BURY INDUSTRIAL DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BURY INDUSTRIAL DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05587461

Incorporation date

10/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hayfield Close, Flitton, Bedford MK45 5FHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon20/08/2025
Director's details changed for Mr Joshua James De Haan on 2025-08-20
dot icon23/01/2025
Current accounting period extended from 2025-04-24 to 2025-04-30
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon27/04/2024
Registered office address changed from 40 Manchester Street Marylebone London W1U 7LL England to 2 Hayfield Close Flitton Bedford MK45 5FH on 2024-04-27
dot icon09/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/01/2024
Previous accounting period shortened from 2023-04-25 to 2023-04-24
dot icon19/09/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/01/2023
Previous accounting period shortened from 2022-04-26 to 2022-04-25
dot icon08/08/2022
Notification of Kingston Park House Ltd as a person with significant control on 2022-08-01
dot icon08/08/2022
Cessation of Benjamin James Scott as a person with significant control on 2022-08-01
dot icon08/08/2022
Cessation of Adam Anthony Scott as a person with significant control on 2022-08-01
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon08/08/2022
Appointment of Mr Joshua De Haan as a director on 2022-08-01
dot icon18/05/2022
Notification of Adam Anthony Scott as a person with significant control on 2022-05-18
dot icon18/05/2022
Termination of appointment of Benjamin James Scott as a director on 2022-05-18
dot icon18/05/2022
Notification of Benjamin James Scott as a person with significant control on 2022-05-18
dot icon18/05/2022
Cessation of David Spencer Scott as a person with significant control on 2022-05-18
dot icon14/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/02/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon26/01/2022
Previous accounting period shortened from 2021-04-27 to 2021-04-26
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/10/2021
Registered office address changed from Suite 9 , 2nd Floor, Crystal House New Bedford Road Luton LU1 1HS England to 40 Manchester Street Marylebone London W1U 7LL on 2021-10-04
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Current accounting period shortened from 2020-04-28 to 2020-04-27
dot icon07/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon29/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon27/01/2020
Registered office address changed from C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England to Suite 9 , 2nd Floor, Crystal House New Bedford Road Luton LU1 1HS on 2020-01-27
dot icon27/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon30/12/2019
Notification of David Spencer Scott as a person with significant control on 2019-07-31
dot icon16/08/2019
Registration of charge 055874610005, created on 2019-08-16
dot icon16/08/2019
Registration of charge 055874610004, created on 2019-08-16
dot icon31/07/2019
Termination of appointment of Andrew James Davey as a director on 2019-07-31
dot icon31/07/2019
Cessation of Andrew James Davey as a person with significant control on 2019-07-31
dot icon31/07/2019
Appointment of Mr. Benjamin James Scott as a director on 2019-07-31
dot icon28/03/2019
Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 2019-03-28
dot icon13/02/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/03/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon24/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/07/2015
Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 2015-07-29
dot icon27/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/08/2013
Satisfaction of charge 1 in full
dot icon14/08/2013
Registration of charge 055874610002
dot icon14/08/2013
Registration of charge 055874610003
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon19/10/2012
Termination of appointment of David Scott as a secretary
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon10/10/2011
Appointment of Andrew Davey as a director
dot icon10/10/2011
Termination of appointment of David Scott as a director
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-04-30
dot icon29/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr David Spencer Scott on 2009-10-10
dot icon24/02/2009
Accounts for a small company made up to 2008-04-30
dot icon31/10/2008
Return made up to 10/10/08; full list of members
dot icon26/09/2008
Appointment terminated director rudolf webb
dot icon26/09/2008
Director appointed david scott
dot icon01/07/2008
Accounts for a small company made up to 2007-04-30
dot icon22/10/2007
Return made up to 10/10/07; full list of members
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon03/08/2007
Accounts for a small company made up to 2006-04-30
dot icon08/06/2007
Accounting reference date shortened from 31/10/06 to 30/04/06
dot icon13/03/2007
Particulars of mortgage/charge
dot icon16/10/2006
Return made up to 10/10/06; full list of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: 120 collinwood gardens, gants hill, ilford essex IG5 0AL
dot icon27/03/2006
Certificate of change of name
dot icon10/10/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
234.66K
-
0.00
45.22K
-
2022
1
187.07K
-
0.00
16.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dehaan, Joshua James
Director
01/08/2022 - Present
57
Scott, David Spencer
Director
16/09/2008 - 30/09/2011
29
Davey, Andrew James
Director
30/09/2011 - 31/07/2019
11
Scott, Benjamin James
Director
31/07/2019 - 18/05/2022
17
Webb, Rudolf Eric Wickham
Director
10/10/2005 - 17/09/2008
11

Persons with Significant Control

5
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 BURY INDUSTRIAL DEVELOPMENTS LTD

BURY INDUSTRIAL DEVELOPMENTS LTD is an(a) Active company incorporated on 10/10/2005 with the registered office located at 2 Hayfield Close, Flitton, Bedford MK45 5FH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY INDUSTRIAL DEVELOPMENTS LTD?

toggle

BURY INDUSTRIAL DEVELOPMENTS LTD is currently Active. It was registered on 10/10/2005 .

Where is BURY INDUSTRIAL DEVELOPMENTS LTD located?

toggle

BURY INDUSTRIAL DEVELOPMENTS LTD is registered at 2 Hayfield Close, Flitton, Bedford MK45 5FH.

What does BURY INDUSTRIAL DEVELOPMENTS LTD do?

toggle

BURY INDUSTRIAL DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURY INDUSTRIAL DEVELOPMENTS LTD?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.