Company NameBurberry Limited
Company StatusActive
Company Number00162636
CategoryPrivate Limited Company
Incorporation Date9 January 1920(104 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2018(98 years, 3 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusCurrent
Appointed01 October 2018(98 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Richard John Hazeldine Kessell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(99 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameHelen Jane Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(103 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameAlexandra McCauley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2023(103 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Rd
London
SW1P 2AW
Director NameErnest Allen
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(71 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address32 Vancouver Crescent
Blackburn
Lancashire
BB2 7DD
Director NameVictor Jules Barnett
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(71 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 June 2002)
RoleUsa Director
Correspondence Address895 Park Avenue
New York
10021
United States
Director NameMr Roy Frederick Hole
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(71 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address37 Stanley Avenue
Beckenham
Kent
BR3 2PU
Director NameMr David Greenfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(71 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleAccountnat
Country of ResidenceEngland
Correspondence Address24 Lyttleton Road
Droitwich
Worcester
Worcestershire
WR9 7AA
Secretary NameMr Henry Michael Coughlan
NationalityBritish
StatusResigned
Appointed14 November 1991(71 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address23 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Director NameEric Malcolm Barnes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(72 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address148 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Director NameArthur Hutchinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(72 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 1999)
RoleCompany Director
Correspondence AddressPark Hill Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Director NameBaroness Heather Renwick Brigstocke
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(73 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1996)
RoleComany Director
Correspondence AddressFlat 6
6 Redcliffe Square
London
SW10 9JZ
Director NameBarry Richard Goldsmith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1995(75 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address2 Belmont Avenue
Rye
New York 10580-130z
United States
Director NameViscount Suirdale John Michael James Hely-Hutchinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(75 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2003)
RoleCompany Director
Correspondence Address38 Thornton Avenue
Chiswick
London
W4 1QG
Director NameRose Marie Bravo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1997(77 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address2d Thorney Court Apartments
Palace Gate Kensington
London
W8 5NJ
Director NameMr Henry Michael Coughlan
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(79 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 June 2001)
RoleCompany Director
Correspondence Address23 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Secretary NameRobin Pui Hwa Lim
NationalityBritish
StatusResigned
Appointed01 June 1999(79 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address17 Manor Park Road
London
N2 0SN
Secretary NameSarah Elizabeth Corbett
NationalityBritish
StatusResigned
Appointed01 December 1999(79 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address58a Walterton Road
London
W9 3PJ
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(81 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 09 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Secretary NameMr Michael Neil Copinger Mahony
NationalityBritish
StatusResigned
Appointed10 August 2001(81 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2011)
RoleSolicitor
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(84 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameBrian Edmund Blake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(84 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address20 Wood's Mews
London
W1K 7DR
Director NameEmilio Giuseppe Foa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2005(85 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address14 Woodsford Square
London
W14 8DP
Director NameMrs Angela Jean Ahrendts-Couch
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2006(86 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(86 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Andrew Janowski
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2009(89 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed01 August 2011(91 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Brian David Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(92 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Christopher Paul Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(94 years, 7 months after company formation)
Appointment Duration7 months (resigned 26 February 2015)
RoleChief Creative And Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMrs Julie Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(97 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Riad Djellas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2017(97 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Ian Brimicombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(97 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(97 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Gavin Scott Haig
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(99 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameErica Susan Bourne
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2021(101 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW

Contact

Websitewww.burberry.com

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.5m at £1Burberry Uk LTD
99.50%
Ordinary
103.3k at £1Burberry Luxembourg (No.1) Sarl
0.50%
Preference

Financials

Year2014
Turnover£1,378,633,000
Gross Profit£708,121,000
Net Worth£797,519,000
Cash£343,454,000
Current Liabilities£622,727,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

12 December 2005Delivered on: 17 December 2005
Persons entitled: Gus PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29-53 (odd numbers) chatham place and 20 belsham street london.
Outstanding

