BURY INVESTMENTS LLP

Register to unlock more data on OkredoRegister

BURY INVESTMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC314464

Incorporation date

28/07/2005

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

15 Howes Place, Cambridge CB3 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon14/10/2025
Registration of charge OC3144640008, created on 2025-10-13
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Satisfaction of charge OC3144640006 in full
dot icon31/07/2025
Satisfaction of charge OC3144640007 in full
dot icon31/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon30/10/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon17/12/2021
Micro company accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon08/01/2021
Micro company accounts made up to 2019-12-31
dot icon22/12/2020
Registered office address changed from 7 Milton Road Cambridge CB4 1UY England to 15 Howes Place Cambridge CB3 0LD on 2020-12-22
dot icon08/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/09/2020
Registration of charge OC3144640007, created on 2020-09-23
dot icon28/09/2020
Registration of charge OC3144640006, created on 2020-09-23
dot icon24/02/2020
Appointment of Mr Elliot Bishop-Peck as a member on 2018-09-27
dot icon13/01/2020
Satisfaction of charge OC3144640004 in full
dot icon13/11/2019
Satisfaction of charge OC3144640005 in full
dot icon12/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon11/11/2019
Micro company accounts made up to 2018-12-31
dot icon28/11/2018
Micro company accounts made up to 2017-12-31
dot icon26/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/11/2018
Registered office address changed from 2B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR to 7 Milton Road Cambridge CB4 1UY on 2018-11-19
dot icon12/11/2018
Registration of charge OC3144640005, created on 2018-10-29
dot icon18/10/2018
Registration of charge OC3144640004, created on 2018-10-15
dot icon18/10/2018
Satisfaction of charge 2 in full
dot icon18/10/2018
Satisfaction of charge 3 in full
dot icon18/10/2018
Satisfaction of charge 1 in full
dot icon27/09/2018
Appointment of Mr Zac Bishop-Peck as a member on 2018-09-27
dot icon03/05/2018
Appointment of Mr Alex Duchesne as a member on 2018-04-01
dot icon25/04/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon10/11/2017
Notification of Simon John Peck as a person with significant control on 2017-10-04
dot icon10/11/2017
Withdrawal of a person with significant control statement on 2017-11-10
dot icon06/10/2017
Termination of appointment of Julian Harper as a member on 2017-10-04
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon06/12/2016
Member's details changed for Simon John Peck on 2016-12-06
dot icon06/12/2016
Member's details changed for Julian Harper on 2016-12-05
dot icon25/11/2016
Registered office address changed from 3a Abbeygate Street Bury St Edmunds Suffolk IP33 1UL to 2B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR on 2016-11-25
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon24/11/2015
Annual return made up to 2015-10-26
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/01/2015
Annual return made up to 2014-10-26
dot icon24/06/2014
Accounts for a small company made up to 2013-07-31
dot icon16/12/2013
Annual return made up to 2013-10-26
dot icon09/05/2013
Accounts for a small company made up to 2012-07-31
dot icon13/03/2013
Compulsory strike-off action has been discontinued
dot icon12/03/2013
Annual return made up to 2012-10-26
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon28/08/2012
Accounts for a small company made up to 2011-07-31
dot icon18/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon17/11/2011
Annual return made up to 2011-10-26
dot icon28/05/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon29/10/2010
Annual return made up to 2010-07-28
dot icon21/10/2010
Member's details changed for Simon John Peck on 2009-07-29
dot icon21/10/2010
Accounts for a small company made up to 2009-07-31
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon17/08/2009
Annual return made up to 28/07/07
dot icon17/08/2009
Annual return made up to 28/07/08
dot icon17/08/2009
Annual return made up to 28/07/09
dot icon08/08/2009
Compulsory strike-off action has been discontinued
dot icon07/08/2009
Accounts for a small company made up to 2008-07-31
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon10/07/2007
Accounts for a small company made up to 2006-07-31
dot icon12/06/2007
Particulars of mortgage/charge
dot icon03/05/2007
Annual return made up to 28/07/06
dot icon05/04/2007
Particulars of mortgage/charge
dot icon28/07/2005
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
31/12/2024
dot iconNext confirmation date
26/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop-Peck, Elliot
LLP Designated Member
27/09/2018 - Present
-
Bishop-Peck, Zac
LLP Designated Member
27/09/2018 - Present
-
Duchesne, Alex
LLP Designated Member
01/04/2018 - Present
-
Peck, Simon John
LLP Designated Member
28/07/2005 - Present
-
Harper, Julian
LLP Designated Member
28/07/2005 - 04/10/2017
-

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 BURY INVESTMENTS LLP

BURY INVESTMENTS LLP is an(a) Active company incorporated on 28/07/2005 with the registered office located at 15 Howes Place, Cambridge CB3 0LD. There are currently 4 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 BURY INVESTMENTS LLP?

toggle

BURY INVESTMENTS LLP is currently Active. It was registered on 28/07/2005 .

Where is BURY INVESTMENTS LLP located?

toggle

BURY INVESTMENTS LLP is registered at 15 Howes Place, Cambridge CB3 0LD.

What is the latest filing for BURY INVESTMENTS LLP?

toggle

The latest filing was on 14/10/2025: Registration of charge OC3144640008, created on 2025-10-13.