BURKARD MANUFACTURING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURKARD MANUFACTURING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00621017

Incorporation date

13/02/1959

Size

Unaudited abridged

Contacts

Registered address

Registered address

Woodcock Hill Estate, Rickmansworth, Herts WD3 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon27/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon26/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon17/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon02/06/2023
Termination of appointment of Geoffrey Malcolm Wili as a director on 2023-05-19
dot icon02/06/2023
Notification of Graham Philip Wili as a person with significant control on 2023-05-19
dot icon02/06/2023
Cessation of Geoffrey Malcolm Wili as a person with significant control on 2023-05-19
dot icon01/06/2023
Appointment of Mr Graham Philip Wili as a director on 2023-05-19
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon18/09/2019
Termination of appointment of Stuart Geoffrey Wili as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Stuart Geoffrey Wili as a secretary on 2019-09-18
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon01/09/2017
Register inspection address has been changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O M R Salvage Limited 4 Silk Mill Court Silk Mill Lane Winchcombe Cheltenham GL54 5HZ
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon01/04/2014
Statement of company's objects
dot icon01/04/2014
Resolutions
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/08/2011
Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon31/08/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Director's details changed for Stuart Geoffrey Wili on 2010-08-20
dot icon31/08/2010
Register inspection address has been changed
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 20/08/09; full list of members
dot icon09/10/2008
Return made up to 20/08/08; full list of members
dot icon09/10/2008
Location of register of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2007
Return made up to 20/08/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 20/08/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 20/08/05; full list of members
dot icon26/10/2004
Return made up to 20/08/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/09/2003
Return made up to 20/08/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 20/08/02; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 20/08/01; full list of members
dot icon05/09/2000
Return made up to 20/08/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-03-31
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Return made up to 20/08/99; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon01/09/1998
Return made up to 20/08/98; no change of members
dot icon30/12/1997
Director's particulars changed
dot icon02/09/1997
Return made up to 20/08/97; no change of members
dot icon22/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/12/1996
Return made up to 20/08/96; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
Director resigned
dot icon18/08/1995
Return made up to 20/08/95; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 20/08/94; full list of members
dot icon19/07/1994
Accounts for a small company made up to 1994-03-31
dot icon09/02/1994
Auditor's resignation
dot icon30/11/1993
Accounts for a small company made up to 1993-03-31
dot icon27/08/1993
Return made up to 20/08/93; no change of members
dot icon04/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/09/1992
Return made up to 20/08/92; no change of members
dot icon20/09/1991
Accounts for a small company made up to 1991-03-31
dot icon30/08/1991
Return made up to 20/08/91; full list of members
dot icon16/08/1990
Accounts for a small company made up to 1990-03-31
dot icon16/08/1990
Return made up to 20/08/90; no change of members
dot icon16/01/1990
Accounts for a small company made up to 1989-03-31
dot icon16/01/1990
Return made up to 22/09/89; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1988-03-31
dot icon24/11/1988
Return made up to 14/11/88; full list of members
dot icon15/10/1987
Accounts for a small company made up to 1987-03-31
dot icon15/10/1987
Return made up to 23/09/87; full list of members
dot icon23/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Accounts for a small company made up to 1986-03-31
dot icon24/09/1986
Return made up to 25/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+6.69 % *

* during past year

Cash in Bank

£2,279,252.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
9
1.63M
-
0.00
1.66M
-
2022
7
2.05M
-
0.00
2.14M
-
2023
7
2.24M
-
0.00
2.28M
-
2023
7
2.24M
-
0.00
2.28M
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

2.24M £Ascended9.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.28M £Ascended6.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wili, Graham Philip
Director
19/05/2023 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURKARD MANUFACTURING COMPANY LIMITED

BURKARD MANUFACTURING COMPANY LIMITED is an(a) Active company incorporated on 13/02/1959 with the registered office located at Woodcock Hill Estate, Rickmansworth, Herts WD3 1PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BURKARD MANUFACTURING COMPANY LIMITED?

toggle

BURKARD MANUFACTURING COMPANY LIMITED is currently Active. It was registered on 13/02/1959 .

Where is BURKARD MANUFACTURING COMPANY LIMITED located?

toggle

BURKARD MANUFACTURING COMPANY LIMITED is registered at Woodcock Hill Estate, Rickmansworth, Herts WD3 1PJ.

What does BURKARD MANUFACTURING COMPANY LIMITED do?

toggle

BURKARD MANUFACTURING COMPANY LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does BURKARD MANUFACTURING COMPANY LIMITED have?

toggle

BURKARD MANUFACTURING COMPANY LIMITED had 7 employees in 2023.

What is the latest filing for BURKARD MANUFACTURING COMPANY LIMITED?

toggle

The latest filing was on 27/12/2025: Unaudited abridged accounts made up to 2025-03-31.