Background WavePink WaveYellow Wave

BURBANK PRODUCE LIMITED (04233409)

BURBANK PRODUCE LIMITED (04233409) is an active UK company. incorporated on 13 June 2001. with registered office in West Yorkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. BURBANK PRODUCE LIMITED has been registered for 24 years. Current directors include CLARKSON, Andrew James, MACKLIN, David John, MCKERNAN, Francis Gerard.

Company Number
04233409
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
2 Saint James Market, West Yorkshire, BD4 7PW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CLARKSON, Andrew James, MACKLIN, David John, MCKERNAN, Francis Gerard
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURBANK PRODUCE LIMITED

BURBANK PRODUCE LIMITED is an active company incorporated on 13 June 2001 with the registered office located in West Yorkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. BURBANK PRODUCE LIMITED was registered 24 years ago.(SIC: 56290)

Status

active

Active since 24 years ago

Company No

04233409

LTD Company

Age

24 Years

Incorporated 13 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

COREPRAISE LIMITED
From: 13 June 2001To: 13 July 2001
Contact
Address

2 Saint James Market Bradford West Yorkshire, BD4 7PW,

Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Sept 14
Capital Reduction
Jul 17
Share Buyback
Aug 17
Loan Cleared
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jun 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Cleared
Jun 20
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLARKSON, Andrew James

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born October 1977
Director
Appointed 01 Jan 2023

MACKLIN, David John

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 10 Dec 2025

MCKERNAN, Francis Gerard

Active
Edge Lane, LiverpoolL7 9NJ
Born December 1962
Director
Appointed 24 Jan 2018

KERSHAW, Paul Brendan

Resigned
9 Glenholme Park, BradfordBD14 6NF
Secretary
Appointed 02 Jul 2001
Resigned 31 Jul 2009

NICHOLLS, Andrew Peter

Resigned
2 Saint James Market, West YorkshireBD4 7PW
Secretary
Appointed 01 Aug 2009
Resigned 24 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2001
Resigned 02 Jul 2001

KERSHAW, Jane Louise

Resigned
2 Saint James Market, West YorkshireBD4 7PW
Born April 1964
Director
Appointed 02 Jul 2001
Resigned 24 Jan 2018

KERSHAW, Johnathan Francis

Resigned
2 Saint James Market, West YorkshireBD4 7PW
Born January 1972
Director
Appointed 01 Aug 2009
Resigned 10 Dec 2025

KERSHAW, Simon Anthony

Resigned
2 Saint James Market, West YorkshireBD4 7PW
Born January 1963
Director
Appointed 02 Jul 2001
Resigned 03 Dec 2019

KERSHAW, Timothy

Resigned
2 Saint James Market, West YorkshireBD4 7PW
Born October 1959
Director
Appointed 06 Dec 2019
Resigned 09 Sept 2022

KERSHAW, Timothy

Resigned
2 Saint James Market, West YorkshireBD4 7PW
Born October 1959
Director
Appointed 01 Aug 2009
Resigned 24 Jan 2018

OWEN, Mark Christopher

Resigned
Edge Lane, LiverpoolL7 9NJ
Born October 1965
Director
Appointed 24 Jan 2018
Resigned 31 Dec 2025

WEBSTER, Stephen Mark

Resigned
Edge Lane, LiverpoolL7 9NJ
Born August 1962
Director
Appointed 24 Jan 2018
Resigned 31 Dec 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 2001
Resigned 02 Jul 2001

Persons with significant control

5

1 Active
4 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jan 2018

Mr Simon Anthony Kershaw

Ceased
2 Saint James Market, West YorkshireBD4 7PW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2017
Ceased 03 Dec 2019

Mr Johnathan Francis Kershaw

Ceased
2 Saint James Market, West YorkshireBD4 7PW
Born January 1972

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 24 Jan 2018

Mr Timothy John Kershaw

Ceased
2 Saint James Market, West YorkshireBD4 7PW
Born October 1959

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 24 Jan 2018

Mrs Jane Louise Kershaw

Ceased
2 Saint James Market, West YorkshireBD4 7PW
Born April 1964

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
8 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 July 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Medium
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
8 May 2015
AAAnnual Accounts
Miscellaneous
17 September 2014
MISCMISC
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
9 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Medium
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
363aAnnual Return
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
123Notice of Increase in Nominal Capital
Resolution
16 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
225Change of Accounting Reference Date
Legacy
22 April 2002
287Change of Registered Office
Memorandum Articles
20 July 2001
MEM/ARTSMEM/ARTS
Legacy
17 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2001
287Change of Registered Office
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Incorporation Company
13 June 2001
NEWINCIncorporation