Background WavePink WaveYellow Wave

BURBIDGE & SON LIMITED (00376700)

BURBIDGE & SON LIMITED (00376700) is an active UK company. incorporated on 17 October 1942. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (31020) and 1 other business activities. BURBIDGE & SON LIMITED has been registered for 83 years. Current directors include BURBIDGE, Benedict James, CONWAY, Neil Edward, KEELING, Benjamin Rhys and 1 others.

Company Number
00376700
Status
active
Type
ltd
Incorporated
17 October 1942
Age
83 years
Address
Burnsall Road, Coventry, CV5 6BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
BURBIDGE, Benedict James, CONWAY, Neil Edward, KEELING, Benjamin Rhys, VON DER HEYDE, Paul Heinrich Sigismund
SIC Codes
31020, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURBIDGE & SON LIMITED

BURBIDGE & SON LIMITED is an active company incorporated on 17 October 1942 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020) and 1 other business activity. BURBIDGE & SON LIMITED was registered 83 years ago.(SIC: 31020, 74909)

Status

active

Active since 83 years ago

Company No

00376700

LTD Company

Age

83 Years

Incorporated 17 October 1942

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

H.BURBIDGE & SON LIMITED
From: 17 October 1942To: 8 February 1999
Contact
Address

Burnsall Road Canley Coventry, CV5 6BS,

Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Jul 11
Director Joined
Oct 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
Oct 16
Loan Secured
Jul 17
Director Left
Sept 17
Loan Secured
May 20
Loan Secured
Jul 21
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HEAVEN, Graham

Active
Burnsall Road, CoventryCV5 6BS
Secretary
Appointed N/A

KEELING, Benjamin Rhys

Active
Burnsall Road, CoventryCV5 6BS
Secretary
Appointed 18 Jun 2025

BURBIDGE, Benedict James

Active
Burnsall Road, CoventryCV5 6BS
Born July 1967
Director
Appointed 24 Mar 1997

CONWAY, Neil Edward

Active
Burnsall Road, CoventryCV5 6BS
Born May 1970
Director
Appointed 01 Oct 2014

KEELING, Benjamin Rhys

Active
Burnsall Road, CoventryCV5 6BS
Born May 1994
Director
Appointed 18 Jun 2025

VON DER HEYDE, Paul Heinrich Sigismund

Active
West Buckland, WelllingtonTA21 9LT
Born June 1953
Director
Appointed 01 Jan 2025

BELLANTI, Victor Philip

Resigned
Burnsall Road, CoventryCV5 6BS
Born July 1957
Director
Appointed 02 Jan 2008
Resigned 31 Dec 2024

BURBIDGE, David Lovell

Resigned
Burnsall Road, CoventryCV5 6BS
Born October 1943
Director
Appointed N/A
Resigned 01 Jul 2025

BURBIDGE, Edward Lyndon Lovell

Resigned
Burnsall Road, CoventryCV5 6BS
Born May 1979
Director
Appointed 23 Sept 2008
Resigned 23 Mar 2010

BURBIDGE, Richard Henry

Resigned
Burnsall Road, CoventryCV5 6BS
Born August 1942
Director
Appointed N/A
Resigned 16 Dec 2010

GWILLIAM, Jeffery

Resigned
Burnsall Road, CoventryCV5 6BS
Born December 1946
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2017

GWILLIAM, Jeffery

Resigned
Burnsall Road, CoventryCV5 6BS
Born December 1946
Director
Appointed 20 May 1993
Resigned 31 Mar 2016

HANCOX, John Philip Dale

Resigned
Offham Manor, West MallingME19 5NJ
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 1996

HEAVEN, Graham

Resigned
Burnsall Road, CoventryCV5 6BS
Born April 1961
Director
Appointed N/A
Resigned 25 Feb 2026

MORGAN, Zoe Jeanette

Resigned
Burnsall Road, CoventryCV5 6BS
Born January 1963
Director
Appointed 01 Jul 2011
Resigned 06 May 2016

PROCTER, Michael

Resigned
Burnsall Road, CoventryCV5 6BS
Born July 1963
Director
Appointed 31 Mar 2016
Resigned 31 Dec 2025

WALLACE, John Frederick

Resigned
The Old Vicarage Church Street, OlneyMK46 4AD
Born January 1928
Director
Appointed 02 Feb 1998
Resigned 18 Dec 2007

Persons with significant control

1

Burnsall Road Industrial Estate, Burnsall Road, CoventryCV5 6BS

Nature of Control

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

Filing History

171

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Legacy
11 September 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
21 July 2020
MR05Certification of Charge
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
26 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Medium
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Medium
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Auditors Resignation Company
21 July 2006
AUDAUD
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
28 June 2003
169169
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 February 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
17 August 1998
AUDAUD
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
21 August 1992
288288
Legacy
7 April 1992
363b363b
Legacy
24 January 1992
288288
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
19 December 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
4 January 1991
288288
Legacy
25 October 1990
395Particulars of Mortgage or Charge
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Legacy
31 July 1990
288288
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Legacy
25 May 1990
403aParticulars of Charge Subject to s859A
Legacy
30 April 1990
288288
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
17 October 1989
288288
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
13 January 1989
288288
Resolution
3 January 1989
RESOLUTIONSResolutions
Resolution
3 January 1989
RESOLUTIONSResolutions
Legacy
3 January 1989
88(3)88(3)
Legacy
3 January 1989
88(2)Return of Allotment of Shares
Legacy
3 January 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
16 December 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
8 December 1987
363363
Legacy
30 November 1987
288288
Accounts With Made Up Date
8 September 1987
AAAnnual Accounts
Legacy
7 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
25 November 1986
RESOLUTIONSResolutions
Legacy
25 November 1986
GAZ(U)GAZ(U)
Legacy
5 August 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Group
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Miscellaneous
17 October 1942
MISCMISC