BURNEYS LIMITED

Register to unlock more data on OkredoRegister

BURNEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00278733

Incorporation date

14/08/1933

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Back O'Th' Bank House, Hereford Street, Bolton BL1 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon13/10/2025
Termination of appointment of David Andrew Light as a director on 2025-10-13
dot icon13/10/2025
Appointment of Mr Mark John Lane as a director on 2025-10-13
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 28/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 28/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 28/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-28
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon16/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 24/09/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 24/09/22
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-09-24
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 24/09/22
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 24/09/22
dot icon17/07/2023
Miscellaneous
dot icon14/07/2023
Audit exemption statement of guarantee by parent company for period ending 24/09/22
dot icon17/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon28/06/2022
Full accounts made up to 2021-09-25
dot icon10/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon06/07/2021
Full accounts made up to 2020-09-26
dot icon19/03/2021
Termination of appointment of William Ross Warburton as a director on 2021-03-17
dot icon19/03/2021
Appointment of Mr David Andrew Light as a director on 2021-03-17
dot icon19/03/2021
Termination of appointment of William Brett Warburton as a director on 2021-03-17
dot icon19/03/2021
Termination of appointment of Jonathan Warburton as a director on 2021-03-17
dot icon19/03/2021
Appointment of Mr David Steven Morgan as a director on 2021-03-17
dot icon21/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon29/06/2020
Full accounts made up to 2019-09-28
dot icon03/03/2020
Termination of appointment of John Michael Healey as a secretary on 2020-02-28
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-29
dot icon01/04/2019
Director's details changed for William Brett Warburton on 2019-03-19
dot icon09/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon30/06/2017
Full accounts made up to 2016-09-24
dot icon13/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-26
dot icon29/04/2016
Director's details changed for Mr William Ross Warburton on 2015-05-09
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-27
dot icon26/02/2015
Director's details changed for Mr Jonathan Warburton on 2015-01-30
dot icon06/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon17/12/2014
Appointment of Mr William Ross Warburton as a director on 2014-12-15
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-28
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon22/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-09-24
dot icon20/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon24/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/07/2010
Accounts for a dormant company made up to 2009-09-26
dot icon28/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon19/10/2009
Director's details changed for William Brett Warburton on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Jonathan Warburton on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Mr John Healey on 2009-10-19
dot icon30/07/2009
Accounts for a dormant company made up to 2008-09-27
dot icon27/01/2009
Return made up to 02/01/09; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon20/03/2008
Appointment terminated secretary roger mcmullan
dot icon20/03/2008
Secretary appointed mr john michael healey
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2008
Return made up to 02/01/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon29/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon05/02/2007
Return made up to 02/01/07; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon02/02/2006
Return made up to 02/01/06; full list of members
dot icon20/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/01/2005
Return made up to 02/01/05; full list of members
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon19/08/2004
Return made up to 02/01/04; no change of members
dot icon19/08/2004
Return made up to 02/01/03; no change of members
dot icon19/08/2004
Return made up to 02/01/02; full list of members
dot icon19/08/2004
Return made up to 02/01/01; no change of members
dot icon19/08/2004
Return made up to 02/01/00; no change of members
dot icon19/08/2004
Return made up to 02/01/99; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 1998-09-30
dot icon19/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon19/08/2004
Accounts for a dormant company made up to 2000-09-30
dot icon19/08/2004
Accounts for a dormant company made up to 2002-09-30
dot icon19/08/2004
Accounts for a dormant company made up to 2001-09-30
dot icon19/08/2004
Accounts for a dormant company made up to 1999-09-30
dot icon18/08/2004
Restoration by order of the court
dot icon08/12/1998
Final Gazette dissolved via voluntary strike-off
dot icon18/08/1998
First Gazette notice for voluntary strike-off
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon08/07/1998
Application for striking-off
dot icon02/02/1998
Return made up to 02/01/98; no change of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon29/01/1997
Return made up to 02/01/97; no change of members
dot icon30/12/1996
Director's particulars changed
dot icon15/08/1996
New secretary appointed
dot icon15/08/1996
Secretary resigned
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon05/02/1996
Return made up to 02/01/96; full list of members
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon03/02/1995
Return made up to 02/01/95; no change of members
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 icon22/12/1994
New director appointed
dot icon22/12/1994
Director resigned
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon07/02/1994
Return made up to 02/01/94; no change of members
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon26/01/1993
Return made up to 02/01/93; full list of members
dot icon10/08/1992
Full accounts made up to 1991-09-28
dot icon18/03/1992
Auditor's resignation
dot icon13/01/1992
Return made up to 02/01/92; no change of members
dot icon13/12/1991
Director resigned
dot icon04/12/1991
Memorandum and Articles of Association
dot icon04/12/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon02/08/1991
Full accounts made up to 1990-09-29
dot icon01/07/1991
Director's particulars changed
dot icon18/03/1991
Director resigned
dot icon12/02/1991
Return made up to 27/12/90; no change of members
dot icon01/08/1990
Full accounts made up to 1989-09-30
dot icon26/01/1990
Return made up to 02/01/90; full list of members
dot icon07/08/1989
Full accounts made up to 1988-09-24
dot icon05/06/1989
Director resigned
dot icon31/01/1989
Return made up to 28/12/88; full list of members
dot icon29/07/1988
Full accounts made up to 1987-09-26
dot icon22/07/1988
Director's particulars changed
dot icon05/05/1988
Registered office changed on 05/05/88 from: the bakery dodgson street rchdale lancashire
dot icon31/12/1987
Return made up to 24/12/87; full list of members
dot icon24/07/1987
Full accounts made up to 1986-09-27
dot icon19/01/1987
Return made up to 25/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Full accounts made up to 1985-09-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warburton, William Brett
Director
17/11/2004 - 17/03/2021
16
Warburton, William Ross
Director
15/12/2014 - 17/03/2021
28
Warburton, William Ross
Director
12/12/1994 - 23/11/2004
28
Lane, Mark John
Director
13/10/2025 - Present
49
Light, David Andrew
Director
17/03/2021 - 13/10/2025
17

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 BURNEYS LIMITED

BURNEYS LIMITED is an(a) Active company incorporated on 14/08/1933 with the registered office located at Back O'Th' Bank House, Hereford Street, Bolton BL1 8HJ. 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 BURNEYS LIMITED?

toggle

BURNEYS LIMITED is currently Active. It was registered on 14/08/1933 .

Where is BURNEYS LIMITED located?

toggle

BURNEYS LIMITED is registered at Back O'Th' Bank House, Hereford Street, Bolton BL1 8HJ.

What does BURNEYS LIMITED do?

toggle

BURNEYS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURNEYS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-02 with no updates.