Company NameBurke & Wills Removals Limited
DirectorsGregory John Wilson and Joanne Wilson
Company StatusActive
Company Number06912759
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Gregory John Wilson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address68 Deramore Park South
Belfast
BT9 5JY
Northern Ireland
Director NameMrs Joanne Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address68 Deramore Park South
Belfast
BT9 5JY
Northern Ireland

Contact

Websiteburkeandwills.co.uk
Email address[email protected]
Telephone020 89479001
Telephone regionLondon

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gregory John Wilson
50.00%
Ordinary
1 at £1Joanne Wilson
50.00%
Ordinary A

Financials

Year2014
Net Worth£478,630
Cash£491,777
Current Liabilities£245,896

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
2 February 2018Registered office address changed from 29 Deer Park Road London SW19 3TL England to 69 the Yard, Wimbledon Stadium Business Centre 69 Rosemary Road London SW17 0BA on 2 February 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
23 June 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
9 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 November 2016Registered office address changed from Explorer House 2D Endeavour Way Wimbledon London SW19 8UH to 29 Deer Park Road London SW19 3TL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Explorer House 2D Endeavour Way Wimbledon London SW19 8UH to 29 Deer Park Road London SW19 3TL on 2 November 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(6 pages)
2 June 2015Register inspection address has been changed from C/O C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to Explorer House Endeavour Way 2D Endeavour Way London SW19 8UH (1 page)
2 June 2015Register inspection address has been changed from C/O C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to Explorer House Endeavour Way 2D Endeavour Way London SW19 8UH (1 page)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(6 pages)
1 June 2015Director's details changed for Mr Gregory John Wilson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Gregory John Wilson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Gregory John Wilson on 1 June 2015 (2 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Director's details changed for Mrs Joanne Wilson on 21 May 2014 (2 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Register(s) moved to registered office address (1 page)
23 May 2014Register(s) moved to registered office address (1 page)
23 May 2014Director's details changed for Mrs Joanne Wilson on 21 May 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Director's details changed for Mr Gregory John Wilson on 1 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Mrs Joanne Wilson on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Joanne Wilson on 1 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Mrs Joanne Wilson on 1 May 2010 (2 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Director's details changed for Mr Gregory John Wilson on 1 May 2010 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Gregory John Wilson on 1 May 2010 (2 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
12 November 2009Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
12 November 2009Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
20 July 2009Director appointed mrs joanne wilson (1 page)
20 July 2009Director appointed mrs joanne wilson (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
16 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
16 June 2009Location of register of members (1 page)
21 May 2009Incorporation (19 pages)
21 May 2009Incorporation (19 pages)