BURNS PET NUTRITION LTD

Register to unlock more data on OkredoRegister

BURNS PET NUTRITION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04181441

Incorporation date

16/03/2001

Size

Medium

Contacts

Registered address

Registered address

Third Floor Northdown Street, 11-21 Northdown Street, London N1 9BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon05/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon04/08/2025
Registered office address changed from Pera Business Park South Annex Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Third Floor Northdown Street 11-21 Northdown Street London N1 9BN on 2025-08-04
dot icon18/06/2025
Termination of appointment of Steven James Woodhams as a director on 2025-06-09
dot icon18/06/2025
Appointment of Mr Martin Sigvald Lofnes as a director on 2025-06-09
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon12/08/2024
Termination of appointment of Peter Anthony Mangion as a director on 2024-08-09
dot icon12/08/2024
Appointment of Mr Christoph Wolfgang Schulze-Melander as a director on 2024-08-09
dot icon05/02/2024
Registration of charge 041814410005, created on 2024-02-02
dot icon19/12/2023
Memorandum and Articles of Association
dot icon19/12/2023
Resolutions
dot icon08/12/2023
Registered office address changed from 99 Ferry Road Kidwelly Dyfed SA17 5EJ to Pera Business Park South Annex Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2023-12-08
dot icon08/12/2023
Current accounting period shortened from 2024-07-31 to 2024-03-31
dot icon08/12/2023
Termination of appointment of John Burns as a secretary on 2023-12-06
dot icon08/12/2023
Appointment of Mr Steven James Woodhams as a director on 2023-12-06
dot icon08/12/2023
Appointment of Mr Peter Anthony Mangion as a director on 2023-12-06
dot icon08/12/2023
Termination of appointment of John Burns as a director on 2023-12-06
dot icon08/12/2023
Termination of appointment of Leon Burns as a director on 2023-12-06
dot icon07/12/2023
All of the property or undertaking has been released from charge 1
dot icon07/12/2023
Satisfaction of charge 1 in full
dot icon06/12/2023
Full accounts made up to 2023-07-31
dot icon16/11/2023
Appointment of Mr Leon Burns as a director on 2023-11-02
dot icon14/11/2023
Cessation of Brh Holdings Limited as a person with significant control on 2023-11-02
dot icon14/11/2023
Notification of Bpn Holdings Limited as a person with significant control on 2023-11-02
dot icon13/11/2023
Cessation of Burns Pet Nutrition Holdings Ltd as a person with significant control on 2023-11-02
dot icon13/11/2023
Notification of Brh Holdings Limited as a person with significant control on 2023-11-02
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon25/07/2023
Full accounts made up to 2022-07-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon08/09/2022
Notification of Burns Pet Nutrition Holdings Ltd as a person with significant control on 2022-07-31
dot icon08/09/2022
Cessation of John Burns as a person with significant control on 2022-07-31
dot icon29/04/2022
Full accounts made up to 2021-07-31
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon29/04/2021
Full accounts made up to 2020-07-31
dot icon23/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon23/03/2021
Secretary's details changed for Mr John Burns on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr John Burns on 2021-03-23
dot icon30/07/2020
Full accounts made up to 2019-07-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon30/04/2019
Full accounts made up to 2018-07-31
dot icon17/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon24/04/2018
Full accounts made up to 2017-07-31
dot icon16/03/2018
Change of details for Mr John Burns as a person with significant control on 2017-09-11
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon23/11/2017
Satisfaction of charge 2 in full
dot icon26/10/2017
Cancellation of shares. Statement of capital on 2017-09-11
dot icon26/10/2017
Purchase of own shares.
dot icon17/10/2017
Termination of appointment of Tegwen Morfydd Burns as a director on 2017-09-11
dot icon10/10/2017
Resolutions
dot icon09/05/2017
Full accounts made up to 2016-07-31
dot icon05/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/07/2016
Satisfaction of charge 3 in full
dot icon13/07/2016
Satisfaction of charge 4 in full
