BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC011749

Incorporation date

07/12/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man IM8 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1983)
dot icon29/03/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2022
Details changed for a UK establishment - BR001681 Address Change Beresford house, town quay, southampton, hants , SO1 0AQ,2022-03-09
dot icon16/03/2022
Appointment of a liquidator of an overseas company
dot icon16/03/2022
Winding up of an overseas company
dot icon03/01/2018
Appointment of William Allan Plant as a secretary on 2017-12-22
dot icon03/01/2018
Termination of appointment of Russell Kenneth Campbell as secretary on 2017-12-22
dot icon03/01/2018
Termination of appointment of Russell Kenneth Campbell as a director on 2017-12-22
dot icon13/03/2015
Termination of appointment of Barry Edward Kerr Gilmour as a director on 2015-02-25
dot icon28/05/2014
Termination of appointment of Philip Codd as a director
dot icon12/03/2012
Change of registered name of an overseas company on 2012-03-07 from Burness corlett-three quays (southampton) LIMITED
dot icon12/08/2008
Accounts made up to 2007-03-31
dot icon07/06/2008
Appointment terminated director donald jones
dot icon28/11/2007
Dir change in partic 16/11/07 plant william allan houghton le spring tyne & wear
dot icon15/11/2007
Accounts made up to 2006-03-31
dot icon15/11/2007
Accounts made up to 2005-03-31
dot icon16/08/2007
BR001681 pa appointed 08/08/07 campbell russell kenneth eldon court percy street newcastle upon tyne NE99 1TD
dot icon16/08/2007
BR001681 pa terminated 08/08/07 davison andrew
dot icon26/06/2006
Dir resigned 31/03/06 barker john
dot icon22/06/2006
Dir appointed 01/06/06 plant william allan co durham DH9 6YU
dot icon24/04/2006
Change of address 03/04/06 balti
dot icon11/01/2006
Accounts made up to 2004-03-31
dot icon11/01/2006
Change in accounts details 0101
dot icon02/09/2005
BR001681 name change 20/07/05 burness corlett & partners LTD
dot icon19/08/2005
Change of name 20/07/05 burness
dot icon21/07/2005
BR001681 pa appointed 01/12/04 davison andrew robert muckle solicitors norham house 12 new bridge street west newcastle upon tyne NE1 8AS
dot icon21/07/2005
BR001681 pa terminated 01/11/04 lamb brooks solicitors
dot icon12/11/2004
Accounts made up to 2003-03-31
dot icon15/03/2004
Dir change in partic 01/03/04 gilmour barry edward kerr northumberland NE65 8FY
dot icon15/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
Dir change in partic 24/05/03 gilmour barry edward kerr
dot icon22/07/2003
Dir resigned 08/07/03 plant william allan
dot icon17/02/2003
Dir appointed 05/02/03 plant william allan co durham DH3 3QX
dot icon10/02/2003
Change of address 01/02/96 balti
dot icon30/01/2003
Dir resigned 27/01/03 kingsley-smith trevor
dot icon29/01/2003
Accounts made up to 2002-03-31
dot icon01/11/2002
Dir change in partic 11/10/02 gilmour barry edward kerr
dot icon29/10/2002
Dir appointed 07/10/02 campbell russell kenneth hexham northumberland
dot icon15/10/2002
Dir resigned 07/10/02 shuttleworth david andrew
dot icon01/02/2002
Accounts made up to 2001-03-31
dot icon07/09/2001
Dir change in partic 31/08/01 trevor kingsley smith hexham northumberland
dot icon08/05/2001
Dir change in partic 03/05/01 donald kenneth jones
dot icon08/02/2001
Accounts made up to 2000-03-31
dot icon26/10/2000
Dir change in partic 29/08/00 trevor kingsley-smith tynemouth tyne & wear NE30 4HQ
dot icon26/10/2000
Dir change in partic 22/12/97 brian james corlett
dot icon26/10/2000
Dir change in partic 22/11/95 john barker
dot icon26/10/2000
Dir resigned 12/09/99 kevin christian
dot icon26/10/2000
Dir appointed 23/06/00 david andrew shuttleworth newcastle upon tyne tyne & wear NE20 9JN
dot icon26/10/2000
