BURREN AND WHITAKER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BURREN AND WHITAKER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01296879

Incorporation date

03/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Oak House Park Lane, Middleham, Leyburn DL8 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1977)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon18/12/2024
Application to strike the company off the register
dot icon02/12/2024
Micro company accounts made up to 2024-09-30
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon13/10/2021
Registered office address changed from Spring Cottage Back Lane Okeford Fitzpaine Blandford Forum Dorset DT11 0rd to Oak House Park Lane Middleham Leyburn DL8 4QY on 2021-10-13
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr William Frank Whitaker on 2014-06-12
dot icon13/10/2014
Secretary's details changed for Mr William Frank Whitaker on 2014-06-12
dot icon13/10/2014
Director's details changed for Carolyn Jane Whitaker on 2014-06-12
dot icon13/10/2014
Termination of appointment of Victor Haig George Knight as a director on 2014-10-13
dot icon19/07/2014
Registered office address changed from White Acre Top Hill Farm Groombridge Hill Groombridge Tunbridge Wells Kent TN3 9LY to Spring Cottage Back Lane Okeford Fitzpaine Blandford Forum Dorset DT11 0RD on 2014-07-19
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Simon John Burren on 2009-11-01
dot icon12/10/2010
Director's details changed for Mrs Lynette Christine Burren on 2009-11-01
dot icon06/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Victor Haig George Knight on 2009-10-10
dot icon09/11/2009
Director's details changed for Mrs Lynette Christine Burren on 2009-10-10
dot icon09/11/2009
Director's details changed for Mr William Frank Whitaker on 2009-10-10
dot icon09/11/2009
Director's details changed for Mr Simon John Burren on 2009-10-10
dot icon09/11/2009
Director's details changed for Carolyn Jane Whitaker on 2009-10-10
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 10/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 10/10/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 10/10/06; full list of members
dot icon18/12/2006
Location of debenture register
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Location of register of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: lyn house ivy mill lane godstone surrey RH9 8NS
dot icon04/09/2006
New secretary appointed;new director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 10/10/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/03/2005
Registered office changed on 23/03/05 from: unit 4A liberty court 101-103 bell street reigate surrey RH2 7JB
dot icon09/11/2004
Return made up to 10/10/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/04/2004
Secretary resigned
dot icon20/04/2004
Return made up to 10/10/03; full list of members
dot icon17/03/2004
New secretary appointed
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/05/2003
Return made up to 10/10/01; full list of members
dot icon16/05/2003
Return made up to 10/10/02; full list of members
dot icon16/05/2003
New secretary appointed
dot icon18/11/2002
Registered office changed on 18/11/02 from: lyn house ivy mill lane godstone surrey RH9 8NR
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon09/11/2000
Return made up to 10/10/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-09-30
dot icon27/10/1999
Return made up to 10/10/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon25/01/1999
New secretary appointed
dot icon14/01/1999
Secretary resigned;director resigned
dot icon12/11/1998
Return made up to 10/10/98; no change of members
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon07/11/1997
Return made up to 10/10/97; no change of members
dot icon01/10/1997
Full accounts made up to 1996-09-30
dot icon06/11/1996
Return made up to 10/10/96; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1995-09-30
dot icon28/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Return made up to 10/10/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon23/11/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1994
Return made up to 10/10/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-09-30
dot icon04/01/1994
Return made up to 10/10/93; no change of members
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon18/10/1992
Return made up to 10/10/92; full list of members
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon09/09/1992
Particulars of mortgage/charge
dot icon14/08/1992
Full group accounts made up to 1991-09-30
dot icon05/02/1992
Particulars of mortgage/charge
dot icon12/11/1991
Return made up to 10/10/91; no change of members
dot icon02/08/1991
Full group accounts made up to 1990-09-30
dot icon18/10/1990
Full group accounts made up to 1989-09-30
dot icon18/10/1990
Return made up to 10/10/90; no change of members
dot icon29/06/1990
Particulars of mortgage/charge
dot icon05/02/1990
Full accounts made up to 1988-09-30
dot icon05/02/1990
Return made up to 28/12/89; full list of members
dot icon22/06/1989
Return made up to 06/10/88; full list of members
dot icon17/08/1988
Full group accounts made up to 1987-09-30
dot icon18/05/1988
Return made up to 18/11/87; full list of members
dot icon18/02/1988
Secretary resigned;new secretary appointed
dot icon01/12/1987
Particulars of mortgage/charge
dot icon25/11/1987
Particulars of mortgage/charge
dot icon10/09/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon22/06/1987
Particulars of mortgage/charge
dot icon21/04/1987
Accounting reference date extended from 30/04 to 30/09
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Return made up to 27/09/86; full list of members
dot icon24/09/1986
Full accounts made up to 1986-04-30
dot icon22/09/1986
Particulars of mortgage/charge
dot icon12/08/1981
New secretary appointed
dot icon26/06/1981
New secretary appointed
dot icon11/12/1979
New secretary appointed
dot icon03/02/1977
New secretary appointed
dot icon03/02/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
30/09/2024
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.04K
-
0.00
-
-
2022
4
34.54K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burren, Simon John
Director
03/02/1977 - 28/09/2001
1
Burren, Simon John
Director
01/07/2006 - Present
1
Whitaker, William Frank
Director
01/07/2006 - Present
1
Burren, Lynette Christine
Director
01/06/1981 - 30/03/2001
-
Burren, Lynette Christine
Director
01/07/2006 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BURREN AND WHITAKER DEVELOPMENTS LIMITED

BURREN AND WHITAKER DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 03/02/1977 with the registered office located at Oak House Park Lane, Middleham, Leyburn DL8 4QY. There are currently 5 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 AND WHITAKER DEVELOPMENTS LIMITED?

toggle

BURREN AND WHITAKER DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 03/02/1977 and dissolved on 18/03/2025.

Where is BURREN AND WHITAKER DEVELOPMENTS LIMITED located?

toggle

BURREN AND WHITAKER DEVELOPMENTS LIMITED is registered at Oak House Park Lane, Middleham, Leyburn DL8 4QY.

What does BURREN AND WHITAKER DEVELOPMENTS LIMITED do?

toggle

BURREN AND WHITAKER DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BURREN AND WHITAKER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.