Background WavePink WaveYellow Wave

BURCAS LIMITED (00437989)

BURCAS LIMITED (00437989) is an active UK company. incorporated on 30 June 1947. with registered office in Newbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). BURCAS LIMITED has been registered for 78 years. Current directors include BURROWS, Michael John, DEACON, Claire Louise, ELDRIDGE, Richard Philip and 6 others.

Company Number
00437989
Status
active
Type
ltd
Incorporated
30 June 1947
Age
78 years
Address
Unit 11 Riverpark Estate, Newbury, RG14 2DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
BURROWS, Michael John, DEACON, Claire Louise, ELDRIDGE, Richard Philip, HALLETT-JONES, Sophia Eleanor, HANCOX, Richard, MITTER, Patricia Jane, SMITH, Rebecca Jade, TURNER, Paul Gerard, WRIGHT, Craig Richard
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURCAS LIMITED

BURCAS LIMITED is an active company incorporated on 30 June 1947 with the registered office located in Newbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). BURCAS LIMITED was registered 78 years ago.(SIC: 25730)

Status

active

Active since 78 years ago

Company No

00437989

LTD Company

Age

78 Years

Incorporated 30 June 1947

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 16 October 2025 (5 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

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SYDNEY BURROWS.LIMITED
From: 30 June 1947To: 26 April 1989
Contact
Address

Unit 11 Riverpark Estate Ampere Road Newbury, RG14 2DQ,

Previous Addresses

Park Lane Handsworth Birmingham West Midlands B21 8LT
From: 30 June 1947To: 23 January 2026
Timeline

38 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Share Issue
Jan 14
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 15
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
May 20
Director Left
Feb 24
Loan Cleared
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

ELDRIDGE, Richard Philip

Active
Crown Square, Burton-On-TrentDE14 2WE
Secretary
Appointed 23 Jan 2026

BURROWS, Michael John

Active
61 Monmouth Drive, Sutton ColdfieldB73 6JH
Born May 1947
Director
Appointed N/A

DEACON, Claire Louise

Active
Riverpark Estate, NewburyRG14 2DQ
Born May 1986
Director
Appointed 09 Feb 2026

ELDRIDGE, Richard Philip

Active
Crown Square, Burton-On-TrentDE14 2WE
Born October 1977
Director
Appointed 23 Jan 2026

HALLETT-JONES, Sophia Eleanor

Active
Crown Square, Burton-On-TrentDE14 2WE
Born October 1989
Director
Appointed 23 Jan 2026

HANCOX, Richard

Active
Riverpark Estate, NewburyRG14 2DQ
Born April 1988
Director
Appointed 09 Feb 2026

MITTER, Patricia Jane

Active
Crown Square, Burton-On-TrentDE14 2WE
Born July 1957
Director
Appointed 23 Jan 2026

SMITH, Rebecca Jade

Active
Riverpark Estate, NewburyRG14 2DQ
Born November 1991
Director
Appointed 09 Feb 2026

TURNER, Paul Gerard

Active
Riverpark Estate, NewburyRG14 2DQ
Born April 1966
Director
Appointed 09 Feb 2026

WRIGHT, Craig Richard

Active
Crown Square, Burton On TrentDE14 2WE
Born December 1968
Director
Appointed 23 Jan 2026

BURROWS, Michael John

Resigned
61 Monmouth Drive, Sutton ColdfieldB73 6JH
Secretary
Appointed 30 Dec 1997
Resigned 23 Jan 2026

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 31 Dec 2019
Resigned 21 Feb 2024

BAILEY, Robert Michael

Resigned
Park Lane, BirminghamB21 8LT
Born January 1948
Director
Appointed 23 Dec 2013
Resigned 31 Dec 2019

BURROWS, Alice Marjorie

Resigned
18 Springvale Avenue, WalsallWS5 3QB
Born August 1917
Director
Appointed N/A
Resigned 23 Aug 2004

BURROWS, Janet Gaynor

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

BURROWS, William John

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

GREGORY, Jennie

Resigned
Park Lane, BirminghamB21 8LT
Born August 1979
Director
Appointed 23 Dec 2013
Resigned 23 Jan 2026

HYDE, Claire

Resigned
Park Lane, BirminghamB21 8LT
Born February 1976
Director
Appointed 23 Dec 2013
Resigned 23 Jan 2026

MILES, Lindsey

Resigned
Park Lane, BirminghamB21 8LT
Born July 1977
Director
Appointed 23 Dec 2013
Resigned 23 Jan 2026

Persons with significant control

2

Mr Michael John Burrows

Active
Riverpark Estate, NewburyRG14 2DQ
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Michael Bailey

Active
Riverpark Estate, NewburyRG14 2DQ
Born January 1948

Nature of Control

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

Filing History

163

Change Person Director Company With Change Date
14 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Resolution
18 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Medium
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts Amended With Made Up Date
13 April 2011
AAMDAAMD
Accounts With Accounts Type Medium
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
8 April 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Medium
20 October 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
7 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 December 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2005
AAAnnual Accounts
Legacy
15 November 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2004
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 February 2003
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Legacy
8 May 2002
88(3)88(3)
Legacy
8 May 2002
88(3)88(3)
Legacy
8 May 2002
88(2)R88(2)R
Legacy
8 May 2002
123Notice of Increase in Nominal Capital
Resolution
8 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Legacy
29 January 2001
353353
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363aAnnual Return
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
13 July 1999
363aAnnual Return
Legacy
17 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
17 January 1997
395Particulars of Mortgage or Charge
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
15 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
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
16 June 1992
363x363x
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
5 June 1991
363x363x
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 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
10 May 1989
363363
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Legacy
7 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