Background WavePink WaveYellow Wave

SYDNEY BURROWS LIMITED (00370121)

SYDNEY BURROWS LIMITED (00370121) is an active UK company. incorporated on 21 October 1941. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SYDNEY BURROWS LIMITED has been registered for 84 years. Current directors include BURROWS, Janet Gaynor.

Company Number
00370121
Status
active
Type
ltd
Incorporated
21 October 1941
Age
84 years
Address
Park Lane, Birmingham, B21 8LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURROWS, Janet Gaynor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDNEY BURROWS LIMITED

SYDNEY BURROWS LIMITED is an active company incorporated on 21 October 1941 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SYDNEY BURROWS LIMITED was registered 84 years ago.(SIC: 70100)

Status

active

Active since 84 years ago

Company No

00370121

LTD Company

Age

84 Years

Incorporated 21 October 1941

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BURCAS,LIMITED
From: 21 October 1941To: 26 April 1989
Contact
Address

Park Lane Handsworth Birmingham, B21 8LT,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
New Owner
Apr 24
Owner Exit
Apr 24
Funding Round
Jul 25
Director Left
Sept 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAILEY, Robert Michael

Active
Newton Road, BirminghamB43 6HN
Secretary
Appointed 25 Mar 2014

BURROWS, Janet Gaynor

Active
Monmouth Drive, Sutton ColdfieldB73 6JH
Born May 1947
Director
Appointed 25 Mar 2014

BURROWS, Michael John

Resigned
61 Monmouth Drive, Sutton ColdfieldB73 6JH
Secretary
Appointed 30 Dec 1997
Resigned 25 Mar 2014

BURROWS, William John

Resigned
18 Springvale Avenue, WalsallWS5 3QB
Secretary
Appointed N/A
Resigned 22 Dec 1997

BAILEY, Robert Michael

Resigned
Park Lane, BirminghamB21 8LT
Born January 1948
Director
Appointed 13 Mar 2013
Resigned 25 Mar 2014

BAILEY, Rosemary Joan

Resigned
Newton Road, BirminghamB43 6HN
Born June 1950
Director
Appointed 25 Mar 2014
Resigned 24 Aug 2025

BURROWS, Alice Marjorie

Resigned
18 Springvale Avenue, WalsallWS5 3QB
Born August 1917
Director
Appointed N/A
Resigned 01 Apr 1997

BURROWS, Janet Gaynor

Resigned
61 Monmouth Drive, Sutton ColdfieldB73 6JH
Born May 1947
Director
Appointed N/A
Resigned 18 Jun 2009

BURROWS, Michael John

Resigned
61 Monmouth Drive, Sutton ColdfieldB73 6JH
Born May 1947
Director
Appointed N/A
Resigned 25 Mar 2014

BURROWS, William John

Resigned
18 Springvale Avenue, WalsallWS5 3QB
Born August 1915
Director
Appointed N/A
Resigned 22 Dec 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Michael Bailey

Active
Park Lane, BirminghamB21 8LT
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2024

Mrs Rosemary Joan Bailey

Ceased
Park Lane, BirminghamB21 8LT
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2024

Mrs Janet Gaynor Burrows

Active
Park Lane, BirminghamB21 8LT
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Resolution
8 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Legacy
26 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Statement Of Companys Objects
22 January 2013
CC04CC04
Resolution
22 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
3 April 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
8 May 2004
363aAnnual Return
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Legacy
29 January 2001
353353
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363aAnnual Return
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
13 July 1999
363aAnnual Return
Legacy
20 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
8 June 1997
363aAnnual Return
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
6 December 1996
403aParticulars of Charge Subject to s859A
Legacy
6 December 1996
403aParticulars of Charge Subject to s859A
Legacy
6 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
3 December 1996
403aParticulars of Charge Subject to s859A
Legacy
24 May 1996
363aAnnual Return
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Legacy
23 May 1995
363x363x
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363x363x
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
15 April 1993
363x363x
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
17 June 1992
363x363x
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
5 June 1991
363x363x
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
9 May 1989
363363
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
12 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
14 July 1987
363363
Accounts With Accounts Type Small
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
363363