Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Shirley Jane Kochan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Philip Raymond Gunnell |
---|---|
Status | Current |
Appointed | 03 August 2015(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Robert Edward Burrows |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firs Cottage The Tye East Hanningfield Chelmsford Essex CM3 8AU |
Director Name | David Church |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 9 Castle Meadows Sible Hedingham Halstead Essex CO9 3PZ |
Director Name | Terrence Obrien |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 45 Meadow Rise Blackmore Ingatestone Essex CM4 0QY |
Director Name | Mr Philip Edward Burrows |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 05 August 2015) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 142 Beardsley Drive Springfield Chelmsford Essex CM1 6ZG |
Director Name | Sheila Patricia Burrows |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firs Cottage The Tye East Hanningfield Chelmsford Essex CM3 8AU |
Secretary Name | Sheila Patricia Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firs Cottage The Tye East Hanningfield Chelmsford Essex CM3 8AU |
Director Name | Mr Alan Robert Burrows |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Website | www.burrowselectrical.com |
---|
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
53 at £1 | Executors Of R.e. Burrows 53.00% Ordinary |
---|---|
43 at £1 | S.p. Burrows 43.00% Ordinary |
4 at £1 | Philip Burrows 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,516 |
Cash | £56,900 |
Current Liabilities | £42,047 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
26 September 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
28 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
5 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
30 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 May 2019 | Secretary's details changed for Philip Raymond Gunnell on 2 May 2019 (1 page) |
8 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 May 2017 | Secretary's details changed for Philip Raymond Gunnell on 23 September 2016 (1 page) |
18 May 2017 | Secretary's details changed for Philip Raymond Gunnell on 17 April 2017 (1 page) |
18 May 2017 | Director's details changed for Philip Raymond Gunnell on 23 September 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
18 May 2017 | Director's details changed for Shirley Jane Kochan on 23 September 2016 (2 pages) |
18 May 2017 | Director's details changed for Shirley Jane Kochan on 23 September 2016 (2 pages) |
18 May 2017 | Secretary's details changed for Philip Raymond Gunnell on 17 April 2017 (1 page) |
18 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
18 May 2017 | Secretary's details changed for Philip Raymond Gunnell on 23 September 2016 (1 page) |
18 May 2017 | Director's details changed for Philip Raymond Gunnell on 23 September 2016 (2 pages) |
19 April 2017 | Accounts for a small company made up to 31 January 2017 (6 pages) |
19 April 2017 | Accounts for a small company made up to 31 January 2017 (6 pages) |
19 August 2016 | Change of share class name or designation (2 pages) |
19 August 2016 | Change of share class name or designation (2 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 August 2015 | Appointment of Philip Raymond Gunnell as a director on 3 August 2015 (3 pages) |
19 August 2015 | Appointment of Philip Raymond Gunnell as a director on 3 August 2015 (3 pages) |
19 August 2015 | Appointment of Philip Raymond Gunnell as a secretary on 3 August 2015 (3 pages) |
19 August 2015 | Appointment of Philip Raymond Gunnell as a secretary on 3 August 2015 (3 pages) |
19 August 2015 | Appointment of Philip Raymond Gunnell as a director on 3 August 2015 (3 pages) |
19 August 2015 | Appointment of Philip Raymond Gunnell as a secretary on 3 August 2015 (3 pages) |
13 August 2015 | Termination of appointment of Philip Edward Burrows as a director on 5 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Philip Edward Burrows as a director on 5 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Alan Robert Burrows as a director on 3 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Sheila Patricia Burrows as a secretary on 3 August 2015 (2 pages) |
13 August 2015 | Appointment of Shirley Jane Kochan as a director on 3 August 2015 (3 pages) |
13 August 2015 | Termination of appointment of Sheila Patricia Burrows as a director on 3 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Alan Robert Burrows as a director on 3 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Alan Robert Burrows as a director on 3 August 2015 (2 pages) |
13 August 2015 | Appointment of Shirley Jane Kochan as a director on 3 August 2015 (3 pages) |
13 August 2015 | Termination of appointment of Sheila Patricia Burrows as a secretary on 3 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Sheila Patricia Burrows as a director on 3 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Sheila Patricia Burrows as a secretary on 3 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Sheila Patricia Burrows as a director on 3 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Philip Edward Burrows as a director on 5 August 2015 (2 pages) |
13 August 2015 | Appointment of Shirley Jane Kochan as a director on 3 August 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Alan Robert Burrows on 17 April 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Alan Robert Burrows on 17 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Statement of company's objects (2 pages) |
30 September 2014 | Statement of company's objects (2 pages) |
30 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2014 | Resolutions
|
25 June 2014 | Appointment of Alan Robert Burrows as a director (3 pages) |
25 June 2014 | Termination of appointment of Robert Burrows as a director (2 pages) |
25 June 2014 | Termination of appointment of Robert Burrows as a director (2 pages) |
25 June 2014 | Appointment of Alan Robert Burrows as a director (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Robert Burrows as a director (1 page) |
13 May 2014 | Termination of appointment of Robert Burrows as a director (1 page) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 May 2010 | Director's details changed for Philip Edward Burrows on 16 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Philip Edward Burrows on 16 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Sheila Patricia Burrows on 16 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Sheila Patricia Burrows on 16 April 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
17 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director david church (1 page) |
8 June 2009 | Appointment terminated director david church (1 page) |
2 June 2009 | Amended accounts made up to 31 January 2008 (6 pages) |
2 June 2009 | Amended accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
30 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members
|
10 May 2004 | Return made up to 17/04/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
21 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
8 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
10 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
10 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members
|
2 May 2001 | Return made up to 17/04/01; full list of members
|
15 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
15 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
24 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
24 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
20 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
8 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
23 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
9 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
9 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 January 1996 (10 pages) |
2 April 1996 | Full accounts made up to 31 January 1996 (10 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
28 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 February 1973 | Incorporation (13 pages) |
12 February 1973 | Incorporation (13 pages) |