Background WavePink WaveYellow Wave

BURNEYS LIMITED (00278733)

BURNEYS LIMITED (00278733) is an active UK company. incorporated on 14 August 1933. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BURNEYS LIMITED has been registered for 92 years. Current directors include LANE, Mark John, MORGAN, David Steven.

Company Number
00278733
Status
active
Type
ltd
Incorporated
14 August 1933
Age
92 years
Address
Back O'Th' Bank House, Bolton, BL1 8HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANE, Mark John, MORGAN, David Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNEYS LIMITED

BURNEYS LIMITED is an active company incorporated on 14 August 1933 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BURNEYS LIMITED was registered 92 years ago.(SIC: 99999)

Status

active

Active since 92 years ago

Company No

00278733

LTD Company

Age

92 Years

Incorporated 14 August 1933

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Back O'Th' Bank House Hereford Street Bolton, BL1 8HJ,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Dec 14
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LANE, Mark John

Active
Back O'Th' Bank House, BoltonBL1 8HJ
Born December 1970
Director
Appointed 13 Oct 2025

MORGAN, David Steven

Active
Back O'Th' Bank House, BoltonBL1 8HJ
Born July 1976
Director
Appointed 17 Mar 2021

HEALEY, John Michael

Resigned
Back O'Th' Bank House, BoltonBL1 8HJ
Secretary
Appointed 14 Mar 2008
Resigned 28 Feb 2020

INMAN, Stewart

Resigned
11 Chowbent Close, ManchesterM29 9EF
Secretary
Appointed N/A
Resigned 12 Jul 1996

MCMULLAN, Roger Neil

Resigned
1 Dentdale Close, BoltonBL1 5XD
Secretary
Appointed 12 Jul 1996
Resigned 14 Mar 2008

BUTLER, David John

Resigned
39 Somerset Grove, RochdaleOL11 5YS
Born February 1937
Director
Appointed N/A
Resigned 16 Dec 1994

LIGHT, David Andrew

Resigned
Back O'Th' Bank House, BoltonBL1 8HJ
Born February 1964
Director
Appointed 17 Mar 2021
Resigned 13 Oct 2025

WARBURTON, Henry

Resigned
The Old Orchard, PrestonPR5 0JA
Born October 1930
Director
Appointed N/A
Resigned 17 Nov 2004

WARBURTON, Jonathan

Resigned
Back O'Th' Bank House, BoltonBL1 8HJ
Born June 1957
Director
Appointed 17 Nov 2004
Resigned 17 Mar 2021

WARBURTON, William Ross

Resigned
Back O'Th' Bank House, BoltonBL1 8HJ
Born June 1958
Director
Appointed 15 Dec 2014
Resigned 17 Mar 2021

WARBURTON, William Brett

Resigned
Back O'Th' Bank House, BoltonBL1 8HJ
Born October 1955
Director
Appointed 17 Nov 2004
Resigned 17 Mar 2021

WARBURTON, William Ross

Resigned
Old Hall Farm, BoltonBL1 7PZ
Born June 1958
Director
Appointed 12 Dec 1994
Resigned 23 Nov 2004

Persons with significant control

1

Hereford Street, BoltonBL1 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Miscellaneous
17 July 2023
MISCMISC
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363aAnnual Return
Legacy
19 August 2004
363aAnnual Return
Legacy
19 August 2004
363aAnnual Return
Legacy
19 August 2004
363aAnnual Return
Legacy
19 August 2004
363aAnnual Return
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Restoration Order Of Court
18 August 2004
AC92AC92
Gazette Dissolved Voluntary
8 December 1998
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 August 1998
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
8 July 1998
652a652a
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288cChange of Particulars
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
5 February 1996
363x363x
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
3 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Auditors Resignation Company
18 March 1992
AUDAUD
Legacy
13 January 1992
363b363b
Legacy
13 December 1991
288288
Memorandum Articles
4 December 1991
MEM/ARTSMEM/ARTS
Resolution
4 December 1991
RESOLUTIONSResolutions
Resolution
26 September 1991
RESOLUTIONSResolutions
Resolution
26 September 1991
RESOLUTIONSResolutions
Resolution
26 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
1 July 1991
288288
Legacy
18 March 1991
288288
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
5 June 1989
288288
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
22 July 1988
288288
Legacy
5 May 1988
287Change of Registered Office
Legacy
31 December 1987
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts