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

BURRY AND KNIGHT LIMITED

10 HOBURNE LANE, CHRISTCHURCH, DORSET, BH23 4HP,
Company Registration Number
00552582
Private Limited Company
Active

Company Overview

About Burry And Knight Ltd
BURRY AND KNIGHT LIMITED was founded on 1955-07-27 and has its registered office in Christchurch. The organisation's status is listed as "Active". Burry And Knight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURRY AND KNIGHT LIMITED
 
Legal Registered Office
10 HOBURNE LANE
CHRISTCHURCH
DORSET
BH23 4HP
Other companies in BH23
 
Filing Information
Company Number 00552582
Company ID Number 00552582
Date formed 1955-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB504442872  
Last Datalog update: 2024-03-06 23:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURRY AND KNIGHT 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 BURRY AND KNIGHT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS STEWART PUTNAM
Company Secretary 2000-06-30
PHILIPPA JANE GOODWIN
Director 2017-06-07
ROSEMARY SARAH KENNAR
Director 1999-11-01
TIMOTHY RICHARD KNIGHT
Director 2000-12-14
ADRIAN JOHN OSMAN
Director 1991-02-13
MICHAEL PRATT
Director 2016-06-01
MARK EDWARD PRESTON
Director 2017-09-18
MARCO RAFFAELLO SIMONINI
Director 2013-02-25
RODNEY PHILIP TUCKER
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN TITHERIDGE
Director 2013-02-25 2016-04-21
NIGEL JAMES LAPAGE
Director 2000-03-02 2013-10-29
JUDITH ANNE KNIGHT
Director 1991-02-13 2012-10-12
ANGELA GWEN BURRY
Director 1991-02-13 2012-10-04
ROBERT JOHN BURRY
Director 1991-02-13 2012-10-04
NIGEL JAMES LAPAGE
Company Secretary 1999-11-01 2000-06-30
MARTIN JOHN MURLESS KNIGHT
Director 1991-02-13 2000-01-25
BRIAN HOWARD DIGGLE
Company Secretary 1991-02-13 1999-11-01
PHYLLIS MAY BURRY
Director 1991-02-13 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS STEWART PUTNAM HOBURNE DEVELOPMENT COMPANY LIMITED Company Secretary 2000-06-30 CURRENT 1958-12-10 Active
NICHOLAS STEWART PUTNAM BASHLEY PARK LIMITED Company Secretary 2000-06-30 CURRENT 1950-06-23 Active
NICHOLAS STEWART PUTNAM BLUE ANCHOR (HOBURNE) LIMITED Company Secretary 2000-06-30 CURRENT 1956-06-07 Active
NICHOLAS STEWART PUTNAM NAISH CARAVAN PARK LIMITED Company Secretary 2000-06-30 CURRENT 1964-12-24 Active
NICHOLAS STEWART PUTNAM NEW FOREST CARAVANS LIMITED Company Secretary 2000-06-30 CURRENT 1966-12-13 Active
NICHOLAS STEWART PUTNAM COTSWOLD HOBURNE LIMITED Company Secretary 2000-06-30 CURRENT 1971-04-22 Active
NICHOLAS STEWART PUTNAM BEACHTIDE LIMITED Company Secretary 2000-06-30 CURRENT 1976-05-18 Active
NICHOLAS STEWART PUTNAM HOBURNE FARM CARAVAN PARK LIMITED Company Secretary 2000-06-30 CURRENT 1951-05-16 Active
