BURY TURFCARE LIMITED

Register to unlock more data on OkredoRegister

BURY TURFCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614080

Incorporation date

11/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Wharfedale Sharps Lane, Horringer, Bury St. Edmunds, Suffolk IP29 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon19/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/09/2025
Satisfaction of charge 046140800001 in full
dot icon05/09/2025
Satisfaction of charge 046140800002 in full
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon05/06/2020
Register(s) moved to registered inspection location Dunelm Accountants 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN
dot icon05/06/2020
Register inspection address has been changed to Dunelm Accountants 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon27/04/2018
Change of details for Mrs Jean Michele Knight as a person with significant control on 2018-04-27
dot icon27/04/2018
Director's details changed for Mrs Jean Michele Knight on 2018-04-27
dot icon27/04/2018
Director's details changed for Mrs Jean Michele Knight on 2018-04-27
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon12/07/2017
Notification of Jean Michele Knight as a person with significant control on 2016-07-01
dot icon12/07/2017
Notification of Peter Robert Knight as a person with significant control on 2016-07-01
dot icon16/11/2016
Registration of charge 046140800002, created on 2016-11-11
dot icon09/09/2016
Registration of charge 046140800001, created on 2016-09-09
dot icon12/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon02/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon31/12/2013
Registered office address changed from 36 Rembrandt Way Bury St Edmunds Suffolk IP33 2LR on 2013-12-31
dot icon31/12/2013
Termination of appointment of Keith Houghton as a secretary
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Peter Robert Knight on 2009-12-14
dot icon14/12/2009
Director's details changed for Jean Michele Knight on 2009-12-14
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Return made up to 11/12/08; full list of members
dot icon14/12/2007
Return made up to 11/12/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/12/2006
Return made up to 11/12/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/12/2005
Return made up to 11/12/05; full list of members
dot icon17/12/2004
Return made up to 11/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/06/2004
Director resigned
dot icon19/12/2003
Return made up to 11/12/03; full list of members
dot icon11/05/2003
New director appointed
dot icon11/05/2003
Ad 22/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2003
New director appointed
dot icon30/04/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
New director appointed
dot icon11/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
4
69.15K
-
0.00
-
-
2022
4
87.08K
-
0.00
-
-
2023
4
102.15K
-
0.00
-
-
2023
4
102.15K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

102.15K £Ascended17.31 % *

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
COMPANY DIRECTORS LIMITED
Nominee Director
11/12/2002 - 11/12/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/12/2002 - 11/12/2002
68517
Mr Peter Robert Knight
Director
11/12/2002 - Present
4
Kelly, Neil Richard
Director
22/04/2003 - 31/03/2004
-
Houghton, Keith
Secretary
11/12/2002 - 30/04/2013
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURY TURFCARE LIMITED

BURY TURFCARE LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at Wharfedale Sharps Lane, Horringer, Bury St. Edmunds, Suffolk IP29 5PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BURY TURFCARE LIMITED?

toggle

BURY TURFCARE LIMITED is currently Active. It was registered on 11/12/2002 .

Where is BURY TURFCARE LIMITED located?

toggle

BURY TURFCARE LIMITED is registered at Wharfedale Sharps Lane, Horringer, Bury St. Edmunds, Suffolk IP29 5PW.

What does BURY TURFCARE LIMITED do?

toggle

BURY TURFCARE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does BURY TURFCARE LIMITED have?

toggle

BURY TURFCARE LIMITED had 4 employees in 2023.

What is the latest filing for BURY TURFCARE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-22 with no updates.