BURKE BROS.(CHELTENHAM)LIMITED

Register to unlock more data on OkredoRegister

BURKE BROS.(CHELTENHAM)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00520051

Incorporation date

27/05/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hayricks Wharf, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1953)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon25/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon30/11/2023
Satisfaction of charge 005200510003 in full
dot icon20/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/06/2021
Change of share class name or designation
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Particulars of variation of rights attached to shares
dot icon28/06/2021
Statement of company's objects
dot icon28/06/2021
Memorandum and Articles of Association
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon08/01/2021
Appointment of Lauren Pheonix Burke as a secretary on 2020-12-21
dot icon08/01/2021
Appointment of Lauren Pheonix Burke as a director on 2020-12-21
dot icon08/01/2021
Termination of appointment of Phillip John Burke as a secretary on 2020-12-21
dot icon20/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon26/02/2019
Director's details changed for Eric Daniel Burke on 2019-02-25
dot icon04/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/03/2017
Director's details changed for Andrew Eric Burke on 2017-03-08
dot icon07/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon23/03/2016
Secretary's details changed for Phillip John Burke on 2016-01-01
dot icon23/03/2016
Director's details changed for John Ernest Burke on 2016-01-01
dot icon23/03/2016
Director's details changed for Eric Daniel Burke on 2016-01-01
dot icon23/03/2016
Director's details changed for Phillip John Burke on 2016-01-01
dot icon22/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/04/2014
Termination of appointment of John Burke as a secretary
dot icon03/04/2014
Appointment of Phillip John Burke as a secretary
dot icon07/03/2014
Registration of charge 005200510003
dot icon20/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon20/01/2014
Director's details changed for Phillip John Burke on 2013-11-22
dot icon20/01/2014
Director's details changed for Andrew Eric Burke on 2013-11-22
dot icon20/01/2014
Director's details changed for Eric Daniel Burke on 2013-11-22
dot icon20/01/2014
Director's details changed for John Ernest Burke on 2013-11-22
dot icon01/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/01/2013
Resolutions
dot icon05/01/2013
Change of share class name or designation
dot icon11/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon11/12/2012
Director's details changed for Andrew Eric Burke on 2012-11-30
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon09/12/2010
Director's details changed for Phillip John Burke on 2010-12-03
dot icon16/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon05/02/2010
Director's details changed for Eric Daniel Burke on 2009-12-23
dot icon05/02/2010
Director's details changed for Andrew Eric Burke on 2009-12-23
dot icon19/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon19/01/2010
Registered office address changed from Hayricks Wharf Tewkesbury Road Cheltenham Gloucestershire GL51 9AH on 2010-01-19
dot icon31/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/02/2009
Return made up to 23/11/08; full list of members
dot icon27/02/2009
Director and secretary's change of particulars john ernest burke logged form
dot icon27/02/2009
Director's change of particulars / eric burke / 19/02/2009
dot icon27/02/2009
Director's change of particulars / andrew burke / 19/02/2009
dot icon27/02/2009
Location of register of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Director appointed phillip john burke
dot icon02/02/2008
Return made up to 23/11/07; no change of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/12/2006
Return made up to 23/11/06; full list of members
dot icon07/02/2006
Return made up to 23/11/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/01/2005
Resolutions
dot icon31/01/2005
Resolutions
dot icon10/01/2005
Return made up to 23/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/08/2004
£ ic 7696/7418 20/05/04 £ sr 278@1=278
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon23/12/2003
Return made up to 23/11/03; full list of members
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Accounts for a small company made up to 2003-05-31
dot icon30/12/2002
Accounts for a small company made up to 2002-05-31
dot icon11/12/2002
Return made up to 23/11/02; full list of members
dot icon12/12/2001
Return made up to 23/11/01; full list of members
dot icon13/11/2001
Accounts for a small company made up to 2001-05-31
dot icon14/12/2000
Return made up to 23/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-05-31
dot icon14/12/1999
Return made up to 23/11/99; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1999-05-31
dot icon02/12/1998
Return made up to 23/11/98; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1998-05-31
dot icon17/02/1998
Accounts for a small company made up to 1997-05-31
dot icon02/12/1997
Return made up to 23/11/97; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-05-31
dot icon10/12/1996
Return made up to 23/11/96; full list of members
dot icon20/12/1995
Return made up to 23/11/95; no change of members
dot icon14/11/1995
Secretary resigned;new secretary appointed
dot icon19/10/1995
Accounts for a small company made up to 1995-05-31
dot icon29/08/1995
Registered office changed on 29/08/95 from: lower mill street cheltenham glos GL51 8JN
dot icon01/06/1995
Director resigned
dot icon16/01/1995
Return made up to 23/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-05-31
dot icon23/09/1994
£ ic 8586/7696 07/06/94 £ sr 890@1=890
dot icon14/06/1994
Resolutions
dot icon12/04/1994
Particulars of contract relating to shares
dot icon06/01/1994
Return made up to 23/11/93; full list of members
dot icon14/12/1993
Ad 25/10/93--------- £ si 286@1=286 £ ic 8300/8586
dot icon18/11/1993
New director appointed
dot icon21/09/1993
Accounts for a small company made up to 1993-05-31
dot icon08/01/1993
Return made up to 23/11/92; no change of members
dot icon16/12/1992
Particulars of mortgage/charge
dot icon09/11/1992
Accounts for a small company made up to 1992-05-31
dot icon11/12/1991
Accounts for a small company made up to 1991-05-31
dot icon11/12/1991
Return made up to 23/11/91; no change of members
dot icon18/10/1991
Director's particulars changed
dot icon18/10/1991
Director resigned
dot icon16/09/1991
Particulars of mortgage/charge
dot icon05/06/1991
Group accounts for a small company made up to 1990-05-31
dot icon07/04/1991
Return made up to 20/11/90; full list of members
dot icon26/01/1990
Group accounts for a small company made up to 1989-05-31
dot icon26/01/1990
Return made up to 23/11/89; full list of members
dot icon02/10/1989
Registered office changed on 02/10/89 from: 4 st pauls terrace cheltenham glos GL50 4AJ
dot icon10/01/1989
Group accounts for a small company made up to 1988-05-31
dot icon10/01/1989
Return made up to 01/11/88; full list of members
dot icon28/10/1987
Group accounts for a small company made up to 1987-05-31
dot icon28/10/1987
Return made up to 12/10/87; full list of members
dot icon20/10/1987
Director resigned
dot icon16/01/1987
Accounts for a small company made up to 1986-05-31
dot icon16/01/1987
Return made up to 13/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Director resigned
dot icon11/09/1986
New director appointed
dot icon27/05/1953
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+17.06 % *