NICHOLAS STEWART PUTNAM HOBURNE SECOND HOMES LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-15 Active
NICHOLAS STEWART PUTNAM OMNILEASE LIMITED Company Secretary 2000-06-30 CURRENT 1986-05-22 Active
NICHOLAS STEWART PUTNAM NAISH ESTATE (HOBURNE) LIMITED Company Secretary 2000-06-30 CURRENT 1959-10-12 Active
NICHOLAS STEWART PUTNAM GRANGE COURT (HOBURNE) LIMITED Company Secretary 2000-06-30 CURRENT 1958-12-10 Active
NICHOLAS STEWART PUTNAM HOBURNE ELECTRICAL LIMITED Company Secretary 2000-06-30 CURRENT 1962-11-14 Active
NICHOLAS STEWART PUTNAM HOBURNE LEISURE LIMITED Company Secretary 2000-06-30 CURRENT 1972-01-03 Active
NICHOLAS STEWART PUTNAM HOBURNE LIMITED Company Secretary 2000-06-30 CURRENT 1973-03-15 Active
PHILIPPA JANE GOODWIN HOBURNE LIMITED Director 2017-07-19 CURRENT 1973-03-15 Active
ROSEMARY SARAH KENNAR HOBURNE DEVELOPMENT COMPANY LIMITED Director 2015-07-15 CURRENT 1958-12-10 Active
ROSEMARY SARAH KENNAR HOBURNE ELECTRICAL LIMITED Director 2015-07-15 CURRENT 1962-11-14 Active
ROSEMARY SARAH KENNAR BASHLEY PARK LIMITED Director 2002-06-01 CURRENT 1950-06-23 Active
ROSEMARY SARAH KENNAR BLUE ANCHOR (HOBURNE) LIMITED Director 2002-06-01 CURRENT 1956-06-07 Active
ROSEMARY SARAH KENNAR NAISH CARAVAN PARK LIMITED Director 2002-06-01 CURRENT 1964-12-24 Active
ROSEMARY SARAH KENNAR NEW FOREST CARAVANS LIMITED Director 2002-06-01 CURRENT 1966-12-13 Active
ROSEMARY SARAH KENNAR COTSWOLD HOBURNE LIMITED Director 2002-06-01 CURRENT 1971-04-22 Active
ROSEMARY SARAH KENNAR BEACHTIDE LIMITED Director 2002-06-01 CURRENT 1976-05-18 Active
ROSEMARY SARAH KENNAR HOBURNE FARM CARAVAN PARK LIMITED Director 2002-06-01 CURRENT 1951-05-16 Active
ROSEMARY SARAH KENNAR HOBURNE SECOND HOMES LIMITED Director 2002-06-01 CURRENT 1986-01-15 Active
ROSEMARY SARAH KENNAR OMNILEASE LIMITED Director 2002-06-01 CURRENT 1986-05-22 Active
ROSEMARY SARAH KENNAR NAISH ESTATE (HOBURNE) LIMITED Director 2002-06-01 CURRENT 1959-10-12 Active
ROSEMARY SARAH KENNAR GRANGE COURT (HOBURNE) LIMITED Director 2002-06-01 CURRENT 1958-12-10 Active
ROSEMARY SARAH KENNAR HOBURNE LEISURE LIMITED Director 2002-06-01 CURRENT 1972-01-03 Active
ROSEMARY SARAH KENNAR HOBURNE LIMITED Director 1992-05-12 CURRENT 1973-03-15 Active
TIMOTHY RICHARD KNIGHT ASSET ESTATES LTD Director 2014-02-07 CURRENT 2009-07-17 Active
TIMOTHY RICHARD KNIGHT ASSET (WALES) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
TIMOTHY RICHARD KNIGHT BASHLEY PARK LIMITED Director 2013-07-01 CURRENT 1950-06-23 Active
TIMOTHY RICHARD KNIGHT BLUE ANCHOR (HOBURNE) LIMITED Director 2013-07-01 CURRENT 1956-06-07 Active
TIMOTHY RICHARD KNIGHT NAISH CARAVAN PARK LIMITED Director 2013-07-01 CURRENT 1964-12-24 Active
