BURGOPAK LIMITED

Register to unlock more data on OkredoRegister

BURGOPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186315

Incorporation date

23/03/2001

Size

Small

Contacts

Registered address

Registered address

Unit A&D, Flat Iron Yard Southwark Bridge Business Centre, 14 Ayres Street, London SE1 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon26/02/2026
Accounts for a small company made up to 2025-05-31
dot icon23/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon25/02/2025
Accounts for a small company made up to 2024-05-31
dot icon24/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon16/02/2024
Accounts for a small company made up to 2023-05-31
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon04/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon25/02/2022
Accounts for a small company made up to 2021-05-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon08/02/2021
Accounts for a small company made up to 2020-05-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon28/01/2020
Accounts for a small company made up to 2019-05-31
dot icon08/04/2019
Amended accounts for a small company made up to 2018-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon25/03/2019
Registered office address changed from Units a&D, Flat Iron Yard Southwark Bridge Business Centre Ayres Street London SE1 1ES England to Unit a&D, Flat Iron Yard Southwark Bridge Business Centre 14 Ayres Street London SE1 1ES on 2019-03-25
dot icon28/02/2019
Accounts for a small company made up to 2018-05-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon13/12/2017
Satisfaction of charge 1 in full
dot icon13/12/2017
Satisfaction of charge 2 in full
dot icon13/12/2017
Satisfaction of charge 3 in full
dot icon03/11/2017
Accounts for a small company made up to 2017-05-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/03/2017
Director's details changed for Mr Dane Barry Whitehurst on 2017-03-22
dot icon23/03/2017
Director's details changed for Miss Rosemary Reardon on 2017-03-22
dot icon14/02/2017
Termination of appointment of Burgo John Wharton as a director on 2017-01-30
dot icon17/11/2016
Accounts for a small company made up to 2016-05-31
dot icon10/10/2016
Registered office address changed from Units a&D, Flat Iron Yard Southwark Bridge Business Centre Ayres Street London SE1 1ES England to Units a&D, Flat Iron Yard Southwark Bridge Business Centre Ayres Street London SE1 1ES on 2016-10-10
dot icon07/10/2016
Registered office address changed from Thames House 18 Park Street London SE1 9EQ to Units a&D, Flat Iron Yard Southwark Bridge Business Centre Ayres Street London SE1 1ES on 2016-10-07
dot icon14/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon14/04/2016
Director's details changed for Mr Dane Barry Whitehurst on 2015-09-01
dot icon22/10/2015
Accounts for a small company made up to 2015-05-31
dot icon31/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon31/03/2015
Director's details changed for Miss Rosemary Reardon on 2015-03-23
dot icon17/02/2015
Accounts for a small company made up to 2014-05-31
dot icon04/12/2014
Termination of appointment of Mark David Symonds as a director on 2014-10-07
dot icon25/03/2014
Termination of appointment of a director
dot icon25/03/2014
Termination of appointment of Timothy Clarke as a director
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon27/02/2014
Accounts for a small company made up to 2013-05-31
dot icon16/10/2013
Auditor's resignation
dot icon15/10/2013
Auditor's resignation
dot icon07/05/2013
Auditor's resignation
dot icon03/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/04/2013
Director's details changed for Miss Rosemary Ashurst on 2013-03-21
dot icon03/04/2013
Director's details changed for Mr Burgo John Wharton on 2013-03-21
dot icon03/04/2013
Registered office address changed from Thames House 18 Park Street London SE1 9EL on 2013-04-03
dot icon03/04/2013
Director's details changed for Mr Timothy David Sydenham Clarke on 2013-03-21
dot icon02/04/2013
Director's details changed for Mr Dane Barry Whitehurst on 2013-03-21
dot icon02/04/2013
Director's details changed for Mr Mark David Symonds on 2013-03-21
dot icon05/03/2013
Accounts for a small company made up to 2012-05-31
dot icon28/05/2012
Appointment of Mr Mark David Symonds as a director
dot icon28/05/2012
Appointment of Miss Rosemary Ashurst as a director
dot icon28/05/2012
Appointment of Mr Dane Barry Whitehurst as a director
dot icon28/05/2012
Full accounts made up to 2011-05-31
dot icon15/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Patrick Heininger as a director
dot icon11/01/2012
Termination of appointment of Patrick Heininger as a secretary
dot icon07/10/2011
Termination of appointment of Ravi Ruparel as a director
dot icon07/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-05-31
dot icon14/02/2011
Termination of appointment of Jeremy Light as a director
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2010
Director's details changed for Burgo John Wharton on 2010-09-08
dot icon07/09/2010
Appointment of Mr Ravi Ishwar Ruparel as a director
dot icon24/03/2010
Appointment of Mr Patrick Heininger as a secretary
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon24/03/2010
Termination of appointment of John Canning as a director
dot icon24/03/2010
Termination of appointment of John Canning as a secretary
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon18/09/2009
Full accounts made up to 2008-05-31
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2009
Return made up to 23/03/09; full list of members
dot icon15/05/2009
Director's change of particulars / jeremy light / 01/04/2008
dot icon29/12/2008
Full accounts made up to 2007-05-31
dot icon15/09/2008
Return made up to 23/03/08; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Secretary's particulars changed;director's particulars changed
dot icon17/10/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Registered office changed on 12/07/07 from: 64 great suffolk street london SE1 0BL
dot icon12/07/2007
Director resigned
dot icon09/06/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 23/03/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon06/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon01/09/2006
Secretary's particulars changed;director's particulars changed
dot icon01/09/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Return made up to 23/03/06; full list of members
dot icon13/06/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Secretary resigned
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/01/2006
New director appointed
dot icon19/04/2005
Return made up to 23/03/05; full list of members
dot icon05/04/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon17/02/2005
Ad 22/11/04--------- £ si [email protected]=2 £ ic 130/132
dot icon17/02/2005
Ad 22/11/04--------- £ si [email protected]=10 £ ic 120/130
dot icon17/02/2005
Nc inc already adjusted 22/11/04
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon12/08/2004
Registered office changed on 12/08/04 from: studio 116 battersea business centre 99-109 lavender hill london SW11 5QL
dot icon25/06/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon28/04/2004
Return made up to 23/03/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/04/2003
Return made up to 23/03/03; full list of members
dot icon06/04/2003
Director resigned
dot icon03/03/2003
Registered office changed on 03/03/03 from: studio 66 battersea business centre 99-109 lavender hill london SW11 5QL
dot icon21/01/2003
Ad 09/12/02--------- £ si [email protected]=20 £ ic 100/120
dot icon09/01/2003
Registered office changed on 09/01/03 from: 98 gosberton road london SW12 8LQ
dot icon09/01/2003
Nc inc already adjusted 09/12/02
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Ad 21/11/02--------- £ si [email protected]=99 £ ic 1/100
dot icon29/11/2002
S-div 21/11/02
dot icon28/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon02/05/2002
Return made up to 23/03/02; full list of members
dot icon04/04/2002
Registered office changed on 04/04/02 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon04/04/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Secretary resigned;director resigned
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon15/02/2002
Certificate of change of name
dot icon23/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon-72.99 % *

