BURLODGE LIMITED

Register to unlock more data on OkredoRegister

BURLODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02196073

Incorporation date

19/11/1987

Size

Small

Contacts

Registered address

Registered address

60 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1987)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon06/05/2025
Accounts for a small company made up to 2024-08-31
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon22/04/2024
Accounts for a small company made up to 2023-08-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon01/05/2023
Amended accounts for a small company made up to 2022-08-31
dot icon18/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon16/05/2022
Appointment of Mr Edward Crawford Brunning as a director on 2022-05-16
dot icon16/05/2022
Appointment of Mr Edward Crawford Brunning as a secretary on 2022-05-16
dot icon16/05/2022
Termination of appointment of Michael Hans May as a secretary on 2022-05-16
dot icon22/04/2022
Accounts for a small company made up to 2021-08-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon07/04/2021
Termination of appointment of Peter Stansfield as a director on 2021-04-07
dot icon18/03/2021
Full accounts made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon19/05/2020
Full accounts made up to 2019-08-31
dot icon26/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon24/01/2019
Full accounts made up to 2018-08-31
dot icon05/06/2018
Appointment of Mr Maurizio Anastasia as a director on 2018-05-25
dot icon14/05/2018
Termination of appointment of Vincenzo Rallo as a director on 2018-05-11
dot icon14/03/2018
Full accounts made up to 2017-08-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon07/03/2017
Full accounts made up to 2016-08-31
dot icon27/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-08-31
dot icon23/11/2015
Registered office address changed from 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2015-11-23
dot icon13/11/2015
Satisfaction of charge 4 in full
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/02/2015
Full accounts made up to 2014-08-31
dot icon01/10/2014
Registered office address changed from 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2014-10-01
dot icon04/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon07/02/2014
Full accounts made up to 2013-08-31
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-08-31
dot icon12/11/2012
Appointment of Mr Vincenzo Rallo as a director
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2012
Termination of appointment of Angelo Viglione as a director
dot icon22/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon19/01/2012
Resolutions
dot icon19/01/2012
Full accounts made up to 2011-08-31
dot icon07/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-08-31
dot icon27/04/2010
Full accounts made up to 2009-08-31
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/02/2010
Director's details changed for Angelo Viglione on 2010-02-18
dot icon25/02/2010
Director's details changed for Angelo Speranza on 2010-02-18
dot icon25/02/2010
Secretary's details changed for Michael Hans May on 2010-02-18
dot icon25/02/2010
Director's details changed for Peter Stansfield on 2010-02-18
dot icon21/05/2009
Full accounts made up to 2008-08-31
dot icon17/03/2009
Return made up to 20/02/09; full list of members
dot icon17/03/2009
Location of register of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from unit 5 hook rise business centre 225 hook rise south surbiton surrey KT6 7LD
dot icon17/03/2009
Location of debenture register
dot icon18/08/2008
Auditor's resignation
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2008
Duplicate mortgage certificatecharge no:2
dot icon14/05/2008
Full accounts made up to 2007-08-31
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2008
Return made up to 20/02/08; full list of members
dot icon30/01/2008
Resolutions
dot icon15/10/2007
Secretary resigned
dot icon26/04/2007
Full accounts made up to 2006-08-31
dot icon24/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New secretary appointed
dot icon15/03/2007
Return made up to 20/02/07; full list of members
dot icon07/03/2006
Full accounts made up to 2005-08-31
dot icon07/03/2006
Return made up to 20/02/06; full list of members
dot icon21/03/2005
Full accounts made up to 2004-08-31
dot icon21/03/2005
Return made up to 20/02/05; full list of members
dot icon02/07/2004
Full accounts made up to 2003-08-31
dot icon16/03/2004
Return made up to 20/02/04; full list of members
dot icon14/03/2003
Return made up to 20/02/03; full list of members
dot icon04/02/2003
Accounts for a medium company made up to 2002-08-31
dot icon21/03/2002
Return made up to 20/02/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-08-31
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon22/02/2001
Return made up to 20/02/01; full list of members
dot icon28/12/2000
New director appointed
dot icon12/12/2000
Director resigned
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon16/03/2000
Return made up to 20/02/00; full list of members
dot icon16/03/2000
Registered office changed on 16/03/00 from: 80 london road kingston upon thames surrey KT2 6PX
dot icon24/05/1999
Accounting reference date extended from 30/04/99 to 31/08/99
dot icon23/03/1999
Return made up to 20/02/99; full list of members
dot icon09/03/1999
Full group accounts made up to 1998-04-30
dot icon15/05/1998
New director appointed
dot icon12/03/1998
Return made up to 20/02/98; full list of members
dot icon11/03/1998
Full group accounts made up to 1997-04-30
dot icon27/08/1997
Particulars of contract relating to shares
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Ad 30/04/97--------- £ si 27000@1=27000 £ ic 1176/28176
dot icon12/05/1997
£ nc 2000/29000 30/04/97
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon26/02/1997
Return made up to 20/02/97; no change of members
dot icon16/05/1996
Director resigned
dot icon12/03/1996
Return made up to 20/02/96; full list of members
dot icon03/10/1995
Accounts for a medium company made up to 1995-04-30
dot icon09/03/1995
Return made up to 20/02/95; full list of members
dot icon19/01/1995
Ad 21/11/94--------- £ si 88@1=88 £ ic 1088/1176
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-04-30
dot icon24/11/1994
Particulars of mortgage/charge
dot icon06/06/1994
Registered office changed on 06/06/94 from: 42-46 high street esher surrey KT10 9QY
dot icon03/03/1994
Return made up to 20/02/94; no change of members
dot icon03/03/1994
Accounts for a medium company made up to 1993-04-30
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon01/03/1993
Return made up to 20/02/93; no change of members
dot icon26/03/1992
Registered office changed on 26/03/92 from: 30/36 fife road kingston-upon-thames surrey KT1 1UE
dot icon02/03/1992
Accounts for a small company made up to 1991-04-30
dot icon02/03/1992
Return made up to 20/02/92; full list of members
dot icon15/03/1991
Accounts for a small company made up to 1990-04-30
dot icon15/03/1991
Return made up to 20/02/91; full list of members
dot icon19/02/1991
Ad 31/12/90--------- £ si 88@1=88 £ ic 1000/1088
dot icon19/02/1991
Resolutions
dot icon05/03/1990
Accounts for a small company made up to 1989-04-30
dot icon05/03/1990
Return made up to 28/02/90; full list of members
dot icon05/02/1990
New director appointed
dot icon31/01/1990
Return made up to 05/10/88; full list of members
dot icon07/02/1989
Accounting reference date extended from 31/03 to 30/04
dot icon01/02/1989
Wd 17/01/89 ad 04/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/1988
Memorandum and Articles of Association
dot icon24/02/1988
Nc inc already adjusted
dot icon24/02/1988
Resolutions
dot icon24/02/1988
Resolutions
dot icon10/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1988
Registered office changed on 10/02/88 from: 112 city road london EC1V 2NE
dot icon19/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

