mrs Alexandra Christina Willcocks on 2026-04-13
dot icon13/04/2026
Secretary's details changed for Mr Alexander Morgan Willcocks on 2026-04-13
dot icon13/04/2026
Director's details changed for Ms Grace Willcocks on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Jack Robert Willcocks on 2026-04-13
dot icon13/04/2026
Director's details changed for Mrs Lindsay Jane Willcocks on 2026-04-13
dot icon09/04/2026
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2026-03-20
dot icon09/04/2026
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2026-03-20
dot icon09/04/2026
Director's details changed for Mr Jack Robert Willcocks on 2026-03-20
dot icon31/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon14/05/2025
Director's details changed for Mr Alexander Morgan Willcocks on 2025-03-01
dot icon14/05/2025
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2025-03-01
dot icon14/05/2025
Confirmation statement made on 2025-03-20 with updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/04/2024
Director's details changed for Mr Alexander Morgan Willcocks on 2024-04-23
dot icon23/04/2024
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Jack Robert Willcocks on 2024-04-23
dot icon23/04/2024
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2024-04-23
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon11/03/2024
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Jack Robert Willcocks on 2024-03-11
dot icon11/03/2024
Director's details changed for Mrs Alexandra Christina Willcocks on 2024-03-11
dot icon27/01/2024
Resolutions
dot icon26/01/2024
Sub-division of shares on 2024-01-19
dot icon26/01/2024
Sub-division of shares on 2024-01-19
dot icon08/01/2024
Memorandum and Articles of Association
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Change of share class name or designation
dot icon07/01/2024
Particulars of variation of rights attached to shares
dot icon05/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/09/2023
Director's details changed for Mr Alexander Morgan Willcocks on 2023-09-19
dot icon19/09/2023
Director's details changed for Ms Grace Willcocks on 2023-09-19
dot icon19/09/2023
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2023-09-19
dot icon13/06/2023
Appointment of Ms Grace Willcocks as a director on 2023-06-05
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/11/2022
Director's details changed for Mr Jack Robert Willcocks on 2022-11-01
dot icon29/11/2022
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2022-11-01
dot icon29/11/2022
Director's details changed for Mrs Alexandra Christina Willcocks on 2022-11-01
dot icon26/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/06/2021
Confirmation statement made on 2021-03-20 with updates
dot icon14/06/2021
Director's details changed for Ms Alexandra Christina Flores-Laird on 2021-06-14
dot icon11/06/2021
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2021-06-11
dot icon11/06/2021
Director's details changed for Mr Alexander Morgan Willcocks on 2021-06-11
dot icon11/06/2021
Director's details changed for Ms Alexandra Christina Flores-Laird on 2021-06-11
dot icon09/06/2021
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2021-06-01
dot icon09/06/2021
Director's details changed for Mr Alexander Morgan Willcocks on 2021-06-01
dot icon01/06/2021
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2021-06-01
dot icon01/06/2021
Director's details changed for Mr Jack Robert Willcocks on 2021-06-01
dot icon26/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/03/2021
Amended micro company accounts made up to 2018-07-31
dot icon16/03/2021
Amended micro company accounts made up to 2019-07-31
dot icon16/03/2021
Amended micro company accounts made up to 2017-07-31
dot icon19/02/2021
Director's details changed for Mrs Lindsay Jane Willcocks on 2021-02-19
dot icon19/02/2021
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2021-02-19
dot icon19/02/2021
Change of details for Mrs Lindsay Jane Willcocks as a person with significant control on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr Jack Robert Willcocks on 2021-02-19
dot icon19/02/2021
Secretary's details changed for Mr Alexander Morgan Willcocks on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr Alexander Morgan Willcocks on 2021-02-19
dot icon19/02/2021
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2021-02-19
dot icon18/02/2021
Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 2021-02-18
dot icon08/02/2021
Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 2021-02-08
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Change of share class name or designation
dot icon11/11/2020
Sub-division of shares on 2020-10-19
dot icon04/11/2020
Appointment of Ms Alexandra Christina Flores-Laird as a director on 2020-10-19
dot icon27/10/2020
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2020-10-27
dot icon27/10/2020
Director's details changed for Mr Alexander Morgan Willcocks on 2020-10-27
dot icon18/05/2020
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2020-05-18
dot icon18/05/2020
Director's details changed for Mr Jack Robert Willcocks on 2020-05-18
dot icon15/04/2020
Director's details changed for Mr Jack Robert Willcocks on 2020-04-14
dot icon15/04/2020
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2020-04-14
dot icon23/03/2020
Change of details for Mrs Lindsay Jane Willcocks as a person with significant control on 2020-03-23
dot icon23/03/2020
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2020-03-23
dot icon23/03/2020
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2020-03-23
dot icon23/03/2020
Registered office address changed from Unit 3 st Margarets Business Centre Drummond Place Moor Mead Road Twickenham TW1 1JN England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on 2020-03-23
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon03/01/2020
Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to Unit 3 st Margarets Business Centre Drummond Place Moor Mead Road Twickenham TW1 1JN on 2020-01-03
dot icon04/12/2019
Change of share class name or designation
dot icon04/12/2019
Resolutions
dot icon31/10/2019
Micro company accounts made up to 2019-07-31
dot icon05/09/2019
Director's details changed for Mrs Lindsay Jane Willcocks on 2019-09-03
dot icon05/09/2019
Change of details for Mrs Lindsay Jane Willcocks as a person with significant control on 2019-09-03
dot icon12/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-07-31
dot icon21/05/2018
Micro company accounts made up to 2017-07-31
dot icon27/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/05/2017
Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 10-12 Barnes High Street London SW13 9LW on 2017-05-22
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/04/2016
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon08/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon24/12/2015
Certificate of change of name
dot icon20/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
98.73K
-
0.00
236.88K
-
2022
22
1.66K
-
0.00
270.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lindsay Jane Willcocks
Director
20/03/2015 - Present
5
Willcocks, Alexander Morgan
Director
20/03/2015 - Present
11
Willcocks, Jack Robert
Director
20/03/2015 - Present
11
Willcocks, Alexandra Christina
Director
19/10/2020 - Present
-
Willcocks, Grace
Director
05/06/2023 - Present
1

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 BURBECK INTERIORS LIMITED

BURBECK INTERIORS LIMITED is an(a) Active company incorporated on 20/03/2015 with the registered office located at Church Farm Maris Lane, Trumpington, Cambridge, Cambridgeshire CB2 9LG. There are currently 6 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 BURBECK INTERIORS LIMITED?

toggle

BURBECK INTERIORS LIMITED is currently Active. It was registered on 20/03/2015 .

Where is BURBECK INTERIORS LIMITED located?

toggle

BURBECK INTERIORS LIMITED is registered at Church Farm Maris Lane, Trumpington, Cambridge, Cambridgeshire CB2 9LG.

What does BURBECK INTERIORS LIMITED do?

toggle

BURBECK INTERIORS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BURBECK INTERIORS LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Jack Robert Willcocks as a person with significant control on 2026-04-13.