Background WavePink WaveYellow Wave

E P BURRELL LIMITED (11748193)

E P BURRELL LIMITED (11748193) is an active UK company. incorporated on 3 January 2019. with registered office in Church Stretton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. E P BURRELL LIMITED has been registered for 7 years. Current directors include BURRELL, Edward Peter, BURRELL, Rebecca Jane.

Company Number
11748193
Status
active
Type
ltd
Incorporated
3 January 2019
Age
7 years
Address
Affcot Hall Cottage, Church Stretton, SY6 6RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURRELL, Edward Peter, BURRELL, Rebecca Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E P BURRELL LIMITED

E P BURRELL LIMITED is an active company incorporated on 3 January 2019 with the registered office located in Church Stretton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. E P BURRELL LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11748193

LTD Company

Age

7 Years

Incorporated 3 January 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Affcot Hall Cottage Affcot Church Stretton, SY6 6RL,

Previous Addresses

Lanyon Bowdler Solicitors the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD United Kingdom
From: 6 December 2021To: 28 September 2022
Lanyon Bowdler Kendal Court Ironmasters Way Telford Shropshire TF3 4DT United Kingdom
From: 5 March 2021To: 6 December 2021
Second Floor Hazeldine House Central Square Telford Shropshire TF3 4JL
From: 3 January 2019To: 5 March 2021
Timeline

3 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Oct 22
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BURRELL, Rebecca Jane

Active
Affcot, Church StrettonSY6 6RL
Secretary
Appointed 03 Jan 2019

BURRELL, Edward Peter

Active
Affcot, Church StrettonSY6 6RL
Born July 1977
Director
Appointed 03 Jan 2019

BURRELL, Rebecca Jane

Active
Affcot, Church StrettonSY6 6RL
Born February 1974
Director
Appointed 25 Mar 2026

Persons with significant control

1

Mr Edward Peter Burrell

Active
Affcot, Church StrettonSY6 6RL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 January 2023
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 February 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
3 January 2019
NEWINCIncorporation