BURROWS & SMITH LIMITED

Register to unlock more data on OkredoRegister

BURROWS & SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00366790

Incorporation date

26/04/1941

Size

Small

Contacts

Registered address

Registered address

365 Fosse Way, Syston, Leicestershire LE7 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1941)
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon27/05/2025
Accounts for a small company made up to 2024-10-31
dot icon03/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon31/07/2024
Full accounts made up to 2023-10-31
dot icon08/01/2024
Confirmation statement made on 2023-10-30 with no updates
dot icon03/11/2023
Satisfaction of charge 3 in full
dot icon31/10/2023
Full accounts made up to 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/06/2022
Full accounts made up to 2021-10-31
dot icon11/05/2022
Termination of appointment of Blake Harrison as a director on 2022-05-06
dot icon08/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon08/10/2021
Full accounts made up to 2020-10-31
dot icon12/03/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon26/10/2020
Full accounts made up to 2019-10-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon05/04/2019
Appointment of Mr Adam Dyke as a director on 2019-04-01
dot icon05/04/2019
Appointment of Mr Blake Harrison as a director on 2019-04-01
dot icon05/04/2019
Full accounts made up to 2018-10-31
dot icon23/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon27/04/2018
Full accounts made up to 2017-10-31
dot icon10/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon12/05/2017
Full accounts made up to 2016-10-31
dot icon07/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon12/07/2016
Accounts for a medium company made up to 2015-10-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon06/08/2015
Accounts for a medium company made up to 2014-10-31
dot icon18/03/2015
Registered office address changed from 6 Wenlock Way Troon Industrial Estate Leicester Leicestershire LE4 9HU to 365 Fosse Way Syston Leicestershire LE7 1NL on 2015-03-18
dot icon06/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon07/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon14/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/10/2013
Compulsory strike-off action has been discontinued
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon24/10/2013
Accounts for a medium company made up to 2012-10-31
dot icon22/10/2013
Termination of appointment of Richard Shield as a director
dot icon01/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon01/03/2013
Register inspection address has been changed from C/O Thomas May & Co Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom
dot icon01/03/2013
Register(s) moved to registered office address
dot icon13/06/2012
Accounts for a medium company made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon08/04/2011
Accounts for a medium company made up to 2010-10-31
dot icon04/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon04/03/2011
Secretary's details changed for Mr Christopher Richard Francis Shield on 2010-12-20
dot icon03/08/2010
Accounts for a medium company made up to 2009-10-31
dot icon16/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Director's details changed for Christopher Richard Francis Shield on 2009-12-20
dot icon16/02/2010
Director's details changed for Richard Arthur Shield on 2009-12-20
dot icon16/02/2010
Register inspection address has been changed
dot icon20/08/2009
Full accounts made up to 2008-10-31
dot icon11/02/2009
Return made up to 20/12/08; full list of members
dot icon11/02/2009
Appointment terminated secretary neville hammonds
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon18/03/2008
Resolutions
dot icon09/01/2008
Return made up to 20/12/07; full list of members
dot icon22/12/2007
Full accounts made up to 2007-02-28
dot icon16/05/2007
Registered office changed on 16/05/07 from: saffro works, saffro lane, leicester LE2 6UH
dot icon16/05/2007
Accounting reference date shortened from 28/02/08 to 31/10/07
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon16/05/2007
New director appointed
dot icon04/01/2007
Return made up to 20/12/06; full list of members
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon03/01/2006
Return made up to 20/12/05; full list of members
dot icon23/12/2005
Accounts for a medium company made up to 2005-02-28
dot icon23/12/2004
Accounts for a medium company made up to 2004-02-28
dot icon23/12/2004
Return made up to 20/12/04; no change of members
dot icon06/01/2004
Return made up to 20/12/03; no change of members
dot icon29/09/2003
Full accounts made up to 2003-02-28
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon31/12/2002
Return made up to 20/12/02; full list of members
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon26/06/2002
Auditor's resignation
dot icon15/01/2002
Return made up to 20/12/01; full list of members
dot icon27/12/2001
Accounts for a medium company made up to 2001-02-28
dot icon22/12/2000
Full accounts made up to 2000-02-29
dot icon22/12/2000
Return made up to 20/12/00; no change of members
dot icon30/12/1999
Accounts for a medium company made up to 1999-02-28
dot icon30/12/1999
Return made up to 20/12/99; change of members
dot icon30/12/1998
Return made up to 20/12/98; full list of members
dot icon30/12/1998
Accounts for a medium company made up to 1998-02-28
dot icon31/12/1997
Accounts for a medium company made up to 1997-02-28
dot icon31/12/1997
Return made up to 20/12/97; change of members
dot icon27/01/1997
Accounts for a medium company made up to 1996-02-29
dot icon22/12/1996
Return made up to 20/12/96; no change of members
dot icon23/01/1996
New director appointed
dot icon04/01/1996
Full accounts made up to 1995-02-28
dot icon04/01/1996
Return made up to 20/12/95; full list of members
dot icon05/01/1995
Full accounts made up to 1994-02-28
dot icon05/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/01/1994
Full accounts made up to 1993-02-28
dot icon05/01/1994
Return made up to 20/12/93; no change of members
dot icon22/12/1992
Full accounts made up to 1992-02-29
dot icon22/12/1992
Return made up to 20/12/92; no change of members
dot icon23/12/1991
Full accounts made up to 1991-02-28
dot icon23/12/1991
Return made up to 20/12/91; full list of members
dot icon08/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/01/1991
Full accounts made up to 1990-02-28
dot icon02/01/1991
Return made up to 20/12/90; no change of members
dot icon09/01/1990
Full accounts made up to 1989-02-28
dot icon09/01/1990
Return made up to 21/12/89; no change of members
dot icon16/01/1989
Full accounts made up to 1988-02-29
dot icon16/01/1989
Return made up to 22/12/88; full list of members
dot icon12/01/1988
Full accounts made up to 1987-02-28
dot icon12/01/1988
Return made up to 17/12/87; full list of members
dot icon10/01/1987
Full accounts made up to 1986-02-28
dot icon10/01/1987
Return made up to 16/12/86; full list of members
dot icon01/12/1972
Resolutions
dot icon16/03/1966
Resolutions
dot icon16/03/1966
Increase in nominal capital
dot icon20/07/1963
Resolutions
dot icon29/10/1954
Certificate of change of name
dot icon27/02/1952
Increase in nominal capital
dot icon26/04/1941
Miscellaneous
dot icon26/04/1941
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

