Background WavePink WaveYellow Wave

BURWAY BOOKS LIMITED (05020126)

BURWAY BOOKS LIMITED (05020126) is an active UK company. incorporated on 20 January 2004. with registered office in Church Stretton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610). BURWAY BOOKS LIMITED has been registered for 22 years. Current directors include EPHRAIM, Rosalind Ann.

Company Number
05020126
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
Churchway, Church Stretton, SY6 6DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
EPHRAIM, Rosalind Ann
SIC Codes
47610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURWAY BOOKS LIMITED

BURWAY BOOKS LIMITED is an active company incorporated on 20 January 2004 with the registered office located in Church Stretton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610). BURWAY BOOKS LIMITED was registered 22 years ago.(SIC: 47610)

Status

active

Active since 22 years ago

Company No

05020126

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Churchway Churchway Church Stretton, SY6 6DJ,

Previous Addresses

Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 15 February 2016To: 26 January 2019
4 Darwin Court Oxon Business Park Shrewsbury SY3 5AL
From: 20 January 2004To: 15 February 2016
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jan 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EPHRAIM, Rosalind Ann

Active
8 Wall Bank, Church StrettonSY6 7DR
Born December 1953
Director
Appointed 20 Jan 2004

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Secretary
Appointed 30 Jun 2008
Resigned 30 Nov 2015

PARSONS, Diana Jacqueline

Resigned
2 Windle Hill, Church StrettonSY6 7AP
Secretary
Appointed 20 Jan 2004
Resigned 30 Jun 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Jan 2004
Resigned 20 Jan 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Jan 2004
Resigned 20 Jan 2004

Persons with significant control

1

Mrs Rosalind Ann Ephraim

Active
Wall Bank, Church StrettonSY6 7DR
Born December 1953

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
24 January 2009
288aAppointment of Director or Secretary
Legacy
24 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Incorporation Company
20 January 2004
NEWINCIncorporation