BURRA BURRA DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

BURRA BURRA DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01616437

Incorporation date

23/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire YO51 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon02/09/2025
Appointment of Mr Jan David Mitson as a director on 2025-08-30
dot icon02/09/2025
Termination of appointment of Jennifer Clare Green as a director on 2025-08-29
dot icon11/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/12/2024
Termination of appointment of Mark Richard Widd as a director on 2024-12-02
dot icon03/12/2024
Appointment of Jennifer Clare Green as a director on 2024-12-02
dot icon10/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon23/10/2023
Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 2023-10-23
dot icon08/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-07-31
dot icon11/04/2023
Termination of appointment of Martyn Woodhouse as a secretary on 2023-03-31
dot icon07/03/2023
Appointment of Mr Mark Richard Widd as a director on 2023-02-23
dot icon07/03/2023
Termination of appointment of Alex Johnson as a director on 2023-02-23
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-07-31
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/05/2018
Termination of appointment of Alex Johnson as a secretary on 2018-05-08
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon08/05/2018
Appointment of Mr Martyn Woodhouse as a secretary on 2018-05-08
dot icon01/05/2018
Micro company accounts made up to 2017-07-31
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/03/2017
Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 2017-03-03
dot icon07/09/2016
Secretary's details changed for Mr Alex Johnson on 2016-09-01
dot icon07/09/2016
Termination of appointment of Mark Anthony Mattison as a director on 2016-09-01
dot icon07/09/2016
Appointment of Mr Alex Johnson as a director on 2016-09-01
dot icon02/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon19/04/2013
Termination of appointment of David Lowe as a director
dot icon19/04/2013
Current accounting period extended from 2013-03-31 to 2013-07-31
dot icon19/04/2013
Termination of appointment of Michael Jackson as a director
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon12/04/2011
Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 2011-04-12
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/12/2010
Appointment of Mr Mark Anthony Mattison as a director
dot icon16/12/2010
Registered office address changed from 32 Bedford Row London WC1R 4HE on 2010-12-16
dot icon06/08/2010
Appointment of Mr Alex Johnson as a secretary
dot icon06/08/2010
Termination of appointment of Mark Powell as a secretary
dot icon08/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/06/2010
Director's details changed for Michael Edward Wilson Jackson on 2010-05-15
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/05/2009
Return made up to 15/05/09; full list of members
dot icon19/03/2009
Return made up to 15/05/08; full list of members
dot icon10/02/2009
Secretary appointed mark richard powell
dot icon10/02/2009
Appointment terminated secretary arthur duce
dot icon10/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/08/2008
Secretary appointed arthur duce
dot icon18/04/2008
Appointment terminated secretary ewen wigley
dot icon06/02/2008
Director resigned
dot icon16/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/09/2007
Return made up to 15/05/07; full list of members
dot icon26/04/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon15/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon15/08/2006
Secretary's particulars changed
dot icon15/08/2006
Return made up to 15/05/06; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon27/07/2005
Return made up to 15/05/05; full list of members
dot icon25/02/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon02/09/2004
Return made up to 15/05/04; full list of members
dot icon25/08/2004
Director resigned
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon15/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/07/2004
Registered office changed on 14/07/04 from: vittoria house 1-7 vittoria street birmingham west midlands B1 3ND
dot icon07/06/2003
Return made up to 15/05/03; full list of members
dot icon06/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon16/10/2002
Return made up to 15/05/02; full list of members
dot icon14/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon05/06/2001
Return made up to 15/05/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
Secretary resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Return made up to 15/05/00; full list of members
dot icon12/01/2000
Auditor's resignation
dot icon28/05/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
Return made up to 15/05/99; no change of members
dot icon30/05/1998
Return made up to 15/05/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/07/1997
Return made up to 15/05/97; change of members
dot icon06/05/1997
Accounts for a small company made up to 1996-12-31
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 15/05/96; no change of members
dot icon18/10/1995
Registered office changed on 18/10/95 from: 243 quinton road harborne birmingham B17 0RL
dot icon30/08/1995
New director appointed
dot icon07/07/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
Return made up to 15/05/95; full list of members
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon29/09/1994
Registered office changed on 29/09/94 from: 111 welsh house farm road harborne birmingham B32 2JT
dot icon31/05/1994
Return made up to 15/05/94; change of members
dot icon02/07/1993
Accounts for a small company made up to 1992-12-31
dot icon03/06/1993
Return made up to 15/05/93; no change of members
dot icon10/07/1992
Accounts for a small company made up to 1991-12-31
dot icon10/06/1992
Return made up to 15/05/92; full list of members
dot icon25/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1991
Registered office changed on 06/11/91 from: sandiway 64 kidderminster road bromsgrove worcs B61 7JY
dot icon26/06/1991
Accounts for a small company made up to 1990-12-31
dot icon30/05/1991
Return made up to 15/05/91; no change of members
dot icon12/09/1990
Accounts for a small company made up to 1989-12-31
dot icon12/09/1990
Return made up to 10/08/90; full list of members
dot icon05/09/1989
Group accounts for a small company made up to 1988-12-31
dot icon15/08/1989
Return made up to 13/07/89; full list of members
dot icon14/06/1989
Certificate of change of name
dot icon17/05/1989
Director resigned
dot icon14/11/1988
Auditor's resignation
dot icon14/11/1988
Auditor's resignation
dot icon13/10/1988
Group accounts for a small company made up to 1987-12-31
dot icon05/10/1988
New director appointed
dot icon18/08/1988
Return made up to 30/06/88; full list of members
dot icon09/06/1988
Wd 06/06/88 ad 01/01/83--------- £ si 23498@1=23498 £ ic 6500/29998
dot icon09/06/1988
Statement of affairs
dot icon12/01/1988
Director resigned
dot icon17/08/1987
Return made up to 31/05/87; full list of members
dot icon17/08/1987
Group accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Return made up to 31/05/86; full list of members
dot icon10/09/1986
Accounts for a small company made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.82K
-
0.00
-
-
2022
0
17.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murria, Vinodka
Director
13/08/2004 - 01/02/2008
183
Lowe, David
Director
13/08/2004 - 16/04/2013
11
Jackson, Michael Edward Wilson
Director
13/08/2004 - 16/04/2013
36
Duce, Arthur
Secretary
31/03/2008 - 30/01/2009
13
Hyman, Martin
Secretary
16/02/2001 - 08/11/2001
3

Persons with Significant Control

1
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 BURRA BURRA DISTRIBUTION LTD

BURRA BURRA DISTRIBUTION LTD is an(a) Active company incorporated on 23/02/1982 with the registered office located at High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire YO51 9DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURRA BURRA DISTRIBUTION LTD?

toggle

BURRA BURRA DISTRIBUTION LTD is currently Active. It was registered on 23/02/1982 .

Where is BURRA BURRA DISTRIBUTION LTD located?

toggle

BURRA BURRA DISTRIBUTION LTD is registered at High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire YO51 9DZ.

What does BURRA BURRA DISTRIBUTION LTD do?

toggle

BURRA BURRA DISTRIBUTION LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURRA BURRA DISTRIBUTION LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.