Background WavePink WaveYellow Wave

BURRA BURRA DISTRIBUTION LTD (01616437)

BURRA BURRA DISTRIBUTION LTD (01616437) is an active UK company. incorporated on 23 February 1982. with registered office in Boroughbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BURRA BURRA DISTRIBUTION LTD has been registered for 44 years. Current directors include MITSON, Jan David.

Company Number
01616437
Status
active
Type
ltd
Incorporated
23 February 1982
Age
44 years
Address
High Moor Yard, Boroughbridge, YO51 9DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITSON, Jan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRA BURRA DISTRIBUTION LTD

BURRA BURRA DISTRIBUTION LTD is an active company incorporated on 23 February 1982 with the registered office located in Boroughbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BURRA BURRA DISTRIBUTION LTD was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01616437

LTD Company

Age

44 Years

Incorporated 23 February 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

FIVE WAYS SOFTWARE LIMITED
From: 22 April 1982To: 15 June 1989
CINESCAN LIMITED
From: 23 February 1982To: 22 April 1982
Contact
Address

High Moor Yard High Moor Road Boroughbridge, YO51 9DZ,

Previous Addresses

Templar House Sandbeck Court Wetherby LS22 7BA England
From: 3 March 2017To: 23 October 2023
12-14 Westgate Tadcaster North Yorkshire LS24 9AB
From: 12 April 2011To: 3 March 2017
10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom
From: 16 December 2010To: 12 April 2011
32 Bedford Row London WC1R 4HE
From: 23 February 1982To: 16 December 2010
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Apr 13
Director Left
Apr 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

MITSON, Jan David

Active
High Moor Road, BoroughbridgeYO51 9DZ
Born July 1980
Director
Appointed 30 Aug 2025

ABRAMS, Philip Arthur

Resigned
27 Clonmel Road, LondonSW6 5BL
Secretary
Appointed N/A
Resigned 04 Mar 2000

DUCE, Arthur

Resigned
29 Dale Park Gardens, LeedsLS16 7PT
Secretary
Appointed 31 Mar 2008
Resigned 30 Jan 2009

HYMAN, Martin

Resigned
15 Mirfield Road, SolihullB91 1JH
Secretary
Appointed 16 Feb 2001
Resigned 08 Nov 2001

JOHNSON, Alex

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 06 Aug 2010
Resigned 08 May 2018

MOBLEY, Anthony

Resigned
23 Sandy Lane, CheltenhamGL53 9DF
Secretary
Appointed 03 Feb 2003
Resigned 04 Apr 2007

POWELL, Mark

Resigned
8 Glebe Field Close, WetherbyLS22 5RA
Secretary
Appointed 30 Jan 2009
Resigned 06 Aug 2010

TURNER, Caroline

Resigned
129 Erdington Road, WalsallWS9 0RT
Secretary
Appointed 04 Mar 2000
Resigned 16 Feb 2001

WIGLEY, Ewen

Resigned
Little Harps, St Marys PlattTN15 8LX
Secretary
Appointed 04 Apr 2007
Resigned 31 Mar 2008

WOODHOUSE, Martyn

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 08 May 2018
Resigned 31 Mar 2023

ABRAMS, Mark Jocelyn

Resigned
4 Ryefield Close, StourbridgeDY9 0JS
Born May 1964
Director
Appointed N/A
Resigned 13 Aug 2004

GREEN, Jennifer Clare

Resigned
High Moor Road, BoroughbridgeYO51 9DZ
Born May 1989
Director
Appointed 02 Dec 2024
Resigned 29 Aug 2025

JACKSON, Michael Edward Wilson

Resigned
2 Castello Avenue, LondonSW15 6EA
Born March 1955
Director
Appointed 13 Aug 2004
Resigned 16 Apr 2013

JOHNSON, Alex

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born August 1967
Director
Appointed 01 Sept 2016
Resigned 23 Feb 2023

LOWE, David

Resigned
3 Wethered Park, MarlowSL7 2BH
Born July 1954
Director
Appointed 13 Aug 2004
Resigned 16 Apr 2013

MATTISON, Mark Anthony

Resigned
Westgate, TadcasterLS24 9AB
Born July 1962
Director
Appointed 01 Dec 2010
Resigned 01 Sept 2016

MAY, John William

Resigned
12 Richmond Gardens, WolverhamptonWV5 0LQ
Born December 1937
Director
Appointed 01 Aug 1995
Resigned 04 Mar 2000

MURRIA, Vinodka

Resigned
Furran, WeybridgeKT13 9PR
Born October 1962
Director
Appointed 13 Aug 2004
Resigned 01 Feb 2008

WIDD, Mark Richard

Resigned
High Moor Road, BoroughbridgeYO51 9DZ
Born October 1969
Director
Appointed 23 Feb 2023
Resigned 02 Dec 2024

Persons with significant control

1

Sandbeck Court, WetherbyLS22 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
26 April 2007
225Change of Accounting Reference Date
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
14 July 2004
287Change of Registered Office
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
12 January 2000
AUDAUD
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
287Change of Registered Office
Legacy
30 August 1995
288288
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
29 September 1994
287Change of Registered Office
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
25 November 1991
288288
Legacy
6 November 1991
287Change of Registered Office
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
12 September 1990
363363
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
5 September 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Certificate Change Of Name Company
14 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1989
288288
Auditors Resignation Company
14 November 1988
AUDAUD
Auditors Resignation Company
14 November 1988
AUDAUD
Accounts With Accounts Type Small Group
13 October 1988
AAAnnual Accounts
Legacy
5 October 1988
288288
Legacy
18 August 1988
363363
Statement Of Affairs
9 June 1988
SASA
Legacy
9 June 1988
PUC 3PUC 3
Legacy
12 January 1988
288288
Accounts With Accounts Type Small Group
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Small
10 September 1986
AAAnnual Accounts