Background WavePink WaveYellow Wave

BURROWS (G.M.) LIMITED (00493437)

BURROWS (G.M.) LIMITED (00493437) is an active UK company. incorporated on 29 March 1951. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 1 other business activities. BURROWS (G.M.) LIMITED has been registered for 75 years. Current directors include JENKINS, Richard Mark, MCGUIGAN, Kevin Gerald.

Company Number
00493437
Status
active
Type
ltd
Incorporated
29 March 1951
Age
75 years
Address
Suite 1.02 Grosvenor House Hollinswood Road, Telford, TF2 9TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
JENKINS, Richard Mark, MCGUIGAN, Kevin Gerald
SIC Codes
33120, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURROWS (G.M.) LIMITED

BURROWS (G.M.) LIMITED is an active company incorporated on 29 March 1951 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 1 other business activity. BURROWS (G.M.) LIMITED was registered 75 years ago.(SIC: 33120, 46180)

Status

active

Active since 75 years ago

Company No

00493437

LTD Company

Age

75 Years

Incorporated 29 March 1951

Size

N/A

Accounts

ARD: 31/12

Overdue

7 years overdue

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 29 September 2017 (8 years ago)
Period: 1 January 2016 - 31 December 2016(13 months)
Type: Small Company

Next Due

Due by 30 September 2018
Period: 1 January 2017 - 31 December 2017

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 30 January 2018 (8 years ago)
Submitted on 5 February 2018 (8 years ago)

Next Due

Due by 13 February 2019
For period ending 30 January 2019

Previous Company Names

BURROWS (GRASS MACHINERY) LIMITED
From: 29 March 1951To: 16 August 1982
Contact
Address

Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford, TF2 9TW,

Previous Addresses

Spring Slade Works Cannock Road Bednall Head Stafford ST17 0SG
From: 15 September 2011To: 4 July 2016
Wigan Road Leyland Lancashire PR25 5UE
From: 29 March 1951To: 15 September 2011
Timeline

14 key events • 1951 - 2023

Funding Officers Ownership
Company Founded
Mar 51
Director Joined
Oct 09
Loan Secured
May 13
Loan Secured
Jul 13
Loan Cleared
Oct 13
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jul 15
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Jun 18
Loan Cleared
Jul 18
Capital Update
Sept 18
Loan Cleared
Mar 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EATON, Elaine

Active
Hollinswood Road, TelfordTF2 9TW
Secretary
Appointed 23 Oct 2017

JENKINS, Richard Mark

Active
Hollinswood Road, TelfordTF2 9TW
Born August 1967
Director
Appointed 22 Dec 2014

MCGUIGAN, Kevin Gerald

Active
Hollinswood Road, TelfordTF2 9TW
Born September 1976
Director
Appointed 15 Jul 2016

ANDERTON, Martin

Resigned
71 Norfolk Street, WiganWN6 7BJ
Secretary
Appointed 01 Oct 2004
Resigned 16 Feb 2016

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Secretary
Appointed 11 Jun 1999
Resigned 01 Oct 2001

NELSON, William Charles

Resigned
94 Hodges Street, WiganWN6 7JD
Secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2004

PEARCE, Anthony John

Resigned
174 Castlecroft Road, WolverhamptonWV3 8NB
Secretary
Appointed N/A
Resigned 31 May 1999

ANDERTON, Martin

Resigned
71 Norfolk Street, WiganWN6 7BJ
Born April 1974
Director
Appointed 30 Oct 2007
Resigned 16 Feb 2016

HANLON, Stephen

Resigned
8 Newlands Close, StaffordST19 5JB
Born September 1957
Director
Appointed 01 Aug 2005
Resigned 26 Oct 2007

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 2001

NELSON, William Charles

Resigned
94 Hodges Street, WiganWN6 7JD
Born August 1951
Director
Appointed 01 Oct 2002
Resigned 30 Apr 2006

OWEN, John Ernest

Resigned
Fox Hollies Road, Sutton ColdfieldB76 2RT
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 2014

SUTTON, John Keith

Resigned
9 Ansbro Avenue, PrestonPR4 1RD
Born September 1943
Director
Appointed N/A
Resigned 30 Sept 2004

WATTON, Clive

Resigned
Park Nook, StaffordST18 9JU
Born May 1963
Director
Appointed 12 Oct 2009
Resigned 14 Jun 2018

Persons with significant control

1

Hollinswood Road, TelfordTF2 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Dissolution Application Strike Off Company
19 June 2025
DS01DS01
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Restoration Order Of Court
25 January 2022
AC92AC92
Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 October 2018
DS01DS01
Legacy
24 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2018
SH19Statement of Capital
Legacy
24 September 2018
CAP-SSCAP-SS
Statement Of Companys Objects
24 September 2018
CC04CC04
Resolution
24 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
19 June 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Resolution
2 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Legacy
21 April 2011
MG02MG02
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
20 November 2009
MG01MG01
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
4 October 2005
88(2)R88(2)R
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
123Notice of Increase in Nominal Capital
Legacy
22 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
88(2)R88(2)R
Legacy
15 June 2004
123Notice of Increase in Nominal Capital
Resolution
15 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
5 February 2000
287Change of Registered Office
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 1992
AUDAUD
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
13 December 1989
287Change of Registered Office
Legacy
6 October 1989
288288
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
26 May 1989
288288
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Memorandum Articles
14 October 1988
MEM/ARTSMEM/ARTS
Legacy
28 September 1988
PUC 2PUC 2
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Legacy
28 September 1988
123Notice of Increase in Nominal Capital
Legacy
6 April 1988
288288
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Legacy
14 December 1987
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Legacy
9 September 1987
403aParticulars of Charge Subject to s859A
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Certificate Change Of Name Company
28 April 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1951
NEWINCIncorporation