BURTS CHIPS LIMITED

Register to unlock more data on OkredoRegister

BURTS CHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03745420

Incorporation date

01/04/1999

Size

Dormant

Contacts

Registered address

Registered address

308-310 Elveden Road, London NW10 7STCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1999)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/08/2024
Register inspection address has been changed to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF
dot icon04/01/2024
Confirmation statement made on 2023-11-25 with updates
dot icon04/01/2024
Current accounting period extended from 2023-12-31 to 2024-01-31
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Resolutions
dot icon21/03/2023
Appointment of Mr Etienne Lecomte as a director on 2023-03-02
dot icon21/03/2023
Termination of appointment of David Alexander Nairn as a secretary on 2023-03-02
dot icon21/03/2023
Termination of appointment of Timothy Geoffrey Kelly as a director on 2023-03-02
dot icon21/03/2023
Termination of appointment of David Alexander Nairn as a director on 2023-03-02
dot icon21/03/2023
Termination of appointment of Yogeshchandra Maganbhai Patel as a director on 2023-03-02
dot icon21/03/2023
Registered office address changed from The Klamp House Belliver Way Roborough PL6 7BP to 308-310 Elveden Road London NW10 7st on 2023-03-21
dot icon01/02/2023
Satisfaction of charge 037454200011 in full
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Satisfaction of charge 037454200010 in full
dot icon05/07/2022
Satisfaction of charge 037454200012 in full
dot icon05/07/2022
Satisfaction of charge 037454200014 in full
dot icon05/07/2022
Satisfaction of charge 037454200013 in full
dot icon17/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Registration of charge 037454200015, created on 2021-06-10
dot icon01/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Appointment of Mr David Alexander Nairn as a secretary on 2020-08-03
dot icon21/09/2020
Termination of appointment of Michael Patrick Richard Cosby as a secretary on 2020-08-03
dot icon21/09/2020
Change of details for Burts Potato Chips Limited as a person with significant control on 2019-07-01
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon13/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon18/07/2016
Full accounts made up to 2016-03-31
dot icon05/07/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Simon Richard Knight as a director on 2016-04-01
dot icon03/05/2016
Termination of appointment of John Leonard Joseph as a director on 2016-04-01
dot icon03/05/2016
Termination of appointment of Michael Patrick Richard Cosby as a director on 2016-04-01
dot icon05/04/2016
Resolutions
dot icon05/04/2016
Change of name notice
dot icon31/03/2016
Statement by Directors
dot icon31/03/2016
Statement of capital on 2016-03-31
dot icon31/03/2016
Resolutions
dot icon31/03/2016
Solvency Statement dated 29/03/16
dot icon11/01/2016
Registration of charge 037454200014, created on 2016-01-04
dot icon16/12/2015
Registration of charge 037454200013, created on 2015-11-30
dot icon14/12/2015
Registration of charge 037454200012, created on 2015-12-02
dot icon21/10/2015
Registration of charge 037454200011, created on 2015-10-19
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/03/2015
Registration of charge 037454200010, created on 2015-03-03
dot icon03/03/2015
Termination of appointment of Ian Charles Brooking as a director on 2014-10-29
dot icon03/03/2015
Termination of appointment of Nicholas Hurst as a director on 2014-12-29
dot icon03/03/2015
Termination of appointment of Leane Bramhall as a director on 2015-02-28
dot icon03/03/2015
Satisfaction of charge 7 in full
dot icon03/03/2015
Satisfaction of charge 8 in full
dot icon03/03/2015
Satisfaction of charge 037454200009 in full
dot icon03/03/2015
Satisfaction of charge 6 in full
dot icon13/05/2014
Appointment of Mr Michael Patrick Richard Cosby as a secretary
dot icon13/05/2014
Termination of appointment of Catherine Young as a secretary
dot icon22/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon21/11/2013
Appointment of Mr Simon Richard Knight as a director
dot icon23/04/2013
Registration of charge 037454200009
dot icon10/04/2013
Satisfaction of charge 4 in full
dot icon04/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon19/03/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon17/09/2012
Appointment of Mr Timothy Geoffrey Kelly as a director
dot icon10/08/2012
Secretary's details changed for Miss Catherine Emilie Farrar on 2012-07-22
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon26/04/2012
Director's details changed for Nicholas Hurst on 2012-03-15
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/04/2012
Appointment of Yogeshchandra Maganbhai Patel as a director
dot icon10/04/2012
Appointment of Michael Patrick Richard Cosby as a director
dot icon10/04/2012
Appointment of Leane Bramhall as a director
dot icon15/03/2012
Director's details changed for Nicholas Hurst on 2012-03-13
dot icon27/02/2012
Termination of appointment of Melvin Glyn as a director
