BURNETT & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BURNETT & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01472537

Incorporation date

11/01/1980

Size

Small

Contacts

Registered address

Registered address

3000 Lakeside Western Road, North Harbour, Portsmouth PO6 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1980)
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon19/09/2024
Notification of Spb Uk & Ireland Ltd as a person with significant control on 2024-02-14
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Appointment of Mr Mathieu Marie, Joseph Remi Sebastien as a director on 2024-07-09
dot icon13/07/2024
Termination of appointment of Romain Pierre, Noel Daufouy as a director on 2024-07-08
dot icon24/04/2024
Termination of appointment of Jean-Marie Hugues Guian as a director on 2024-03-27
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon16/06/2022
Accounts for a small company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon24/08/2021
Satisfaction of charge 3 in full
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Appointment of Mr Romain Pierre, Noel Daufouy as a director on 2019-02-19
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Registered office address changed from Enterprise House Isambard Brunel Road Portsmouth PO1 2RX to 3000 Lakeside Western Road North Harbour Portsmouth PO6 3EN on 2017-03-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon02/04/2016
Termination of appointment of Karen Humphries as a director on 2016-04-02
dot icon24/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/02/2016
Appointment of Mrs Lorraine Higham as a director on 2016-02-01
dot icon04/01/2016
Termination of appointment of Michael John Till as a director on 2016-01-04
dot icon09/10/2015
Termination of appointment of Colin Roy Keith Whitehair as a director on 2015-09-30
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Simon Daniel as a director
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Auditor's resignation
dot icon04/11/2013
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2013-11-04
dot icon29/07/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2013
Accounts for a small company made up to 2012-09-30
dot icon15/01/2013
Termination of appointment of Paul Kelsey as a director
dot icon15/01/2013
Appointment of Mr Colin Roy Keith Whitehair as a director
dot icon11/01/2013
Termination of appointment of Garry Moore as a director
dot icon15/11/2012
Appointment of Ms Karen Humphries as a director
dot icon15/11/2012
Termination of appointment of Deborah Smith as a director
dot icon15/11/2012
Termination of appointment of Deborah Smith as a secretary
dot icon27/01/2012
Accounts for a small company made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/05/2011
Director's details changed for Miss Deborah Sheila Smith on 2011-04-25
dot icon25/05/2011
Director's details changed for Mr Michael John Till on 2011-04-25
dot icon25/05/2011
Director's details changed for Mr Paul Richard Kelsey on 2011-04-25
dot icon25/05/2011
Secretary's details changed for Deborah Sheila Smith on 2011-04-25
dot icon05/04/2011
Accounts for a small company made up to 2010-09-30
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2010
Appointment of Mr Simon Miles Daniel as a director
dot icon15/06/2010
Appointment of Mr Jean-Marie Hugues Guian as a director
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Auditor's resignation
dot icon19/02/2010
Termination of appointment of Nicholas Morgan as a director
dot icon18/02/2010
Appointment of Mr Nicholas John Morgan as a director
dot icon18/02/2010
Appointment of Mrs Deborah Sheila Smith as a director
dot icon18/02/2010
Appointment of Deborah Sheila Smith as a secretary
dot icon29/01/2010
Appointment of Paul Richard Kelsey as a director
dot icon29/01/2010
Appointment of Michael John Till as a director
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr John Anthony Knight on 2009-12-31
dot icon28/01/2010
Director's details changed for Mr Garry Anthony Moore on 2009-12-31
dot icon19/01/2010
Termination of appointment of John Knight as a director
dot icon19/01/2010
Termination of appointment of Allison Spampinato as a secretary
dot icon19/01/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon19/01/2010
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 2010-01-19
