Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURNT COMMON NURSERIES LIMITED
Company Information for

BURNT COMMON NURSERIES LIMITED

FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH,
Company Registration Number
00874996
Private Limited Company
Active

Company Overview

About Burnt Common Nurseries Ltd
BURNT COMMON NURSERIES LIMITED was founded on 1966-03-25 and has its registered office in Weybridge. The organisation's status is listed as "Active". Burnt Common Nurseries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BURNT COMMON NURSERIES LIMITED
 
Legal Registered Office
FERNSIDE PLACE
179 QUEENS ROAD
WEYBRIDGE
SURREY
KT13 0AH
Other companies in KT13
 
Filing Information
Company Number 00874996
Company ID Number 00874996
Date formed 1966-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB312977351  
Last Datalog update: 2024-03-07 00:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNT COMMON NURSERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURNT COMMON NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ST CLAIR HARRISON
Company Secretary 2006-04-26
JEREMY DAVID CLARKSON
Director 2001-06-01
JOHN WATSON NEWMAN
Director 1992-05-24
RICHARD JOHN NEWMAN
Director 2010-07-21
DAVID ANTHONY THORNTON
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN NEWMAN
Director 2010-05-01 2013-01-28
ANDREW PAUL BALE
Company Secretary 2006-03-15 2006-04-26
RHYDIAN HEDD LLEWELYN
Company Secretary 2003-09-30 2006-03-15
ANDREW CHRISTOPHER PRICE
Company Secretary 2002-08-30 2003-09-30
ZOE RACHEL ATKINS
Company Secretary 2000-09-11 2002-08-30
STEPHEN EDWIN JOHN COMPSON
Director 1998-09-01 2001-05-14
MARK EDWARD DENTON
Company Secretary 1998-05-28 2000-09-11
THOMAS MOORE
Director 1992-05-24 1998-09-01
LISA JOANNE FISHER
Company Secretary 1997-04-04 1997-11-30
JOHN ANDERSON
Company Secretary 1996-04-19 1997-04-04
NICHOLAS DAMANTE SHIPP
Director 1992-05-24 1997-03-09
WENDY JILL HOBBS
Company Secretary 1993-07-23 1996-04-19
MICHAEL ANDREW BOYD
Company Secretary 1992-05-24 1993-07-23
KEITH MALCOLM FRANCIS
Director 1992-05-24 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ST CLAIR HARRISON NEWSHIP INDUSTRIES LIMITED Company Secretary 2006-05-01 CURRENT 1938-06-22 Active
ANDREW ST CLAIR HARRISON NEWSHIP INVESTMENTS LIMITED Company Secretary 2006-05-01 CURRENT 1959-01-19 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS LIMITED Company Secretary 2006-04-30 CURRENT 1989-10-30 Liquidation
ANDREW ST CLAIR HARRISON BURGESS INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1898-06-21 Dissolved 2014-01-21
ANDREW ST CLAIR HARRISON J & N ENTERPRISES LIMITED Company Secretary 2006-04-26 CURRENT 1971-05-17 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON SOUND GARDEN TOOLS LIMITED Company Secretary 2006-04-26 CURRENT 1928-07-25 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON JAMES GIBBONS MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1987-04-09 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V W PROPERTIES LIMITED Company Secretary 2006-04-26 CURRENT 1983-06-22 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V.W. GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON DAWEVARA LIMITED Company Secretary 2006-04-26 CURRENT 1989-12-21 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON BEN TURNER & SON LIMITED Company Secretary 2006-04-26 CURRENT 1954-09-06 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON RELITE FANS LIMITED Company Secretary 2006-04-26 CURRENT 1980-07-01 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON WILFIELD LIMITED Company Secretary 2006-04-26 CURRENT 1960-09-27 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY VEHICLES LIMITED Company Secretary 2006-04-26 CURRENT 1931-06-26 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON SEND GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1973-06-04 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BEN TURNER INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1961-10-02 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BRITISH INDICATORS LIMITED Company Secretary 2006-04-26 CURRENT 1934-12-29 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON NEWSHIP MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1988-01-11 Active
