BURNT TREE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURNT TREE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05586365

Incorporation date

07/10/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Enterprise House, Vicarage Road, Egham TW20 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon06/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/07/25
dot icon06/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/07/25
dot icon06/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/07/25
dot icon06/02/2026
Audit exemption subsidiary accounts made up to 2025-07-31
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon03/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon03/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon03/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon03/05/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon31/03/2023
Termination of appointment of Ricky Allan Short as a director on 2023-01-31
dot icon31/03/2023
Appointment of Mr. Russell Alan Willey as a director on 2023-03-18
dot icon31/03/2023
Registered office address changed from C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB to Enterprise House Vicarage Road Egham TW20 9FB on 2023-03-31
dot icon03/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon03/03/2023
Audit exemption subsidiary accounts made up to 2022-07-31
dot icon03/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon03/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/02/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon10/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon10/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon10/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon08/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon30/04/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon30/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon30/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon30/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon29/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon20/06/2020
Secretary's details changed for Mr Jay Phillip Golder on 2020-06-20
dot icon27/05/2020
Appointment of Mr Jay Phillip Golder as a secretary on 2020-04-30
dot icon27/05/2020
Termination of appointment of Teresa Anne Holderer as a secretary on 2020-04-30
dot icon17/03/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon17/03/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon17/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon31/12/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon31/12/2019
Notification of Enterprise Rent-a-Car Uk Limited as a person with significant control on 2018-09-25
dot icon31/12/2019
Cessation of Vulcan Holdco Limited as a person with significant control on 2018-09-25
dot icon08/05/2019
Audit exemption subsidiary accounts made up to 2018-07-31
dot icon08/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
dot icon08/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon08/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon09/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon01/05/2018
Audit exemption subsidiary accounts made up to 2017-07-31
dot icon01/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/07/17
dot icon01/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/07/17
dot icon01/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/07/17
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon14/06/2017
Audit exemption subsidiary accounts made up to 2016-07-31
dot icon14/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/07/16
dot icon25/04/2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
dot icon25/04/2017
Audit exemption statement of guarantee by parent company for period ending 31/07/16
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon04/08/2016
Resolutions
dot icon02/08/2016
Termination of appointment of Thomas Paul Laffey as a secretary on 2016-07-31
dot icon02/08/2016
Appointment of Ricky Allan Short as a director on 2016-07-31
dot icon02/08/2016
Appointment of Teresa Anne Holderer as a secretary on 2016-07-31
dot icon02/08/2016
Termination of appointment of Thomas Paul Laffey as a director on 2016-07-31
dot icon02/08/2016
Termination of appointment of William Wayne Snyder as a director on 2016-07-31
dot icon02/08/2016
Termination of appointment of Lee Richard Kaplan as a director on 2016-07-31
dot icon28/07/2016
Audit exemption subsidiary accounts made up to 2015-07-31
dot icon28/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/07/15
dot icon28/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/07/15
dot icon11/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/07/15
dot icon06/01/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon17/09/2015
Previous accounting period shortened from 2015-10-31 to 2015-07-31
dot icon10/08/2015
Full accounts made up to 2014-10-31
dot icon27/05/2015
Registered office address changed from Burnt Tree House, Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AB to C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB on 2015-05-27
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Thomas Paul Laffey as a secretary on 2014-08-07
