BURGESS AND RANDALL LIMITED

Register to unlock more data on OkredoRegister

BURGESS AND RANDALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00244843

Incorporation date

04/01/1930

Size

Unaudited abridged

Contacts

Registered address

Registered address

72-74 Park Street, Horsham, West Sussex RH12 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1948)
dot icon08/04/2026
Termination of appointment of Michael Paul Francis as a director on 2026-03-11
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon01/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon14/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon16/05/2022
Termination of appointment of Rebecca Louisa Lilian Stally as a secretary on 2022-01-22
dot icon16/05/2022
Appointment of Mrs Zoe Stally as a secretary on 2022-01-22
dot icon25/03/2022
Micro company accounts made up to 2021-09-30
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon14/01/2021
Micro company accounts made up to 2020-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon07/02/2020
Director's details changed for Mr Adam John Stally on 2020-02-06
dot icon07/12/2019
Micro company accounts made up to 2019-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon13/05/2019
Secretary's details changed for Rebecca Louisa Lilian Stally on 2019-05-08
dot icon13/05/2019
Director's details changed for Mr Brian Eric Stally on 2019-05-08
dot icon13/05/2019
Director's details changed for Mr Adam John Stally on 2019-05-08
dot icon13/05/2019
Director's details changed for Mr Michael Paul Francis on 2019-05-08
dot icon07/12/2018
Micro company accounts made up to 2018-09-30
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon23/01/2018
Micro company accounts made up to 2017-09-30
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2013
Director's details changed for Mr Adam John Stally on 2012-10-01
dot icon13/06/2013
Director's details changed for Mr Brian Eric Stally on 2012-10-01
dot icon13/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon21/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon11/06/2012
Director's details changed for Mr Adan John Stally on 2012-06-01
dot icon29/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon02/07/2010
Director's details changed for Brian Eric Stally on 2009-10-01
dot icon02/07/2010
Director's details changed for Mr Adan John Stally on 2009-10-01
dot icon02/07/2010
Director's details changed for Michael Paul Francis on 2009-10-01
dot icon05/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/06/2009
Return made up to 10/05/09; full list of members
dot icon18/06/2009
Director appointed mr adan john stally
dot icon22/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/05/2008
Return made up to 10/05/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/11/2007
New director appointed
dot icon26/10/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 10/05/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon02/07/2007
Secretary's particulars changed
dot icon02/07/2007
Location of debenture register
dot icon02/07/2007
Location of register of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: 72 park street horsham sussex RH12 1BY
dot icon16/04/2007
Partial exemption accounts made up to 2006-09-30
dot icon10/07/2006
Return made up to 10/05/06; full list of members
dot icon28/04/2006
Partial exemption accounts made up to 2005-09-30
dot icon04/07/2005
Return made up to 10/05/05; full list of members
dot icon18/05/2005
Partial exemption accounts made up to 2004-09-30
dot icon21/06/2004
Return made up to 10/05/04; full list of members
dot icon24/03/2004
Partial exemption accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 10/05/03; full list of members
dot icon28/03/2003
Partial exemption accounts made up to 2002-09-30
dot icon06/07/2002
Return made up to 10/05/02; full list of members
dot icon08/03/2002
Partial exemption accounts made up to 2001-09-30
dot icon26/01/2002
New secretary appointed
dot icon26/09/2001
New director appointed
dot icon06/07/2001
Return made up to 10/05/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-09-30
dot icon20/09/2000
Full accounts made up to 1999-09-30
dot icon25/07/2000
Return made up to 10/05/00; full list of members
dot icon23/08/1999
Return made up to 10/05/99; full list of members
dot icon26/04/1999
New secretary appointed
dot icon04/03/1999
Full accounts made up to 1998-09-30
dot icon07/08/1998
Return made up to 10/05/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-09-30
dot icon09/06/1997
Return made up to 10/05/97; no change of members
dot icon13/02/1997
Accounts for a small company made up to 1996-09-30
dot icon23/05/1996
Return made up to 10/05/96; full list of members
dot icon18/02/1996
Accounts for a small company made up to 1995-09-30
dot icon20/06/1995
Return made up to 10/05/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-09-30
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon07/07/1994
Return made up to 10/05/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1993-09-30
dot icon13/05/1993
Return made up to 10/05/93; full list of members
dot icon17/03/1993
Accounts for a small company made up to 1992-09-30
dot icon06/05/1992
Return made up to 10/05/92; no change of members
dot icon21/01/1992
Accounts for a small company made up to 1991-09-30
dot icon20/08/1991
Accounts for a small company made up to 1990-09-30
dot icon20/08/1991
Return made up to 28/03/91; no change of members
dot icon11/09/1990
Return made up to 10/05/90; full list of members
dot icon22/08/1990
Accounts for a small company made up to 1989-09-30
dot icon26/09/1989
Accounts for a small company made up to 1988-09-30
dot icon26/09/1989
Return made up to 21/07/89; full list of members
dot icon09/12/1988
Director resigned
dot icon10/08/1988
Accounts for a small company made up to 1987-09-30
dot icon10/08/1988
Return made up to 14/07/88; full list of members
dot icon29/06/1987
Accounts for a small company made up to 1986-09-30
dot icon29/06/1987
Return made up to 20/05/87; full list of members
dot icon19/06/1986
Accounts for a small company made up to 1985-09-30
dot icon19/06/1986
Return made up to 03/06/86; full list of members
dot icon16/01/1948
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+372.10 % *

* during past year

Cash in Bank

£55,613.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
218.41K
-
0.00
-
-
2022
10
233.96K
-
0.00
11.78K
-
2023
10
183.03K
-
0.00
55.61K
-
2023
10
183.03K
-
0.00
55.61K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

183.03K £Descended-21.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.61K £Ascended372.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BURGESS AND RANDALL LIMITED

BURGESS AND RANDALL LIMITED is an(a) Active company incorporated on 04/01/1930 with the registered office located at 72-74 Park Street, Horsham, West Sussex RH12 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS AND RANDALL LIMITED?

toggle

BURGESS AND RANDALL LIMITED is currently Active. It was registered on 04/01/1930 .

Where is BURGESS AND RANDALL LIMITED located?

toggle

BURGESS AND RANDALL LIMITED is registered at 72-74 Park Street, Horsham, West Sussex RH12 1BY.

What does BURGESS AND RANDALL LIMITED do?

toggle

BURGESS AND RANDALL LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BURGESS AND RANDALL LIMITED have?

toggle

BURGESS AND RANDALL LIMITED had 10 employees in 2023.

What is the latest filing for BURGESS AND RANDALL LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Michael Paul Francis as a director on 2026-03-11.