Background WavePink WaveYellow Wave

BAMBURGH LIMITED (05085325)

BAMBURGH LIMITED (05085325) is an active UK company. incorporated on 26 March 2004. with registered office in 6 Marsh Parade. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAMBURGH LIMITED has been registered for 22 years. Current directors include ANDREWS, Ian David.

Company Number
05085325
Status
active
Type
ltd
Incorporated
26 March 2004
Age
22 years
Address
6 Marsh Parade, ST5 1DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Ian David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBURGH LIMITED

BAMBURGH LIMITED is an active company incorporated on 26 March 2004 with the registered office located in 6 Marsh Parade. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAMBURGH LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05085325

LTD Company

Age

22 Years

Incorporated 26 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

DEE SET HOME DELIVERY LIMITED
From: 26 March 2004To: 22 August 2024
Contact
Address

6 Marsh Parade Newcastle Under Lyme , ST5 1DU,

Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 10
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ANDREWS, Ian David

Active
6 Marsh ParadeST5 1DU
Secretary
Appointed 06 May 2020

ANDREWS, Ian David

Active
6 Marsh ParadeST5 1DU
Born July 1957
Director
Appointed 26 Mar 2004

DAY, William Joshua

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 10 Oct 2018
Resigned 14 Aug 2019

LATHAM, Walter

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 26 Mar 2004
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 05 Sept 2013
Resigned 10 Oct 2018

MAHMOOD, Tariq

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 14 Aug 2019
Resigned 30 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 26 Mar 2004

BYRNES, Eamonn Patrick

Resigned
6 Marsh ParadeST5 1DU
Born January 1962
Director
Appointed 26 Mar 2004
Resigned 31 May 2010

DAY, William Joshua

Resigned
6 Marsh ParadeST5 1DU
Born May 1975
Director
Appointed 24 May 2018
Resigned 14 Aug 2019

LATHAM, Walter

Resigned
6 Marsh ParadeST5 1DU
Born October 1957
Director
Appointed 26 Mar 2004
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh ParadeST5 1DU
Born April 1966
Director
Appointed 05 Sept 2013
Resigned 10 Oct 2018

MAHMOOD, Tariq

Resigned
6 Marsh ParadeST5 1DU
Born September 1972
Director
Appointed 14 Aug 2019
Resigned 30 Apr 2020

Persons with significant control

1

Mr Ian David Andrews

Active
6 Marsh ParadeST5 1DU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Move Registers To Registered Office Company
12 April 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Move Registers To Sail Company
3 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation