BURREN & WHITAKER CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BURREN & WHITAKER CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04515082

Incorporation date

20/08/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Burtsow Lodge Court Burstow Lodge Business Centre, Chapel Road Smallfield, Horley, Surrey RH6 9YRCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon10/04/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon04/04/2026
Director's details changed for Mr Crawford Mccullagh Mcferran on 2002-09-11
dot icon04/04/2026
Secretary's details changed for Mr Crawford Mccullagh Mcferran on 2002-09-11
dot icon21/02/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon15/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon27/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon03/07/2024
Purchase of own shares.
dot icon03/07/2024
Cancellation of shares. Statement of capital on 2024-05-28
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Resolutions
dot icon18/06/2024
Memorandum and Articles of Association
dot icon26/03/2024
Termination of appointment of Stewart Harris as a director on 2024-03-22
dot icon26/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon13/01/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon11/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon10/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon14/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon22/01/2018
Appointment of Mr Mariusz Zareba as a director on 2018-01-10
dot icon09/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/01/2018
Resolutions
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-11-23
dot icon02/01/2018
Resolutions
dot icon31/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon17/05/2016
Director's details changed for Mr Crawford Mccullagh Mcferran on 2016-05-17
dot icon17/05/2016
Director's details changed for Stewart Harris on 2016-05-17
dot icon17/05/2016
Director's details changed for Mr Andrew Charles Burren on 2016-05-17
dot icon17/05/2016
Secretary's details changed for Mr Crawford Mccullagh Mcferran on 2016-05-17
dot icon13/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon04/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon20/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon30/08/2013
Director's details changed for Stewart Harris on 2012-09-16
dot icon21/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon10/09/2010
Director's details changed for Stewart Harris on 2010-08-20
dot icon31/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/09/2009
Return made up to 20/08/09; full list of members
dot icon04/09/2009
Registered office changed on 04/09/2009 from burtson lodge court burstow lodge business centre chapel road smallfield horley surrey RH6 9YR
dot icon22/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/01/2009
Director appointed stewart harris
dot icon22/08/2008
Return made up to 20/08/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 20/08/07; no change of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon08/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 20/08/06; full list of members
dot icon20/07/2006
Return made up to 20/08/05; no change of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon18/10/2004
Return made up to 20/08/04; no change of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon05/06/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon18/10/2002
Certificate of change of name
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Registered office changed on 26/09/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon20/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
30/09/2025
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
677.14K
-
0.00
1.70M
-
2022
15
677.27K
-
0.00
1.71M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burren, Andrew Charles
Director
11/09/2002 - Present
4
Mcferran, Crawford Mccullagh
Director
11/09/2002 - Present
5
Mcferran, Crawford Mccullagh
Secretary
11/09/2002 - Present
2
Harris, Stewart
Director
19/01/2009 - 22/03/2024
2
Zareba, Mariusz
Director
10/01/2018 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BURREN & WHITAKER CONSTRUCTION LIMITED

BURREN & WHITAKER CONSTRUCTION LIMITED is an(a) Active company incorporated on 20/08/2002 with the registered office located at Burtsow Lodge Court Burstow Lodge Business Centre, Chapel Road Smallfield, Horley, Surrey RH6 9YR. There are currently 4 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 BURREN & WHITAKER CONSTRUCTION LIMITED?

toggle

BURREN & WHITAKER CONSTRUCTION LIMITED is currently Active. It was registered on 20/08/2002 .

Where is BURREN & WHITAKER CONSTRUCTION LIMITED located?

toggle

BURREN & WHITAKER CONSTRUCTION LIMITED is registered at Burtsow Lodge Court Burstow Lodge Business Centre, Chapel Road Smallfield, Horley, Surrey RH6 9YR.

What does BURREN & WHITAKER CONSTRUCTION LIMITED do?

toggle

BURREN & WHITAKER CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BURREN & WHITAKER CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2025-12-19 with no updates.