Background WavePink WaveYellow Wave

BURRAVOE LIMITED (00858558)

BURRAVOE LIMITED (00858558) is an active UK company. incorporated on 8 September 1965. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BURRAVOE LIMITED has been registered for 60 years. Current directors include MOOR, Gerald, MOOR, Jacqueline.

Company Number
00858558
Status
active
Type
ltd
Incorporated
8 September 1965
Age
60 years
Address
The Old Court, Ashford, TN23 1QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOOR, Gerald, MOOR, Jacqueline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRAVOE LIMITED

BURRAVOE LIMITED is an active company incorporated on 8 September 1965 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BURRAVOE LIMITED was registered 60 years ago.(SIC: 82990)

Status

active

Active since 60 years ago

Company No

00858558

LTD Company

Age

60 Years

Incorporated 8 September 1965

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

The Old Court 8 Tufton Street Ashford, TN23 1QN,

Previous Addresses

The Old Court 8 Tufton Street Ashford TN23 1QN England
From: 11 January 2021To: 13 January 2021
Inkerman House, 3-4 Elwick Road Ashford Kent TN23 1PF
From: 8 September 1965To: 11 January 2021
Timeline

3 key events • 1965 - 2014

Funding Officers Ownership
Company Founded
Sept 65
Director Left
Feb 10
Director Joined
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MOOR, Gerald

Active
8 Tufton Street, AshfordTN23 1QN
Born June 1954
Director
Appointed 08 Feb 2000

MOOR, Jacqueline

Active
8 Tufton Street, AshfordTN23 1QN
Born June 1954
Director
Appointed 12 May 2014

BENNET, Martin Reid

Resigned
110 St Johns Road, ColchesterCO4 4JH
Secretary
Appointed N/A
Resigned 31 Dec 1998

BROWN, John

Resigned
60 Copperfields, LyddTN29 9UT
Secretary
Appointed 15 Sept 2000
Resigned 02 Aug 2002

FERGUSON, Alison Leggat

Resigned
Grove Farm House Grove Lane, RyeTN31 7PX
Secretary
Appointed 03 Feb 2000
Resigned 15 Sept 2000

HOMEWOOD, Elizabeth

Resigned
Inkerman House, 3-4 Elwick Road, KentTN23 1PF
Secretary
Appointed 07 Feb 2006
Resigned 31 Jan 2013

MEARS, Martin Edward

Resigned
Birchbrook House Fingringhoe Road, ColchesterCO5 7JH
Secretary
Appointed 31 Dec 1998
Resigned 03 Feb 2000

MERRICK, Fay Elizabeth

Resigned
Faymer 5 Castle Hurst, BodiamTN32 5UW
Secretary
Appointed 02 Aug 2002
Resigned 07 Feb 2006

THOMSON, Karen Anne

Resigned
8 Tufton Street, AshfordTN23 1QN
Secretary
Appointed 01 Feb 2013
Resigned 31 Oct 2022

FERGUSON, Alison Leggat

Resigned
Grove Farm House Grove Lane, RyeTN31 7PX
Born December 1949
Director
Appointed 03 Feb 2000
Resigned 15 Sept 2000

GILBERT, Christopher John William

Resigned
Cuckoo Cottage, RyeTN31 6UW
Born January 1947
Director
Appointed 30 Apr 1999
Resigned 31 Jul 2000

GILLAM, Francis Cyril

Resigned
Plovers Mersea Road, ColchesterCO5 7QG
Born October 1945
Director
Appointed N/A
Resigned 14 Apr 1999

MCGILLEY, John Charles

Resigned
125 Morant Road, ColchesterCO1 2JB
Born December 1951
Director
Appointed 01 Sept 1991
Resigned 23 Apr 1999

MERRICK, Fay Elizabeth

Resigned
Inkerman House, 3-4 Elwick Road, KentTN23 1PF
Born March 1959
Director
Appointed 01 May 2004
Resigned 31 Oct 2009

SANDERSON, James Laurence Charles Ingle

Resigned
Sampton Wick, ColchesterCO5 7RA
Born March 1974
Director
Appointed 30 Apr 1999
Resigned 03 Feb 2000

SANDERSON, John Gilbert, Dr

Resigned
Berkeley Lodge, Colchester
Born July 1920
Director
Appointed N/A
Resigned 31 Oct 1993

SANDERSON, Laurence Andrew

Resigned
Sampton Wick, ColchesterCO5 7RA
Born June 1928
Director
Appointed N/A
Resigned 03 Feb 2000

SANDERSON, Patricia Ann

Resigned
Sampton Wick, ColchesterCO5 7RA
Born May 1946
Director
Appointed 13 Jun 1995
Resigned 03 Feb 2000

SANDERSON, William John

Resigned
26 Castle Gardens, BathBA2 2AN
Born January 1919
Director
Appointed N/A
Resigned 31 Oct 1992

SZOKE, Ernest George

Resigned
482 Shady Retreat, Pennsylvania
Director
Appointed N/A
Resigned 31 Oct 1993

Persons with significant control

1

3-4 Elwick Road, AshfordTN23 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
17 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
27 March 2000
403aParticulars of Charge Subject to s859A
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
18 September 1991
288288
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Auditors Resignation Company
8 February 1990
AUDAUD
Legacy
11 December 1989
288288
Legacy
22 June 1989
288288
Legacy
14 June 1989
88(3)88(3)
Legacy
14 June 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
9 June 1988
123Notice of Increase in Nominal Capital
Resolution
9 June 1988
RESOLUTIONSResolutions
Resolution
9 June 1988
RESOLUTIONSResolutions
Legacy
25 March 1988
123Notice of Increase in Nominal Capital
Resolution
25 March 1988
RESOLUTIONSResolutions
Resolution
25 March 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
363363
Legacy
17 November 1987
288288
Legacy
17 November 1987
287Change of Registered Office
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
9 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Incorporation Company
8 September 1965
NEWINCIncorporation