BURCHELL EDWARDS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

BURCHELL EDWARDS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06725240

Incorporation date

16/10/2008

Size

Dormant

Contacts

Registered address

Registered address

Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2008)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/10/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon14/10/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/10/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of David Kerry Plumtree as a director on 2024-06-30
dot icon21/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Reginald Stephen Shipperley as a director on 2022-12-31
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 13/12/22
dot icon20/12/2022
Statement by Directors
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon18/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/11/2015
Auditor's resignation
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Termination of appointment of Stuart Edward Flavell as a director on 2015-04-30
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Director's details changed for Mr Richard John Twigg on 2014-08-14
dot icon17/04/2014
Appointment of Mr Richard John Twigg as a secretary on 2014-04-07
dot icon17/04/2014
Termination of appointment of David Christopher Livesey as a secretary on 2014-04-07
dot icon17/04/2014
Appointment of Mr Richard John Twigg as a director on 2014-04-07
dot icon04/02/2014
Appointment of Mr Stuart Edward Flavell as a director on 2014-01-30
dot icon04/02/2014
Appointment of Mr David Kerry Plumtree as a director on 2014-01-30
dot icon03/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/01/2014
Appointment of Mr David Christopher Livesey as a secretary on 2013-12-19
dot icon03/01/2014
Termination of appointment of Martin James Oliver as a secretary on 2013-12-19
dot icon02/01/2014
Termination of appointment of Martin James Oliver as a director on 2013-12-19
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Stephen Norman Moore as a director on 2013-08-30
dot icon25/02/2013
Appointment of Mr Stephen Norman Moore as a director on 2013-01-30
dot icon21/02/2013
Appointment of Mr Reginald Stephen Shipperley as a director on 2013-01-30
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Termination of appointment of Adrian Stuart Gill as a director on 2012-06-29
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/11/2011
Appointment of Mr Adrian Stuart Gill as a director on 2011-11-07
dot icon08/11/2011
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX United Kingdom on 2011-11-08
dot icon08/11/2011
Termination of appointment of Graham John Earp as a secretary on 2011-11-07
dot icon07/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon07/11/2011
Termination of appointment of Paul John Vickerstaff as a director on 2011-11-07
dot icon07/11/2011
Termination of appointment of Isabel Victoria Perkins as a director on 2011-11-07
dot icon07/11/2011
Termination of appointment of Andrew Keith Holdsworth as a director on 2011-11-07
dot icon07/11/2011
Termination of appointment of Graham John Earp as a director on 2011-11-07
dot icon07/11/2011
Termination of appointment of Michael Patrick Douglas Bruce as a director on 2011-11-07
dot icon07/11/2011
Termination of appointment of Kenneth Fredrick Charles Bruce as a director on 2011-11-07
dot icon07/11/2011
Appointment of Mr David Christopher Livesey as a director on 2011-11-07
dot icon07/11/2011
Appointment of Mr Martin James Oliver as a director on 2011-11-07
dot icon07/11/2011
Appointment of Mr Martin James Oliver as a secretary on 2011-11-07
dot icon07/11/2011
Termination of appointment of Graham John Earp as a secretary on 2011-11-07
dot icon04/04/2011
Appointment of Ms Isabel Victoria Perkins as a director
dot icon15/03/2011
Termination of appointment of Paul Humphrys as a director
dot icon15/03/2011
Termination of appointment of Sara Platts as a director
dot icon15/03/2011
Termination of appointment of Sarah Jenkins as a director
dot icon02/12/2010
Registered office address changed from Unit 4 Faraday Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WX on 2010-12-02
dot icon25/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2010
Termination of appointment of Sarah Jenkins as a director
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon17/09/2009
Director appointed paul john vickerstaff
dot icon17/09/2009
Director appointed sara ann platts
dot icon17/09/2009
Director appointed sarah jane jenkins
dot icon17/09/2009
Director appointed paul humphrys
dot icon17/09/2009
Director appointed graham john earp
dot icon17/09/2009
Director appointed andrew keith holdsworth
dot icon18/06/2009
Ad 03/11/08\gbp si [email protected]=1740\gbp ic 4350/6090\
dot icon18/06/2009
Ad 03/11/08\gbp si [email protected]=4250\gbp ic 100/4350\
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Gbp nc 1000/1000000\03/11/08
dot icon15/06/2009
Registered office changed on 15/06/2009 from 61 charlotte street st pauls square birmingham B3 1PX
dot icon16/10/2008
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
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrys, Paul
Director
01/09/2009 - 11/03/2011
6
Shipperley, Reginald Stephen
Director
30/01/2013 - 31/12/2022
61
Gill, Adrian Stuart
Director
07/11/2011 - 29/06/2012
138
Bruce, Michael Patrick Douglas
Director
16/10/2008 - 07/11/2011
21
Earp, Graham John
Director
01/09/2009 - 07/11/2011
7

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+
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 BURCHELL EDWARDS (MIDLANDS) LIMITED

BURCHELL EDWARDS (MIDLANDS) LIMITED is an(a) Active company incorporated on 16/10/2008 with the registered office located at Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN. 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 BURCHELL EDWARDS (MIDLANDS) LIMITED?

toggle

BURCHELL EDWARDS (MIDLANDS) LIMITED is currently Active. It was registered on 16/10/2008 .

Where is BURCHELL EDWARDS (MIDLANDS) LIMITED located?

toggle

BURCHELL EDWARDS (MIDLANDS) LIMITED is registered at Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN.

What does BURCHELL EDWARDS (MIDLANDS) LIMITED do?

toggle

BURCHELL EDWARDS (MIDLANDS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURCHELL EDWARDS (MIDLANDS) LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.