Filing History

16 October 2020Full accounts made up to 28 March 2020 (68 pages)
2 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 30 March 2019 (59 pages)
4 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 June 2019Director's details changed for Mr Gavin Scott Haig on 28 May 2019 (2 pages)
8 May 2019Appointment of Mr Richard John Hazeldine Kessell as a director on 15 April 2019 (2 pages)
8 May 2019Appointment of Mr Gavin Scott Haig as a director on 15 April 2019 (2 pages)
26 April 2019Termination of appointment of Julie Brown as a director on 15 April 2019 (1 page)
11 April 2019Termination of appointment of Riad Djellas as a director on 29 March 2019 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (50 pages)
11 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
8 October 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 October 2018 (1 page)
9 April 2018Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (58 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
21 July 2017Appointment of Mr Ian Brimicombe as a director on 19 July 2017 (2 pages)
21 July 2017Appointment of Mr Ian Brimicombe as a director on 19 July 2017 (2 pages)
13 June 2017Appointment of Riad Djellas as a director on 5 June 2017 (2 pages)
13 June 2017Appointment of Riad Djellas as a director on 5 June 2017 (2 pages)
12 June 2017Termination of appointment of John Barry Smith as a director on 5 June 2017 (1 page)
12 June 2017Termination of appointment of John Barry Smith as a director on 5 June 2017 (1 page)
24 March 2017Termination of appointment of Nigel Philip Jones as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mrs Julie Brown as a director on 23 March 2017 (2 pages)
24 March 2017Termination of appointment of Nigel Philip Jones as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mrs Julie Brown as a director on 23 March 2017 (2 pages)
23 January 2017Appointment of Mr Nigel Philip Jones as a director on 20 January 2017 (2 pages)
23 January 2017Appointment of Mr Nigel Philip Jones as a director on 20 January 2017 (2 pages)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (55 pages)
5 January 2017Full accounts made up to 31 March 2016 (55 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 March 2016Particulars of variation of rights attached to shares (2 pages)
2 March 2016Memorandum and Articles of Association (33 pages)
2 March 2016Memorandum and Articles of Association (33 pages)
2 March 2016Particulars of variation of rights attached to shares (2 pages)
23 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 February 2016Statement by Directors (1 page)
23 February 2016Solvency Statement dated 08/02/16 (1 page)
23 February 2016Statement by Directors (1 page)
23 February 2016Statement of capital on 23 February 2016
  • GBP 20,546,750.00
(4 pages)
23 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 February 2016Solvency Statement dated 08/02/16 (1 page)
23 February 2016Statement of capital on 23 February 2016
  • GBP 20,546,750.00
(4 pages)
8 February 2016Termination of appointment of Nigel Philip Jones as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Brian David Jackson as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Brian David Jackson as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Nigel Philip Jones as a director on 5 February 2016 (1 page)
10 November 2015Full accounts made up to 31 March 2015 (44 pages)
10 November 2015Full accounts made up to 31 March 2015 (44 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20,650,000
(7 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20,650,000
(7 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
26 February 2015Termination of appointment of Christopher Paul Bailey as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Christopher Paul Bailey as a director on 26 February 2015 (1 page)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,650,000
(7 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,650,000
(7 pages)
19 September 2014Termination of appointment of Michael Neil Copinger Mahony as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Edward Charles Rash as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Edward Charles Rash as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Michael Neil Copinger Mahony as a director on 18 September 2014 (1 page)
15 August 2014Full accounts made up to 31 March 2014 (47 pages)
15 August 2014Full accounts made up to 31 March 2014 (47 pages)
29 July 2014Appointment of Mr Christopher Paul Bailey as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Christopher Paul Bailey as a director on 29 July 2014 (2 pages)
9 June 2014Termination of appointment of Angela Ahrendts as a director (1 page)
9 June 2014Termination of appointment of Angela Ahrendts as a director (1 page)
30 December 2013Full accounts made up to 31 March 2013 (47 pages)
30 December 2013Full accounts made up to 31 March 2013 (47 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20,650,000
(8 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20,650,000
(8 pages)
27 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
27 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
5 June 2013Appointment of John Barry Smith as a director (2 pages)
5 June 2013Appointment of John Barry Smith as a director (2 pages)
4 June 2013Termination of appointment of Brian Jackson as a director (1 page)
4 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
4 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
4 June 2013Termination of appointment of Brian Jackson as a director (1 page)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