dot icon22/09/2014
Appointment of Mr Thomas Paul Laffey as a director on 2014-08-07
dot icon22/09/2014
Appointment of Mr Lee Richard Kaplan as a director on 2014-08-07
dot icon22/09/2014
Termination of appointment of Keith William Ashworth as a secretary on 2014-08-07
dot icon22/09/2014
Termination of appointment of Keith William Ashworth as a director on 2014-08-07
dot icon22/09/2014
Termination of appointment of William Francis Thomas as a director on 2014-08-07
dot icon22/09/2014
Appointment of Mr William Wayne Snyder as a director on 2014-08-07
dot icon17/09/2014
Termination of appointment of Norah Catherina Ashworth as a director on 2014-08-07
dot icon17/09/2014
Termination of appointment of Patricia Mary Veronica Thomas as a director on 2014-06-20
dot icon15/08/2014
Statement of capital on 2013-07-10
dot icon15/08/2014
Statement of capital on 2012-10-02
dot icon15/08/2014
Statement of capital on 2011-11-01
dot icon15/08/2014
Statement of capital on 2010-11-05
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Change of share class name or designation
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Resolutions
dot icon28/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/10/13
dot icon08/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon10/06/2013
Group of companies' accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon20/04/2012
Group of companies' accounts made up to 2011-10-31
dot icon29/12/2011
Memorandum and Articles of Association
dot icon29/12/2011
Resolutions
dot icon09/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon21/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2010-10-31
dot icon29/12/2010
Appointment of Mrs Patricia Mary Veronica Thomas as a director
dot icon29/12/2010
Appointment of Mrs Norah Catherina Ashworth as a director
dot icon23/12/2010
Memorandum and Articles of Association
dot icon23/12/2010
Resolutions
dot icon18/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon10/08/2010
Resolutions
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon10/08/2010
Change of share class name or designation
dot icon10/08/2010
Particulars of variation of rights attached to shares
dot icon10/08/2010
Consolidation of shares on 2010-07-16
dot icon06/07/2010
Resolutions
dot icon05/07/2010
Cancellation of shares. Statement of capital on 2010-07-05
dot icon05/07/2010
Purchase of own shares.
dot icon08/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon11/11/2009
Director's details changed for Keith William Ashworth on 2009-11-01
dot icon11/11/2009
Director's details changed for William Francis Thomas on 2009-11-01
dot icon30/07/2009
Group of companies' accounts made up to 2008-10-31
dot icon07/11/2008
Director and secretary's change of particulars / keith ashworth / 01/06/2007
dot icon06/11/2008
Return made up to 07/10/08; full list of members
dot icon25/06/2008
Group of companies' accounts made up to 2007-10-31
dot icon28/05/2008
Certificate of change of name
dot icon27/12/2007
Return made up to 07/10/07; full list of members
dot icon27/12/2007
Location of debenture register
dot icon27/12/2007
Location of register of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: burnt tree house knights way battlefield enterprise park shrewsbury salop SY1 3AB
dot icon22/10/2007
Group of companies' accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 07/10/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: knights way battlefield enterprise park shrewsbury salop SY1 3AB
dot icon07/06/2006
Ad 27/02/06--------- £ si [email protected]=99999 £ ic 1/100000
dot icon25/05/2006
S-div 27/02/06
dot icon25/05/2006
Nc inc already adjusted 27/02/06
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon02/05/2006
New secretary appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon07/04/2006
Secretary resigned;director resigned
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Registered office changed on 07/04/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon07/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holderer, Teresa Anne
Secretary
31/07/2016 - 30/04/2020
-
Laffey, Thomas Paul
Secretary
07/08/2014 - 31/07/2016
-
Thomas, Patricia Mary Veronica
Director
06/09/2010 - 20/06/2014
-
Ashworth, Norah Catherina
Director
06/09/2010 - 07/08/2014
7
Thomas, William Francis
Director
27/02/2006 - 07/08/2014
21

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+
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 BURNT TREE HOLDINGS LIMITED

BURNT TREE HOLDINGS LIMITED is an(a) Active company incorporated on 07/10/2005 with the registered office located at Enterprise House, Vicarage Road, Egham TW20 9FB. 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 BURNT TREE HOLDINGS LIMITED?

toggle

BURNT TREE HOLDINGS LIMITED is currently Active. It was registered on 07/10/2005 .

Where is BURNT TREE HOLDINGS LIMITED located?

toggle

BURNT TREE HOLDINGS LIMITED is registered at Enterprise House, Vicarage Road, Egham TW20 9FB.

What does BURNT TREE HOLDINGS LIMITED do?

toggle

BURNT TREE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BURNT TREE HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/07/25.