BURSTWICK FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BURSTWICK FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01564709

Incorporation date

29/05/1981

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Swift Group, Ken Smith Way, Cottingham HU16 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1982)
dot icon18/07/2025
Appointment of Peter Mutlow Smith as a director on 2025-07-18
dot icon15/07/2025
Termination of appointment of Amy Charlotte Archer as a director on 2025-07-14
dot icon29/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon29/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon29/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon11/10/2024
Appointment of Andrew Spacey as a director on 2024-10-09
dot icon02/10/2024
Termination of appointment of James Stewart Turner as a director on 2024-10-01
dot icon13/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon13/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon13/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon13/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon29/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon29/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon09/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon09/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon01/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/04/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon28/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon28/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon28/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon22/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon22/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon08/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon08/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon24/03/2021
Full accounts made up to 2020-08-31
dot icon28/08/2020
Termination of appointment of Richard Paul Smeaton as a secretary on 2020-08-18
dot icon28/08/2020
Termination of appointment of Richard Paul Smeaton as a director on 2020-08-18
dot icon23/07/2020
Registration of charge 015647090004, created on 2020-07-17
dot icon23/07/2020
Registration of charge 015647090003, created on 2020-07-17
dot icon07/05/2020
Full accounts made up to 2019-08-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon15/05/2019
Full accounts made up to 2018-08-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon11/12/2018
Appointment of Mrs Amy Charlotte Archer as a director on 2018-12-11
dot icon11/12/2018
Appointment of Mr James Stewart Turner as a director on 2018-12-11
dot icon12/11/2018
Termination of appointment of Anthony Collins-Miskin as a director on 2018-11-09
dot icon06/11/2018
Registered office address changed from Station Road Burstwick East Yorkshire HU12 9JN to Swift Group Ken Smith Way Cottingham HU16 4BS on 2018-11-06
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon19/03/2018
Full accounts made up to 2017-08-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/03/2017
Full accounts made up to 2016-08-31
dot icon27/06/2016
Termination of appointment of Keith Brayshaw as a director on 2016-06-23
dot icon27/06/2016
Appointment of Mr Richard Paul Smeaton as a director on 2016-06-23
dot icon27/06/2016
Appointment of Mr Richard Paul Smeaton as a secretary on 2016-06-23
dot icon27/06/2016
Termination of appointment of Keith Brayshaw as a secretary on 2016-06-23
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/01/2016
Full accounts made up to 2015-08-31
dot icon09/09/2015
Appointment of Mr Keith Brayshaw as a secretary on 2015-09-08
dot icon09/09/2015
Termination of appointment of Gordon Artley as a director on 2015-08-04
dot icon09/09/2015
Termination of appointment of Gordon Artley as a secretary on 2015-08-04
dot icon06/08/2015
Appointment of Mr Keith Brayshaw as a director on 2015-07-31
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-08-31
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/02/2014
Full accounts made up to 2013-08-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-08-31
dot icon06/08/2012
Memorandum and Articles of Association
dot icon06/08/2012
Resolutions
dot icon01/08/2012
Appointment of Gordon Artley as a director
dot icon01/08/2012
Appointment of Gordon Artley as a secretary
dot icon01/08/2012
Termination of appointment of Peter Smith as a director
dot icon31/07/2012
Termination of appointment of Keith Brayshaw as a secretary
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Peter Mutlow Smith on 2011-06-24
dot icon19/01/2012
Full accounts made up to 2011-08-31
dot icon14/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/03/2011
Full accounts made up to 2010-08-31
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2010
Director's details changed for Anthony Collins-Miskin on 2010-04-30
dot icon14/12/2009
Full accounts made up to 2009-08-31
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-08-31
dot icon12/05/2008
Return made up to 30/04/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-08-31
dot icon17/05/2007
Return made up to 30/04/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-08-31
dot icon10/05/2006
Return made up to 30/04/06; full list of members
dot icon07/03/2006
Accounts for a small company made up to 2005-08-31
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon07/03/2005
Accounts for a small company made up to 2004-08-31
dot icon21/05/2004
Return made up to 30/04/04; full list of members
dot icon12/01/2004
Accounts for a small company made up to 2003-08-31
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-08-31
dot icon27/05/2002
Accounts for a small company made up to 2001-08-31
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon30/05/2001
Return made up to 09/05/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-08-31
dot icon23/05/2000
Accounts for a small company made up to 1999-08-31
dot icon23/05/2000
Return made up to 09/05/00; full list of members
dot icon04/06/1999
Return made up to 09/05/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-08-31
dot icon15/05/1998
Return made up to 09/05/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-08-31
dot icon08/06/1997
Return made up to 09/05/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1996-08-31
dot icon29/05/1996
Accounts for a small company made up to 1995-08-31
dot icon29/05/1996
Return made up to 09/05/96; full list of members
dot icon09/06/1995
Accounts for a small company made up to 1994-08-31
dot icon31/05/1995
Return made up to 09/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 09/05/94; full list of members
dot icon10/06/1994
Accounts for a small company made up to 1993-08-31
dot icon25/06/1993
Return made up to 09/05/93; full list of members
dot icon04/06/1993
Accounts for a small company made up to 1992-08-31
dot icon17/06/1992
Accounts for a small company made up to 1991-08-30
dot icon20/05/1992
Return made up to 09/05/92; full list of members
dot icon19/09/1991
Memorandum and Articles of Association
dot icon19/09/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon27/06/1991
Accounts for a small company made up to 1990-08-31
dot icon27/06/1991
Return made up to 09/05/91; full list of members
dot icon21/03/1991
Auditor's resignation
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon27/07/1990
Accounts for a small company made up to 1989-08-31
dot icon26/07/1990
Return made up to 09/05/90; full list of members
dot icon06/04/1989
Accounts for a small company made up to 1988-08-31
dot icon06/04/1989
Return made up to 06/03/89; full list of members
dot icon27/05/1988
Full accounts made up to 1987-08-31
dot icon27/05/1988
Return made up to 30/03/88; full list of members
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon11/08/1987
Secretary resigned;new secretary appointed
dot icon15/01/1987
Full accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Return made up to 24/11/86; full list of members
dot icon17/07/1986
Return made up to 17/01/86; full list of members
dot icon19/06/1986
Accounts for a small company made up to 1985-08-31
dot icon27/09/1982
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brayshaw, Keith
Director
31/07/2015 - 23/06/2016
25
Smith, Peter Mutlow
Director
18/07/2025 - Present
28
Smeaton, Richard Paul
Director
23/06/2016 - 18/08/2020
47
Archer, Amy Charlotte
Director
11/12/2018 - 14/07/2025
11
Artley, Gordon
Director
18/07/2012 - 04/08/2015
8

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 BURSTWICK FREIGHT SERVICES LIMITED

BURSTWICK FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 29/05/1981 with the registered office located at Swift Group, Ken Smith Way, Cottingham HU16 4BS. There are currently 2 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 BURSTWICK FREIGHT SERVICES LIMITED?

toggle

BURSTWICK FREIGHT SERVICES LIMITED is currently Active. It was registered on 29/05/1981 .

Where is BURSTWICK FREIGHT SERVICES LIMITED located?

toggle

BURSTWICK FREIGHT SERVICES LIMITED is registered at Swift Group, Ken Smith Way, Cottingham HU16 4BS.

What does BURSTWICK FREIGHT SERVICES LIMITED do?

toggle

BURSTWICK FREIGHT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BURSTWICK FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 18/07/2025: Appointment of Peter Mutlow Smith as a director on 2025-07-18.