BURROWS SCARBOROUGH LIMITED

Register to unlock more data on OkredoRegister

BURROWS SCARBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04939546

Incorporation date

21/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sovereign House, 12 Warwick Street, Earlson, Coventry West Midlands CV5 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon02/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon02/11/2025
Change of details for Mr Adam James Scott Bexon as a person with significant control on 2025-03-25
dot icon02/11/2025
Change of details for Mrs Debra Lesley Burrows as a person with significant control on 2025-03-25
dot icon28/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon12/05/2025
Particulars of variation of rights attached to shares
dot icon12/05/2025
Particulars of variation of rights attached to shares
dot icon12/05/2025
Change of share class name or designation
dot icon04/04/2025
Change of share class name or designation
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon24/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon15/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon21/10/2020
Notification of Adam James Scott Bexon as a person with significant control on 2020-10-16
dot icon27/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/09/2017
Change of share class name or designation
dot icon27/09/2017
Sub-division of shares on 2017-01-03
dot icon14/07/2017
Resolutions
dot icon14/07/2017
Change of name notice
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Sub-division of shares on 2014-01-03
dot icon05/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Appointment of Mr Adam James Scott Bexon as a director
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Termination of appointment of Marcus Dockerty as a director
dot icon31/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Termination of appointment of Sara Tyacke as a director
dot icon08/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon08/11/2010
Director's details changed for Sara Louise Tyacke on 2010-10-21
dot icon08/11/2010
Director's details changed for Nicholas John Burrows on 2010-10-21
dot icon08/11/2010
Director's details changed for Marcus Warwick Dockerty on 2010-10-21
dot icon08/11/2010
Secretary's details changed for Mrs Debra Lesley Burrows on 2010-10-21
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon02/11/2009
Director's details changed for Sara Louise Tyacke on 2009-11-02
dot icon02/11/2009
Director's details changed for Marcus Warwick Dockerty on 2009-11-02
dot icon02/11/2009
Director's details changed for Nicholas John Burrows on 2009-11-02
dot icon24/08/2009
Secretary appointed mrs debra lesley burrows
dot icon24/08/2009
Appointment terminated secretary claire cross
dot icon31/03/2009
Appointment terminated director gordon scarborough
dot icon24/03/2009
Gbp ic 100/51\27/02/09\gbp sr 49@1=49\
dot icon23/10/2008
Return made up to 21/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed sara louise tyacke
dot icon01/07/2008
Director appointed marcus warwick dockerty
dot icon05/11/2007
Return made up to 21/10/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Return made up to 21/10/06; full list of members
dot icon06/11/2006
Secretary resigned
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 21/10/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/10/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon13/10/2004
Return made up to 21/10/04; full list of members
dot icon30/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Director's particulars changed
dot icon06/01/2004
Ad 07/11/03--------- £ si 49@1=49 £ ic 51/100
dot icon06/01/2004
Registered office changed on 06/01/04 from: 63 brookhus farm road walmley sutton coldfield west midlands B76 1QQ
dot icon21/11/2003
New director appointed
dot icon21/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

18
2022
change arrow icon-5.37 % *

* during past year

Cash in Bank

£1,426,317.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.03M
-
0.00
1.51M
-
2022
18
2.33M
-
0.00
1.43M
-
2022
18
2.33M
-
0.00
1.43M
-

Employees

2022

Employees

18 Descended-10 % *

Net Assets(GBP)

2.33M £Ascended14.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.43M £Descended-5.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dockerty, Marcus Warwick
Director
01/06/2008 - 24/08/2012
5
Bexon, Adam James Scott
Director
18/02/2013 - Present
5
Burrows, Nicholas John
Director
21/10/2003 - Present
25
Burrows, Debra Lesley
Secretary
06/04/2009 - Present
3
Tyacke, Sara Louise
Director
01/06/2008 - 31/01/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BURROWS SCARBOROUGH LIMITED

BURROWS SCARBOROUGH LIMITED is an(a) Active company incorporated on 21/10/2003 with the registered office located at Sovereign House, 12 Warwick Street, Earlson, Coventry West Midlands CV5 6ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BURROWS SCARBOROUGH LIMITED?

toggle

BURROWS SCARBOROUGH LIMITED is currently Active. It was registered on 21/10/2003 .

Where is BURROWS SCARBOROUGH LIMITED located?

toggle

BURROWS SCARBOROUGH LIMITED is registered at Sovereign House, 12 Warwick Street, Earlson, Coventry West Midlands CV5 6ET.

What does BURROWS SCARBOROUGH LIMITED do?

toggle

BURROWS SCARBOROUGH LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BURROWS SCARBOROUGH LIMITED have?

toggle

BURROWS SCARBOROUGH LIMITED had 18 employees in 2022.

What is the latest filing for BURROWS SCARBOROUGH LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-10-21 with updates.