dot icon27/02/2012
Termination of appointment of John Joseph as a secretary
dot icon15/12/2011
Appointment of Miss Catherine Emilie Farrar as a secretary
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/10/2011
Termination of appointment of Jonathan White as a director
dot icon05/10/2011
Appointment of Mr John Leonard Joseph as a director
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon14/04/2011
Appointment of Mr Melvin Glyn as a director
dot icon19/11/2010
Termination of appointment of Peter Richardson as a director
dot icon07/06/2010
Accounts for a small company made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon21/04/2010
Registered office address changed from the Klamp House Belliver Way Roborough Devon PL6 7BP on 2010-04-21
dot icon21/04/2010
Director's details changed for Nicholas Hurst on 2010-04-01
dot icon21/04/2010
Director's details changed for Jonathan George James Graham White on 2010-04-01
dot icon21/04/2010
Director's details changed for Mr Peter Richardson on 2010-04-01
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2009
Return made up to 01/04/09; full list of members
dot icon29/04/2009
Registered office changed on 29/04/2009 from the klamp house belliver way roborough devon PL6 7BP united kingdom
dot icon28/04/2009
Registered office changed on 28/04/2009 from 33 west street bridport dorset DT6 3QW
dot icon28/04/2009
Director appointed mr ian charles brooking
dot icon28/04/2009
Secretary appointed mr john leonard joseph
dot icon28/04/2009
Director appointed mr peter richardson
dot icon28/04/2009
Appointment terminated director annabel white
dot icon28/04/2009
Appointment terminated director christopher white
dot icon28/04/2009
Appointment terminated director sally hurst
dot icon28/04/2009
Appointment terminated director piers thompson
dot icon28/04/2009
Appointment terminated director geoffrey adkin
dot icon28/04/2009
Appointment terminated secretary christopher white
dot icon25/11/2008
Duplicate mortgage certificatecharge no:4
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 01/04/08; full list of members
dot icon07/07/2008
Director appointed mr david alexander nairn
dot icon01/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 01/04/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 01/04/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon02/06/2005
Return made up to 01/04/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2003-12-31
dot icon03/06/2004
Return made up to 01/04/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 01/04/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon29/03/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon26/03/2002
Return made up to 01/04/02; full list of members
dot icon14/03/2002
Auditor's resignation
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Registered office changed on 21/02/02 from: the parcel shed station yard industr kingsbridge devon TQ7 1ES
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon29/12/2001
Particulars of mortgage/charge
dot icon24/12/2001
Declaration of assistance for shares acquisition
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon19/12/2001
New director appointed
dot icon13/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon16/05/2001
Return made up to 01/04/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-06-30
dot icon24/05/2000
Return made up to 01/04/00; full list of members
dot icon24/05/2000
New secretary appointed;new director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon24/03/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon03/08/1999
Particulars of contract relating to shares
dot icon03/08/1999
Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/1999
Memorandum and Articles of Association
dot icon26/07/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon07/04/1999
Secretary resigned
dot icon01/04/1999
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
31/01/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
100.00
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakhani, Rikin Ashok
Director
05/02/2025 - Present
26
Bramhall, Leane
Director
01/12/2011 - 28/02/2015
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/04/1999 - 01/04/1999
99600
Nairn, David Alexander
Director
27/07/2006 - 02/03/2023
40
Kelly, Timothy Geoffrey
Director
01/09/2012 - 02/03/2023
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTS CHIPS LIMITED

BURTS CHIPS LIMITED is an(a) Dissolved company incorporated on 01/04/1999 with the registered office located at 308-310 Elveden Road, London NW10 7ST. 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 BURTS CHIPS LIMITED?

toggle

BURTS CHIPS LIMITED is currently Dissolved. It was registered on 01/04/1999 and dissolved on 07/04/2026.

Where is BURTS CHIPS LIMITED located?

toggle

BURTS CHIPS LIMITED is registered at 308-310 Elveden Road, London NW10 7ST.

What does BURTS CHIPS LIMITED do?

toggle

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

What is the latest filing for BURTS CHIPS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.