Background WavePink WaveYellow Wave

RICHARD BURBIDGE LIMITED (07460275)

RICHARD BURBIDGE LIMITED (07460275) is an active UK company. incorporated on 6 December 2010. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. RICHARD BURBIDGE LIMITED has been registered for 15 years. Current directors include BURBIDGE, Joshua Richard, SCARRATT, Hayley Jane.

Company Number
07460275
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
Burbidge House Canal Wood Industrial Estate, Wrexham, LL14 5RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BURBIDGE, Joshua Richard, SCARRATT, Hayley Jane
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD BURBIDGE LIMITED

RICHARD BURBIDGE LIMITED is an active company incorporated on 6 December 2010 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. RICHARD BURBIDGE LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07460275

LTD Company

Age

15 Years

Incorporated 6 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

HALLWAYS PRODUCTS LIMITED
From: 6 December 2010To: 7 January 2022
Contact
Address

Burbidge House Canal Wood Industrial Estate Chirk Wrexham, LL14 5RL,

Previous Addresses

Archwood House Kingsfield Court Chester Business Park Chester CH4 9RE England
From: 2 February 2016To: 17 January 2020
C/O Archwood Ltd PO Box 260 PO Box 260 Oswestry Oswestry Shropshire SY10 1EW
From: 17 November 2014To: 2 February 2016
Dbh Liverpool Film Studios Business Centre 105 Boundary Street Liverpool L5 9JY
From: 1 December 2011To: 17 November 2014
Flat 5 9 Shalefield Gardens Atherton Manchester M46 0NQ
From: 7 February 2011To: 1 December 2011
5 Shalefield Gardens Atherton Manchester M46 0NQ United Kingdom
From: 6 December 2010To: 7 February 2011
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 24
Owner Exit
Nov 24
New Owner
Nov 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCARRATT, Hayley

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 20 Mar 2023

BURBIDGE, Joshua Richard

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born September 1978
Director
Appointed 28 May 2024

SCARRATT, Hayley Jane

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born May 1982
Director
Appointed 20 Mar 2023

LINCOLN, Richard

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 31 Jul 2020
Resigned 20 Mar 2023

SIMMS, Andrew Joseph

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 13 Dec 2016
Resigned 31 Jul 2020

CHANDHOK, Parmjit Singh

Resigned
Elsworth Close, ManchesterM26 1UJ
Born October 1980
Director
Appointed 06 Dec 2010
Resigned 18 Mar 2014

LINCOLN, Richard Oliver

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born June 1975
Director
Appointed 31 Jul 2020
Resigned 20 Mar 2023

POWELL, Steven Douglas

Resigned
Centre, LiverpoolL5 9JY
Born February 1957
Director
Appointed 18 Mar 2014
Resigned 27 Oct 2014

SIMMS, Andrew

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born December 1985
Director
Appointed 27 Oct 2014
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Richard Burbidge

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Oct 2024

Mr Richard Henry Burbidge

Ceased
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2010
NEWINCIncorporation