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

BURNHART HOLDINGS LIMITED

RIBBLE COURT 1 MEAD WAY, PADIHAM, BURNLEY, LANCASHIRE, BB12 7NG,
Company Registration Number
08453574
Private Limited Company
Liquidation

Company Overview

About Burnhart Holdings Ltd
BURNHART HOLDINGS LIMITED was founded on 2013-03-20 and has its registered office in Burnley. The organisation's status is listed as "Liquidation". Burnhart Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BURNHART HOLDINGS LIMITED
 
Legal Registered Office
RIBBLE COURT 1 MEAD WAY
PADIHAM
BURNLEY
LANCASHIRE
BB12 7NG
Other companies in BB3
 
Filing Information
Company Number 08453574
Company ID Number 08453574
Date formed 2013-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB176472775  
Last Datalog update: 2019-12-09 08:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNHART HOLDINGS LIMITED
The accountancy firm based at this address is PRINCIPLE ACCOUNTING 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 BURNHART HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRINGTON SEDGLEY
Company Secretary 2018-06-04
JAMES STEPHEN HARTLEY
Director 2013-03-20
WAYNE TIERNEY
Director 2016-01-04
WAYNE ANTHONY WILD
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN ANTHONY HUSSEY
Director 2018-05-01 2018-05-23
CHRISTOPHER MEREDITH
Director 2018-05-01 2018-05-23
ANDREW ROBERTS
Director 2018-05-01 2018-05-23
DERRICK JAMES CONNOLLY
Director 2013-04-22 2018-05-01
MOIRA GERALDINE HARTLEY
Director 2013-04-22 2018-05-01
ANDREW BARRINGTON SEDGLEY
Director 2013-04-22 2018-05-01
MAXINE ANTONIA WILD
Director 2013-04-22 2018-05-01
MARLENE BERNADETTE HALLEWELL
Director 2013-04-22 2016-01-29
PETER KENYON
Director 2013-03-20 2014-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HARTLEY BURNHART LTD Director 2018-04-23 CURRENT 2018-04-23 Active
JAMES STEPHEN HARTLEY BRUNEL BRIDGES LTD Director 2016-09-12 CURRENT 2016-06-30 Active
JAMES STEPHEN HARTLEY HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
JAMES STEPHEN HARTLEY HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
JAMES STEPHEN HARTLEY 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
JAMES STEPHEN HARTLEY HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
JAMES STEPHEN HARTLEY DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
JAMES STEPHEN HARTLEY GOOSE FOOT STREET FURNITURE LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JAMES STEPHEN HARTLEY OLLERTON ENGINEERING SERVICES LIMITED Director 2013-07-01 CURRENT 1973-09-24 Liquidation
JAMES STEPHEN HARTLEY QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
JAMES STEPHEN HARTLEY WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
JAMES STEPHEN HARTLEY SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
JAMES STEPHEN HARTLEY MTL ADVANCED LTD Director 2011-07-20 CURRENT 2011-07-20 Active
JAMES STEPHEN HARTLEY WEC MACHINING LTD Director 2010-04-30 CURRENT 1939-05-15 Active
JAMES STEPHEN HARTLEY 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
JAMES STEPHEN HARTLEY M-TEC ARCHITECTURAL METALWORK LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JAMES STEPHEN HARTLEY WELDING ENGINEERING LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
JAMES STEPHEN HARTLEY LASER ENGINEERING (UK) LTD Director 1998-11-24 CURRENT 1998-11-24 Active
JAMES STEPHEN HARTLEY WEC GROUP LIMITED Director 1991-10-24 CURRENT 1987-06-22 Active
WAYNE TIERNEY WEC GROUP LIMITED Director 2016-01-04 CURRENT 1987-06-22 Active
WAYNE ANTHONY WILD LASER ENGINEERING (UK) LTD Director 2018-05-23 CURRENT 1998-11-24 Active
WAYNE ANTHONY WILD WEC MACHINING LTD Director 2018-05-01 CURRENT 1939-05-15 Active
WAYNE ANTHONY WILD M-TEC ARCHITECTURAL METALWORK LIMITED Director 2018-05-01 CURRENT 2008-04-02 Active
WAYNE ANTHONY WILD HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
WAYNE ANTHONY WILD HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
WAYNE ANTHONY WILD 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
WAYNE ANTHONY WILD HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
WAYNE ANTHONY WILD DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
WAYNE ANTHONY WILD WEC RAIL LTD Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-01-31
WAYNE ANTHONY WILD MTL ADVANCED LTD Director 2015-02-23 CURRENT 2011-07-20 Active
WAYNE ANTHONY WILD LEGENDS SPORTS FACILITIES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WAYNE ANTHONY WILD BRSIT COMMUNITY ENDOWMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-11-01
WAYNE ANTHONY WILD QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
WAYNE ANTHONY WILD LUMAX LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WAYNE ANTHONY WILD WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
WAYNE ANTHONY WILD BRST COMMUNITY FOOTBALL LEAGUE CASC LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-11-01
WAYNE ANTHONY WILD BRSIT LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2016-11-01
WAYNE ANTHONY WILD SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
WAYNE ANTHONY WILD 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
