Company NameBurnemccawley Limited
DirectorsTravis Halford Burne and Matthew Paul McCawley
Company StatusActive
Company Number06414509
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Travis Halford Burne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Thirlestane Drive
Lauder
Berwickshire
TD2 6TS
Scotland
Director NameMr Matthew Paul McCawley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(4 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferguson Avenue
Greasby
Wirral
Merseyside
CH49 1RP
Wales
Secretary NameMr Matthew Paul McCawley
NationalityBritish
StatusCurrent
Appointed12 March 2008(4 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferguson Avenue
Greasby
Wirral
Merseyside
CH49 1RP
Wales
Director NameMr Matthew Paul McCawley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferguson Avenue
Greasby
Wirral
Merseyside
CH49 1RP
Wales
Secretary NameMr Matthew Paul McCawley
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferguson Avenue
Greasby
Wirral
Merseyside
CH49 1RP
Wales
Secretary NameLisa Charlotte Burne
NationalityBritish
StatusResigned
Appointed14 February 2008(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 March 2008)
RoleCompany Director
Correspondence Address19 Thirlestane Drive
Lauder
Berwickshire
TD2 6TS
Scotland
Director NameShani Bouskila
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 February 2009)
RoleCompany Director
Correspondence AddressFlat 1 124 Station Road
Hendon
London
NW4 3SN

Location

Registered Address168a Hoylake Road
Moreton
Wirral
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

501 at £1Matthew Paul Mccawley
50.00%
Ordinary
501 at £1Travis Halford Burne
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,086
Cash£5,606
Current Liabilities£25,201

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 November 2022Confirmation statement made on 31 October 2022 with updates (6 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,002
(5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,002
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,002
(5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,002
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 February 2014Registered office address changed from Stanhope House, Mark Rake Bromborough Wirral Merseyside CH62 2DN on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Stanhope House, Mark Rake Bromborough Wirral Merseyside CH62 2DN on 10 February 2014 (2 pages)
6 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,002
(5 pages)
6 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,002
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Director's details changed for Mr Matthew Paul Mccawley on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Travis Halford Burne on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Travis Halford Burne on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Matthew Paul Mccawley on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Travis Halford Burne on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Matthew Paul Mccawley on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 February 2009Appointment terminated director shani bouskila (1 page)
16 February 2009Appointment terminated director shani bouskila (1 page)
2 January 2009Return made up to 31/10/08; full list of members (4 pages)
2 January 2009Return made up to 31/10/08; full list of members (4 pages)
12 April 2008Ad 26/03/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
12 April 2008Ad 26/03/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
1 April 2008Director appointed shani bouskila (2 pages)
1 April 2008Director appointed shani bouskila (2 pages)
15 March 2008Director appointed mr matthew paul mccawley (1 page)
15 March 2008Secretary appointed mr matthew paul mccawley (1 page)
15 March 2008Secretary appointed mr matthew paul mccawley (1 page)
15 March 2008Director appointed mr matthew paul mccawley (1 page)
14 March 2008Appointment terminated secretary lisa burne (1 page)
14 March 2008Appointment terminated secretary lisa burne (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
31 October 2007Incorporation (17 pages)
31 October 2007Incorporation (17 pages)