Background WavePink WaveYellow Wave

BURNS SHEEHAN LIMITED (05070421)

BURNS SHEEHAN LIMITED (05070421) is an active UK company. incorporated on 11 March 2004. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BURNS SHEEHAN LIMITED has been registered for 22 years. Current directors include BURNS, Sean Michael, MATHER, Suzanne Lynn, MCKITTRICK, Nicholas James and 1 others.

Company Number
05070421
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
1 Rushmills Bedford Road, Northampton, NN4 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BURNS, Sean Michael, MATHER, Suzanne Lynn, MCKITTRICK, Nicholas James, SHEEHAN, Jonathan Adam
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNS SHEEHAN LIMITED

BURNS SHEEHAN LIMITED is an active company incorporated on 11 March 2004 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BURNS SHEEHAN LIMITED was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

05070421

LTD Company

Age

22 Years

Incorporated 11 March 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

JCL BURNS SHEEHAN LIMITED
From: 11 March 2004To: 19 November 2010
Contact
Address

1 Rushmills Bedford Road Northampton, NN4 7YB,

Previous Addresses

22 Kent Gardens London W13 8BU England
From: 28 May 2025To: 16 June 2025
55 King William Street London EC4R 9AD England
From: 23 August 2023To: 28 May 2025
55 2Nf Floor King William Street London EC4R 9AD England
From: 30 July 2021To: 23 August 2023
Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
From: 11 November 2009To: 30 July 2021
4Th Floor 20 Abchurch Lane London EC4N 7BB
From: 11 March 2004To: 11 November 2009
Timeline

14 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 09
Director Joined
Jul 10
Director Left
Oct 13
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURNS, Sean Michael

Active
150a Station Road, Milton KeynesMK17 8SG
Secretary
Appointed 16 Mar 2004

BURNS, Sean Michael

Active
Bedford Road, NorthamptonNN4 7YB
Born August 1971
Director
Appointed 16 Mar 2004

MATHER, Suzanne Lynn

Active
Bedford Road, NorthamptonNN4 7YB
Born January 1966
Director
Appointed 05 Nov 2018

MCKITTRICK, Nicholas James

Active
Bedford Road, NorthamptonNN4 7YB
Born August 1968
Director
Appointed 27 Jun 2017

SHEEHAN, Jonathan Adam

Active
Bedford Road, NorthamptonNN4 7YB
Born August 1967
Director
Appointed 16 Mar 2004

MILKINS, Jason Royston

Resigned
Bryanston Hill Lane, BristolBS21 6QZ
Secretary
Appointed 11 Mar 2004
Resigned 16 Mar 2004

CULLEN, John Charles

Resigned
19 Maze Green Road, Bishops StortfordCM23 2PG
Born September 1959
Director
Appointed 16 Mar 2004
Resigned 11 Nov 2009

MATHER, Trevor Nigel

Resigned
150a Station Road, Milton KeynesMK17 8SG
Born August 1967
Director
Appointed 27 Jun 2017
Resigned 05 Nov 2018

ROXBURGH, Bruce Oliphant

Resigned
Twinstead Haycombe Lane, BathBA2 9DN
Born October 1960
Director
Appointed 11 Mar 2004
Resigned 16 Mar 2004

WILSON, Stephen Russell Joseph

Resigned
150a Station Road, Milton KeynesMK17 8SG
Born March 1981
Director
Appointed 29 Jul 2010
Resigned 30 Sept 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Adam Sheehan

Ceased
150a Station Road, Milton KeynesMK17 8SG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sean Michael Burns

Ceased
150a Station Road, Milton KeynesMK17 8SG
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jonathan Adam Sheehan

Active
150a Station Road, Milton KeynesMK17 8SG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sean Michael Burns

Active
150a Station Road, Milton KeynesMK17 8SG
Born August 1971

Nature of Control

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

Filing History

118

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Memorandum Articles
29 February 2024
MAMA
Resolution
29 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
3 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Memorandum Articles
10 July 2017
MAMA
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2013
AA01Change of Accounting Reference Date
Legacy
27 July 2012
MG01MG01
Legacy
18 June 2012
MG02MG02
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Certificate Change Of Name Company
19 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
123Notice of Increase in Nominal Capital
Resolution
3 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Auditors Resignation Company
9 January 2006
AUDAUD
Legacy
18 November 2005
287Change of Registered Office
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
287Change of Registered Office
Legacy
28 April 2004
88(2)R88(2)R
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation