BURNLEY TAVERNS LIMITED

Register to unlock more data on OkredoRegister

BURNLEY TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01998433

Incorporation date

11/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Bulls Head Farm, 541 Red Lees Road, Burnley BB10 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon14/09/2025
Micro company accounts made up to 2025-08-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon26/05/2025
Micro company accounts made up to 2024-08-31
dot icon22/10/2024
Registered office address changed from 17 Claremont Avenue Clitheroe Lancashire BB7 1JN to Bulls Head Farm 541 Red Lees Road Burnley BB10 4TD on 2024-10-22
dot icon30/08/2024
Director's details changed for Mr Richard Ian Snowden on 2024-08-30
dot icon12/06/2024
Confirmation statement made on 2023-07-10 with no updates
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon01/02/2023
Change of details for Mr Richard Ian Snowden as a person with significant control on 2023-01-31
dot icon31/01/2023
Director's details changed for Mr Richard Ian Snowden on 2023-01-31
dot icon31/01/2023
Change of details for Mr Richard Ian Snowden as a person with significant control on 2023-01-31
dot icon31/01/2023
Director's details changed for Mrs Helen Patricia Georgina Snowden on 2023-01-31
dot icon06/10/2022
Appointment of Mrs Helen Patricia Georgina Snowden as a director on 2022-09-26
dot icon26/09/2022
Micro company accounts made up to 2022-08-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-08-31
dot icon21/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-08-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon09/05/2019
Change of details for Mr Richard Ian Snowden as a person with significant control on 2019-05-09
dot icon09/05/2019
Termination of appointment of Helen Patricia Georgina Snowden as a director on 2019-05-09
dot icon27/03/2019
Micro company accounts made up to 2018-08-31
dot icon14/02/2019
Appointment of Mrs Helen Patricia Georgina Snowden as a director on 2019-02-14
dot icon31/10/2018
Director's details changed for Mr Richard Ian Snowden on 2018-10-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-08-31
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/12/2016
Satisfaction of charge 5 in full
dot icon22/09/2016
Satisfaction of charge 7 in full
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/06/2015
Director's details changed for Richard Ian Snowden on 2015-01-20
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Amended accounts made up to 2012-08-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon22/06/2011
Director's details changed for Richard Ian Snowden on 2011-06-14
dot icon22/06/2011
Registered office address changed from 34 Westgate Burnley Lancashire BB11 1RY on 2011-06-22
dot icon12/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon20/07/2009
Return made up to 21/06/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from 17 claremont avenue clitheroe lancashire BB7 1JN
dot icon09/03/2009
Appointment terminated secretary richard snowden
dot icon09/03/2009
Appointment terminated director helen snowden
dot icon19/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon24/06/2008
Return made up to 21/06/08; full list of members
dot icon24/06/2008
Director and secretary's change of particulars / richard snowden / 21/06/2008
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Return made up to 21/06/07; no change of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/07/2005
Return made up to 21/06/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Return made up to 21/06/04; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/03/2003
Declaration of satisfaction of mortgage/charge
dot icon01/03/2003
Registered office changed on 01/03/03 from: smackwater jacks ormerod street burnley BB11 1EP
dot icon06/01/2003
Registered office changed on 06/01/03 from: cross keys hotel 170/172 st james street burnley lancashire BB11 1NR
dot icon02/07/2002
Return made up to 21/06/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon27/06/2001
Return made up to 21/06/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-08-31
dot icon20/07/2000
Return made up to 21/06/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-08-31
dot icon15/05/2000
Registered office changed on 15/05/00 from: 17 claremont avenue clitheroe lancashire BB7 1JN
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon24/06/1999
Return made up to 21/06/99; full list of members
dot icon17/09/1998
Registered office changed on 17/09/98 from: smackwater jack's ormerod street burnley lancashire BB11 1EP
dot icon26/06/1998
Return made up to 21/06/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-08-31
dot icon02/04/1998
Particulars of mortgage/charge
dot icon29/06/1997
Return made up to 21/06/97; no change of members
dot icon03/06/1997
Accounts for a small company made up to 1996-08-31
dot icon09/07/1996
Return made up to 21/06/96; full list of members
dot icon28/05/1996
Accounts for a small company made up to 1995-08-31
dot icon20/03/1996
Registered office changed on 20/03/96 from: 12 templemere oatlands drive weybridge surrey KT13 9PB
dot icon30/06/1995
Return made up to 21/06/95; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1994-08-31
dot icon06/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 21/06/94; no change of members
dot icon27/06/1994
Accounts for a small company made up to 1993-08-31
dot icon22/07/1993
Return made up to 21/06/93; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon21/10/1992
Particulars of mortgage/charge
dot icon21/07/1992
Return made up to 05/06/92; no change of members
dot icon13/07/1992
Accounts for a small company made up to 1991-08-31
dot icon04/03/1992
Accounts for a small company made up to 1990-08-31
dot icon02/07/1991
Return made up to 21/06/91; no change of members
dot icon17/09/1990
Accounts for a small company made up to 1989-08-31
dot icon04/07/1990
Return made up to 28/06/90; full list of members
dot icon15/01/1990
Return made up to 13/10/89; full list of members
dot icon12/10/1989
Declaration of satisfaction of mortgage/charge
dot icon30/08/1989
Accounts for a small company made up to 1988-08-31
dot icon17/08/1989
Particulars of mortgage/charge
dot icon16/02/1989
Return made up to 24/12/88; full list of members
dot icon17/03/1988
Accounts for a small company made up to 1987-08-31
dot icon30/12/1987
Particulars of mortgage/charge
dot icon21/10/1987
Memorandum and Articles of Association
dot icon20/10/1987
Return made up to 24/09/87; full list of members
dot icon28/09/1987
Resolutions
dot icon06/04/1987
Accounting reference date extended from 31/03 to 31/08
dot icon25/11/1986
Particulars of mortgage/charge
dot icon18/11/1986
Particulars of mortgage/charge
dot icon04/08/1986
Accounting reference date notified as 31/03
dot icon23/07/1986
Certificate of change of name
dot icon07/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1986
Registered office changed on 07/07/86 from: 70/74 city road london EC1Y 2DQ
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
186.41K
-
0.00
-
-
2022
1
189.03K
-
0.00
-
-
2022
1
189.03K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

189.03K £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snowden, Helen Patricia Georgina
Director
26/09/2022 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURNLEY TAVERNS LIMITED

BURNLEY TAVERNS LIMITED is an(a) Active company incorporated on 11/03/1986 with the registered office located at Bulls Head Farm, 541 Red Lees Road, Burnley BB10 4TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNLEY TAVERNS LIMITED?

toggle

BURNLEY TAVERNS LIMITED is currently Active. It was registered on 11/03/1986 .

Where is BURNLEY TAVERNS LIMITED located?

toggle

BURNLEY TAVERNS LIMITED is registered at Bulls Head Farm, 541 Red Lees Road, Burnley BB10 4TD.

What does BURNLEY TAVERNS LIMITED do?

toggle

BURNLEY TAVERNS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BURNLEY TAVERNS LIMITED have?

toggle

BURNLEY TAVERNS LIMITED had 1 employees in 2022.

What is the latest filing for BURNLEY TAVERNS LIMITED?

toggle

The latest filing was on 14/09/2025: Micro company accounts made up to 2025-08-31.