TIMOTHY RICHARD KNIGHT NEW FOREST CARAVANS LIMITED Director 2013-07-01 CURRENT 1966-12-13 Active
TIMOTHY RICHARD KNIGHT COTSWOLD HOBURNE LIMITED Director 2013-07-01 CURRENT 1971-04-22 Active
TIMOTHY RICHARD KNIGHT BEACHTIDE LIMITED Director 2013-07-01 CURRENT 1976-05-18 Active
TIMOTHY RICHARD KNIGHT HOBURNE FARM CARAVAN PARK LIMITED Director 2013-07-01 CURRENT 1951-05-16 Active
TIMOTHY RICHARD KNIGHT HOBURNE SECOND HOMES LIMITED Director 2013-07-01 CURRENT 1986-01-15 Active
TIMOTHY RICHARD KNIGHT OMNILEASE LIMITED Director 2013-07-01 CURRENT 1986-05-22 Active
TIMOTHY RICHARD KNIGHT NAISH ESTATE (HOBURNE) LIMITED Director 2013-07-01 CURRENT 1959-10-12 Active
TIMOTHY RICHARD KNIGHT GRANGE COURT (HOBURNE) LIMITED Director 2013-07-01 CURRENT 1958-12-10 Active
TIMOTHY RICHARD KNIGHT HOBURNE LEISURE LIMITED Director 2013-07-01 CURRENT 1972-01-03 Active
TIMOTHY RICHARD KNIGHT CORE ABSOLUTE LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2014-09-09
TIMOTHY RICHARD KNIGHT HOBURNE LIMITED Director 2000-05-08 CURRENT 1973-03-15 Active
ADRIAN JOHN OSMAN HOBURNE LIMITED Director 1992-05-12 CURRENT 1973-03-15 Active
MARCO RAFFAELLO SIMONINI SIMONINI PROPERTIES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
RODNEY PHILIP TUCKER HOBURNE DEVELOPMENT COMPANY LIMITED Director 2014-04-01 CURRENT 1958-12-10 Active
RODNEY PHILIP TUCKER BASHLEY PARK LIMITED Director 2014-04-01 CURRENT 1950-06-23 Active
RODNEY PHILIP TUCKER BLUE ANCHOR (HOBURNE) LIMITED Director 2014-04-01 CURRENT 1956-06-07 Active
RODNEY PHILIP TUCKER NAISH CARAVAN PARK LIMITED Director 2014-04-01 CURRENT 1964-12-24 Active
RODNEY PHILIP TUCKER NEW FOREST CARAVANS LIMITED Director 2014-04-01 CURRENT 1966-12-13 Active
RODNEY PHILIP TUCKER COTSWOLD HOBURNE LIMITED Director 2014-04-01 CURRENT 1971-04-22 Active
RODNEY PHILIP TUCKER BEACHTIDE LIMITED Director 2014-04-01 CURRENT 1976-05-18 Active
RODNEY PHILIP TUCKER HOBURNE FARM CARAVAN PARK LIMITED Director 2014-04-01 CURRENT 1951-05-16 Active
RODNEY PHILIP TUCKER HOBURNE SECOND HOMES LIMITED Director 2014-04-01 CURRENT 1986-01-15 Active
RODNEY PHILIP TUCKER OMNILEASE LIMITED Director 2014-04-01 CURRENT 1986-05-22 Active
RODNEY PHILIP TUCKER NAISH ESTATE (HOBURNE) LIMITED Director 2014-04-01 CURRENT 1959-10-12 Active
RODNEY PHILIP TUCKER GRANGE COURT (HOBURNE) LIMITED Director 2014-04-01 CURRENT 1958-12-10 Active
RODNEY PHILIP TUCKER HOBURNE ELECTRICAL LIMITED Director 2014-04-01 CURRENT 1962-11-14 Active
RODNEY PHILIP TUCKER HOBURNE LEISURE LIMITED Director 2014-04-01 CURRENT 1972-01-03 Active
RODNEY PHILIP TUCKER HOBURNE LIMITED Director 2014-04-01 CURRENT 1973-03-15 Active
RODNEY PHILIP TUCKER MRT ESTATES LTD Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off