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2010
Resolutions
dot icon07/01/2010
Re-registration of Memorandum and Articles
dot icon07/01/2010
Certificate of re-registration from Public Limited Company to Private
dot icon07/01/2010
Re-registration from a public company to a private limited company
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Director's particulars changed
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Registered office changed on 09/02/06 from: park house 102-108 above bar southampton SO14 7NH
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon29/08/2003
Ad 28/07/03--------- £ si 21473@1=21473 £ ic 50000/71473
dot icon29/08/2003
Resolutions
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
Secretary resigned
dot icon23/04/1997
Return made up to 31/12/96; full list of members
dot icon02/04/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon26/02/1997
Director's particulars changed
dot icon04/10/1996
Ad 30/09/96--------- £ si 2500@1=2500 £ ic 47500/50000
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon24/03/1996
Resolutions
dot icon24/03/1996
£ ic 50000/47500 04/03/96 £ sr 2500@1=2500
dot icon20/03/1996
Director resigned
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon29/08/1995
£ ic 55000/50000 28/06/95 £ sr 5000@1=5000
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Full accounts made up to 1993-12-31
dot icon13/01/1994
Return made up to 31/12/93; change of members
dot icon27/10/1993
Particulars of mortgage/charge
dot icon08/07/1993
Ad 28/06/93--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
New director appointed
dot icon04/01/1993
Return made up to 31/12/92; full list of members
dot icon24/08/1992
Accounting reference date extended from 31/08 to 31/12
dot icon23/01/1992
Return made up to 31/12/91; full list of members
dot icon08/01/1992
Full accounts made up to 1991-08-31
dot icon18/06/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
Full accounts made up to 1990-08-31
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Director resigned
dot icon19/11/1990
Particulars of mortgage/charge
dot icon12/04/1990
Ad 28/03/90--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon05/04/1990
Certificate of re-registration from Private to Public Limited Company
dot icon05/04/1990
Declaration on reregistration from private to PLC
dot icon05/04/1990
Balance Sheet
dot icon05/04/1990
Auditor's statement
dot icon05/04/1990
Auditor's report
dot icon05/04/1990
Re-registration of Memorandum and Articles
dot icon05/04/1990
Application for reregistration from private to PLC
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Resolutions
dot icon21/02/1990
Full accounts made up to 1989-08-31
dot icon12/02/1990
Return made up to 14/12/89; full list of members
dot icon26/01/1990
Director resigned;new director appointed
dot icon01/03/1989
Full accounts made up to 1988-08-31
dot icon03/02/1989
Return made up to 30/12/88; no change of members
dot icon22/12/1987
Full accounts made up to 1987-08-31
dot icon22/12/1987
Return made up to 08/12/87; no change of members
dot icon05/02/1987
Full accounts made up to 1986-08-31
dot icon05/02/1987
Return made up to 02/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, John Anthony
Director
25/03/1997 - 14/01/2010
4
Morgan, Nicholas John
Director
14/01/2010 - 05/02/2010
5
Whitehair, Colin Roy Keith
Director
01/01/2013 - 30/09/2015
19
Till, Michael John
Director
14/01/2010 - 04/01/2016
15
Parker, Anthony Raymond
Director
08/03/1993 - 04/03/1996
4

Persons with Significant Control

2
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 BURNETT & ASSOCIATES LIMITED

BURNETT & ASSOCIATES LIMITED is an(a) Active company incorporated on 11/01/1980 with the registered office located at 3000 Lakeside Western Road, North Harbour, Portsmouth PO6 3EN. 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 BURNETT & ASSOCIATES LIMITED?

toggle

BURNETT & ASSOCIATES LIMITED is currently Active. It was registered on 11/01/1980 .

Where is BURNETT & ASSOCIATES LIMITED located?

toggle

BURNETT & ASSOCIATES LIMITED is registered at 3000 Lakeside Western Road, North Harbour, Portsmouth PO6 3EN.

What does BURNETT & ASSOCIATES LIMITED do?

toggle

BURNETT & ASSOCIATES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BURNETT & ASSOCIATES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-09 with no updates.