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

BURROUGH COURT ESTATE LIMITED

14 ALL SAINTS STREET, STAMFORD, LINCOLNSHIRE, PE9 2PA,
Company Registration Number
00384922
Private Limited Company
Active

Company Overview

About Burrough Court Estate Ltd
BURROUGH COURT ESTATE LIMITED was founded on 1944-01-12 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Burrough Court Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURROUGH COURT ESTATE LIMITED
 
Legal Registered Office
14 ALL SAINTS STREET
STAMFORD
LINCOLNSHIRE
PE9 2PA
Other companies in PE9
 
Filing Information
Company Number 00384922
Company ID Number 00384922
Date formed 1944-01-12
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 TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB115025029  
Last Datalog update: 2024-05-05 13:42:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURROUGH COURT ESTATE 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 BURROUGH COURT ESTATE LIMITED

Current Directors
Officer Role Date Appointed
DAWN ELIZABETH WILSON
Company Secretary 1999-07-30
ANTHONY CRAWFORD KEENE
Director 1993-01-31
DAWN ELIZABETH WILSON
Director 1993-01-31
REBECCA ALICE WILSON
Director 2011-10-01
RICHARD IAN WILSON
Director 1997-03-07
TOBY RICHARD KEENE WILSON
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MARGARET CHRYSTINE KEENE
Director 1993-01-31 2001-02-02
CAROLINE ANNE KEENE
Company Secretary 1993-01-31 1999-07-30
BARBARA JEAN KEENE
Director 1993-01-31 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN ELIZABETH WILSON PICKWELL LIMITED Company Secretary 2002-03-20 CURRENT 2002-03-20 Active
DAWN ELIZABETH WILSON PICKWELL LIMITED Director 2015-11-30 CURRENT 2002-03-20 Active
RICHARD IAN WILSON MAZE TRAINING LIMITED Director 2002-06-12 CURRENT 2002-06-12 Active
RICHARD IAN WILSON PICKWELL LIMITED Director 2002-03-20 CURRENT 2002-03-20 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
2024-05-10Director's details changed for Miss Rebecca Alice Wilson on 2024-05-03
2024-04-17AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-04-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-11-17Director's details changed for Mr Toby Richard Keene Wilson on 2022-10-28
2022-11-17Director's details changed for Mr Toby Richard Keene Wilson on 2022-10-28
2022-11-17CH01Director's details changed for Mr Toby Richard Keene Wilson on 2022-10-28
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-29PSC04Change of details for Mr Anthony Crawford Keene as a person with significant control on 2021-10-29
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CH01Director's details changed for Mr Toby Richard Keene Wilson on 2021-01-13
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-08-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAWN ELIZABETH WILSON on 2020-02-12
2020-02-12CH01Director's details changed for Mr Toby Richard Keene Wilson on 2020-01-28
2019-08-12CH01Director's details changed for Miss Rebecca Alice Wilson on 2019-07-15
2019-05-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-10AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-25CH01Director's details changed for Mr Anthony Crawford Keene on 2018-01-25
2018-01-25PSC04Change of details for Mr Anthony Crawford Keene as a person with significant control on 2018-01-25
2017-11-23PSC04PSC'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH WILSON / 23/11/2017
2017-11-23PSC04PSC'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH WILSON / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD KEENE WILSON / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ALICE WILSON / 23/11/2017
2017-11-23PSC04PSC'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH WILSON / 23/11/2017
2017-05-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 8972
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 8972
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 8972
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 8972
2014-02-07AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH WILSON / 24/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN WILSON / 24/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ALICE WILSON / 24/01/2014
2014-01-24CH03SECRETARY'S DETAILS CHNAGED FOR DAWN ELIZABETH WILSON on 2014-01-24
2013-11-13AP01DIRECTOR APPOINTED MR TOBY RICHARD KEENE WILSON
2013-03-28AA01/10/12 TOTAL EXEMPTION SMALL
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-31AR0131/01/13 FULL LIST
2013-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN ELIZABETH WILSON / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ALICE WILSON / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH WILSON / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN WILSON / 25/01/2013
2012-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-05AP01DIRECTOR APPOINTED MISS REBECCA ALICE WILSON
2012-02-06AR0131/01/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN WILSON / 30/01/2012
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-07AR0131/01/11 FULL LIST
2011-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-28AD02SAIL ADDRESS CREATED
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-05AR0131/01/10 FULL LIST
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-09363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-08363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-17363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-18363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-19325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-02-19363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-19353LOCATION OF REGISTER OF MEMBERS
2002-07-10287REGISTERED OFFICE CHANGED ON 10/07/02 FROM: NO 1 BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QS
2002-02-20225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-13363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-16288bDIRECTOR RESIGNED
2001-02-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: THE OLD HALL INGOLDISTHORPE KINGS LYNN NORFOLK PE31 6NR
2000-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-18288aNEW SECRETARY APPOINTED
1999-08-18288bSECRETARY RESIGNED
1999-02-16363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/98
1998-02-06363sRETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-1788(2)RAD 03/04/97--------- PREMIUM £ SI 3972@1=3972 £ IC 5000/8972
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/97
1997-03-10363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BURROUGH COURT ESTATE 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 BURROUGH COURT ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-07-17 Satisfied MELTON MOWBRAY BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1991-10-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1990-06-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1976-09-16 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD.BUCKLARSBURG HOUSE LONDON EC4.
FLOATING CHARGE 1974-06-27 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BURROUGH COURT ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of BURROUGH COURT ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURROUGH COURT ESTATE LIMITED
Trademarks
We have not found any records of BURROUGH COURT ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURROUGH COURT ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as BURROUGH COURT ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURROUGH COURT ESTATE 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 BURROUGH COURT ESTATE 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 BURROUGH COURT ESTATE 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.