Company NameBurchell's Best Limited
Company StatusDissolved
Company Number07829057
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Alan Cormack Burchell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleOffshore Engineer
Country of ResidenceEngland
Correspondence Address3 Lune Street
Saltburn-By-The-Sea
Cleveland
TS12 1JU
Director NameMrs Katharine Elizabeth Burchell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Lune Street
Saltburn-By-The-Sea
Cleveland
TS12 1JU

Location

Registered Address3 Lune Street
Saltburn-By-The-Sea
Cleveland
TS12 1JU
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

1 at £1Alan Cormack Burchell
50.00%
Ordinary
1 at £1Katharine Linton
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£4,770
Current Liabilities£5,035

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 November 2019Micro company accounts made up to 30 October 2019 (6 pages)
14 December 2018Micro company accounts made up to 30 October 2018 (6 pages)
11 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 October 2017 (6 pages)
13 November 2017Micro company accounts made up to 30 October 2017 (6 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 May 2017Total exemption full accounts made up to 30 October 2016 (10 pages)
21 May 2017Total exemption full accounts made up to 30 October 2016 (10 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 November 2013Director's details changed for Ms Katharine Burchell on 1 April 2013 (2 pages)
11 November 2013Director's details changed for Ms Katharine Burchell on 1 April 2013 (2 pages)
11 November 2013Director's details changed for Mr Alan Cormack Burchell on 1 April 2013 (2 pages)
11 November 2013Director's details changed for Mr Alan Cormack Burchell on 1 April 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 November 2013Director's details changed for Mr Alan Cormack Burchell on 1 April 2013 (2 pages)
11 November 2013Director's details changed for Ms Katharine Burchell on 1 April 2013 (2 pages)
4 March 2013Registered office address changed from 11 Eden Street Saltburn by the Sea TS12 1JZ England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 11 Eden Street Saltburn by the Sea TS12 1JZ England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 11 Eden Street Saltburn by the Sea TS12 1JZ England on 4 March 2013 (1 page)
24 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Ms Katharine Linton on 13 March 2012 (2 pages)
26 November 2012Director's details changed for Ms Katharine Linton on 13 March 2012 (2 pages)
12 November 2012Total exemption small company accounts made up to 30 October 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 30 October 2012 (7 pages)
31 October 2011Incorporation (23 pages)
31 October 2011Incorporation (23 pages)