dot icon18/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon25/02/2016
Group of companies' accounts made up to 2015-07-31
dot icon07/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon27/02/2015
Group of companies' accounts made up to 2014-07-31
dot icon18/08/2014
Registered office address changed from 4 Avalon Court Kidwelly Carmarthenshire SA17 5EJ to 99 Ferry Road Kidwelly Dyfed SA17 5EJ on 2014-08-18
dot icon25/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon11/03/2014
Group of companies' accounts made up to 2013-07-31
dot icon08/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon26/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon17/02/2012
Full accounts made up to 2011-07-31
dot icon15/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon11/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Tegwen Morfydd Burns on 2009-12-31
dot icon19/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2009
Accounts for a medium company made up to 2008-07-31
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge/398 / charge no: 2
dot icon28/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon22/04/2008
Return made up to 16/03/08; full list of members
dot icon07/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon18/04/2007
Return made up to 16/03/07; full list of members
dot icon18/05/2006
Accounts for a small company made up to 2005-07-31
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon31/03/2005
Return made up to 16/03/05; full list of members
dot icon04/01/2005
Return made up to 16/03/04; full list of members; amend
dot icon04/01/2005
Return made up to 16/03/03; full list of members; amend
dot icon16/12/2004
Accounts for a small company made up to 2004-07-31
dot icon17/04/2004
Return made up to 16/03/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-07-31
dot icon13/07/2003
Ad 02/04/03--------- £ si 1@1=1 £ ic 101/102
dot icon13/07/2003
Ad 02/04/03--------- £ si 1@1=1 £ ic 100/101
dot icon14/05/2003
Return made up to 16/03/03; full list of members
dot icon09/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon20/01/2003
New director appointed
dot icon16/01/2003
Particulars of mortgage/charge
dot icon13/12/2002
Director resigned
dot icon13/08/2002
Ad 10/07/02--------- £ si 50@1=50 £ ic 50/100
dot icon13/08/2002
Ad 10/07/02--------- £ si 48@1=48 £ ic 2/50
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
£ nc 10000/11000 10/07/02
dot icon13/08/2002
Resolutions
dot icon25/07/2002
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon24/06/2002
Return made up to 16/03/02; full list of members
dot icon09/05/2001
Registered office changed on 09/05/01 from: 4 avalon court kidwelly carmarthenshire SA17 5EJ
dot icon09/05/2001
Ad 09/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon09/05/2001
New director appointed
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon16/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-126 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
109
11.27M
-
0.00
4.94M
-
2022
126
4.01M
-
22.72M
2.61M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

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
Mangion, Peter Anthony
Director
06/12/2023 - 09/08/2024
26
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/03/2001 - 20/03/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/03/2001 - 20/03/2001
12878
Schulze-Melander, Christoph Wolfgang
Director
09/08/2024 - Present
25
Woodhams, Steven James
Director
06/12/2023 - 09/06/2025
32

Persons with Significant Control

5
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 BURNS PET NUTRITION LTD

BURNS PET NUTRITION LTD is an(a) Active company incorporated on 16/03/2001 with the registered office located at Third Floor Northdown Street, 11-21 Northdown Street, London N1 9BN. 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 BURNS PET NUTRITION LTD?

toggle

BURNS PET NUTRITION LTD is currently Active. It was registered on 16/03/2001 .

Where is BURNS PET NUTRITION LTD located?

toggle

BURNS PET NUTRITION LTD is registered at Third Floor Northdown Street, 11-21 Northdown Street, London N1 9BN.

What does BURNS PET NUTRITION LTD do?

toggle

BURNS PET NUTRITION LTD operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

What is the latest filing for BURNS PET NUTRITION LTD?

toggle

The latest filing was on 05/11/2025: Accounts for a medium company made up to 2025-03-31.