Winnington
Northwich
CW8 4DU
Secretary Name | Gemma Ann Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2006(6 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Food Exporter |
Correspondence Address | Winnington Hall Victorian Wing East Office 10 Winnington Northwich Cheshire CW8 4DU |
Director Name | Miss Gemma Ann Burgess |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(14 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Winnington Hall Victorian Wing East Office 10 Winnington Northwich Cheshire CW8 4DU |
Secretary Name | Jayne Ann Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 The Willows Wincham Northwich Cheshire CW9 6PW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | burcoltd.co.uk |
---|---|
Telephone | 01565 733067 |
Telephone region | Knutsford |
Registered Address | Winnington Hall Victorian Wing East Office 10 Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
50 at £1 | Gemma Ann Burgess 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen John Burgess 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,653 |
Cash | £3,848 |
Current Liabilities | £163,725 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Director's details changed for Miss Gemma Ann Burgess on 4 September 2023 (2 pages) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 August 2016 | Registered office address changed from Winnington Hall Victorian Wing East Office 9 Winnington Northwich Cheshire CW8 4DU to Winnington Hall Victorian Wing East Office 10 Winnington Northwich Cheshire CW8 4DU on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Winnington Hall Victorian Wing East Office 9 Winnington Northwich Cheshire CW8 4DU to Winnington Hall Victorian Wing East Office 10 Winnington Northwich Cheshire CW8 4DU on 30 August 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Appointment of Miss Gemma Ann Burgess as a director (2 pages) |
4 June 2014 | Appointment of Miss Gemma Ann Burgess as a director (2 pages) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 February 2011 | Secretary's details changed for Gemma Ann Burgess on 1 December 2010 (1 page) |
10 February 2011 | Director's details changed for Stephen John Burgess on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Stephen John Burgess on 1 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Stephen John Burgess on 1 December 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Gemma Ann Burgess on 1 December 2010 (1 page) |
10 February 2011 | Secretary's details changed for Gemma Ann Burgess on 1 December 2010 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Director's details changed for Stephen John Burgess on 20 October 2009 (3 pages) |
25 September 2010 | Director's details changed for Stephen John Burgess on 20 October 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: office 9 victoria wing east winnington hall winnington northwich cheshire CW8 4DU (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: office 9 victoria wing east winnington hall winnington northwich cheshire CW8 4DU (1 page) |
12 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
7 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 17 the willows wincham northwich cheshire CW9 6PW (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 17 the willows wincham northwich cheshire CW9 6PW (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (5 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (5 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members
|
21 January 2003 | Return made up to 29/12/02; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members
|
28 January 2001 | Return made up to 29/12/00; full list of members
|
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
10 May 2000 | Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2000 | Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (2 pages) |
11 January 2000 | Director resigned (2 pages) |
11 January 2000 | Secretary resigned (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Director resigned (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
29 December 1999 | Incorporation (11 pages) |
29 December 1999 | Incorporation (11 pages) |