13 August 2012Full accounts made up to 31 March 2012 (42 pages)
13 August 2012Full accounts made up to 31 March 2012 (42 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
16 March 2012Appointment of Mr Brian David Jackson as a director (2 pages)
16 March 2012Appointment of Mr Brian David Jackson as a director (2 pages)
14 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
14 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
14 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
14 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
25 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
25 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
29 September 2011Full accounts made up to 31 March 2011 (33 pages)
29 September 2011Full accounts made up to 31 March 2011 (33 pages)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 11/08/11.
(2 pages)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 11/08/11.
(2 pages)
10 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
10 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
21 January 2011Statement of company's objects (2 pages)
21 January 2011Statement of company's objects (2 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 December 2010Full accounts made up to 31 March 2010 (32 pages)
23 December 2010Full accounts made up to 31 March 2010 (32 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
29 December 2009Full accounts made up to 31 March 2009 (34 pages)
29 December 2009Full accounts made up to 31 March 2009 (34 pages)
30 November 2009Director's details changed for Angela Jean Ahrendts on 14 November 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Angela Jean Ahrendts on 14 November 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
4 March 2009Director appointed mr andrew janowski (1 page)
4 March 2009Director appointed mr andrew janowski (1 page)
23 January 2009Full accounts made up to 31 March 2008 (37 pages)
23 January 2009Full accounts made up to 31 March 2008 (37 pages)
22 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
22 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / angela ahrendts / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / angela ahrendts / 01/12/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from, 18/22, haymarket,, london, SW1Y 4DQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from, 18/22, haymarket,, london, SW1Y 4DQ (1 page)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
22 April 2008Appointment terminated director michael mahony (1 page)
22 April 2008Appointment terminated director michael mahony (1 page)
7 April 2008Director appointed mr michael neil copinger mahony (1 page)
7 April 2008Director appointed mr michael neil copinger mahony (1 page)
3 February 2008Full accounts made up to 31 March 2007 (37 pages)
3 February 2008Full accounts made up to 31 March 2007 (37 pages)
20 December 2007Return made up to 14/11/07; full list of members (3 pages)
20 December 2007Return made up to 14/11/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
9 May 2007Accounts made up to 31 March 2006 (42 pages)
9 May 2007Accounts made up to 31 March 2006 (42 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
11 December 2006Return made up to 14/11/06; full list of members (3 pages)
11 December 2006Return made up to 14/11/06; full list of members (3 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2006Conso 16/10/06 (2 pages)
14 November 2006Conso 16/10/06 (2 pages)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2006S-div 16/10/06 (2 pages)
14 November 2006S-div 16/10/06 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
7 February 2006Accounts made up to 31 March 2005 (30 pages)
7 February 2006Accounts made up to 31 March 2005 (30 pages)
23 December 2005Return made up to 14/11/05; full list of members (9 pages)
23 December 2005Return made up to 14/11/05; full list of members (9 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
8 February 2005Amended full accounts made up to 31 March 2004 (23 pages)
8 February 2005Amended full accounts made up to 31 March 2004 (23 pages)
22 December 2004Return made up to 14/11/04; full list of members (8 pages)
22 December 2004Return made up to 14/11/04; full list of members (8 pages)
20 October 2004Accounts made up to 31 March 2004 (22 pages)
20 October 2004Accounts made up to 31 March 2004 (22 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
12 March 2004New director appointed (4 pages)
12 March 2004New director appointed (4 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
11 December 2003Return made up to 14/11/03; full list of members (9 pages)
11 December 2003Return made up to 14/11/03; full list of members (9 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
15 August 2003Accounts made up to 31 March 2003 (24 pages)
15 August 2003Accounts made up to 31 March 2003 (24 pages)
31 May 2003Auditor's resignation (2 pages)
31 May 2003Auditor's resignation (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
13 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
10 August 2002Accounts made up to 31 March 2002 (22 pages)
10 August 2002Accounts made up to 31 March 2002 (22 pages)
30 July 2002Memorandum and Articles of Association (6 pages)
30 July 2002Memorandum and Articles of Association (6 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
5 February 2002Nc inc already adjusted 18/01/02 (1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 February 2002Ad 18/01/02--------- £ si 20000000@1=20000000 £ ic 650000/20650000 (2 pages)