ANDREW ST CLAIR HARRISON QDOS EVENT HIRE LIMITED Company Secretary 2006-04-26 CURRENT 1966-06-10 Active
ANDREW ST CLAIR HARRISON V W PRESSINGS LIMITED Company Secretary 2006-04-26 CURRENT 1980-04-29 Active
ANDREW ST CLAIR HARRISON SENDMARSH NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1935-07-31 Active - Proposal to Strike off
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1977-09-26 Active
ANDREW ST CLAIR HARRISON MEPSTAR FINANCE LIMITED Company Secretary 2006-04-26 CURRENT 1977-05-26 Active
ANDREW ST CLAIR HARRISON NEWSHIP DISTRIBUTION LIMITED Company Secretary 2006-04-26 CURRENT 1978-12-05 Active
ANDREW ST CLAIR HARRISON NEWSHIP GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Active
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-05-24 Active
ANDREW ST CLAIR HARRISON AYLESBAY WINDOWS LIMITED Company Secretary 2006-04-26 CURRENT 1920-02-23 Active
ANDREW ST CLAIR HARRISON BURNT COMMON LIMITED Company Secretary 2006-04-26 CURRENT 1982-08-17 Active
ANDREW ST CLAIR HARRISON BEN TURNER LIMITED Company Secretary 2006-04-26 CURRENT 1984-07-03 Active
ANDREW ST CLAIR HARRISON V W CO. LIMITED Company Secretary 2006-04-26 CURRENT 1985-10-03 Active
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS LIMITED Company Secretary 2006-04-26 CURRENT 1986-05-27 Active
ANDREW ST CLAIR HARRISON JENKS & CATTELL ENGINEERING LIMITED Company Secretary 2006-04-26 CURRENT 1986-10-16 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS HOLDINGS LIMITED Company Secretary 2006-04-26 CURRENT 1990-03-07 Active
JEREMY DAVID CLARKSON JAMES GIBBONS FORMAT LIMITED Director 2011-12-30 CURRENT 2001-06-25 Active
JEREMY DAVID CLARKSON BEATSON CLARK (TRUSTEES) LIMITED Director 2009-10-26 CURRENT 1980-04-16 Active
JEREMY DAVID CLARKSON LEWIS & TOWERS LIMITED Director 2009-10-01 CURRENT 1920-07-29 Active
JEREMY DAVID CLARKSON BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JEREMY DAVID CLARKSON ROLLALONG HOLDINGS LIMITED Director 2007-10-01 CURRENT 1998-11-19 Active
JEREMY DAVID CLARKSON MEPSTAR FINANCE LIMITED Director 2006-04-05 CURRENT 1977-05-26 Active
JEREMY DAVID CLARKSON ROLLALONG LIMITED Director 2005-11-22 CURRENT 1998-12-14 Active
JEREMY DAVID CLARKSON ROLLALONG PROPERTIES LIMITED Director 2005-11-22 CURRENT 2000-08-09 Active
JEREMY DAVID CLARKSON JAMES GIBBONS LIMITED Director 2004-11-03 CURRENT 1989-10-30 Liquidation
JEREMY DAVID CLARKSON NEWSHIP LIMITED Director 2002-12-16 CURRENT 2001-01-31 Active
JEREMY DAVID CLARKSON SOUND GARDEN TOOLS LIMITED Director 2001-06-01 CURRENT 1928-07-25 Dissolved 2014-08-26
JEREMY DAVID CLARKSON BEN TURNER & SON LIMITED Director 2001-06-01 CURRENT 1954-09-06 Dissolved 2014-08-26
JEREMY DAVID CLARKSON QDOS EVENT HIRE LIMITED Director 2001-06-01 CURRENT 1966-06-10 Active
JEREMY DAVID CLARKSON V W PRESSINGS LIMITED Director 2001-06-01 CURRENT 1980-04-29 Active
JEREMY DAVID CLARKSON NEWSHIP INDUSTRIES LIMITED Director 2001-06-01 CURRENT 1938-06-22 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS GROUP LIMITED Director 2001-06-01 CURRENT 1977-09-26 Active
JEREMY DAVID CLARKSON NEWSHIP DISTRIBUTION LIMITED Director 2001-06-01 CURRENT 1978-12-05 Active
JEREMY DAVID CLARKSON NEWSHIP GROUP LIMITED Director 2001-06-01 CURRENT 1978-08-03 Active
JEREMY DAVID CLARKSON BURNT COMMON LIMITED Director 2001-06-01 CURRENT 1982-08-17 Active
JEREMY DAVID CLARKSON V W CO. LIMITED Director 2001-06-01 CURRENT 1985-10-03 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS LIMITED Director 2001-06-01 CURRENT 1986-05-27 Active
JEREMY DAVID CLARKSON JENKS & CATTELL ENGINEERING LIMITED Director 2001-06-01 CURRENT 1986-10-16 Active
JOHN WATSON NEWMAN ROLLALONG LIMITED Director 2009-10-01 CURRENT 1998-12-14 Active
JOHN WATSON NEWMAN BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JOHN WATSON NEWMAN NEWSHIP LIMITED Director 2003-02-14 CURRENT 2001-01-31 Active
JOHN WATSON NEWMAN DAWEVARA LIMITED Director 2001-04-30 CURRENT 1989-12-21 Dissolved 2013-10-15
JOHN WATSON NEWMAN RELITE FANS LIMITED Director 2001-04-30 CURRENT 1980-07-01 Dissolved 2013-10-15
JOHN WATSON NEWMAN BRITISH INDICATORS LIMITED Director 2001-04-30 CURRENT 1934-12-29 Dissolved 2014-07-29
JOHN WATSON NEWMAN NEWSHIP MANUFACTURING LIMITED Director 2001-04-30 CURRENT 1988-01-11 Active
