BURNS SHEEHAN LIMITED

Register to unlock more data on OkredoRegister

BURNS SHEEHAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070421

Incorporation date

11/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rushmills Bedford Road, Northampton, Northamptonshire NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon07/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/06/2025
Registered office address changed from 22 Kent Gardens London W13 8BU England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 2025-06-16
dot icon28/05/2025
Registered office address changed from 55 King William Street London EC4R 9AD England to 22 Kent Gardens London W13 8BU on 2025-05-28
dot icon14/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Memorandum and Articles of Association
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/08/2023
Registered office address changed from 55 2Nf Floor King William Street London EC4R 9AD England to 55 King William Street London EC4R 9AD on 2023-08-23
dot icon18/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/04/2022
Confirmation statement made on 2022-03-11 with updates
dot icon30/07/2021
Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 55 2Nf Floor King William Street London EC4R 9AD on 2021-07-30
dot icon14/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/05/2021
Confirmation statement made on 2021-03-11 with updates
dot icon25/03/2020
Change of details for Mr Sean Michael Burns as a person with significant control on 2020-03-11
dot icon25/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon25/03/2020
Change of details for Mr Jonathan Adam Sheehan as a person with significant control on 2020-03-11
dot icon24/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/03/2020
Director's details changed for Mr Sean Michael Burns on 2020-03-11
dot icon24/03/2020
Secretary's details changed for Sean Michael Burns on 2020-03-11
dot icon13/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/11/2018
Appointment of Mrs Suzanne Lynn Mather as a director on 2018-11-05
dot icon06/11/2018
Termination of appointment of Trevor Nigel Mather as a director on 2018-11-05
dot icon03/08/2018
Amended total exemption full accounts made up to 2017-11-30
dot icon12/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/06/2018
Cessation of Jonathan Adam Sheehan as a person with significant control on 2016-04-06
dot icon20/06/2018
Cessation of Sean Michael Burns as a person with significant control on 2016-04-06
dot icon22/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon22/03/2018
Notification of Jonathan Adam Sheehan as a person with significant control on 2016-04-06
dot icon22/03/2018
Notification of Sean Michael Burns as a person with significant control on 2016-04-06
dot icon22/11/2017
Change of details for Mr Jonathan Adam Sheehan as a person with significant control on 2017-11-20
dot icon22/11/2017
Director's details changed for Mr Jonathan Adam Sheehan on 2017-11-20
dot icon29/09/2017
Appointment of Mr Nicholas James Mckittrick as a director on 2017-06-27
dot icon29/09/2017
Appointment of Mr Trevor Nigel Mather as a director on 2017-06-27
dot icon10/07/2017
Memorandum and Articles of Association
dot icon10/07/2017
Resolutions
dot icon27/06/2017
Full accounts made up to 2016-11-30
dot icon28/04/2017
Satisfaction of charge 5 in full
dot icon28/04/2017
Satisfaction of charge 3 in full
dot icon28/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon16/06/2016
Full accounts made up to 2015-11-30
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon17/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon24/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon25/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/10/2013
Termination of appointment of Stephen Wilson as a director
dot icon14/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon14/03/2013
Director's details changed for Sean Michael Burns on 2013-03-11
dot icon14/03/2013
Director's details changed for Jonathan Adam Sheehan on 2013-03-11
dot icon14/03/2013
Secretary's details changed for Sean Michael Burns on 2013-03-11
dot icon08/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/01/2013
Previous accounting period extended from 2012-08-31 to 2012-11-30
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon22/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon03/06/2011
Accounts for a small company made up to 2010-08-31
dot icon25/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon19/11/2010
Certificate of change of name
dot icon30/07/2010
Appointment of Stephen Russell Joseph Wilson as a director
dot icon24/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2009
Registered office address changed from 4Th Floor 20 Abchurch Lane London EC4N 7BB on 2009-11-11
dot icon11/11/2009
Termination of appointment of John Cullen as a director
dot icon03/07/2009
Return made up to 11/03/09; full list of members
dot icon03/07/2009
Ad 27/08/08\gbp si [email protected]=37500\gbp ic 37999/75499\
dot icon03/07/2009
Ad 27/08/08\gbp si [email protected]=37500\gbp ic 499/37999\
dot icon03/07/2009
Capitals not rolled up
dot icon03/07/2009
Capitals not rolled up
dot icon03/07/2009
Nc inc already adjusted 27/08/08
dot icon03/07/2009
Resolutions
dot icon16/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/10/2008
Capitals not rolled up
dot icon02/10/2008
Capitals not rolled up
dot icon02/10/2008
Ad 01/04/08\gbp si 100@1=100\gbp ic 399/499\
dot icon02/10/2008
Ad 01/04/08\gbp si 100@1=100\gbp ic 299/399\
dot icon02/10/2008
Ad 01/04/08\gbp si 100@1=100\gbp ic 199/299\
dot icon02/10/2008
Ad 14/04/08\gbp si 100@1=100\gbp ic 99/199\
dot icon24/09/2008
Nc inc already adjusted 01/04/08
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Gbp nc 500/600\01/04/08
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Gbp nc 400/500\01/04/08
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Gbp nc 300/400\01/04/08
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Gbp nc 200/300\01/04/08
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Gbp nc 100/200\01/04/08
dot icon15/07/2008
Return made up to 11/03/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2008
Registered office changed on 27/05/2008 from old station road loughton essex IG10 4PL
dot icon28/06/2007
Accounts for a small company made up to 2006-08-31
dot icon01/05/2007
Return made up to 11/03/07; full list of members
dot icon28/06/2006
Return made up to 11/03/06; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2005-08-31
dot icon09/01/2006
Auditor's resignation
dot icon18/11/2005
Registered office changed on 18/11/05 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR
dot icon13/04/2005
Return made up to 11/03/05; full list of members
dot icon25/10/2004
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon07/08/2004
Particulars of mortgage/charge
dot icon29/06/2004
Resolutions
dot icon29/04/2004
Registered office changed on 29/04/04 from: citypoint temple gate bristol BS1 6PL
dot icon28/04/2004
Ad 16/03/04--------- £ si [email protected]=98 £ ic 1/99
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New secretary appointed;new director appointed
dot icon01/04/2004
New director appointed
dot icon11/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

