BURRINGTON LENDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURRINGTON LENDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08899175

Incorporation date

18/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winslade House, Winslade Drive, Clyst St Mary EX5 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2014)
dot icon16/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/04/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon28/08/2024
Change of details for Mr Mark David Edworthy as a person with significant control on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Mark David Edworthy on 2024-08-28
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon20/12/2022
Change of details for Mr Mark David Edworthy as a person with significant control on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Mark David Edworthy on 2022-12-20
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Director's details changed for Mr Mark David Edworthy on 2022-06-16
dot icon17/06/2022
Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 2022-06-17
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Registration of charge 088991750005, created on 2020-06-10
dot icon26/05/2020
Satisfaction of charge 088991750004 in full
dot icon25/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Change of details for Mr Mark David Edworthy as a person with significant control on 2019-06-27
dot icon15/08/2019
Director's details changed for Mr. Mark David Edworthy on 2019-06-27
dot icon06/08/2019
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on 2019-08-06
dot icon18/07/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 2018-05-17
dot icon16/05/2018
Registration of charge 088991750004, created on 2018-05-09
dot icon16/05/2018
Satisfaction of charge 088991750003 in full
dot icon04/04/2018
Resolutions
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/09/2017
Registration of charge 088991750003, created on 2017-09-04
dot icon05/09/2017
Satisfaction of charge 088991750002 in full
dot icon05/05/2017
Satisfaction of charge 088991750001 in full
dot icon05/05/2017
Registration of charge 088991750002, created on 2017-04-28
dot icon24/04/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon22/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon15/04/2014
Registration of charge 088991750001
dot icon04/04/2014
Appointment of Mr Mark David Edworthy as a director
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon20/03/2014
Certificate of change of name
dot icon18/02/2014
Termination of appointment of Osker Heiman as a director
dot icon18/02/2014
Incorporation
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
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
552.51K
-
0.00
49.00
-
2022
1
550.71K
-
0.00
49.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edworthy, Mark David
Director
04/04/2014 - Present
185

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 BURRINGTON LENDING COMPANY LIMITED

BURRINGTON LENDING COMPANY LIMITED is an(a) Active company incorporated on 18/02/2014 with the registered office located at Winslade House, Winslade Drive, Clyst St Mary EX5 1FY. 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 BURRINGTON LENDING COMPANY LIMITED?

toggle

BURRINGTON LENDING COMPANY LIMITED is currently Active. It was registered on 18/02/2014 .

Where is BURRINGTON LENDING COMPANY LIMITED located?

toggle

BURRINGTON LENDING COMPANY LIMITED is registered at Winslade House, Winslade Drive, Clyst St Mary EX5 1FY.

What does BURRINGTON LENDING COMPANY LIMITED do?

toggle

BURRINGTON LENDING COMPANY LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BURRINGTON LENDING COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-18 with no updates.