About

Registered Number: 01286644
Date of Incorporation: 16/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: 377 Hoylake Road, Wirral, CH46 0RW,

 

Burrell Court Ltd was registered on 16 November 1976 and has its registered office in Wirral, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Cattrall, Paulette, Mccormack, Joan, Mclaughlin, John Anthony, Plant, Trevor, Price, Peter Lloyd, Webster, Raymond Clifford, Davenport, Margaret Longridge Frances, Winstanley, Colin, Adlard, Isobel Rose, Adlard, Victor, Browne, Barry, Burkitt, Constance Aitken, Clarke, Irene Frances, Davenport, William John, Devereux, Marion Elizabeth, Don, John Reginald, Eynon, Margaret Olive, Eynon, Thomas James, Galt, Ian Alexander, Harris, Ena, Hayes, Frank, Hughes, Graham Edward, Hughes, Muriel, Humphreys, Raymond Charles, Huston, Kim Susan, Johnston, Enid Maude, Kelly, Peter Henry, Lauder, John, Omeara, Joan Marjory, Rankin, Andrew William Hardwick, Scolley, Henry, Seddon, George Henry, Stott, John Gordon, Stott, Maud Ellen, Swidenbank, Joan Mary, Watson, George Griffin, Williams, Geoffrey Pierce, Williams, Phyllis Pierce, Williams, Ronald Victor, Yorke, Patrick Lefroy in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTRALL, Paulette 06 August 2020 - 1
MCCORMACK, Joan 06 August 2020 - 1
MCLAUGHLIN, John Anthony 29 November 2002 - 1
PLANT, Trevor 24 August 2009 - 1
PRICE, Peter Lloyd N/A - 1
WEBSTER, Raymond Clifford 19 June 1997 - 1
ADLARD, Isobel Rose 12 February 2000 29 September 2020 1
ADLARD, Victor N/A 12 February 2000 1
BROWNE, Barry N/A 26 May 2000 1
BURKITT, Constance Aitken N/A 19 November 1999 1
CLARKE, Irene Frances 26 February 1993 09 July 1999 1
DAVENPORT, William John 25 April 1994 01 June 2015 1
DEVEREUX, Marion Elizabeth N/A 03 October 2003 1
DON, John Reginald N/A 24 April 1994 1
EYNON, Margaret Olive 25 September 2003 04 February 2020 1
EYNON, Thomas James 19 August 1999 25 September 2003 1
GALT, Ian Alexander N/A 18 June 1997 1
HARRIS, Ena N/A 15 December 1995 1
HAYES, Frank 26 May 2000 29 November 2002 1
HUGHES, Graham Edward 28 August 1996 05 June 2006 1
HUGHES, Muriel 05 June 2006 21 June 2018 1
HUMPHREYS, Raymond Charles 20 March 1996 28 July 2017 1
HUSTON, Kim Susan 09 November 2010 01 June 2015 1
JOHNSTON, Enid Maude N/A 22 February 1999 1
KELLY, Peter Henry 03 November 2000 14 November 2006 1
LAUDER, John N/A 27 December 2004 1
OMEARA, Joan Marjory 19 November 1999 01 June 2015 1
RANKIN, Andrew William Hardwick 26 May 2006 09 November 2010 1
SCOLLEY, Henry 15 June 2007 24 August 2009 1
SEDDON, George Henry N/A 20 March 1996 1
STOTT, John Gordon N/A 09 December 2007 1
STOTT, Maud Ellen 09 December 2007 01 June 2015 1
SWIDENBANK, Joan Mary 03 October 2003 10 October 2019 1
WATSON, George Griffin N/A 08 December 1992 1
WILLIAMS, Geoffrey Pierce 14 September 1998 02 February 2009 1
WILLIAMS, Phyllis Pierce N/A 29 May 1997 1
WILLIAMS, Ronald Victor 09 July 1999 26 May 2006 1
YORKE, Patrick Lefroy N/A 03 November 2000 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Margaret Longridge Frances 16 December 1999 05 February 2010 1
WINSTANLEY, Colin 05 February 2010 31 July 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 28 August 2020
AP01 - Appointment of director 28 August 2020
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 10 October 2019
AP04 - Appointment of corporate secretary 08 August 2019
AD01 - Change of registered office address 08 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 02 November 2017
TM02 - Termination of appointment of secretary 31 July 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 06 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 11 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 11 November 2010
AP03 - Appointment of secretary 25 March 2010
AD01 - Change of registered office address 04 March 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 14 November 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 20 November 2007
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 22 November 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 30 November 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 30 November 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 07 November 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 14 November 1996
288 - N/A 10 September 1996
288 - N/A 12 April 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 17 November 1995
RESOLUTIONS - N/A 10 November 1995
MEM/ARTS - N/A 10 November 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 11 November 1994
288 - N/A 10 May 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 26 November 1993
288 - N/A 16 March 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
288 - N/A 08 March 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
288 - N/A 07 November 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 23 January 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 13 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.