BURRELL COURT LIMITED

Register to unlock more data on OkredoRegister

BURRELL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286644

Incorporation date

16/11/1976

Size

Dormant

Contacts

Registered address

Registered address

93 Banks Road, West Kirby, Wirral CH48 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon29/01/2026
Registered office address changed from 51/52 Hamilton Square Birkenhead CH41 5BN England to 93 Banks Road West Kirby Wirral CH48 0RB on 2026-01-29
dot icon17/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon14/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon13/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon24/02/2023
Termination of appointment of Joan Mccormack as a director on 2023-02-21
dot icon22/01/2023
Termination of appointment of Paulette Cattrall as a director on 2023-01-22
dot icon23/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon30/09/2021
Appointment of Smith & Sons as a secretary on 2021-08-01
dot icon30/09/2021
Termination of appointment of Hhl Company Secretaries Limited as a secretary on 2021-08-01
dot icon30/09/2021
Registered office address changed from 377 Hoylake Road Wirral CH46 0RW United Kingdom to 51/52 Hamilton Square Birkenhead CH41 5BN on 2021-09-30
dot icon11/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon30/09/2020
Termination of appointment of Isobel Rose Adlard as a director on 2020-09-29
dot icon28/08/2020
Appointment of Mrs Paulette Cattrall as a director on 2020-08-06
dot icon28/08/2020
Appointment of Mrs Joan Mccormack as a director on 2020-08-06
dot icon29/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/02/2020
Termination of appointment of Margaret Olive Eynon as a director on 2020-02-04
dot icon18/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon10/10/2019
Termination of appointment of Joan Mary Swidenbank as a director on 2019-10-10
dot icon08/08/2019
Appointment of Hhl Company Secretaries Limited as a secretary on 2019-08-08
dot icon08/08/2019
Registered office address changed from Sherlock House Manor Road Wallasey Wirral CH45 4JB to 377 Hoylake Road Wirral CH46 0RW on 2019-08-08
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon25/06/2018
Termination of appointment of Muriel Hughes as a director on 2018-06-21
dot icon16/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Termination of appointment of Colin Winstanley as a secretary on 2017-07-31
dot icon28/07/2017
Termination of appointment of Raymond Charles Humphreys as a director on 2017-07-28
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon03/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Joan Marjory Omeara as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Maud Ellen Stott as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of William John Davenport as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Kim Susan Huston as a director on 2015-06-01
dot icon08/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon14/11/2011
Director's details changed for Kim Susan Huston on 2011-01-01
dot icon14/11/2011
Director's details changed for Raymond Clifford Webster on 2011-01-01
dot icon14/11/2011
Director's details changed for Joan Mary Swidenbank on 2011-01-01
dot icon14/11/2011
Director's details changed for Maud Ellen Stott on 2011-01-01
dot icon14/11/2011
Director's details changed for Mr Peter Lloyd Price on 2011-01-01
dot icon14/11/2011
Director's details changed for Trevor Plant on 2011-01-01
dot icon14/11/2011
Director's details changed for John Anthony Mclaughlin on 2011-01-01
dot icon14/11/2011
Director's details changed for Joan Marjory Omeara on 2011-01-01
dot icon14/11/2011
Director's details changed for Muriel Hughes on 2011-01-01
dot icon14/11/2011
Director's details changed for Raymond Charles Humphreys on 2011-01-01
dot icon14/11/2011
Director's details changed for Margaret Olive Eynon on 2011-01-01
dot icon14/11/2011
Director's details changed for Isobel Rose Adlard on 2011-01-01
dot icon14/11/2011
Director's details changed for William John Davenport on 2011-01-01
dot icon25/08/2011
Termination of appointment of Andrew Rankin as a director
dot icon11/08/2011
Appointment of Kim Susan Huston as a director
dot icon15/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon11/11/2010
Annual return made up to 2010-11-05
dot icon25/03/2010
Appointment of Colin Winstanley as a secretary
dot icon04/03/2010
Registered office address changed from 2 Burrell Court Prospect Road Prenton Birkenhead Merseyside CH42 8JS on 2010-03-04
dot icon19/02/2010
Termination of appointment of Margaret Davenport as a secretary
dot icon14/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon01/09/2009
Appointment terminated director henry scolley
dot icon01/09/2009
Director appointed trevor plant
dot icon12/02/2009
Appointment terminated director geoffrey williams
dot icon28/11/2008
Return made up to 02/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / geoffrey williams / 24/09/2007
