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

W BURCH & SON LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
02389108
Private Limited Company
Liquidation

Company Overview

About W Burch & Son Ltd
W BURCH & SON LIMITED was founded on 1989-05-25 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". W Burch & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
W BURCH & SON LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in GU1
 
Previous Names
W. BURCH & SON LIMITED22/08/2007
Filing Information
Company Number 02389108
Company ID Number 02389108
Date formed 1989-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-02-11 11:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W BURCH & SON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 W BURCH & SON LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMIESON
Company Secretary 2016-12-31
JEREMY MICHAEL GEORGE CARY
Director 2008-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK MILAM
Company Secretary 2008-06-06 2016-12-31
CHRISTOPHER MARK MILAM
Director 2008-06-06 2016-12-31
JAMES ION DANIEL AGNEW
Director 2008-06-06 2014-12-31
PETER RICHARD ROBINSON
Director 2008-06-06 2014-12-31
MARK RALPH SHAND
Director 2004-05-01 2014-12-31
KEITH ALEXANDER HESTER
Director 2008-06-06 2014-12-18
DAVID RONALD FANGEN
Director 1992-02-28 2011-02-28
STEPHEN PAUL VICTOR MARTIN
Company Secretary 1997-09-17 2008-06-06
JOHN LAVENDER
Director 1992-05-01 2008-06-06
DAVID ARTHUR COOPER
Company Secretary 1990-05-25 1997-09-17
DAVID ARTHUR COOPER
Director 1990-05-25 1997-09-17
ROY GRAINGER WILLIAMS
Director 1990-05-25 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MICHAEL GEORGE CARY PROTEK GROUP LIMITED Director 2018-06-06 CURRENT 2015-06-01 Active
JEREMY MICHAEL GEORGE CARY HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JEREMY MICHAEL GEORGE CARY MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JEREMY MICHAEL GEORGE CARY E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JEREMY MICHAEL GEORGE CARY ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JEREMY MICHAEL GEORGE CARY QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JEREMY MICHAEL GEORGE CARY INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JEREMY MICHAEL GEORGE CARY INSPIRE MOTOR LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY INSPIRE UNDERWRITING LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
JEREMY MICHAEL GEORGE CARY CYCLE4GOOD LTD Director 2016-01-06 CURRENT 2016-01-06 Active
JEREMY MICHAEL GEORGE CARY H R OWEN INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JEREMY MICHAEL GEORGE CARY PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
JEREMY MICHAEL GEORGE CARY CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JEREMY MICHAEL GEORGE CARY COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JEREMY MICHAEL GEORGE CARY SUTTON MEEARS & COMPANY LIMITED Director 2011-11-02 CURRENT 1945-04-09 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JEREMY MICHAEL GEORGE CARY PLEXSTAR INSURANCE SERVICES LIMITED Director 2011-03-23 CURRENT 1977-05-06 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN LIMITED Director 2008-06-06 CURRENT 1979-10-03 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN HOLDINGS LIMITED Director 2008-06-06 CURRENT 2003-12-29 Liquidation
JEREMY MICHAEL GEORGE CARY THE HEALTHCARE MANAGEMENT COMPANY (UK) LIMITED Director 2008-03-04 CURRENT 2000-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY HFM COLUMBUS INSURANCE SERVICES LIMITED Director 2007-11-29 CURRENT 2007-06-15 Liquidation
JEREMY MICHAEL GEORGE CARY J C RICHARDS LIMITED Director 2007-02-28 CURRENT 1996-05-03 Liquidation
JEREMY MICHAEL GEORGE CARY RHB INSURANCE SERVICES LIMITED Director 2005-12-30 CURRENT 1984-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY GPIS LIMITED Director 2005-09-19 CURRENT 2005-09-19 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation

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
2023-02-11Final Gazette dissolved via compulsory strike-off
2022-11-11Voluntary liquidation. Notice of members return of final meeting
2022-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-27
2020-11-06LIQ01Voluntary liquidation declaration of solvency
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-28
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM The Walbrook Building, 25 Walbrook London EC4N 8AW England
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-10-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-04-12AP03Appointment of Mr Alistair Peel as company secretary on 2019-04-05
2019-04-10AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL GEORGE CARY
2019-04-10TM02Termination of appointment of Iain Jamieson on 2019-04-05
2018-10-09SH20Statement by Directors
2018-10-09SH19Statement of capital on 2018-10-09 GBP 1
2018-10-09CAP-SSSolvency Statement dated 28/09/18
2018-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-04AP03Appointment of Mr Iain Jamieson as company secretary on 2016-12-31
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK MILAM
2017-01-04TM02Termination of appointment of Christopher Mark Milam on 2016-12-31
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM New House Bedford Road Guildford Surrey GU1 4SJ
2016-05-31AR0125/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-30CH01Director's details changed for Mr Christopher Mark Milam on 2014-02-16
2015-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK MILAM / 16/02/2014
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHAND
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HESTER
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0125/05/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10AR0125/05/13 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-01AR0125/05/12 FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FANGEN
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10AR0125/05/11 FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0125/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RALPH SHAND / 25/05/2010
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-08-13RES13PURCHASE AGREEMENT/RESOLUTION 06/06/2008
2008-08-06363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-20AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-16RES01ADOPT MEM AND ARTS 06/06/2008
2008-06-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-16RES13RE-DEB & GUAR 06/06/2008
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAVENDER
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM THAMES HOUSE 18 PARK STREET LONDON SE1 9EL
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MARTIN
2008-06-16288aDIRECTOR APPOINTED PETER RICHARD ROBINSON
2008-06-16288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER MARK MILAM
2008-06-16288aDIRECTOR APPOINTED KEITH ALEXANDER HESTER
2008-06-16288aDIRECTOR APPOINTED JEREMY MICHAEL GEORGE CARY
2008-06-16288aDIRECTOR APPOINTED JAMES ION DANIEL AGNEW
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-22CERTNMCOMPANY NAME CHANGED W. BURCH & SON LIMITED CERTIFICATE ISSUED ON 22/08/07
2007-06-13363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-03363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-07363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-17363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-03363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-05363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-04363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-20363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-03363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-12363sRETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-22287REGISTERED OFFICE CHANGED ON 22/10/97 FROM: BIRKETT HOUSE (FOURTH FLOOR) 27 ALBEMARLE STREET LONDON. W1X 3FA
1997-10-22288aNEW SECRETARY APPOINTED
1997-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-29395PARTICULARS OF MORTGAGE/CHARGE
1997-09-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-09-05363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to W BURCH & SON 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 W BURCH & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-10 Satisfied BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1997-09-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of W BURCH & SON LIMITED registering or being granted any patents
Domain Names

W BURCH & SON LIMITED owns 1 domain names.

fangen.co.uk  

Trademarks
We have not found any records of W BURCH & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W BURCH & SON 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 (66220 - Activities of insurance agents and brokers) as W BURCH & SON LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for W BURCH & SON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Burch House, Lincoln'S Inn, Lincoln Road, High Wycombe, Bucks, HP12 3RE HP12 3RE 26,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W BURCH & SON 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 W BURCH & SON 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.