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
2024-02-15CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/01/23
2023-10-25AAFULL ACCOUNTS MADE UP TO 31/01/23
2023-10-09APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN OSMAN
2023-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN OSMAN
2023-07-25DIRECTOR APPOINTED MR HOWARD PETER STEWART PHILLIPS
2023-07-25AP01DIRECTOR APPOINTED MR HOWARD PETER STEWART PHILLIPS
2023-03-28Director's details changed for Mr Timothy Richard Knight on 2023-03-15
2023-03-28Director's details changed for Mr Timothy Richard Knight on 2023-03-15
2023-03-28CH01Director's details changed for Mr Timothy Richard Knight on 2023-03-15
2023-02-16CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-12-10CH01Director's details changed for Mr James Austin Forward on 2021-11-26
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY PHILIP TUCKER
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-10-06AP01DIRECTOR APPOINTED MR JAMES AUSTIN FORWARD
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MR JOHN DAVID BUTTERS
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005525820010
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005525820010
2019-09-30AA01Current accounting period extended from 30/09/19 TO 31/01/20
2019-09-30AA01Current accounting period extended from 30/09/19 TO 31/01/20
2019-03-18RES01ADOPT ARTICLES 18/03/19
2019-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED MR MARK EDWARD PRESTON
2017-06-14AP01DIRECTOR APPOINTED MRS PHILIPPA JANE GOODWIN
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 261 Lymington Road Highcliffe Christchurch Dorset BH23 5EE
2017-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 65000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-06-02AP01DIRECTOR APPOINTED MR MICHAEL PRATT
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN TITHERIDGE
2016-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 65000
2016-02-26AR0113/02/16 ANNUAL RETURN FULL LIST
2015-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 65000
2015-02-23AR0113/02/15 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR RODNEY PHILIP TUCKER
2014-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 65000
2014-02-19AR0113/02/14 ANNUAL RETURN FULL LIST
2014-02-19CH01Director's details changed for Mr Timothy Richard Knight on 2014-02-13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAPAGE
2013-03-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN TITHERIDGE
2013-03-04AP01DIRECTOR APPOINTED MR MARCO RAFFAELLO SIMONINI
2013-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-15AR0113/02/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN OSMAN / 12/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES LAPAGE / 12/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SARAH KENNAR / 12/02/2013
2013-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STEWART PUTNAM / 12/02/2013
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KNIGHT
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURRY
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BURRY
2012-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-15AR0113/02/12 FULL LIST
2012-02-08MEM/ARTSARTICLES OF ASSOCIATION
2012-02-08RES01ALTER ARTICLES 31/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD KNIGHT / 17/12/2011
2011-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-16AR0113/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD KNIGHT / 07/02/2011
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-19AR0113/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN OSMAN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES LAPAGE / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD KNIGHT / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE KNIGHT / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BURRY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GWEN BURRY / 19/02/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SARAH BURRY / 09/01/2010
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-14363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-12288cSECRETARY'S PARTICULARS CHANGED
2006-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-01363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-06-04288cDIRECTOR'S PARTICULARS CHANGED
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-20386NOTICE OF RESOLUTION REMOVING AUDITOR
2004-03-03363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-09-29288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-01-14288cDIRECTOR'S PARTICULARS CHANGED
2001-07-25288cSECRETARY'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

Licences & Regulatory approval
We could not find any licences issued to BURRY AND KNIGHT 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 BURRY AND KNIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1968-08-28 Outstanding THE SCOTTISH WIDOWS FUND AND LIFE ASSURANCE SOCIETY
LEGAL CHARGE 1968-08-28 Outstanding THE SCOTTISH WIDOWS FUND AND LIFE ASSURANCE SOCIETY
Filed Financial Reports
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
2020-01-31
Annual Accounts
2022-01-31

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 BURRY AND KNIGHT LIMITED

Intangible Assets
Patents
We have not found any records of BURRY AND KNIGHT LIMITED registering or being granted any patents
Domain Names

BURRY AND KNIGHT LIMITED owns 1 domain names.

dorset-weddings.co.uk  

Trademarks
We have not found any records of BURRY AND KNIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURRY AND KNIGHT 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 (41201 - Construction of commercial buildings) as BURRY AND KNIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURRY AND KNIGHT 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 BURRY AND KNIGHT 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 BURRY AND KNIGHT 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.