BURN PIECE LIMITED

Register to unlock more data on OkredoRegister

BURN PIECE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978298

Incorporation date

20/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Tredington Park, Tredington, Tewkesbury GL20 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon25/03/2026
Termination of appointment of Heather Mary Dudfield as a director on 2026-03-25
dot icon03/10/2025
Micro company accounts made up to 2025-04-30
dot icon20/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-04-30
dot icon20/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon20/04/2022
Termination of appointment of Philip John Skelding as a director on 2022-04-15
dot icon16/04/2022
Appointment of Miss Kathryn Jane Blackburn as a director on 2022-04-10
dot icon16/04/2022
Cessation of Philip John Skelding as a person with significant control on 2022-03-31
dot icon01/01/2022
Micro company accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-04-30
dot icon29/11/2020
Cessation of Andrew John Mclean as a person with significant control on 2020-11-28
dot icon29/11/2020
Appointment of Mr David Paul Fraser as a director on 2020-11-29
dot icon29/11/2020
Termination of appointment of Andrew John Mclean as a director on 2020-11-28
dot icon04/09/2020
Appointment of Mrs Heather Mary Dudfield as a director on 2020-09-04
dot icon04/09/2020
Termination of appointment of Diana Florence Parry as a director on 2020-08-20
dot icon04/09/2020
Cessation of Diana Florence Parry as a person with significant control on 2020-08-20
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon06/03/2020
Registered office address changed from 2 Tredington Park Tredington Tewkesbury Gloucestershire GL20 7DJ England to 3 Tredington Park Tredington Tewkesbury GL20 7DJ on 2020-03-06
dot icon27/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/08/2019
Change of details for Mr Mark Mulley as a person with significant control on 2019-08-29
dot icon29/08/2019
Notification of Mark Mulley as a person with significant control on 2019-08-29
dot icon29/08/2019
Appointment of Dr Andrew James Whittaker as a secretary on 2019-08-29
dot icon29/08/2019
Cessation of David Thomas Woodward as a person with significant control on 2019-08-29
dot icon29/08/2019
Appointment of Mr Mark Mulley as a director on 2019-08-29
dot icon29/08/2019
Termination of appointment of David Thomas Woodward as a director on 2019-08-29
dot icon29/08/2019
Termination of appointment of David Thomas Woodward as a secretary on 2019-08-29
dot icon04/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/01/2017
Micro company accounts made up to 2016-04-30
dot icon09/05/2016
Appointment of Mr David Thomas Woodward as a secretary on 2016-04-15
dot icon06/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mr Philip John Skelding on 2016-04-15
dot icon06/05/2016
Appointment of Mr David Thomas Woodward as a director on 2016-04-15
dot icon06/05/2016
Appointment of Mr Philip John Skelding as a director on 2016-04-15
dot icon06/05/2016
Termination of appointment of Andrew James Whittaker as a secretary on 2016-04-15
dot icon29/04/2016
Appointment of Dr Andrew James Whittaker as a director on 2016-04-15
dot icon29/04/2016
Termination of appointment of Jonathan Harold Tucker as a director on 2016-04-15
dot icon29/04/2016
Appointment of Dr Andrew James Whittaker as a secretary on 2016-04-15
dot icon29/04/2016
Appointment of Mrs Julie Ann Roseblade as a director on 2016-04-15
dot icon29/04/2016
Registered office address changed from 5 Tredington Park Tewkesbury Gloucestershire GL20 7DJ to 2 Tredington Park Tredington Tewkesbury Gloucestershire GL20 7DJ on 2016-04-29
dot icon17/02/2016
Termination of appointment of Clare Louise Gallie as a director on 2015-12-31
dot icon17/02/2016
Termination of appointment of Michael John Belshaw as a director on 2015-12-31
dot icon02/02/2016
Micro company accounts made up to 2015-04-30
dot icon23/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon23/05/2015
Termination of appointment of Alison Jane Fairs as a director on 2015-03-31
dot icon31/01/2015
Micro company accounts made up to 2014-04-30
dot icon31/01/2015
Termination of appointment of Alison Jane Fairs as a secretary on 2014-01-31
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon03/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon21/06/2011
Director's details changed for Diana Florence Parry on 2011-06-21
dot icon21/06/2011
Director's details changed for Clare Louise Gallie on 2011-06-21
dot icon21/06/2011
Director's details changed for Michael John Belshaw on 2011-06-21
dot icon21/06/2011
Director's details changed for Alison Jane Fairs on 2011-06-21
dot icon25/05/2011
Director's details changed for Mr Andrew John Mclean on 2011-05-25
dot icon25/05/2011
Appointment of Mr Andrew John Mclean as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/11/2010
Appointment of Mr Jonathan Harold Tucker as a director
dot icon26/10/2010
Registered office address changed from Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ on 2010-10-26
dot icon27/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/07/2009
Appointment terminate, director catherine parry logged form
dot icon14/07/2009
Appointment terminated director anthony parry
dot icon04/07/2009
Return made up to 20/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/07/2008
Return made up to 20/04/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/03/2008
Director appointed clare louise gallie
dot icon30/05/2007
Return made up to 20/04/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 20/04/06; full list of members
dot icon03/05/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon21/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
New secretary appointed
dot icon05/05/2005
Return made up to 20/04/05; full list of members
dot icon25/04/2005
New director appointed
dot icon14/05/2004
Return made up to 20/04/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/08/2003
Registered office changed on 05/08/03 from: agriculture house greville close gloucester gloucestershire GL2 9RG
dot icon11/05/2003
Return made up to 20/04/03; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon28/01/2003
Registered office changed on 28/01/03 from: c/o midwinter solicitors crescent place cheltenham gloucestershire GL50 3PJ
dot icon24/04/2002
Return made up to 20/04/02; full list of members
dot icon08/04/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/05/2001
Return made up to 20/04/01; full list of members
dot icon09/05/2001
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Registered office changed on 22/06/00 from: rm company services LIMITED second floor 80 great eastern street,london london,EC2A 3RX
dot icon20/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
170.00
-
0.00
-
-
2022
0
170.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mulley, Mark
Director
29/08/2019 - Present
-
Dudfield, Heather Mary
Director
04/09/2020 - 25/03/2026
3
Roseblade, Julie Ann
Director
15/04/2016 - Present
1
Blackburn, Kathryn Jane
Director
10/04/2022 - Present
1
Whittaker, Andrew James, Dr
Director
15/04/2016 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURN PIECE LIMITED

BURN PIECE LIMITED is an(a) Active company incorporated on 20/04/2000 with the registered office located at 3 Tredington Park, Tredington, Tewkesbury GL20 7DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURN PIECE LIMITED?

toggle

BURN PIECE LIMITED is currently Active. It was registered on 20/04/2000 .

Where is BURN PIECE LIMITED located?

toggle

BURN PIECE LIMITED is registered at 3 Tredington Park, Tredington, Tewkesbury GL20 7DJ.

What does BURN PIECE LIMITED do?

toggle

BURN PIECE LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BURN PIECE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.