Company NameBurnell Fencing Limited
Company StatusActive
Company Number03573354
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Bushby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Hall
West End
Wolsingham
Co Durham
DL13 3AP
Secretary NameMrs Donna Maria Bushby
NationalityBritish
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenside Hall
West End
Wolsingham
Co Durham
DL13 3AP
Director NameMrs Donna Maria Bushby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(1 year after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenside Hall
West End
Wolsingham
Co Durham
DL13 3AP
Director NameMr Shaun Gregory
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(15 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleOperations
Country of ResidenceEngland
Correspondence AddressLight Industrial Estate
West Terrace
Esh Winning
Durham
DH7 9PT
Director NameJames Robert Bates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Church View
Quebec
Durham
DH7 9DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteburnellfencing.co.uk
Telephone0191 3736053
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLight Industrial Estate
West Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D. Bushby
50.00%
Ordinary
1 at £1D.m. Bushby
50.00%
Ordinary

Financials

Year2014
Net Worth£2,102,216
Cash£752,957
Current Liabilities£803,047

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
22 November 2023Statement of capital following an allotment of shares on 26 October 2023
  • GBP 1,003
(6 pages)
22 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2023Memorandum and Articles of Association (17 pages)
8 November 2023Particulars of variation of rights attached to shares (2 pages)
8 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
12 October 2022Appointment of Mr Ryan Bushby as a director on 12 October 2022 (2 pages)
30 August 2022Memorandum and Articles of Association (17 pages)
30 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares shall remain unchanged 18/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2022Statement of capital following an allotment of shares on 18 August 2022
  • GBP 5
(6 pages)
18 August 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
27 July 2021Second filing of Confirmation Statement dated 1 June 2021 (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/07/21
(4 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
17 June 202001/06/20 Statement of Capital gbp 3 (5 pages)
17 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
11 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 3
(4 pages)
10 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(7 pages)
15 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(7 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
27 May 2014Appointment of Mr Shaun Gregory as a director (2 pages)
27 May 2014Appointment of Mr Shaun Gregory as a director (2 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 March 2012Termination of appointment of James Bates as a director (1 page)
22 March 2012Termination of appointment of James Bates as a director (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Director's details changed for Donna Maria Bushby on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for James Robert Bates on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Donna Maria Bushby on 1 June 2010 (2 pages)
14 June 2010Director's details changed for David Bushby on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Donna Maria Bushby on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for David Bushby on 1 June 2010 (2 pages)
14 June 2010Director's details changed for David Bushby on 1 June 2010 (2 pages)
14 June 2010Director's details changed for James Robert Bates on 1 June 2010 (2 pages)
14 June 2010Director's details changed for James Robert Bates on 1 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 August 2009Director appointed james robert bates (2 pages)
25 August 2009Director appointed james robert bates (2 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Return made up to 01/06/08; full list of members (4 pages)
11 August 2008Return made up to 01/06/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 July 2005Return made up to 01/06/05; full list of members (7 pages)
20 July 2005Return made up to 01/06/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 August 2003Return made up to 01/06/03; full list of members (7 pages)
4 August 2003Return made up to 01/06/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 June 2002Return made up to 01/06/02; full list of members (7 pages)
10 June 2002Return made up to 01/06/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 July 2001Return made up to 01/06/01; full list of members (6 pages)
19 July 2001Return made up to 01/06/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 June 2000Return made up to 01/06/00; full list of members (6 pages)
14 June 2000Return made up to 01/06/00; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
8 June 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
8 June 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
1 June 1998Incorporation (17 pages)
1 June 1998Incorporation (17 pages)