Background WavePink WaveYellow Wave

BURNETT BUSINESS PARK LIMITED (02942477)

BURNETT BUSINESS PARK LIMITED (02942477) is an active UK company. incorporated on 24 June 1994. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BURNETT BUSINESS PARK LIMITED has been registered for 31 years. Current directors include HITCHINGS, David John, HITCHINGS, Ellie.

Company Number
02942477
Status
active
Type
ltd
Incorporated
24 June 1994
Age
31 years
Address
The Grain Bin, Bath, BA2 9AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HITCHINGS, David John, HITCHINGS, Ellie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNETT BUSINESS PARK LIMITED

BURNETT BUSINESS PARK LIMITED is an active company incorporated on 24 June 1994 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BURNETT BUSINESS PARK LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

02942477

LTD Company

Age

31 Years

Incorporated 24 June 1994

Size

N/A

Accounts

ARD: 30/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

GIFTSMART LIMITED
From: 24 June 1994To: 15 August 1994
Contact
Address

The Grain Bin Corston Bath, BA2 9AP,

Previous Addresses

Unit 10B Church Farm Business Park Corston Bath BA2 9AP United Kingdom
From: 12 February 2020To: 18 December 2021
The Grain Bin Church Farm Business Park Corston Bath BA2 9AP
From: 24 June 1994To: 12 February 2020
Timeline

5 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Oct 15
Loan Secured
Dec 15
New Owner
Jul 17
Director Joined
Nov 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SAGE, Terena Jane

Active
Corston, BathBA2 9AP
Secretary
Appointed 10 Jan 2017

HITCHINGS, David John

Active
Church Farm Business Park, BathBA2 9AP
Born August 1957
Director
Appointed 05 Jul 1994

HITCHINGS, Ellie

Active
Corston, BathBA2 9AP
Born February 1996
Director
Appointed 08 Nov 2021

HITCHINGS, David John

Resigned
Heath Cottage, BathBA3 1BE
Secretary
Appointed 20 Apr 2000
Resigned 30 Oct 2006

LAWRENCE, Deborah Jane

Resigned
Withymills Farm, BathBA2 0EY
Secretary
Appointed 30 Oct 2006
Resigned 10 Jan 2017

TOGHILL, Clifford James

Resigned
2 Greyfield Common, BristolBS18 5YL
Secretary
Appointed 05 Jul 1994
Resigned 20 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1994
Resigned 05 Jul 1994

HITCHINGS, Christopher Derek, Bsc Hons

Resigned
Brookfield, ExeterEX5 4JH
Born January 1965
Director
Appointed 28 Jul 2005
Resigned 30 Oct 2006

HITCHINGS, John Oswald

Resigned
Bowhill, ExeterEX5 4LH
Born January 1929
Director
Appointed 25 Jun 2007
Resigned 21 Oct 2015

SEELIG, Bevil Claude

Resigned
17 Station Road, BathBA3 2AZ
Born July 1915
Director
Appointed 05 Jul 1994
Resigned 01 Aug 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jun 1994
Resigned 05 Jul 1994

Persons with significant control

1

Mr David John Hitchings

Active
Corston, BathBA2 9AP
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts Amended With Made Up Date
3 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts Amended With Made Up Date
5 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
6 August 1999
287Change of Registered Office
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
224224
Certificate Change Of Name Company
12 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1994
88(2)R88(2)R
Legacy
12 August 1994
288288
Certificate Change Of Name Company
12 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
287Change of Registered Office
Incorporation Company
24 June 1994
NEWINCIncorporation