Background WavePink WaveYellow Wave

BURNT COMMON NURSERIES LIMITED (00874996)

BURNT COMMON NURSERIES LIMITED (00874996) is an active UK company. incorporated on 25 March 1966. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BURNT COMMON NURSERIES LIMITED has been registered for 60 years. Current directors include NEWMAN, Richard John, THORNTON, David Anthony.

Company Number
00874996
Status
active
Type
ltd
Incorporated
25 March 1966
Age
60 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEWMAN, Richard John, THORNTON, David Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNT COMMON NURSERIES LIMITED

BURNT COMMON NURSERIES LIMITED is an active company incorporated on 25 March 1966 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BURNT COMMON NURSERIES LIMITED was registered 60 years ago.(SIC: 68100)

Status

active

Active since 60 years ago

Company No

00874996

LTD Company

Age

60 Years

Incorporated 25 March 1966

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CLARKE & SPEARS LIMITED
From: 25 March 1966To: 9 September 1992
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Joined
Aug 10
Director Left
Feb 13
Director Joined
Mar 16
Loan Secured
Jun 21
Loan Cleared
Mar 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARRISON, Andrew St Clair

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 26 Apr 2006

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 01 Feb 2023

THORNTON, David Anthony

Active
179 Queens Road, WeybridgeKT13 0AH
Born July 1971
Director
Appointed 31 Mar 2016

ANDERSON, John

Resigned
27 Croft Road, LondonSW19 2NF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Secretary
Appointed 15 Mar 2006
Resigned 26 Apr 2006

BOYD, Michael Andrew

Resigned
19 Plough Road, LingfieldRH7 6PS
Secretary
Appointed N/A
Resigned 23 Jul 1993

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 28 May 1998
Resigned 11 Sept 2000

FISHER, Lisa Joanne

Resigned
80 The Mount, GuildfordGU2 5JB
Secretary
Appointed 04 Apr 1997
Resigned 30 Nov 1997

HOBBS, Wendy Jill

Resigned
36 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 23 Jul 1993
Resigned 19 Apr 1996

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 15 Mar 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 03 Feb 2023

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

FRANCIS, Keith Malcolm

Resigned
Broomfield Cottage 107 Potters Lane, WokingGU23 7AW
Born August 1949
Director
Appointed N/A
Resigned 29 May 1992

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed N/A
Resigned 01 Sept 1998

NEWMAN, John Watson

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed N/A
Resigned 30 Sept 2024

NEWMAN, Richard John

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 21 Jul 2010
Resigned 25 Nov 2022

NEWMAN, Richard John

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 01 May 2010
Resigned 28 Jan 2013

SHIPP, Nicholas Damante

Resigned
Clare Hill, WeybridgeKT13 0JT
Born May 1940
Director
Appointed N/A
Resigned 09 Mar 1997

Persons with significant control

1

179 Queens Road, WeybridgeKT13 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
23 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Auditors Resignation Company
6 January 2010
AUDAUD
Change Account Reference Date Company Previous Shortened
24 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Auditors Resignation Company
27 March 2008
AUDAUD
Legacy
20 February 2008
363aAnnual Return
Auditors Resignation Company
14 December 2007
AUDAUD
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 September 2003
AUDAUD
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288cChange of Particulars
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
287Change of Registered Office
Legacy
10 September 1992
287Change of Registered Office
Certificate Change Of Name Company
8 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
16 June 1992
363b363b
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
288288
Legacy
24 January 1992
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
17 August 1989
288288
Legacy
17 April 1989
288288
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
22 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
16 October 1987
225(1)225(1)
Legacy
2 September 1987
363363
Accounts With Made Up Date
2 September 1987
AAAnnual Accounts
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
6 September 1986
403aParticulars of Charge Subject to s859A
Legacy
18 July 1986
288288