46
2022
change arrow icon-30.29 % *

* during past year

Cash in Bank

£1,212,164.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.22M
-
0.00
1.74M
-
2022
46
1.07M
-
15.05M
1.21M
-
2022
46
1.07M
-
15.05M
1.21M
-

Employees

2022

Employees

46 Ascended15 % *

Net Assets(GBP)

1.07M £Descended-12.00 % *

Total Assets(GBP)

-

Turnover(GBP)

15.05M £Ascended- *

Cash in Bank(GBP)

1.21M £Descended-30.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Suzanne Lynn
Director
05/11/2018 - Present
3
Sheehan, Jonathan Adam
Director
16/03/2004 - Present
3
Burns, Sean Michael
Director
16/03/2004 - Present
3
Mckittrick, Nicholas James
Director
27/06/2017 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BURNS SHEEHAN LIMITED

BURNS SHEEHAN LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at 1 Rushmills Bedford Road, Northampton, Northamptonshire NN4 7YB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNS SHEEHAN LIMITED?

toggle

BURNS SHEEHAN LIMITED is currently Active. It was registered on 11/03/2004 .

Where is BURNS SHEEHAN LIMITED located?

toggle

BURNS SHEEHAN LIMITED is registered at 1 Rushmills Bedford Road, Northampton, Northamptonshire NN4 7YB.

What does BURNS SHEEHAN LIMITED do?

toggle

BURNS SHEEHAN LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BURNS SHEEHAN LIMITED have?

toggle

BURNS SHEEHAN LIMITED had 46 employees in 2022.

What is the latest filing for BURNS SHEEHAN LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-11 with no updates.