WAYNE ANTHONY WILD WEC GROUP LIMITED Director 2007-11-08 CURRENT 1987-06-22 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
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-23
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD
2020-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-23
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Britannia House Junction Street Darwen Lancashire BB3 2RB
2019-08-12LIQ01Voluntary liquidation declaration of solvency
2019-08-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-24
2019-05-29CH01Director's details changed for Mr Wayne Anthony Wild on 2019-05-29
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-25PSC05Change of details for Vivoid Ltd as a person with significant control on 2018-11-27
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084535740003
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084535740002
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084535740001
2018-06-11AP03Appointment of Mr Andrew Barrington Sedgley as company secretary on 2018-06-04
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HUSSEY
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2018-05-14PSC02Notification of Vivoid Ltd as a person with significant control on 2018-05-01
2018-05-14PSC07CESSATION OF JAMES STEPHEN HARTLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2018-05-14AP01DIRECTOR APPOINTED MR SHAUN ANTHONY HUSSEY
2018-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE WILD
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEDGLEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA HARTLEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK CONNOLLY
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 8388.13
2018-05-01SH0101/05/18 STATEMENT OF CAPITAL GBP 8388.13
2018-05-01SH20STATEMENT BY DIRECTORS
2018-05-01SH1901/05/18 STATEMENT OF CAPITAL GBP 6467.94
2018-05-01CAP-SSSOLVENCY STATEMENT DATED 01/05/18
2018-05-01RES06REDUCE ISSUED CAPITAL 01/05/2018
2018-05-01SH0101/05/18 STATEMENT OF CAPITAL GBP 8388.13
2018-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-01SH1901/05/18 STATEMENT OF CAPITAL GBP 1920.19
2018-05-01SH20STATEMENT BY DIRECTORS
2018-05-01CAP-SSSOLVENCY STATEMENT DATED 01/05/18
2018-05-01RES06REDUCE ISSUED CAPITAL 01/05/2018
2018-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-01SH0101/05/18 STATEMENT OF CAPITAL GBP 8388.13
2018-05-01PSC07CESSATION OF WAYNE ANTHONY WILD AS A PSC
2018-05-01SH02SUB-DIVISION 01/05/18
2018-05-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-01RES12VARYING SHARE RIGHTS AND NAMES
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA GERALDINE HARTLEY / 01/02/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084535740003
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 8333
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 8333
2016-04-04AR0120/03/16 FULL LIST
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 084535740002
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE HALLEWELL
2016-01-12AP01DIRECTOR APPOINTED MR WAYNE TIERNEY
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084535740001
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 8333
2015-03-27AR0120/03/15 FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-03AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 8333
2014-03-31AR0120/03/14 FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENYON
2013-10-09RES01ADOPT ARTICLES 27/09/2013
2013-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-02SH0127/09/13 STATEMENT OF CAPITAL GBP 8333
2013-05-07RES01ADOPT ARTICLES 22/04/2013
2013-04-30AP01DIRECTOR APPOINTED MRS MAXINE ANTONIA WILD
2013-04-29AP01DIRECTOR APPOINTED MR WAYNE ANTHONY WILD
2013-04-29AP01DIRECTOR APPOINTED MR ANDREW BARRINGTON SEDGLEY
2013-04-29AP01DIRECTOR APPOINTED MR DERRICK JAMES CONNOLLY
2013-04-29AP01DIRECTOR APPOINTED MRS MARLENE BERNADETTE HALLEWELL
2013-04-29AP01DIRECTOR APPOINTED MRS MOIRA GERALDINE HARTLEY
2013-04-29SH0122/04/13 STATEMENT OF CAPITAL GBP 8332
2013-04-02AP01DIRECTOR APPOINTED MR PETER KENYON
2013-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BURNHART HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-06
Fines / Sanctions
No fines or sanctions have been issued against BURNHART HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-02-18 Outstanding NATIONAL WESTMINSTER BANK PLC (CRN: 00929027)
2015-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BURNHART HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNHART HOLDINGS LIMITED
Trademarks
We have not found any records of BURNHART HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNHART HOLDINGS 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 (70100 - Activities of head offices) as BURNHART HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURNHART HOLDINGS 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 BURNHART HOLDINGS 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 BURNHART HOLDINGS 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.