Background WavePink WaveYellow Wave

HENRY C. BURROWS LIMITED (00601628)

HENRY C. BURROWS LIMITED (00601628) is an active UK company. incorporated on 28 March 1958. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENRY C. BURROWS LIMITED has been registered for 68 years. Current directors include SHAW, Keith Alan, Doctor.

Company Number
00601628
Status
active
Type
ltd
Incorporated
28 March 1958
Age
68 years
Address
85 Moor Lane, Leeds, LS25 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Keith Alan, Doctor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY C. BURROWS LIMITED

HENRY C. BURROWS LIMITED is an active company incorporated on 28 March 1958 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENRY C. BURROWS LIMITED was registered 68 years ago.(SIC: 99999)

Status

active

Active since 68 years ago

Company No

00601628

LTD Company

Age

68 Years

Incorporated 28 March 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

85 Moor Lane Sherburn In Elmet Leeds, LS25 6DZ,

Previous Addresses

7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF England
From: 22 March 2016To: 17 November 2019
Spring Cottage 47 Town Street Holbrook Derbyhire DE5 0TA
From: 28 March 1958To: 22 March 2016
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jul 10
Capital Update
Sept 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAW, Keith Alan, Doctor

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 09 Apr 2023

SHEPHERD, Elizabeth Carol

Resigned
19 Charlecote Walk, NuneatonCV11 4YE
Secretary
Appointed 05 Nov 2006
Resigned 06 May 2010

WOOD, Vivien

Resigned
47 Town Street, BelperDE56 0TA
Secretary
Appointed N/A
Resigned 05 Nov 2006

BELL, Gillian

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born June 1965
Director
Appointed 22 Mar 2016
Resigned 09 Apr 2023

COLLINS, Valerie

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born November 1955
Director
Appointed 26 Jul 2010
Resigned 22 Mar 2016

SHEPHERD, Robert Gordon

Resigned
47 Town Street, BelperDE56 0TA
Born April 1948
Director
Appointed N/A
Resigned 22 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Doctor Keith Alan Shaw

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2023

Ms Gillian Bell

Ceased
Moor Lane, LeedsLS25 6DZ
Born June 1965

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Apr 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 September 2013
SH19Statement of Capital
Change Account Reference Date Company Current Extended
28 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
20 September 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
403b403b
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403b403b
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
288288
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Accounts With Accounts Type Small
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1988
363363
Legacy
14 September 1988
288288
Accounts With Accounts Type Small
14 September 1988
AAAnnual Accounts
Legacy
15 February 1988
288288
Accounts With Accounts Type Small
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
288288
Legacy
16 December 1987
363363
Legacy
22 June 1987
288288
Legacy
22 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363