34
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7,147.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
2.63M
-
7.49M
7.15K
-
2022
34
2.63M
-
7.49M
7.15K
-

Employees

2022

Employees

34 Ascended- *

Net Assets(GBP)

2.63M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

7.49M £Ascended- *

Cash in Bank(GBP)

7.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anastasia, Maurizio
Director
25/05/2018 - Present
25
Brunning, Edward Crawford
Director
16/05/2022 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

52
TGT OILFIELD SERVICES UK LIMITED21 - 25 Commerce Street Commerce Street, Aberdeen AB11 5FE
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC427554

Reg. date:

04/07/2012

Turnover:

-

No. of employees:

30
BALLYCLARE LIMITEDUnit C1-C2 The Forum Hercules Office Park, Bird Hall Lane, Stockport SK3 0UX
Active

Category:

Manufacture of workwear

Comp. code:

07463998

Reg. date:

08/12/2010

Turnover:

-

No. of employees:

37
Z.M.R. LIMITEDUnit 10 Spartan Industrial, Centre Brickhouse Lane, West Bromwich, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

03959703

Reg. date:

29/03/2000

Turnover:

-

No. of employees:

39
LOGIC ALUMINIUM SYSTEMS LIMITEDUnit 3 Benneworth Close, Hucknall, Nottingham NG15 6EL
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04977560

Reg. date:

26/11/2003

Turnover:

-

No. of employees:

36
ALPHA-CURE LIMITEDLeonard House Great Central Way, Woodford Halse, Daventry, Northamptonshire NN11 3PZ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

03191947

Reg. date:

29/04/1996

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BURLODGE LIMITED

BURLODGE LIMITED is an(a) Active company incorporated on 19/11/1987 with the registered office located at 60 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLODGE LIMITED?

toggle

BURLODGE LIMITED is currently Active. It was registered on 19/11/1987 .

Where is BURLODGE LIMITED located?

toggle

BURLODGE LIMITED is registered at 60 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NY.

What does BURLODGE LIMITED do?

toggle

BURLODGE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BURLODGE LIMITED have?

toggle

BURLODGE LIMITED had 34 employees in 2022.

What is the latest filing for BURLODGE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.