64
2021
change arrow icon0 % *

* during past year

Cash in Bank

£247,456.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
6.08M
-
0.00
247.46K
-
2021
64
6.08M
-
0.00
247.46K
-

Employees

2021

Employees

64 Ascended- *

Net Assets(GBP)

6.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shield, Christopher Richard Francis
Director
27/04/2007 - Present
66
Burrows, Giles Nicholas
Director
13/01/1996 - 27/04/2007
2
Shield, Christopher Richard Francis
Secretary
27/04/2007 - Present
5
Dyke, Adam
Director
01/04/2019 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BURROWS & SMITH LIMITED

BURROWS & SMITH LIMITED is an(a) Active company incorporated on 26/04/1941 with the registered office located at 365 Fosse Way, Syston, Leicestershire LE7 1NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of BURROWS & SMITH LIMITED?

toggle

BURROWS & SMITH LIMITED is currently Active. It was registered on 26/04/1941 .

Where is BURROWS & SMITH LIMITED located?

toggle

BURROWS & SMITH LIMITED is registered at 365 Fosse Way, Syston, Leicestershire LE7 1NL.

What does BURROWS & SMITH LIMITED do?

toggle

BURROWS & SMITH LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BURROWS & SMITH LIMITED have?

toggle

BURROWS & SMITH LIMITED had 64 employees in 2021.

What is the latest filing for BURROWS & SMITH LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-30 with no updates.