Background WavePink WaveYellow Wave

D.W.BURNS & PARTNER LIMITED (00768026)

D.W.BURNS & PARTNER LIMITED (00768026) is an active UK company. incorporated on 18 July 1963. with registered office in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). D.W.BURNS & PARTNER LIMITED has been registered for 62 years. Current directors include BLAND, Matthew, ROBINSON, Richard Philip.

Company Number
00768026
Status
active
Type
ltd
Incorporated
18 July 1963
Age
62 years
Address
Unit 2 Mill End Road, Buckinghamshire, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BLAND, Matthew, ROBINSON, Richard Philip
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.W.BURNS & PARTNER LIMITED

D.W.BURNS & PARTNER LIMITED is an active company incorporated on 18 July 1963 with the registered office located in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). D.W.BURNS & PARTNER LIMITED was registered 62 years ago.(SIC: 46130)

Status

active

Active since 62 years ago

Company No

00768026

LTD Company

Age

62 Years

Incorporated 18 July 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 23 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Unit 2 Mill End Road High Wycombe Buckinghamshire, HP12 4AX,

Previous Addresses

Royden House Triggs Lane Woking Surrey GU21 7PL
From: 18 July 1963To: 26 October 2021
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
May 22
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROBINSON, Richard Philip

Active
Church Street, LoughboroughLE12 9RH
Secretary
Appointed 18 Mar 2022

BLAND, Matthew

Active
Mill End Road, BuckinghamshireHP12 4AX
Born January 1976
Director
Appointed 15 Oct 2021

ROBINSON, Richard Philip

Active
Mill End Road, BuckinghamshireHP12 4AX
Born July 1967
Director
Appointed 15 Oct 2021

BURNS, Evelyn Mary

Resigned
35 Rosebery Crescent, WokingGU22 9BL
Secretary
Appointed N/A
Resigned 19 Nov 1991

HOYLE, Amanda

Resigned
Mill End Road, BuckinghamshireHP12 4AX
Secretary
Appointed 05 Nov 2013
Resigned 15 Oct 2021

HOYLE, Anne

Resigned
The Croft 19 Wheatsheaf Close, WokingGU21 4BL
Secretary
Appointed 19 Nov 1991
Resigned 05 Nov 2013

BURNS, Dennis William

Resigned
35 Rosebery Crescent, WokingGU22 9BL
Born April 1924
Director
Appointed N/A
Resigned 19 Nov 1991

HOUSE, Nicholas Arthur

Resigned
Mill End Road, BuckinghamshireHP12 4AX
Born April 1957
Director
Appointed 15 Oct 2021
Resigned 28 Feb 2024

HOYLE, Anne

Resigned
The Croft 19 Wheatsheaf Close, WokingGU21 4BL
Born July 1946
Director
Appointed 19 Nov 1991
Resigned 15 Oct 2021

HOYLE, Edward Robin

Resigned
The Croft 19 Wheatsheaf Close, WokingGU21 4BL
Born December 1942
Director
Appointed N/A
Resigned 15 Oct 2021

HOYLE, Toby John

Resigned
September House, IfoldRH14 0TD
Born April 1972
Director
Appointed 14 Nov 2001
Resigned 14 Apr 2022

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Mill End Road, BuckinghamshireHP12 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021

Dwbp Ltd

Ceased
Triggs Lane, WokingGU21 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Legacy
14 February 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Legacy
11 January 2011
MG02MG02
Legacy
11 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Auditors Resignation Company
3 November 2004
AUDAUD
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Resolution
24 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Resolution
13 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Memorandum Articles
12 October 1999
MEM/ARTSMEM/ARTS
Legacy
11 October 1999
363sAnnual Return (shuttle)
Miscellaneous
9 October 1999
MISCMISC
Resolution
1 February 1999
RESOLUTIONSResolutions
Resolution
1 February 1999
RESOLUTIONSResolutions
Resolution
1 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Resolution
31 December 1998
RESOLUTIONSResolutions
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
31 December 1998
169169
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Auditors Resignation Company
11 November 1991
AUDAUD
Legacy
9 October 1991
363aAnnual Return
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
28 September 1989
287Change of Registered Office
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
17 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts