Company NameBurrows Electrical Limited
DirectorsPhilip Raymond Gunnell and Shirley Jane Kochan
Company StatusActive
Company Number01095599
CategoryPrivate Limited Company
Incorporation Date12 February 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePhilip Raymond Gunnell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(42 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameShirley Jane Kochan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(42 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NamePhilip Raymond Gunnell
StatusCurrent
Appointed03 August 2015(42 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameRobert Edward Burrows
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(19 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirs Cottage The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AU
Director NameDavid Church
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2009)
RoleCompany Director
Correspondence Address9 Castle Meadows
Sible Hedingham
Halstead
Essex
CO9 3PZ
Director NameTerrence Obrien
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address45 Meadow Rise
Blackmore
Ingatestone
Essex
CM4 0QY
Director NameMr Philip Edward Burrows
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(19 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 05 August 2015)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address142 Beardsley Drive
Springfield
Chelmsford
Essex
CM1 6ZG
Director NameSheila Patricia Burrows
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(19 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirs Cottage The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AU
Secretary NameSheila Patricia Burrows
NationalityBritish
StatusResigned
Appointed17 April 1992(19 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirs Cottage The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AU
Director NameMr Alan Robert Burrows
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(41 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT

Contact

Websitewww.burrowselectrical.com

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

53 at £1Executors Of R.e. Burrows
53.00%
Ordinary
43 at £1S.p. Burrows
43.00%
Ordinary
4 at £1Philip Burrows
4.00%
Ordinary

Financials

Year2014
Net Worth£93,516
Cash£56,900
Current Liabilities£42,047

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

26 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
28 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
5 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
29 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 May 2019Secretary's details changed for Philip Raymond Gunnell on 2 May 2019 (1 page)
8 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 May 2017Secretary's details changed for Philip Raymond Gunnell on 23 September 2016 (1 page)
18 May 2017Secretary's details changed for Philip Raymond Gunnell on 17 April 2017 (1 page)
18 May 2017Director's details changed for Philip Raymond Gunnell on 23 September 2016 (2 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 May 2017Director's details changed for Shirley Jane Kochan on 23 September 2016 (2 pages)
18 May 2017Director's details changed for Shirley Jane Kochan on 23 September 2016 (2 pages)
18 May 2017Secretary's details changed for Philip Raymond Gunnell on 17 April 2017 (1 page)
18 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 May 2017Secretary's details changed for Philip Raymond Gunnell on 23 September 2016 (1 page)
18 May 2017Director's details changed for Philip Raymond Gunnell on 23 September 2016 (2 pages)
19 April 2017Accounts for a small company made up to 31 January 2017 (6 pages)
19 April 2017Accounts for a small company made up to 31 January 2017 (6 pages)
19 August 2016Change of share class name or designation (2 pages)
19 August 2016Change of share class name or designation (2 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 August 2015Appointment of Philip Raymond Gunnell as a director on 3 August 2015 (3 pages)
19 August 2015Appointment of Philip Raymond Gunnell as a director on 3 August 2015 (3 pages)
19 August 2015Appointment of Philip Raymond Gunnell as a secretary on 3 August 2015 (3 pages)
19 August 2015Appointment of Philip Raymond Gunnell as a secretary on 3 August 2015 (3 pages)
19 August 2015Appointment of Philip Raymond Gunnell as a director on 3 August 2015 (3 pages)
19 August 2015Appointment of Philip Raymond Gunnell as a secretary on 3 August 2015 (3 pages)
13 August 2015Termination of appointment of Philip Edward Burrows as a director on 5 August 2015 (2 pages)
13 August 2015Termination of appointment of Philip Edward Burrows as a director on 5 August 2015 (2 pages)
13 August 2015Termination of appointment of Alan Robert Burrows as a director on 3 August 2015 (2 pages)
13 August 2015Termination of appointment of Sheila Patricia Burrows as a secretary on 3 August 2015 (2 pages)
13 August 2015Appointment of Shirley Jane Kochan as a director on 3 August 2015 (3 pages)
13 August 2015Termination of appointment of Sheila Patricia Burrows as a director on 3 August 2015 (2 pages)
13 August 2015Termination of appointment of Alan Robert Burrows as a director on 3 August 2015 (2 pages)
13 August 2015Termination of appointment of Alan Robert Burrows as a director on 3 August 2015 (2 pages)
13 August 2015Appointment of Shirley Jane Kochan as a director on 3 August 2015 (3 pages)
13 August 2015Termination of appointment of Sheila Patricia Burrows as a secretary on 3 August 2015 (2 pages)
13 August 2015Termination of appointment of Sheila Patricia Burrows as a director on 3 August 2015 (2 pages)
13 August 2015Termination of appointment of Sheila Patricia Burrows as a secretary on 3 August 2015 (2 pages)
13 August 2015Termination of appointment of Sheila Patricia Burrows as a director on 3 August 2015 (2 pages)
13 August 2015Termination of appointment of Philip Edward Burrows as a director on 5 August 2015 (2 pages)
13 August 2015Appointment of Shirley Jane Kochan as a director on 3 August 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Director's details changed for Mr Alan Robert Burrows on 17 April 2015 (2 pages)
26 May 2015Director's details changed for Mr Alan Robert Burrows on 17 April 2015 (2 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 September 2014Particulars of variation of rights attached to shares (2 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Statement of company's objects (2 pages)
30 September 2014Statement of company's objects (2 pages)
30 September 2014Particulars of variation of rights attached to shares (2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
25 June 2014Appointment of Alan Robert Burrows as a director (3 pages)
25 June 2014Termination of appointment of Robert Burrows as a director (2 pages)
25 June 2014Termination of appointment of Robert Burrows as a director (2 pages)
25 June 2014Appointment of Alan Robert Burrows as a director (3 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Termination of appointment of Robert Burrows as a director (1 page)
13 May 2014Termination of appointment of Robert Burrows as a director (1 page)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2010Director's details changed for Philip Edward Burrows on 16 April 2010 (2 pages)
10 May 2010Director's details changed for Philip Edward Burrows on 16 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Sheila Patricia Burrows on 16 April 2010 (2 pages)
10 May 2010Director's details changed for Sheila Patricia Burrows on 16 April 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
17 June 2009Return made up to 17/04/09; full list of members (4 pages)
17 June 2009Return made up to 17/04/09; full list of members (4 pages)
8 June 2009Appointment terminated director david church (1 page)
8 June 2009Appointment terminated director david church (1 page)
2 June 2009Amended accounts made up to 31 January 2008 (6 pages)
2 June 2009Amended accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 May 2007Return made up to 17/04/07; full list of members (8 pages)
11 May 2007Return made up to 17/04/07; full list of members (8 pages)
7 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 May 2006Return made up to 17/04/06; full list of members (8 pages)
30 May 2006Return made up to 17/04/06; full list of members (8 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 April 2005Return made up to 17/04/05; full list of members (8 pages)
15 April 2005Return made up to 17/04/05; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 April 2003Return made up to 17/04/03; full list of members (8 pages)
18 April 2003Return made up to 17/04/03; full list of members (8 pages)
21 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
21 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
23 July 2002Registered office changed on 23/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
23 July 2002Registered office changed on 23/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
8 May 2002Return made up to 17/04/02; full list of members (7 pages)
8 May 2002Return made up to 17/04/02; full list of members (7 pages)
10 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
2 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Full accounts made up to 31 January 2000 (9 pages)
15 November 2000Full accounts made up to 31 January 2000 (9 pages)
5 May 2000Return made up to 17/04/00; full list of members (7 pages)
5 May 2000Return made up to 17/04/00; full list of members (7 pages)
24 September 1999Full accounts made up to 31 January 1999 (10 pages)
24 September 1999Full accounts made up to 31 January 1999 (10 pages)
20 April 1999Return made up to 17/04/99; full list of members (6 pages)
20 April 1999Return made up to 17/04/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (9 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (9 pages)
8 May 1998Return made up to 17/04/98; full list of members (6 pages)
8 May 1998Return made up to 17/04/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 January 1997 (11 pages)
27 November 1997Full accounts made up to 31 January 1997 (11 pages)
23 April 1997Return made up to 17/04/97; full list of members (6 pages)
23 April 1997Return made up to 17/04/97; full list of members (6 pages)
9 April 1996Return made up to 17/04/96; full list of members (6 pages)
9 April 1996Return made up to 17/04/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 January 1996 (10 pages)
2 April 1996Full accounts made up to 31 January 1996 (10 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
28 April 1995Return made up to 17/04/95; full list of members (6 pages)
28 April 1995Return made up to 17/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 February 1973Incorporation (13 pages)
12 February 1973Incorporation (13 pages)