BURWELL FISHING LAKE LTD

Register to unlock more data on OkredoRegister

BURWELL FISHING LAKE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07009973

Incorporation date

04/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Liberty Barns Heath Road, Swaffham Prior, Cambridge CB25 0LACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2009)
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon27/09/2023
Micro company accounts made up to 2023-03-31
dot icon15/09/2023
Second filing for the appointment of Mr Michael Edward Mead as a director
dot icon12/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon25/05/2018
Resolutions
dot icon25/05/2018
Change of name notice
dot icon16/05/2018
Appointment of Michael Edward Mead as a director on 2018-05-03
dot icon16/05/2018
Termination of appointment of Steven John Calder as a director on 2018-05-03
dot icon16/05/2018
Termination of appointment of Steven John Calder as a director on 2018-05-03
dot icon16/05/2018
Termination of appointment of Carol Ann Aykin as a director on 2018-05-03
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Appointment of Mr Richard Anthony Mead as a director on 2018-05-03
dot icon16/05/2018
Registered office address changed from Burwell Brick Pit Fishery Factory Road Burwell Cambridgeshire CB25 0BN England to Liberty Barns Heath Road Swaffham Prior Cambridge CB25 0LA on 2018-05-16
dot icon16/05/2018
Appointment of Mr Martin Edward Mead as a director on 2018-05-03
dot icon16/05/2018
Appointment of Mr Philip Martin Mead as a director on 2018-05-03
dot icon15/05/2018
Notification of Mead Construction (Cambridge) Limited as a person with significant control on 2018-05-03
dot icon15/05/2018
Cessation of Steven John Calder as a person with significant control on 2018-05-03
dot icon15/05/2018
Cessation of Carol Ann Aykin as a person with significant control on 2018-05-03
dot icon25/04/2018
Director's details changed for Mr Steven John Calder on 2018-04-24
dot icon25/04/2018
Director's details changed for Ms Carol Ann Aykin on 2018-04-25
dot icon25/04/2018
Director's details changed for Mr Steven John Calder on 2018-04-24
dot icon25/04/2018
Director's details changed for Ms Carol Ann Aykin on 2018-04-25
dot icon29/03/2018
Satisfaction of charge 070099730001 in full
dot icon28/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon06/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon06/09/2016
Registered office address changed from 30a High Street Soham Ely Cambridgeshire CB7 5HE to Burwell Brick Pit Fishery Factory Road Burwell Cambridgeshire CB25 0BN on 2016-09-06
dot icon09/03/2016
Registration of charge 070099730001, created on 2016-03-07
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon11/11/2014
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 30a High Street Soham Ely Cambridgeshire CB7 5HE on 2014-11-11
dot icon04/03/2014
Certificate of change of name
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon06/08/2013
Certificate of change of name
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon13/10/2011
Director's details changed for Steven John Calder on 2009-10-01
dot icon13/10/2011
Director's details changed for Carol Aykin on 2009-10-01
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Registered office address changed from 13 Centre Road Soham Ely Cambs CB7 5AU on 2011-06-15
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/10/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon25/08/2010
Appointment of Carol Aykin as a director
dot icon30/05/2010
Director's details changed for Steven John Calder on 2010-05-29
dot icon16/09/2009
Registered office changed on 16/09/2009 from 130 centre road soham ely cambs CB7 5AU
dot icon05/09/2009
Director's change of particulars / stephen calder / 04/09/2009
dot icon04/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
171.50K
-
0.00
-
-
2022
0
171.50K
-
0.00
-
-
2023
0
171.50K
-
0.00
-
-
2023
0
171.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

171.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Philip Martin
Director
03/05/2018 - Present
7
Mead, Martin Edward
Director
03/05/2018 - Present
11
Ms Carol Ann Aykin
Director
04/09/2009 - 03/05/2018
3
Mead, Michael Edward
Director
03/05/2018 - Present
8
Mead, Richard Anthony
Director
03/05/2018 - Present
12

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURWELL FISHING LAKE LTD

BURWELL FISHING LAKE LTD is an(a) Active company incorporated on 04/09/2009 with the registered office located at Liberty Barns Heath Road, Swaffham Prior, Cambridge CB25 0LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURWELL FISHING LAKE LTD?

toggle

BURWELL FISHING LAKE LTD is currently Active. It was registered on 04/09/2009 .

Where is BURWELL FISHING LAKE LTD located?

toggle

BURWELL FISHING LAKE LTD is registered at Liberty Barns Heath Road, Swaffham Prior, Cambridge CB25 0LA.

What does BURWELL FISHING LAKE LTD do?

toggle

BURWELL FISHING LAKE LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BURWELL FISHING LAKE LTD?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2025-03-31.