BURROWS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURROWS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01912272

Incorporation date

09/05/1985

Size

Dormant

Contacts

Registered address

Registered address

Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon16/04/2026
Director's details changed for Mr Edward Brocas Burrows on 2026-03-30
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon19/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/03/2023
Appointment of Mrs Carey Jane English as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mrs Joanna Molly Anne Cunningham-Reid as a director on 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon13/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon12/09/2017
Appointment of Mr Edward Brocas Burrows as a director on 2017-09-08
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon29/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon22/11/2011
Full accounts made up to 2011-03-31
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon21/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/10/2009
Full accounts made up to 2009-03-31
dot icon09/10/2009
Director's details changed for Anthony Richard Brocas Burrows on 2009-10-01
dot icon09/10/2009
Director's details changed for Mrs Angela Margaret Burrows on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mrs Angela Margaret Burrows on 2009-10-01
dot icon01/04/2009
Registered office changed on 01/04/2009 from c/o edward le bas LIMITED claydon business park gipping road great blakenham ipswich suffolk IP6 0NL
dot icon21/01/2009
Certificate of change of name
dot icon07/01/2009
Director appointed mrs angela margaret burrows
dot icon06/01/2009
Appointment terminated director james bebell
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon18/12/2007
Return made up to 12/12/07; full list of members
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon25/09/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon18/12/2006
Return made up to 12/12/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon16/12/2005
Return made up to 12/12/05; full list of members
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 12/12/04; full list of members
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon28/06/2003
Full accounts made up to 2003-03-31
dot icon31/05/2003
Secretary's particulars changed
dot icon28/05/2003
Resolutions
dot icon15/05/2003
Miscellaneous
dot icon12/03/2003
Miscellaneous
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 12/12/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 12/12/01; full list of members
dot icon15/06/2001
Registered office changed on 15/06/01 from: claydon industrial park gipping road great blakenham ipswich suffolk IP6 0NL
dot icon28/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon28/12/2000
Return made up to 12/12/00; full list of members
dot icon11/01/2000
Director resigned
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon20/12/1999
Return made up to 12/12/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon24/12/1998
Return made up to 12/12/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Return made up to 12/12/97; change of members
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon31/12/1996
Return made up to 12/12/96; full list of members
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon27/12/1995
Return made up to 12/12/95; no change of members
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon03/01/1995
Return made up to 12/12/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon07/01/1994
Return made up to 12/12/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 12/12/92; no change of members
dot icon07/04/1992
Auditor's resignation
dot icon07/04/1992
Registered office changed on 07/04/92 from: pemerton house 4-6 east harding street london EC4A 3BD
dot icon28/01/1992
New director appointed
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon17/12/1991
Return made up to 12/12/91; no change of members
dot icon28/06/1991
Particulars of mortgage/charge
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Director resigned
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon18/12/1990
Return made up to 12/12/90; full list of members
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon28/02/1990
Return made up to 07/02/90; full list of members
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
New director appointed
dot icon23/10/1989
Full accounts made up to 1988-03-31
dot icon23/10/1989
Registered office changed on 23/10/89 from: 91 buckingham palace road london SW1W ors
dot icon23/10/1989
Return made up to 28/09/88; full list of members
dot icon11/08/1989
First gazette
dot icon16/05/1989
Director resigned;new director appointed
dot icon16/03/1988
Return made up to 22/10/87; full list of members
dot icon04/02/1988
Full accounts made up to 1987-03-31
dot icon14/10/1987
Full accounts made up to 1986-03-31
dot icon21/07/1987
Return made up to 21/08/86; full list of members
dot icon21/05/1986
Director resigned;new director appointed
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
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
100.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Edward Brocas
Director
08/09/2017 - Present
18
Burrows, Anthony Richard Brocas
Director
14/09/2007 - Present
12
Burrows, Angela Margaret
Director
01/01/2009 - Present
9
Cunningham-Reid, Joanna Molly Anne
Director
31/03/2023 - Present
4
English, Carey Jane
Director
31/03/2023 - Present
4

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 BURROWS HOLDINGS LIMITED

BURROWS HOLDINGS LIMITED is an(a) Active company incorporated on 09/05/1985 with the registered office located at Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, Suffolk IP6 0NL. 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 BURROWS HOLDINGS LIMITED?

toggle

BURROWS HOLDINGS LIMITED is currently Active. It was registered on 09/05/1985 .

Where is BURROWS HOLDINGS LIMITED located?

toggle

BURROWS HOLDINGS LIMITED is registered at Unit 25a Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, Suffolk IP6 0NL.

What does BURROWS HOLDINGS LIMITED do?

toggle

BURROWS HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURROWS HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Edward Brocas Burrows on 2026-03-30.