BURNS' GARAGES,LIMITED

Register to unlock more data on OkredoRegister

BURNS' GARAGES,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00494479

Incorporation date

19/04/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canal Street, Congleton, CW12 3AACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1951)
dot icon04/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Appointment of Mrs Rosemary Burns as a secretary on 2024-03-01
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon10/08/2022
Satisfaction of charge 5 in full
dot icon10/08/2022
Satisfaction of charge 7 in full
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon18/01/2021
Resolutions
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon26/04/2019
Accounts for a small company made up to 2018-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon15/06/2018
Accounts for a small company made up to 2017-12-31
dot icon25/01/2018
Termination of appointment of Edna Robertshaw as a director on 2017-09-28
dot icon25/01/2018
Termination of appointment of Edna Robertshaw as a secretary on 2017-09-28
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Satisfaction of charge 1 in full
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon14/03/2016
Change of share class name or designation
dot icon14/03/2016
Resolutions
dot icon16/12/2015
Cancellation of shares. Statement of capital on 2015-11-17
dot icon16/12/2015
Purchase of own shares.
dot icon23/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon18/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon22/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon14/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon13/11/2012
Resolutions
dot icon02/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon18/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon31/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/07/2011
Cancellation of shares. Statement of capital on 2011-07-22
dot icon05/07/2011
Purchase of own shares.
dot icon23/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon25/05/2011
Cancellation of shares. Statement of capital on 2011-05-25
dot icon25/03/2011
Purchase of own shares.
dot icon16/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Robert Ian Burns on 2010-09-11
dot icon15/09/2010
Director's details changed for Robert Edward Burns on 2010-09-11
dot icon15/09/2010
Director's details changed for Edna Robertshaw on 2010-09-11
dot icon26/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon03/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/01/2009
Return made up to 11/09/08; full list of members
dot icon20/01/2009
Director's change of particulars / robert burns / 20/01/2009
dot icon04/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon17/09/2007
Return made up to 11/09/07; full list of members
dot icon29/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/09/2006
Return made up to 11/09/06; full list of members
dot icon05/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/09/2005
Return made up to 11/09/05; full list of members
dot icon14/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/09/2004
Return made up to 11/09/04; full list of members
dot icon24/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/08/2003
Return made up to 11/09/03; full list of members
dot icon30/06/2003
Director resigned
dot icon16/09/2002
Return made up to 11/09/02; full list of members
dot icon22/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon28/09/2001
Return made up to 11/09/01; full list of members
dot icon06/06/2001
Director resigned
dot icon15/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon02/02/2001
Accounts for a medium company made up to 1999-12-31
dot icon11/10/2000
Return made up to 11/09/00; full list of members
dot icon30/10/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon20/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon07/09/1999
Return made up to 11/09/99; no change of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon11/09/1998
Return made up to 11/09/98; full list of members
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon24/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon15/10/1997
Return made up to 11/09/97; no change of members
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon16/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon03/12/1996
Particulars of mortgage/charge
dot icon20/11/1996
Return made up to 11/09/96; full list of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon14/09/1995
Return made up to 11/09/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 11/09/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-12-31
dot icon14/10/1993
Particulars of mortgage/charge
dot icon16/09/1993
Return made up to 11/09/93; full list of members
dot icon30/07/1993
Particulars of mortgage/charge
dot icon14/07/1993
Accounts for a small company made up to 1992-12-31
dot icon10/11/1992
Declaration of satisfaction of mortgage/charge
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Return made up to 11/09/92; no change of members
dot icon10/08/1992
Particulars of mortgage/charge
dot icon10/08/1992
Particulars of mortgage/charge
dot icon10/08/1992
Particulars of mortgage/charge
dot icon10/08/1992
Particulars of mortgage/charge
dot icon10/08/1992
Particulars of mortgage/charge
dot icon23/04/1992
Particulars of mortgage/charge
dot icon04/04/1992
Particulars of mortgage/charge
dot icon04/04/1992
Particulars of mortgage/charge
dot icon18/03/1992
Declaration of satisfaction of mortgage/charge
dot icon27/02/1992
Particulars of mortgage/charge
dot icon18/09/1991
Return made up to 11/09/91; full list of members
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Return made up to 31/10/90; full list of members
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon05/10/1989
Return made up to 11/09/89; full list of members
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon16/06/1988
Return made up to 03/06/88; full list of members
dot icon24/03/1988
Particulars of mortgage/charge
dot icon22/10/1987
Full accounts made up to 1986-12-31
dot icon24/07/1987
Return made up to 24/06/87; full list of members
dot icon27/12/1986
Return made up to 23/05/86; full list of members
dot icon16/05/1986
Full accounts made up to 1985-12-31
dot icon16/05/1986
Full accounts made up to 1984-12-31
dot icon07/12/1983
Accounts made up to 1982-11-30
dot icon01/12/1976
Annual return made up to 24/12/75
dot icon30/12/1975
Particulars of mortgage/charge
dot icon30/12/1975
Particulars of property mortgage/charge
dot icon19/04/1951
Incorporation
dot icon13/04/1951
Increase in nominal capital
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

24
2022
change arrow icon-70.62 % *

* during past year

Cash in Bank

£109,737.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
3.27M
-
0.00
373.55K
-
2022
24
1.25M
-
0.00
109.74K
-
2022
24
1.25M
-
0.00
109.74K
-

Employees

2022

Employees

24 Descended-8 % *

Net Assets(GBP)

1.25M £Descended-61.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.74K £Descended-70.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BURNS' GARAGES,LIMITED

BURNS' GARAGES,LIMITED is an(a) Active company incorporated on 19/04/1951 with the registered office located at Canal Street, Congleton, CW12 3AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNS' GARAGES,LIMITED?

toggle

BURNS' GARAGES,LIMITED is currently Active. It was registered on 19/04/1951 .

Where is BURNS' GARAGES,LIMITED located?

toggle

BURNS' GARAGES,LIMITED is registered at Canal Street, Congleton, CW12 3AA.

What does BURNS' GARAGES,LIMITED do?

toggle

BURNS' GARAGES,LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BURNS' GARAGES,LIMITED have?

toggle

BURNS' GARAGES,LIMITED had 24 employees in 2022.

What is the latest filing for BURNS' GARAGES,LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-12-31.