Company Information for BURCHELLS OF BRIGHTON LIMITED
7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA,
|
Company Registration Number
04902622
Private Limited Company
Active |
Company Name | |
---|---|
BURCHELLS OF BRIGHTON LIMITED | |
Legal Registered Office | |
7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Other companies in BN3 | |
Company Number | 04902622 | |
---|---|---|
Company ID Number | 04902622 | |
Date formed | 2003-09-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB587620606 |
Last Datalog update: | 2023-11-06 14:55:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE JOHN WHITAKER |
||
DAPHNE WHITAKER |
||
LAWRENCE JOHN WHITAKER |
||
LUCY JANE WHITAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Company business 04/04/2023<li>Resolution passed adopt articles</ul> | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Lucy Jane Whitaker as a person with significant control on 2018-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 12/10/18 STATEMENT OF CAPITAL GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
PSC04 | Change of details for Ms Lucy Jane Whitaker as a person with significant control on 2018-07-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
PSC07 | CESSATION OF LAWENCE WHITAKER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JANE WHITAKER | |
PSC07 | CESSATION OF DAPHNE WHITAKER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS LUCY JANE WHITAKER | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN WHITAKER / 17/09/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LAWRENCE JOHN WHITAKER on 2017-09-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE WHITAKER / 17/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/17 FROM 88 Boundary Road. Hove East Sussex BN3 7GA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN WHITAKER / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE WHITAKER / 17/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 28/11/03 | |
ELRES | S366A DISP HOLDING AGM 28/11/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 8 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.21 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46480 - Wholesale of watches and jewellery
Creditors Due Within One Year | 2012-11-30 | £ 79,725 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 103,814 |
Creditors and other liabilities
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 BURCHELLS OF BRIGHTON LIMITED
Cash Bank In Hand | 2012-11-30 | £ 17,809 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 21,458 |
Current Assets | 2012-11-30 | £ 63,367 |
Current Assets | 2011-11-30 | £ 68,209 |
Debtors | 2012-11-30 | £ 18,106 |
Debtors | 2011-11-30 | £ 21,923 |
Fixed Assets | 2012-11-30 | £ 55,154 |
Fixed Assets | 2011-11-30 | £ 60,230 |
Shareholder Funds | 2012-11-30 | £ 38,765 |
Shareholder Funds | 2011-11-30 | £ 24,577 |
Stocks Inventory | 2012-11-30 | £ 27,452 |
Stocks Inventory | 2011-11-30 | £ 24,828 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as BURCHELLS OF BRIGHTON LIMITED are:
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. |