dot icon27/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon20/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/11/2007
Return made up to 02/11/07; change of members
dot icon29/06/2007
New director appointed
dot icon28/11/2006
Return made up to 02/11/06; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon27/11/2006
Director resigned
dot icon11/08/2006
Director's particulars changed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon22/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon22/11/2005
Return made up to 02/11/05; full list of members
dot icon20/04/2005
Director resigned
dot icon19/11/2004
Return made up to 02/11/04; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/11/2003
Return made up to 02/11/03; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon21/10/2003
New director appointed
dot icon21/10/2003
Director resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon14/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon14/11/2002
Return made up to 02/11/02; full list of members
dot icon08/11/2001
Return made up to 02/11/01; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon22/11/2000
Director resigned
dot icon22/11/2000
New director appointed
dot icon14/11/2000
Accounts for a small company made up to 2000-07-31
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon14/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon30/12/1999
New secretary appointed
dot icon29/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon30/11/1999
Return made up to 02/11/99; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-07-31
dot icon31/08/1999
New director appointed
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon11/03/1999
Director resigned
dot icon30/11/1998
Full accounts made up to 1998-07-31
dot icon30/11/1998
Return made up to 02/11/98; full list of members
dot icon01/10/1998
New director appointed
dot icon07/11/1997
Return made up to 02/11/97; change of members
dot icon07/11/1997
Full accounts made up to 1997-07-31
dot icon03/07/1997
New director appointed
dot icon14/11/1996
Return made up to 02/11/96; change of members
dot icon14/11/1996
Full accounts made up to 1996-07-31
dot icon10/09/1996
New director appointed
dot icon12/04/1996
New director appointed
dot icon17/11/1995
Full accounts made up to 1995-07-31
dot icon17/11/1995
Return made up to 02/11/95; full list of members
dot icon10/11/1995
Memorandum and Articles of Association
dot icon10/11/1995
Resolutions
dot icon11/11/1994
Accounts for a small company made up to 1994-07-31
dot icon11/11/1994
Return made up to 02/11/94; change of members
dot icon10/05/1994
Director resigned;new director appointed
dot icon26/11/1993
Accounts for a small company made up to 1993-07-31
dot icon26/11/1993
Return made up to 02/11/93; change of members
dot icon16/03/1993
Director resigned;new director appointed
dot icon11/11/1992
Full accounts made up to 1992-07-31
dot icon11/11/1992
Return made up to 02/11/92; full list of members
dot icon11/11/1991
Full accounts made up to 1991-07-31
dot icon11/11/1991
Return made up to 07/11/91; change of members
dot icon08/03/1991
Director resigned;new director appointed
dot icon14/11/1990
Full accounts made up to 1990-07-31
dot icon14/11/1990
Return made up to 07/11/90; no change of members
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Return made up to 27/10/89; full list of members
dot icon08/12/1989
Full accounts made up to 1989-07-31
dot icon07/02/1989
Return made up to 04/11/88; full list of members
dot icon10/01/1989
Full accounts made up to 1988-07-31
dot icon23/01/1988
Return made up to 29/10/87; full list of members
dot icon04/12/1987
Full accounts made up to 1987-07-31
dot icon21/11/1986
Return made up to 19/09/86; full list of members
dot icon13/11/1986
Full accounts made up to 1986-07-31
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
05/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
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
1.50K
-
0.00
1.50K
-
2022
-
1.50K
-
0.00
1.50K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, Trevor
Director
24/08/2009 - Present
-
Cattrall, Paulette
Director
05/08/2020 - 21/01/2023
-
Mccormack, Joan
Director
06/08/2020 - 21/02/2023
-
Mclaughlin, John Anthony
Director
29/11/2002 - Present
-
Webster, Raymond Clifford
Director
19/06/1997 - Present
-

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 BURRELL COURT LIMITED

BURRELL COURT LIMITED is an(a) Active company incorporated on 16/11/1976 with the registered office located at 93 Banks Road, West Kirby, Wirral CH48 0RB. There are currently 3 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 BURRELL COURT LIMITED?

toggle

BURRELL COURT LIMITED is currently Active. It was registered on 16/11/1976 .

Where is BURRELL COURT LIMITED located?

toggle

BURRELL COURT LIMITED is registered at 93 Banks Road, West Kirby, Wirral CH48 0RB.

What does BURRELL COURT LIMITED do?

toggle

BURRELL COURT LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BURRELL COURT LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-07-31.