JOHN WATSON NEWMAN SENDMARSH NURSERIES LIMITED Director 2001-04-30 CURRENT 1935-07-31 Active - Proposal to Strike off
JOHN WATSON NEWMAN BEN TURNER LIMITED Director 2001-04-30 CURRENT 1984-07-03 Active
JOHN WATSON NEWMAN SEND GROUP LIMITED Director 1992-05-24 CURRENT 1973-06-04 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURNT COMMON LIMITED Director 1992-05-24 CURRENT 1982-08-17 Active
JOHN WATSON NEWMAN JAMES GIBBONS HOLDINGS LIMITED Director 1992-03-07 CURRENT 1990-03-07 Active
JOHN WATSON NEWMAN JENKS & CATTELL ENGINEERING LIMITED Director 1992-01-19 CURRENT 1986-10-16 Active
JOHN WATSON NEWMAN BEN TURNER & SON LIMITED Director 1991-12-31 CURRENT 1954-09-06 Dissolved 2014-08-26
JOHN WATSON NEWMAN NEWSHIP GROUP LIMITED Director 1991-12-31 CURRENT 1978-08-03 Active
JOHN WATSON NEWMAN NEWSHIP DISTRIBUTION LIMITED Director 1991-12-29 CURRENT 1978-12-05 Active
JOHN WATSON NEWMAN QDOS EVENT HIRE LIMITED Director 1991-11-14 CURRENT 1966-06-10 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS LIMITED Director 1991-10-26 CURRENT 1986-05-27 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS GROUP LIMITED Director 1991-10-09 CURRENT 1977-09-26 Active
JOHN WATSON NEWMAN WILFIELD LIMITED Director 1991-09-21 CURRENT 1960-09-27 Dissolved 2014-07-29
JOHN WATSON NEWMAN JAMES GIBBONS MANUFACTURING LIMITED Director 1991-09-20 CURRENT 1987-04-09 Dissolved 2013-12-24
JOHN WATSON NEWMAN NEWSHIP INDUSTRIES LIMITED Director 1991-09-20 CURRENT 1938-06-22 Active
JOHN WATSON NEWMAN NEWSHIP INVESTMENTS LIMITED Director 1991-09-20 CURRENT 1959-01-19 Active
JOHN WATSON NEWMAN AYLESBAY WINDOWS LIMITED Director 1991-09-06 CURRENT 1920-02-23 Active
JOHN WATSON NEWMAN V.W. GROUP LIMITED Director 1991-06-25 CURRENT 1978-08-03 Dissolved 2013-12-24
JOHN WATSON NEWMAN J & N ENTERPRISES LIMITED Director 1991-06-15 CURRENT 1971-05-17 Dissolved 2014-07-29
JOHN WATSON NEWMAN SOUND GARDEN TOOLS LIMITED Director 1991-06-15 CURRENT 1928-07-25 Dissolved 2014-08-26
JOHN WATSON NEWMAN GOWRINGS MOBILITY VEHICLES LIMITED Director 1991-06-15 CURRENT 1931-06-26 Dissolved 2013-12-24
JOHN WATSON NEWMAN BEN TURNER INDUSTRIAL LIMITED Director 1991-06-13 CURRENT 1961-10-02 Dissolved 2013-12-24
JOHN WATSON NEWMAN V W PRESSINGS LIMITED Director 1991-06-12 CURRENT 1980-04-29 Active
JOHN WATSON NEWMAN GOWRINGS MOBILITY GROUP LIMITED Director 1991-06-12 CURRENT 1978-05-24 Active
JOHN WATSON NEWMAN V W PROPERTIES LIMITED Director 1991-06-07 CURRENT 1983-06-22 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURGESS INDUSTRIAL LIMITED Director 1991-05-12 CURRENT 1898-06-21 Dissolved 2014-01-21
JOHN WATSON NEWMAN MEPSTAR FINANCE LIMITED Director 1991-04-24 CURRENT 1977-05-26 Active
RICHARD JOHN NEWMAN ROLLALONG LIMITED Director 2010-11-11 CURRENT 1998-12-14 Active
RICHARD JOHN NEWMAN NEWSHIP GROUP LIMITED Director 2008-03-19 CURRENT 1978-08-03 Active
DAVID ANTHONY THORNTON NEWSHIP MANUFACTURING LIMITED Director 2016-03-31 CURRENT 1988-01-11 Active
DAVID ANTHONY THORNTON NEWSHIP PRODUCTS GROUP LIMITED Director 2016-03-31 CURRENT 1977-09-26 Active
DAVID ANTHONY THORNTON MEPSTAR FINANCE LIMITED Director 2016-03-31 CURRENT 1977-05-26 Active
DAVID ANTHONY THORNTON NEWSHIP LIMITED Director 2016-03-31 CURRENT 2001-01-31 Active
DAVID ANTHONY THORNTON 108/110 CHAPEL LANE (COVE) M. C. LIMITED Director 2014-11-24 CURRENT 2004-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-03DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID CLARKSON
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEWMAN
2022-06-15MEM/ARTSARTICLES OF ASSOCIATION
2022-06-15RES01ADOPT ARTICLES 15/06/22
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008749960009
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008749960009
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 42000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-03-31AP01DIRECTOR APPOINTED MR DAVID ANTHONY THORNTON
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 42000
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ST CLAIR HARRISON on 2016-02-01
2016-02-03CH01Director's details changed for Mr John Watson Newman on 2016-02-01
2016-01-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-04AUDAUDITOR'S RESIGNATION
2015-10-23AUDAUDITOR'S RESIGNATION
