BURCOT COURT LIMITED

Register to unlock more data on OkredoRegister

BURCOT COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03042343

Incorporation date

05/04/1995

Size

Small

Contacts

Registered address

Registered address

51 Four Oaks Road, Sutton Coldfield, West Midlands B74 2XUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1995)
dot icon28/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon20/01/2026
Appointment of Mr David Ernest Bennett as a director on 2025-10-15
dot icon17/12/2025
Appointment of Mrs Linda Docey Revell as a director on 2025-10-15
dot icon06/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Joan Fraser Madelin as a director on 2025-10-15
dot icon27/11/2025
Termination of appointment of Dr Nesta Elizabeth Farrow as a director on 2025-10-15
dot icon15/09/2025
Termination of appointment of Retirement Security Limited as a secretary on 2025-08-31
dot icon15/09/2025
Appointment of Lynn Gail Bennett as a secretary on 2025-09-01
dot icon20/08/2025
Registered office address changed from Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY United Kingdom to 51 Four Oaks Road Sutton Coldfield West Midlands B74 2XU on 2025-08-20
dot icon17/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Memorandum and Articles of Association
dot icon27/11/2024
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
Confirmation statement made on 2024-04-01 with updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2024
Secretary's details changed for Retirement Security Limited on 2024-06-01
dot icon04/06/2024
Registered office address changed from 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF to Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 2024-06-04
dot icon23/11/2023
Accounts for a small company made up to 2023-03-31
dot icon05/05/2023
Appointment of Dr Nesta Elizabeth Farrow as a director on 2023-03-22
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon05/10/2022
Termination of appointment of Margaret Ann Cox as a director on 2022-10-05
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon09/06/2020
Appointment of Mrs Joan Fraser Maddelin as a director on 2020-06-08
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon02/03/2020
Termination of appointment of William Gilbert Lucas as a director on 2020-03-02
dot icon24/02/2020
Director's details changed for Lynn Gail Bennett on 2020-02-24
dot icon15/11/2019
Accounts for a small company made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon23/11/2018
Termination of appointment of Gareth Edgar Hardwick as a director on 2018-11-23
dot icon23/11/2018
Appointment of Mrs Jennifer Margaret Gray as a director on 2018-11-23
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon03/07/2018
Termination of appointment of Valerie Sheila Mcdonald as a director on 2018-07-03
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon27/10/2017
Appointment of Mrs Margaret Ann Cox as a director on 2017-10-09
dot icon27/10/2017
Appointment of Mr Michael Cecil Jobbins as a director on 2017-10-09
dot icon27/10/2017
Termination of appointment of John Marcus Burton as a director on 2017-10-09
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon25/10/2016
Appointment of Mr Gareth Edgar Hardwick as a director on 2016-10-19
dot icon25/10/2016
Termination of appointment of Dortothy Joy Mason as a director on 2016-10-19
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/10/2015
Appointment of Mrs Valerie Sheila Mcdonald as a director on 2015-09-25
dot icon22/10/2015
Termination of appointment of William Joseph Whalley as a director on 2015-09-28
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Appointment of Mr John Marcus Burton as a director on 2014-09-26
dot icon10/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon23/01/2015
Termination of appointment of John Marcus Burton as a director on 2015-01-08
dot icon23/01/2015
Appointment of Mr William Gilbert Lucas as a director on 2015-01-12
dot icon23/01/2015
Termination of appointment of Brian Cope as a director on 2015-01-08
dot icon23/01/2015
Termination of appointment of Brian Cope as a director on 2015-01-08
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon18/11/2014
Appointment of Mr John Marcus Burton as a director
dot icon18/11/2014
Appointment of Mr John Marcus Burton as a director on 2014-09-26
dot icon13/11/2014
Appointment of Mr Brian Cope as a director on 2014-09-26
dot icon13/11/2014
Termination of appointment of Irene May Dent as a director on 2014-09-26
dot icon13/11/2014
Termination of appointment of Joyce Arkless as a director on 2014-09-26
dot icon11/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon03/05/2013
Appointment of Lynn Gail Bennett as a director
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon26/09/2012
Termination of appointment of Barry Walker as a director
dot icon03/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon26/08/2011
Full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon15/10/2010
Appointment of Mrs Dortothy Joy Mason as a director
dot icon15/10/2010
Termination of appointment of William Frost as a director
dot icon05/10/2010
Amended full accounts made up to 2010-03-31
dot icon31/08/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/04/2010
Director's details changed for William Reginald Charlton Frost on 2010-04-05
dot icon30/04/2010
Director's details changed for William Joseph Whalley on 2010-04-05
dot icon30/04/2010
Director's details changed for Barry Antony Ashton Walker on 2010-04-05
dot icon30/04/2010
Director's details changed for Joyce Arkless on 2010-04-05
dot icon30/04/2010
Director's details changed for Irene May Dent on 2010-04-05
dot icon30/04/2010
Secretary's details changed for Retirement Security Limited on 2010-04-05
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon08/10/2008
Director appointed irene may dent
dot icon30/09/2008
Appointment terminated director william vickers
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 05/04/08; change of members
dot icon23/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon29/08/2007
Full accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 05/04/07; full list of members
dot icon25/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon11/09/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 05/04/06; full list of members
dot icon14/11/2005
New director appointed
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 05/04/05; change of members
dot icon11/04/2005
Director resigned
dot icon23/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 05/04/04; change of members
dot icon01/12/2003
New director appointed
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 05/04/03; full list of members
dot icon25/04/2003
Secretary's particulars changed
dot icon27/01/2003
Registered office changed on 27/01/03 from: 40 rother street stratford upon avon CV37 6LP
dot icon22/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon28/06/2002
Director resigned
dot icon25/04/2002
Return made up to 05/04/02; change of members
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 05/04/01; change of members
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Return made up to 05/04/00; full list of members
dot icon07/02/2000
Director resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Return made up to 05/04/99; full list of members
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon14/08/1998
Full accounts made up to 1998-03-31
dot icon12/06/1998
Return made up to 05/04/98; change of members
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon18/08/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 05/04/97; change of members
dot icon20/05/1997
Director resigned
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon14/06/1996
Return made up to 05/04/96; full list of members
dot icon13/11/1995
New director appointed
dot icon26/09/1995
Accounting reference date notified as 31/03
dot icon08/09/1995
Director resigned
dot icon05/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, John Marcus
Director
26/09/2014 - 09/10/2017
1
Burton, John Marcus
Director
26/09/2014 - 08/01/2015
1
Ball, Alan Thornton
Director
08/09/1997 - 10/09/2001
-
Gray, Jennifer Margaret
Director
23/11/2018 - Present
-
Bennett, Lynn Gail
Director
01/05/2013 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BURCOT COURT LIMITED

BURCOT COURT LIMITED is an(a) Active company incorporated on 05/04/1995 with the registered office located at 51 Four Oaks Road, Sutton Coldfield, West Midlands B74 2XU. 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 BURCOT COURT LIMITED?

toggle

BURCOT COURT LIMITED is currently Active. It was registered on 05/04/1995 .

Where is BURCOT COURT LIMITED located?

toggle

BURCOT COURT LIMITED is registered at 51 Four Oaks Road, Sutton Coldfield, West Midlands B74 2XU.

What does BURCOT COURT LIMITED do?

toggle

BURCOT COURT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BURCOT COURT LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-26 with updates.