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

ALLAN BURROWS LIMITED

C/O HOGARTH WORLDWIDE LIMITED, 6 BREWHOUSE YARD, LONDON, EC1V 4DG,
Company Registration Number
00756112
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allan Burrows Ltd
ALLAN BURROWS LIMITED was founded on 1963-04-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Allan Burrows Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLAN BURROWS LIMITED
 
Legal Registered Office
C/O HOGARTH WORLDWIDE LIMITED
6 BREWHOUSE YARD
LONDON
EC1V 4DG
Other companies in CM13
 
Telephone01603 763807
 
Filing Information
Company Number 00756112
Company ID Number 00756112
Date formed 1963-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-05 18:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLAN BURROWS 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 ALLAN BURROWS LIMITED

Current Directors
Officer Role Date Appointed
ROYDON WARREN HEARNE
Director 1992-08-01
PETER DAVID ARTHUR TOWNSEND
Director 1998-06-01
RICHARD WRIGHT
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MITCHELL FOSTER
Company Secretary 2001-01-09 2018-07-05
DEREK ROGER PRICE
Director 1991-12-31 2008-09-26
LESLIE JOSEPH WETHERELL
Director 1992-08-01 2005-02-28
PHILIP LAWRENCE MOSLEY
Director 1994-06-29 2002-01-09
MICHAEL JOHN SILCOCK
Director 1991-12-31 2001-06-30
DAVID GRAHAM MOORE
Director 1991-12-31 2001-02-14
PHILIP LAWRENCE MOSLEY
Company Secretary 1995-03-16 2001-01-09
EDWARD CHARLES RODWAY
Director 1991-12-31 1999-06-29
NEIL JOHN CLARK
Director 1994-06-29 1999-05-31
BRIAN HENRY PROCTER
Director 1991-12-31 1999-04-05
MICHAEL JOHN SILCOCK
Company Secretary 1991-12-31 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID ARTHUR TOWNSEND WUNDERMAN LIMITED Director 2001-06-11 CURRENT 1977-09-28 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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-12Application to strike the company off the register
2022-11-12Application to strike the company off the register
2022-11-12DS01Application to strike the company off the register
2022-05-30SH19Statement of capital on 2022-05-30 GBP 0.14000
2022-05-30SH20Statement by Directors
2022-05-30CAP-SSSolvency Statement dated 27/05/22
2022-05-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM The Burrows Building 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM The Burrows Building 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Brewhouse Yard London 6 Brewhouse Yard London EC1V 4DG England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Brewhouse Yard London 6 Brewhouse Yard London EC1V 4DG England
2022-02-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM The Burrows Building 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2021-06-10SH20Statement by Directors
2021-06-10SH19Statement of capital on 2021-06-10 GBP 0.14
2021-06-10CAP-SSSolvency Statement dated 03/06/21
2021-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-24DISS40Compulsory strike-off action has been discontinued
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-02-12PSC05Change of details for Young and Rubicam Group Limited as a person with significant control on 2018-11-05
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ARTHUR TOWNSEND
2018-07-05TM02Termination of appointment of David Mitchell Foster on 2018-07-05
2018-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 14000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 14000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 14000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 14000
2014-01-26AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-17AD02Register inspection address has been changed
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRIGHT / 02/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARTHUR TOWNSEND / 02/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYDON WARREN HEARNE / 02/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARTHUR TOWNSEND / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARTHUR TOWNSEND / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR DEREK PRICE
2008-09-23288aDIRECTOR APPOINTED HEAD OF OPERATIONS RICHARD WRIGHT
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363(288)DIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08288bDIRECTOR RESIGNED
2001-03-09288bDIRECTOR RESIGNED
2001-01-31288bSECRETARY RESIGNED
2001-01-31288aNEW SECRETARY APPOINTED
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-16288cSECRETARY'S PARTICULARS CHANGED
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
2000-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-08287REGISTERED OFFICE CHANGED ON 08/03/00 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7QP
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-01288aNEW DIRECTOR APPOINTED
1999-07-20288bDIRECTOR RESIGNED
1999-07-20288bDIRECTOR RESIGNED
1999-04-15288bDIRECTOR RESIGNED
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: ESSEX HOUSE HIGH STREET INGATESTONE ESSEX CM4 9HW
1999-02-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13AUDAUDITOR'S RESIGNATION
1998-02-09288cDIRECTOR'S PARTICULARS CHANGED
1998-02-09288cDIRECTOR'S PARTICULARS CHANGED
1998-02-09363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ALLAN BURROWS 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 ALLAN BURROWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-07-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-30 Satisfied MIDLAND BANK PLC
CHARGE 1983-07-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1980-10-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-03-24 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1974-09-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ALLAN BURROWS LIMITED

Intangible Assets
Patents
We have not found any records of ALLAN BURROWS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by ALLAN BURROWS LIMITED

ALLAN BURROWS LIMITED is the Original registrant for the trademark B ™ (78391984) through the USPTO on the 2004-03-27
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ALLAN BURROWS 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 (73110 - Advertising agencies) as ALLAN BURROWS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ALLAN BURROWS 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 ALLAN BURROWS 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 ALLAN BURROWS 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.