* during past year

Cash in Bank

£676,534.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
792.69K
-
0.00
2.27M
-
2022
26
3.36M
-
0.00
2.50M
-
2023
26
1.88M
-
0.00
676.53K
-
2023
26
1.88M
-
0.00
676.53K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

1.88M £Descended-44.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

676.53K £Descended-72.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reardon, Rosemary Helen
Director
28/05/2012 - Present
8
Ruparel, Ravi Ishwar
Director
01/09/2010 - 15/09/2011
31
Cleary, Charles Adam
Director
24/02/2002 - 19/04/2006
8
Whitehurst, Dane Barry
Director
28/05/2012 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BURGOPAK LIMITED

BURGOPAK LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at Unit A&D, Flat Iron Yard Southwark Bridge Business Centre, 14 Ayres Street, London SE1 1ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGOPAK LIMITED?

toggle

BURGOPAK LIMITED is currently Active. It was registered on 23/03/2001 .

Where is BURGOPAK LIMITED located?

toggle

BURGOPAK LIMITED is registered at Unit A&D, Flat Iron Yard Southwark Bridge Business Centre, 14 Ayres Street, London SE1 1ES.

What does BURGOPAK LIMITED do?

toggle

BURGOPAK LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

How many employees does BURGOPAK LIMITED have?

toggle

BURGOPAK LIMITED had 26 employees in 2023.

What is the latest filing for BURGOPAK LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.