BURHOUSE LIMITED

Register to unlock more data on OkredoRegister

BURHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00969381

Incorporation date

01/01/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Quarmby Mills Norcross Avenue, Oakes, Huddersfield HD3 4GJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon05/12/2025
Registered office address changed from Quarmby Mills Tanyard Road Oakes Huddersfield West Yorkshire HD3 4YP to Unit 1, Quarmby Mills Norcross Avenue Oakes Huddersfield HD3 4GJ on 2025-12-05
dot icon22/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon26/09/2023
Cessation of Hannah Louise Macleod as a person with significant control on 2023-09-26
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon08/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Notification of Burhouse Holdings Limited as a person with significant control on 2020-01-01
dot icon25/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon21/09/2020
Cessation of Jean Elizabeth Burhouse as a person with significant control on 2020-08-31
dot icon21/09/2020
Termination of appointment of Jean Elizabeth Burhouse as a director on 2020-08-31
dot icon21/09/2020
Cessation of Charles Joseph Clinton Burhouse as a person with significant control on 2020-08-31
dot icon21/09/2020
Notification of Hannah Louise Macleod as a person with significant control on 2020-01-01
dot icon21/09/2020
Termination of appointment of Charles Joseph Clinton Burhouse as a director on 2020-08-31
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Appointment of Mrs Hannah Louise Macleod as a director on 2020-02-01
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon03/01/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon18/09/2018
Secretary's details changed for Jean Elizabeth Burhouse on 2018-09-18
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Resolutions
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Satisfaction of charge 4 in full
dot icon08/03/2017
Satisfaction of charge 2 in full
dot icon08/03/2017
Satisfaction of charge 1 in full
dot icon08/03/2017
Satisfaction of charge 3 in full
dot icon01/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon21/09/2011
Director's details changed for Charles Joseph Clinton Burhouse on 2011-09-21
dot icon21/09/2011
Director's details changed for Jean Elizabeth Burhouse on 2011-09-21
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon27/09/2010
Director's details changed for Charles Joseph Clinton Burhouse on 2010-09-18
dot icon27/09/2010
Director's details changed for Jean Elizabeth Burhouse on 2010-09-18
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon17/10/2008
Return made up to 18/09/08; full list of members
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/09/2007
Return made up to 18/09/07; no change of members
dot icon04/01/2007
Director resigned
dot icon23/10/2006
Return made up to 18/09/06; full list of members
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/09/2005
Return made up to 18/09/05; full list of members
dot icon25/04/2005
Accounts for a small company made up to 2004-12-31
dot icon21/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/09/2004
Return made up to 18/09/04; full list of members
dot icon25/09/2003
Return made up to 18/09/03; full list of members
dot icon01/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon24/07/2002
Accounts made up to 2001-12-31
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon20/09/2001
Return made up to 18/09/01; full list of members
dot icon18/09/2000
Return made up to 18/09/00; full list of members
dot icon04/09/2000
Accounts made up to 1999-12-31
dot icon04/02/2000
Accounts made up to 1998-12-31
dot icon03/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon15/10/1999
Return made up to 18/09/99; full list of members
dot icon09/10/1998
Accounts made up to 1997-12-31
dot icon22/09/1998
Return made up to 18/09/98; no change of members
dot icon18/08/1998
Registered office changed on 18/08/98 from: quarmby mills tanyard road oakes huddersfield west yorkshire HD3 4YP
dot icon21/04/1998
Registered office changed on 21/04/98 from: station street buildings huddersfield yorks HD1 1LZ
dot icon27/10/1997
Accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 18/09/97; no change of members
dot icon20/10/1996
Accounts made up to 1995-12-31
dot icon15/10/1996
Return made up to 18/09/96; full list of members
dot icon24/10/1995
Accounts made up to 1994-12-31
dot icon18/10/1995
Return made up to 18/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 18/09/94; no change of members
dot icon20/12/1993
Certificate of change of name
dot icon01/11/1993
Return made up to 18/09/93; full list of members
dot icon31/10/1993
Accounts made up to 1992-12-31
dot icon01/10/1992
Accounts made up to 1991-12-31
dot icon01/10/1992
Return made up to 18/09/92; full list of members
dot icon22/09/1992
Director resigned
dot icon20/09/1991
Accounts made up to 1990-12-31
dot icon20/09/1991
Return made up to 18/09/91; no change of members
dot icon27/09/1990
Accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 18/09/90; full list of members
dot icon18/04/1989
Accounts made up to 1988-12-31
dot icon17/04/1989
Return made up to 07/04/89; full list of members
dot icon09/03/1989
New director appointed
dot icon02/02/1989
Accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 14/12/88; full list of members
dot icon16/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon13/07/1988
Director resigned
dot icon13/07/1988
New director appointed
dot icon26/11/1987
Auditor's resignation
dot icon15/10/1987
Full group accounts made up to 1987-03-31
dot icon15/10/1987
Return made up to 26/09/87; no change of members
dot icon06/04/1987
Annual return made up to 04/12/86
dot icon02/02/1987
Accounts made up to 1986-03-31
dot icon19/08/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-16.16 % *

* during past year

Cash in Bank

£255,938.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
708.57K
-
0.00
225.23K
-
2022
15
748.69K
-
0.00
305.28K
-
2023
15
698.36K
-
0.00
255.94K
-
2023
15
698.36K
-
0.00
255.94K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

698.36K £Descended-6.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.94K £Descended-16.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BURHOUSE LIMITED

BURHOUSE LIMITED is an(a) Active company incorporated on 01/01/1970 with the registered office located at Unit 1, Quarmby Mills Norcross Avenue, Oakes, Huddersfield HD3 4GJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BURHOUSE LIMITED?

toggle

BURHOUSE LIMITED is currently Active. It was registered on 01/01/1970 .

Where is BURHOUSE LIMITED located?

toggle

BURHOUSE LIMITED is registered at Unit 1, Quarmby Mills Norcross Avenue, Oakes, Huddersfield HD3 4GJ.

What does BURHOUSE LIMITED do?

toggle

BURHOUSE LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does BURHOUSE LIMITED have?

toggle

BURHOUSE LIMITED had 15 employees in 2023.

What is the latest filing for BURHOUSE LIMITED?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Quarmby Mills Tanyard Road Oakes Huddersfield West Yorkshire HD3 4YP to Unit 1, Quarmby Mills Norcross Avenue Oakes Huddersfield HD3 4GJ on 2025-12-05.