5 February 2002Nc inc already adjusted 18/01/02 (1 page)
5 February 2002Ad 18/01/02--------- £ si 20000000@1=20000000 £ ic 650000/20650000 (2 pages)
1 February 2002Accounts made up to 31 March 2001 (19 pages)
1 February 2002Accounts made up to 31 March 2001 (19 pages)
17 December 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
2 February 2001Accounts made up to 31 March 2000 (19 pages)
2 February 2001Accounts made up to 31 March 2000 (19 pages)
13 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
3 February 2000Accounts made up to 31 March 1999 (20 pages)
3 February 2000Accounts made up to 31 March 1999 (20 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
29 November 1999Return made up to 14/11/99; full list of members (8 pages)
29 November 1999Return made up to 14/11/99; full list of members (8 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
3 February 1999Accounts made up to 31 March 1998 (18 pages)
3 February 1999Accounts made up to 31 March 1998 (18 pages)
4 January 1999Company name changed burberrys LIMITED\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed burberrys LIMITED\certificate issued on 04/01/99 (2 pages)
4 December 1998Return made up to 14/11/98; full list of members (8 pages)
4 December 1998Return made up to 14/11/98; full list of members (8 pages)
30 October 1998New director appointed (3 pages)
30 October 1998New director appointed (3 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
10 December 1997Accounts made up to 31 March 1997 (19 pages)
10 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1997Accounts made up to 31 March 1997 (19 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
29 November 1996Return made up to 14/11/96; no change of members (6 pages)
29 November 1996Accounts made up to 31 March 1996 (20 pages)
29 November 1996Accounts made up to 31 March 1996 (20 pages)
29 November 1996Return made up to 14/11/96; no change of members (6 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
11 January 1996Accounts made up to 31 March 1995 (21 pages)
11 January 1996Accounts made up to 31 March 1995 (21 pages)
28 November 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
18 November 1994Accounts made up to 31 March 1994 (20 pages)
18 November 1994Accounts made up to 31 March 1994 (20 pages)
14 December 1993Accounts made up to 31 March 1993 (19 pages)
14 December 1993Accounts made up to 31 March 1993 (19 pages)
7 December 1992Accounts made up to 31 March 1992 (18 pages)
7 December 1992Accounts made up to 31 March 1992 (18 pages)
3 December 1991Accounts made up to 31 March 1991 (20 pages)
3 December 1991Accounts made up to 31 March 1991 (20 pages)
21 November 1990Accounts made up to 31 March 1990 (20 pages)
21 November 1990Accounts made up to 31 March 1990 (20 pages)
5 December 1989Accounts made up to 31 March 1989 (18 pages)
5 December 1989Accounts made up to 31 March 1989 (18 pages)
4 January 1989Accounts made up to 31 March 1988 (18 pages)
4 January 1989Accounts made up to 31 March 1988 (18 pages)
7 January 1988Accounts made up to 31 March 1987 (18 pages)
7 January 1988Accounts made up to 31 March 1987 (18 pages)
30 January 1987Accounts made up to 31 March 1986 (18 pages)
30 January 1987Accounts made up to 31 March 1986 (18 pages)
30 December 1985Accounts made up to 31 March 1985 (16 pages)
30 December 1985Accounts made up to 31 March 1985 (16 pages)
8 February 1985Accounts made up to 31 March 1984 (16 pages)
8 February 1985Accounts made up to 31 March 1984 (16 pages)
2 December 1983Accounts made up to 31 March 1983 (15 pages)
2 December 1983Accounts made up to 31 March 1983 (15 pages)
17 January 1983Annual return made up to 14/01/83 (5 pages)
17 January 1983Accounts made up to 31 March 1982 (15 pages)
17 January 1983Annual return made up to 14/01/83 (5 pages)
17 January 1983Accounts made up to 31 March 1982 (15 pages)
11 December 1981Annual return made up to 20/11/81 (4 pages)
11 December 1981Accounts made up to 31 March 1981 (16 pages)
11 December 1981Accounts made up to 31 March 1981 (16 pages)
11 December 1981Annual return made up to 20/11/81 (4 pages)
3 December 1980Accounts made up to 31 March 1980 (16 pages)
3 December 1980Annual return made up to 07/11/80 (5 pages)
3 December 1980Annual return made up to 07/11/80 (5 pages)
3 December 1980Accounts made up to 31 March 1980 (16 pages)
11 January 1980Accounts made up to 31 March 1979 (17 pages)
11 January 1980Accounts made up to 31 March 1979 (17 pages)
7 December 1978Accounts made up to 31 March 1978 (14 pages)
7 December 1978Accounts made up to 31 March 1978 (14 pages)
17 February 1978Accounts made up to 31 March 1977 (11 pages)
17 February 1978Accounts made up to 31 March 1977 (11 pages)
23 November 1976Accounts made up to 31 March 1976 (13 pages)
23 November 1976Accounts made up to 31 March 1976 (13 pages)
23 October 1975Accounts made up to 31 March 1975 (11 pages)
23 October 1975Accounts made up to 31 March 1975 (11 pages)
23 August 1974Accounts made up to 31 March 1974 (13 pages)
23 August 1974Accounts made up to 31 March 1974 (13 pages)
19 September 1973Articles of association (6 pages)
19 September 1973Articles of association (6 pages)
9 August 1962Registered office changed (2 pages)
9 August 1962Registered office changed (2 pages)
17 August 1948Registered office changed (16 pages)
17 August 1948Registered office changed (16 pages)
24 January 1920Incorporation (51 pages)
24 January 1920Incorporation (51 pages)
9 January 1920Certificate of incorporation (1 page)
9 January 1920Certificate of incorporation (1 page)