Background WavePink WaveYellow Wave

BURNETT & ASSOCIATES LIMITED (01472537)

BURNETT & ASSOCIATES LIMITED (01472537) is an active UK company. incorporated on 11 January 1980. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. BURNETT & ASSOCIATES LIMITED has been registered for 46 years. Current directors include HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi.

Company Number
01472537
Status
active
Type
ltd
Incorporated
11 January 1980
Age
46 years
Address
3000 Lakeside Western Road, Portsmouth, PO6 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi
SIC Codes
65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNETT & ASSOCIATES LIMITED

BURNETT & ASSOCIATES LIMITED is an active company incorporated on 11 January 1980 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. BURNETT & ASSOCIATES LIMITED was registered 46 years ago.(SIC: 65120, 66220)

Status

active

Active since 46 years ago

Company No

01472537

LTD Company

Age

46 Years

Incorporated 11 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

BURNETT & ASSOCIATES PLC
From: 31 December 1980To: 7 January 2010
WITOPAL LIMITED
From: 11 January 1980To: 31 December 1980
Contact
Address

3000 Lakeside Western Road North Harbour Portsmouth, PO6 3EN,

Previous Addresses

Enterprise House Isambard Brunel Road Portsmouth PO1 2RX
From: 4 November 2013To: 30 March 2017
Lion House Red Lion Street London WC1R 4GB
From: 19 January 2010To: 4 November 2013
Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL
From: 11 January 1980To: 19 January 2010
Timeline

24 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Feb 19
Loan Cleared
Aug 21
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HIGHAM, Lorraine

Active
Western Road, PortsmouthPO6 3EN
Born December 1963
Director
Appointed 01 Feb 2016

SEBASTIEN, Mathieu Marie, Joseph Remi

Active
Western Road, PortsmouthPO6 3EN
Born March 1973
Director
Appointed 09 Jul 2024

SMITH, Deborah Sheila

Resigned
Red Lion Street, LondonWC1R 4GB
Secretary
Appointed 14 Jan 2010
Resigned 01 Nov 2012

SPAMPINATO, Allison

Resigned
2 Brookside Avenue, SouthamptonSO15 4HZ
Secretary
Appointed 01 May 1997
Resigned 14 Jan 2010

WESTWOOD SECRETARIES LIMITED

Resigned
Numerica Secretaries Limited, LondonW1U 2HQ
Corporate secretary
Appointed N/A
Resigned 01 May 1997

DANIEL, Simon Miles

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born January 1971
Director
Appointed 28 Jun 2010
Resigned 01 Jul 2014

DAUFOUY, Romain Pierre, Noel

Resigned
Rue Washington, 75008 Paris
Born December 1980
Director
Appointed 19 Feb 2019
Resigned 08 Jul 2024

GUIAN, Jean-Marie Hugues

Resigned
71 Quai Colbert, Le Havre76600
Born March 1965
Director
Appointed 04 May 2010
Resigned 27 Mar 2024

HUMPHRIES, Karen

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born January 1968
Director
Appointed 01 Nov 2012
Resigned 02 Apr 2016

KELSEY, Paul Richard

Resigned
Red Lion Street, LondonWC1R 4GB
Born May 1958
Director
Appointed 14 Jan 2010
Resigned 01 Jan 2013

KNIGHT, John Anthony

Resigned
39 Bouverie Avenue, SalisburySP2 8DU
Born January 1943
Director
Appointed 25 Mar 1997
Resigned 14 Jan 2010

MOORE, Garry Anthony

Resigned
Forresters, SouthamptonSO19 6AP
Born September 1953
Director
Appointed N/A
Resigned 11 Jan 2013

MORGAN, Nicholas John

Resigned
Red Lion Street, LondonWC1R 4GB
Born July 1952
Director
Appointed 14 Jan 2010
Resigned 05 Feb 2010

PARKER, Anthony Raymond

Resigned
21 Whitebeam Road, SouthamptonSO30 0PY
Born August 1962
Director
Appointed 08 Mar 1993
Resigned 04 Mar 1996

SMITH, Deborah Sheila

Resigned
Red Lion Street, LondonWC1R 4GB
Born February 1968
Director
Appointed 14 Jan 2010
Resigned 01 Nov 2012

TILL, Michael John

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born March 1939
Director
Appointed 14 Jan 2010
Resigned 04 Jan 2016

TURTON, Peter Vaughan John

Resigned
6 Hillhurst Gardens, Caterham On The HillCR3 5HX
Born September 1944
Director
Appointed N/A
Resigned 31 Oct 1996

WHITEHAIR, Colin Roy Keith

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born August 1956
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2015

Persons with significant control

2

Western Road, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 14 Feb 2024

Spb

Active
Quai Colbert, Leavre Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Auditors Resignation Company
17 December 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Auditors Resignation Company
19 May 2010
AUDAUD
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Legacy
13 January 2010
MG02MG02
Certificate Re Registration Public Limited Company To Private
7 January 2010
CERT10CERT10
Re Registration Memorandum Articles
7 January 2010
MARMAR
Resolution
7 January 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 January 2010
RR02RR02
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
9 February 2006
287Change of Registered Office
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
29 August 2003
88(2)R88(2)R
Resolution
29 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
363aAnnual Return
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288cChange of Particulars
Legacy
4 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Resolution
24 March 1996
RESOLUTIONSResolutions
Legacy
24 March 1996
169169
Legacy
20 March 1996
288288
Legacy
12 January 1996
363x363x
Resolution
29 August 1995
RESOLUTIONSResolutions
Resolution
29 August 1995
RESOLUTIONSResolutions
Legacy
29 August 1995
169169
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
13 January 1994
363x363x
Legacy
27 October 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
88(2)R88(2)R
Resolution
8 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
4 January 1993
363x363x
Legacy
24 August 1992
225(1)225(1)
Legacy
23 January 1992
363x363x
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
18 June 1991
288288
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
27 November 1990
288288
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
5 April 1990
CERT5CERT5
Legacy
5 April 1990
43(3)e43(3)e
Accounts Balance Sheet
5 April 1990
BSBS
Auditors Statement
5 April 1990
AUDSAUDS
Auditors Report
5 April 1990
AUDRAUDR
Re Registration Memorandum Articles
5 April 1990
MARMAR
Legacy
5 April 1990
43(3)43(3)
Resolution
5 April 1990
RESOLUTIONSResolutions
Resolution
5 April 1990
RESOLUTIONSResolutions
Resolution
5 April 1990
RESOLUTIONSResolutions
Resolution
5 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 January 1980
NEWINCIncorporation