Background WavePink WaveYellow Wave

BURNT TREE HOLDINGS LIMITED (05586365)

BURNT TREE HOLDINGS LIMITED (05586365) is an active UK company. incorporated on 7 October 2005. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BURNT TREE HOLDINGS LIMITED has been registered for 20 years. Current directors include WILLEY, Russell Alan.

Company Number
05586365
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
Enterprise House, Egham, TW20 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILLEY, Russell Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNT TREE HOLDINGS LIMITED

BURNT TREE HOLDINGS LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BURNT TREE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05586365

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BROOMCO (3905) LIMITED
From: 7 October 2005To: 2 June 2008
Contact
Address

Enterprise House Vicarage Road Egham, TW20 9FB,

Previous Addresses

C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB
From: 27 May 2015To: 31 March 2023
Burnt Tree House, Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AB
From: 7 October 2005To: 27 May 2015
Timeline

25 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Capital Reduction
Jul 10
Share Buyback
Jul 10
Funding Round
Aug 10
Share Issue
Aug 10
Director Joined
Dec 10
Director Joined
Dec 10
Share Issue
Aug 14
Share Issue
Aug 14
Share Issue
Aug 14
Share Issue
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Owner Exit
Dec 19
Director Joined
Mar 23
Director Left
Mar 23
8
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GOLDER, Jay Phillip

Active
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 30 Apr 2020

WILLEY, Russell Alan

Active
Vicarage Road, EghamTW20 9FB
Born November 1965
Director
Appointed 18 Mar 2023

ASHWORTH, Keith William

Resigned
Berwick Road, ShrewsburySY1 2LP
Secretary
Appointed 27 Feb 2006
Resigned 07 Aug 2014

HOLDERER, Teresa Anne

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 31 Jul 2016
Resigned 30 Apr 2020

LAFFEY, Thomas Paul

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 07 Aug 2014
Resigned 31 Jul 2016

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 07 Oct 2005
Resigned 27 Feb 2006

ASHWORTH, Keith William

Resigned
Berwick Road, ShrewsburySY1 2LP
Born July 1951
Director
Appointed 27 Feb 2006
Resigned 07 Aug 2014

ASHWORTH, Norah Catherina

Resigned
Burnt Tree House, Knights Way, ShrewsburySY1 3AB
Born May 1951
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2014

KAPLAN, Lee Richard, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born April 1960
Director
Appointed 07 Aug 2014
Resigned 31 Jul 2016

LAFFEY, Thomas Paul, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born March 1948
Director
Appointed 07 Aug 2014
Resigned 31 Jul 2016

SHORT, Ricky Allan, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born September 1958
Director
Appointed 31 Jul 2016
Resigned 31 Jan 2023

SNYDER, William Wayne

Resigned
Vicarage Road, EghamTW20 9FB
Born February 1951
Director
Appointed 07 Aug 2014
Resigned 31 Jul 2016

THOMAS, Patricia Mary Veronica

Resigned
Burnt Tree House, Knights Way, ShrewsburySY1 3AB
Born March 1953
Director
Appointed 06 Sept 2010
Resigned 20 Jun 2014

THOMAS, William Francis

Resigned
Lakeside House, Church StrettonSY5 7AP
Born May 1950
Director
Appointed 27 Feb 2006
Resigned 07 Aug 2014

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 07 Oct 2005
Resigned 27 Feb 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 07 Oct 2005
Resigned 27 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Vicarage Road, EghamTW20 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Vicarage Road, EghamTW20 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2024
AAAnnual Accounts
Legacy
3 May 2024
PARENT_ACCPARENT_ACC
Legacy
3 May 2024
GUARANTEE2GUARANTEE2
Legacy
3 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2023
AAAnnual Accounts
Legacy
3 March 2023
PARENT_ACCPARENT_ACC
Legacy
3 March 2023
AGREEMENT2AGREEMENT2
Legacy
3 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2021
AAAnnual Accounts
Legacy
30 April 2021
PARENT_ACCPARENT_ACC
Legacy
30 April 2021
AGREEMENT2AGREEMENT2
Legacy
30 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 June 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2019
AAAnnual Accounts
Legacy
8 May 2019
PARENT_ACCPARENT_ACC
Legacy
8 May 2019
AGREEMENT2AGREEMENT2
Legacy
8 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2018
AAAnnual Accounts
Legacy
1 May 2018
PARENT_ACCPARENT_ACC
Legacy
1 May 2018
AGREEMENT2AGREEMENT2
Legacy
1 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2017
AAAnnual Accounts
Legacy
14 June 2017
AGREEMENT2AGREEMENT2
Legacy
25 April 2017
PARENT_ACCPARENT_ACC
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Resolution
4 August 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2016
AAAnnual Accounts
Legacy
28 July 2016
AGREEMENT2AGREEMENT2
Legacy
28 July 2016
PARENT_ACCPARENT_ACC
Legacy
11 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
15 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Resolution
14 August 2014
RESOLUTIONSResolutions
Legacy
28 May 2014
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Group
20 April 2012
AAAnnual Accounts
Memorandum Articles
29 December 2011
MEM/ARTSMEM/ARTS
Resolution
29 December 2011
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
9 November 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Memorandum Articles
23 December 2010
MEM/ARTSMEM/ARTS
Resolution
23 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Resolution
10 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2010
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
10 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
6 July 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
5 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
7 November 2008
288cChange of Particulars
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Group
25 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
190190
Legacy
27 December 2007
353353
Legacy
27 December 2007
287Change of Registered Office
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
287Change of Registered Office
Legacy
7 June 2006
88(2)R88(2)R
Legacy
25 May 2006
122122
Legacy
25 May 2006
123Notice of Increase in Nominal Capital
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Incorporation Company
7 October 2005
NEWINCIncorporation