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 42000
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 42000
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-25AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN
2012-02-27AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-02-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-25AR0131/01/11 ANNUAL RETURN FULL LIST
2010-08-06AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2010-05-27AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-19AR0131/01/10 FULL LIST
2010-01-06AUDAUDITOR'S RESIGNATION
2009-12-24AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH UNITED KINGDOM
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27AUDAUDITOR'S RESIGNATION
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-14AUDAUDITOR'S RESIGNATION
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11288bSECRETARY RESIGNED
2006-05-11288aNEW SECRETARY APPOINTED
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
2006-02-22363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-13288bSECRETARY RESIGNED
2003-10-13288aNEW SECRETARY APPOINTED
2003-09-25AUDAUDITOR'S RESIGNATION
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-06-07363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-05288cSECRETARY'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-21288bDIRECTOR RESIGNED
2000-09-29288aNEW SECRETARY APPOINTED
2000-09-29288bSECRETARY RESIGNED
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/98
1999-06-20363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-10-15288bDIRECTOR RESIGNED
1998-10-15288aNEW DIRECTOR APPOINTED
1986-11-20FULL ACCOUNTS MADE UP TO 28/06/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BURNT COMMON NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURNT COMMON NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-04-15 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-11-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-06-06 Outstanding MIDLAND BANK PLC
SUPPLEMENTAL CHARGE. 1986-05-29 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1985-03-18 Satisfied INVESTORS IN INDUSTRY PLC.
LEGAL CHARGE 1983-08-08 Satisfied MIDLAND BANK PLC
CHARGE 1981-06-05 Outstanding MIDLAND BANK PLC
DEBENTURE 1980-01-25 Satisfied DAWNAY DAY & CO LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-12-31
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURNT COMMON NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of BURNT COMMON NURSERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNT COMMON NURSERIES LIMITED
Trademarks
We have not found any records of BURNT COMMON NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BURNT COMMON NURSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-02-02 GBP £976
Rotherham Metropolitan Borough Council 2012-02-02 GBP £976 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-01-12 GBP £976
Rotherham Metropolitan Borough Council 2012-01-12 GBP £976
Rotherham Metropolitan Borough Council 2012-01-12 GBP £976 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-01-12 GBP £976 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-11-03 GBP £976
Rotherham Metropolitan Borough Council 2011-11-03 GBP £976 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-09-29 GBP £976
Rotherham Metropolitan Borough Council 2011-09-29 GBP £976 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-08-25 GBP £976
Rotherham Metropolitan Borough Council 2011-08-25 GBP £976
Rotherham Metropolitan Borough Council 2011-08-25 GBP £976 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-08-25 GBP £976 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-06-30 GBP £976
Rotherham Metropolitan Borough Council 2011-05-26 GBP £976
Rotherham Metropolitan Borough Council 2011-05-26 GBP £976
Rotherham Metropolitan Borough Council 2011-04-04 GBP £976
Rotherham Metropolitan Borough Council 2011-03-23 GBP £976
Rotherham Metropolitan Borough Council 2011-02-22 GBP £976
Rotherham Metropolitan Borough Council 2011-01-20 GBP £976

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BURNT COMMON NURSERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURNT COMMON NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURNT COMMON NURSERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.