Company NameBurnynghill Holdings Limited
DirectorSusan Bermingham
Company StatusActive
Company Number07493458
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Previous NameBrendan Bermingham Group Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Susan Bermingham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 2 Gurney Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Brendan Bermingham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Burnynghill Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TQ

Location

Registered AddressUnit 2 Gurney Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

3 at £1Brendan Bermingham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
17 November 2022Change of details for Mrs Susan Bermingham as a person with significant control on 21 January 2022 (2 pages)
28 January 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 February 2015Registered office address changed from Blue Bridge Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS to Unit 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Blue Bridge Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS to Unit 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Blue Bridge Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS to Unit 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ on 6 February 2015 (1 page)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(3 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(3 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
7 January 2013Appointment of Mrs Susan Bermingham as a director (2 pages)
7 January 2013Termination of appointment of Brendan Bermingham as a director (1 page)
7 January 2013Appointment of Mrs Susan Bermingham as a director (2 pages)
7 January 2013Termination of appointment of Brendan Bermingham as a director (1 page)
15 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
15 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
31 January 2012Company name changed brendan bermingham group holdings LIMITED\certificate issued on 31/01/12
  • CONNOT ‐
(4 pages)
31 January 2012Company name changed brendan bermingham group holdings LIMITED\certificate issued on 31/01/12
  • CONNOT ‐
(4 pages)
30 January 2012Director's details changed for Mr Brendan Bermingham on 30 January 2012 (2 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Mr Brendan Bermingham on 30 January 2012 (2 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-04
(2 pages)
16 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-04
(2 pages)
19 April 2011Change of name notice (2 pages)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
19 April 2011Change of name notice (2 pages)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
4 April 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 3
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 3
(4 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
28 March 2011Change of name notice (2 pages)
14 January 2011Incorporation (29 pages)
14 January 2011Incorporation (29 pages)