* during past year

Cash in Bank

£786,574.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
1.14M
-
0.00
558.44K
-
2022
9
1.36M
-
0.00
671.92K
-
2023
9
1.37M
-
0.00
786.57K
-
2023
9
1.37M
-
0.00
786.57K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

1.37M £Ascended1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

786.57K £Ascended17.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, John Ernest
Director
01/11/1993 - Present
-
Burke, Lauren Pheonix
Director
21/12/2020 - Present
2
Burke, Phillip John
Director
14/05/2008 - Present
2
Burke, John Ernest
Secretary
27/10/1995 - 17/03/2014
1
Burke, Lauren Pheonix
Secretary
21/12/2020 - 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

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:

9
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 BURKE BROS.(CHELTENHAM)LIMITED

BURKE BROS.(CHELTENHAM)LIMITED is an(a) Active company incorporated on 27/05/1953 with the registered office located at Hayricks Wharf, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BURKE BROS.(CHELTENHAM)LIMITED?

toggle

BURKE BROS.(CHELTENHAM)LIMITED is currently Active. It was registered on 27/05/1953 .

Where is BURKE BROS.(CHELTENHAM)LIMITED located?

toggle

BURKE BROS.(CHELTENHAM)LIMITED is registered at Hayricks Wharf, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9DR.

What does BURKE BROS.(CHELTENHAM)LIMITED do?

toggle

BURKE BROS.(CHELTENHAM)LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does BURKE BROS.(CHELTENHAM)LIMITED have?

toggle

BURKE BROS.(CHELTENHAM)LIMITED had 9 employees in 2023.

What is the latest filing for BURKE BROS.(CHELTENHAM)LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.