Background WavePink WaveYellow Wave

BURY COMPANY SERVICES LIMITED (02826579)

BURY COMPANY SERVICES LIMITED (02826579) is an active UK company. incorporated on 14 June 1993. with registered office in Suffolk. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BURY COMPANY SERVICES LIMITED has been registered for 32 years. Current directors include COOPER, Andrew Philip, DALY, Mark, RATCLIFFE, Simon Timothy James and 1 others.

Company Number
02826579
Status
active
Type
ltd
Incorporated
14 June 1993
Age
32 years
Address
80 Guildhall Street, Suffolk, IP33 1QB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Andrew Philip, DALY, Mark, RATCLIFFE, Simon Timothy James, WALMSLEY, Neil Roderick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY COMPANY SERVICES LIMITED

BURY COMPANY SERVICES LIMITED is an active company incorporated on 14 June 1993 with the registered office located in Suffolk. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BURY COMPANY SERVICES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02826579

LTD Company

Age

32 Years

Incorporated 14 June 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

GAG26 LIMITED
From: 14 June 1993To: 24 January 1994
Contact
Address

80 Guildhall Street Bury St Edmunds Suffolk, IP33 1QB,

Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jun 13
Director Joined
Nov 15
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WALMSLEY, Neil Roderick

Active
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Secretary
Appointed 17 Feb 2000

COOPER, Andrew Philip

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1986
Director
Appointed 01 Dec 2015

DALY, Mark

Active
80 Guildhall Street, SuffolkIP33 1QB
Born December 1981
Director
Appointed 20 Feb 2013

RATCLIFFE, Simon Timothy James

Active
Cooks Hill, LetheringhamIP13 7RB
Born December 1972
Director
Appointed 13 Feb 2006

WALMSLEY, Neil Roderick

Active
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 28 Feb 1997

ALSTON, Isabella Suzanne

Resigned
Barton Mere Farmhouse, Bury St EdmundsIP31 3PQ
Secretary
Appointed 27 Jan 1994
Resigned 17 Feb 2000

THOMSON, Christopher John

Resigned
Bramblefield House Station Hill, Bury St EdmundsIP30 0DT
Secretary
Appointed 14 Jun 1993
Resigned 14 Jan 1994

WALMSLEY, Neil Roderick

Resigned
Foxglove Cottage, IpswichIP7 7ER
Secretary
Appointed 14 Jan 1994
Resigned 27 Jan 1994

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Born April 1944
Director
Appointed 04 Jan 1994
Resigned 30 Nov 2007

THOMSON, Christopher John

Resigned
80 Guildhall Street, SuffolkIP33 1QB
Born May 1964
Director
Appointed 14 Jun 1993
Resigned 06 Jul 2017

WALMSLEY, Nick Roderick

Resigned
Foxglove Cottage, IpswichIP7 7ER
Born December 1966
Nominee director
Appointed 14 Jun 1993
Resigned 14 Jan 1994

Persons with significant control

6

4 Active
2 Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025

Mr Neil Roderick Walmsley

Ceased
80 Guildhall Street, SuffolkIP33 1QB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2017
Ceased 26 Jun 2025

Mr Michael William Murdoch Batty

Ceased
80 Guildhall Street, SuffolkIP33 1QB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
224224
Certificate Change Of Name Company
21 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 1993
NEWINCIncorporation