Company NameBurco Limited
DirectorsStephen John Burgess and Gemma Ann Burgess
Company StatusActive
Company Number03900880
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameStephen John Burgess
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleExport Director
Country of ResidenceEngland
Correspondence AddressWinnington Hall Victorian Wing East Office 9
Winnington
Northwich
CW8 4DU
Secretary NameGemma Ann Burgess
NationalityBritish
StatusCurrent
Appointed23 January 2006(6 years after company formation)
Appointment Duration18 years, 3 months
RoleFood Exporter
Correspondence AddressWinnington Hall Victorian Wing East Office 10
Winnington
Northwich
Cheshire
CW8 4DU
Director NameMiss Gemma Ann Burgess
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(14 years, 3 months after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWinnington Hall Victorian Wing East Office 10
Winnington
Northwich
Cheshire
CW8 4DU
Secretary NameJayne Ann Burgess
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 The Willows
Wincham
Northwich
Cheshire
CW9 6PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteburcoltd.co.uk
Telephone01565 733067
Telephone regionKnutsford

Location

Registered AddressWinnington Hall Victorian Wing East Office 10
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

50 at £1Gemma Ann Burgess
50.00%
Ordinary
50 at £1Mr Stephen John Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth£4,653
Cash£3,848
Current Liabilities£163,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
4 September 2023Director's details changed for Miss Gemma Ann Burgess on 4 September 2023 (2 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 August 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Appointment of Miss Gemma Ann Burgess as a director (2 pages)
4 June 2014Appointment of Miss Gemma Ann Burgess as a director (2 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 February 2011Secretary's details changed for Gemma Ann Burgess on 1 December 2010 (1 page)
10 February 2011Director's details changed for Stephen John Burgess on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Stephen John Burgess on 1 December 2010 (2 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Stephen John Burgess on 1 December 2010 (2 pages)
10 February 2011Secretary's details changed for Gemma Ann Burgess on 1 December 2010 (1 page)
10 February 2011Secretary's details changed for Gemma Ann Burgess on 1 December 2010 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Director's details changed for Stephen John Burgess on 20 October 2009 (3 pages)
25 September 2010Director's details changed for Stephen John Burgess on 20 October 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 29/12/08; full list of members (6 pages)
8 January 2009Return made up to 29/12/08; full list of members (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 29/12/07; full list of members (5 pages)
15 January 2008Return made up to 29/12/07; full list of members (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Registered office changed on 23/01/07 from: office 9 victoria wing east winnington hall winnington northwich cheshire CW8 4DU (1 page)
23 January 2007Registered office changed on 23/01/07 from: office 9 victoria wing east winnington hall winnington northwich cheshire CW8 4DU (1 page)
12 January 2007Return made up to 30/12/06; full list of members (6 pages)
12 January 2007Return made up to 30/12/06; full list of members (6 pages)
7 January 2007Return made up to 29/12/06; full list of members (5 pages)
7 January 2007Return made up to 29/12/06; full list of members (5 pages)
15 November 2006Registered office changed on 15/11/06 from: 17 the willows wincham northwich cheshire CW9 6PW (1 page)
15 November 2006Registered office changed on 15/11/06 from: 17 the willows wincham northwich cheshire CW9 6PW (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 29/12/05; full list of members (5 pages)
24 February 2006Return made up to 29/12/05; full list of members (5 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 29/12/04; full list of members (6 pages)
8 February 2005Return made up to 29/12/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 29/12/03; full list of members (6 pages)
7 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2000Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2000Registered 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 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (2 pages)
11 January 2000Director resigned (2 pages)
11 January 2000Secretary resigned (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Director resigned (2 pages)
11 January 2000Registered 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 1999Incorporation (11 pages)
29 December 1999Incorporation (11 pages)