Dir appointed 01/10/98 philip john codd brockenhurst hampshire SO42 7QT
dot icon26/10/2000
Dir change in partic 01/08/99 barry edward kerr gilmour
dot icon26/10/2000
Sec resigned 31/03/98 kevin christian
dot icon26/10/2000
Sec appointed 31/03/98 russell kenneth campbell haydon bridge northumberland NE47 6LY
dot icon29/09/2000
Accounts made up to 1999-03-31
dot icon14/04/1999
Sec change in partic 26/03/99 russell kenneth campbell the cottage 30 front street corbridge northumberland NE45 5AP
dot icon16/02/1999
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon05/02/1999
Accounts made up to 1998-03-31
dot icon02/12/1997
Accounts made up to 1996-12-31
dot icon03/12/1996
Change of address 01/01/96 shipd
dot icon24/10/1996
Accounts made up to 1995-12-31
dot icon06/11/1995
Accounts made up to 1994-12-31
dot icon27/07/1995
Dir change in partic 26/05/95 trevor kingsley smith cotswold forest gardens lyndhurst, southampton hampshire SO43 7AF
dot icon10/01/1995
Particulars of mortgage/charge
dot icon16/09/1994
Accounts made up to 1993-12-31
dot icon11/10/1993
Accounts made up to 1992-12-31
dot icon08/10/1993
BR001681 par appointed lamb brooks solicitors victoria house 39 winchester street basingstoke hampshire RG21 1EQ
dot icon08/10/1993
BR001681 registered
dot icon08/10/1993
Initial branch registration
dot icon15/12/1992
Name changed burness corlett and partners (w h) LIMITED
dot icon09/11/1992
New director appointed
dot icon02/11/1992
Accounts made up to 1991-12-31
dot icon02/11/1992
Return made up to 28/10/92; full list of members
dot icon28/08/1992
Director resigned
dot icon14/11/1991
Return made up to 28/10/91; full list of members
dot icon05/11/1991
Accounts made up to 1990-12-31
dot icon31/07/1991
New director appointed
dot icon08/01/1991
First pa details changed wills chandler burrows and beach 13 chequers road basingstoke hants RG21 1PX
dot icon08/01/1991
Pa:res/app
dot icon03/01/1991
Director resigned
dot icon14/12/1990
Accounts made up to 1989-12-31
dot icon23/11/1990
Return made up to 14/11/90; full list of members
dot icon04/10/1990
Business address worting house basingstoke hants RG23 8PY
dot icon07/02/1990
Return made up to 18/12/89; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1988-12-31
dot icon20/01/1989
Return made up to 04/01/89; full list of members
dot icon12/01/1989
Accounts for a small company made up to 1987-12-31
dot icon22/01/1988
Accounts made up to 1986-12-31
dot icon29/10/1987
Annual return made up to 07/10/87
dot icon11/12/1986
Accounts for a small company made up to 1985-12-31
dot icon09/12/1986
Annual return made up to 28/11/86
dot icon27/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, William Allan
Director
01/06/2006 - Present
46
Corlett, Brian James
Director
12/02/1988 - Present
10

Persons with Significant Control

0

No PSC data available.

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 BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED

BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED is an(a) Active company incorporated on 07/12/1992 with the registered office located at Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man IM8 1AQ. There are currently 2 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 BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED?

toggle

BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED is currently Active. It was registered on 07/12/1992 .

Where is BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED located?

toggle

BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED is registered at Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man IM8 1AQ.

What is the latest filing for BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED?

toggle

The latest filing was on 29/03/2022: Notice to Registrar of Companies of Notice of disclaimer.