BURNETT BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

BURNETT BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02942477

Incorporation date

24/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grain Bin, Corston, Bath BA2 9APCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1994)
dot icon05/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/06/2024
Change of details for Mr David John Hitchings as a person with significant control on 2024-06-27
dot icon27/06/2024
Director's details changed for Miss Ellie Hitchings on 2024-06-27
dot icon27/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/12/2021
Registered office address changed from Unit 10B Church Farm Business Park Corston Bath BA2 9AP United Kingdom to The Grain Bin Corston Bath BA2 9AP on 2021-12-18
dot icon09/11/2021
Appointment of Miss Ellie Hitchings as a director on 2021-11-08
dot icon13/08/2021
Confirmation statement made on 2021-06-24 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon12/02/2020
Registered office address changed from The Grain Bin Church Farm Business Park Corston Bath BA2 9AP to Unit 10B Church Farm Business Park Corston Bath BA2 9AP on 2020-02-12
dot icon10/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon04/07/2017
Notification of David John Hitchings as a person with significant control on 2017-06-24
dot icon06/03/2017
Appointment of Mrs Terena Jane Sage as a secretary on 2017-01-10
dot icon06/03/2017
Termination of appointment of Deborah Jane Lawrence as a secretary on 2017-01-10
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2015
Registration of charge 029424770001, created on 2015-11-20
dot icon21/10/2015
Termination of appointment of John Oswald Hitchings as a director on 2015-10-21
dot icon13/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon03/07/2014
Amended accounts made up to 2013-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/08/2013
Previous accounting period extended from 2012-11-30 to 2013-05-31
dot icon15/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon05/01/2012
Amended accounts made up to 2010-11-30
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr David John Hitchings on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/07/2009
Return made up to 24/06/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/08/2008
Return made up to 24/06/08; full list of members
dot icon05/08/2008
Director's change of particulars / david hitchings / 01/06/2008
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/08/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon20/07/2007
Return made up to 24/06/07; full list of members
dot icon20/07/2007
Director resigned
dot icon16/11/2006
Director resigned
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/09/2006
New director appointed
dot icon03/08/2006
Return made up to 24/06/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon27/07/2005
Return made up to 24/06/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon20/07/2004
Return made up to 24/06/04; full list of members
dot icon08/07/2004
Registered office changed on 08/07/04 from: unit 20 burnett business park gypsy lane, keynsham bristol avon BS31 2ED
dot icon02/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/09/2003
Return made up to 24/06/03; full list of members
dot icon08/07/2002
Return made up to 24/06/02; full list of members
dot icon02/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon29/06/2001
Return made up to 24/06/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-11-30
dot icon13/07/2000
Return made up to 24/06/00; full list of members
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
New secretary appointed
dot icon14/06/2000
Full accounts made up to 1999-11-30
dot icon06/08/1999
Registered office changed on 06/08/99 from: church farm ashton hill corston bath BA2 9AP
dot icon29/06/1999
Return made up to 24/06/99; no change of members
dot icon25/05/1999
Full accounts made up to 1998-11-30
dot icon13/07/1998
Full accounts made up to 1997-11-30
dot icon13/07/1998
Return made up to 24/06/98; full list of members
dot icon15/08/1997
Return made up to 24/06/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-11-30
dot icon21/08/1996
Return made up to 24/06/96; no change of members
dot icon23/04/1996
Full accounts made up to 1995-11-30
dot icon20/07/1995
Return made up to 24/06/95; full list of members
dot icon15/02/1995
Accounting reference date notified as 30/11
dot icon12/08/1994
Certificate of change of name
dot icon12/08/1994
Ad 18/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1994
New director appointed
dot icon12/08/1994
Certificate of change of name
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Registered office changed on 13/07/94 from: 1 mitchell lane bristol BS1 6BU
dot icon24/06/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
798.82K
-
0.00
9.77K
-
2022
2
930.51K
-
0.00
12.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1994 - 04/07/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/06/1994 - 04/07/1994
43699
Hitchings, David John
Director
05/07/1994 - Present
11
Seelig, Bevil Claude
Director
04/07/1994 - 31/07/2005
1
Hitchings, David John
Secretary
19/04/2000 - 29/10/2006
1

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

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 BUSINESS PARK LIMITED

BURNETT BUSINESS PARK LIMITED is an(a) Active company incorporated on 24/06/1994 with the registered office located at The Grain Bin, Corston, Bath BA2 9AP. There are currently 3 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 BUSINESS PARK LIMITED?

toggle

BURNETT BUSINESS PARK LIMITED is currently Active. It was registered on 24/06/1994 .

Where is BURNETT BUSINESS PARK LIMITED located?

toggle

BURNETT BUSINESS PARK LIMITED is registered at The Grain Bin, Corston, Bath BA2 9AP.

What does BURNETT BUSINESS PARK LIMITED do?

toggle

BURNETT BUSINESS PARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURNETT BUSINESS PARK LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-24 with no updates.