Burrow Humphreys Limited LANCASHIRE


Founded in 1997, Burrow Humphreys, classified under reg no. 03438928 is an active company. Currently registered at 1 Wigan Pier WN3 4EU, Lancashire the company has been in the business for 27 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 4 directors in the the firm, namely Stephen H., Christine H. and Dennis B. and others. In addition one secretary - Christine H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jayne M. who worked with the the firm until 24 September 1997.

Burrow Humphreys Limited Address / Contact

Office Address 1 Wigan Pier
Office Address2 Wigan
Town Lancashire
Post code WN3 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03438928
Date of Incorporation Wed, 24th Sep 1997
Industry Non-life insurance
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Stephen H.

Position: Director

Appointed: 18 February 2014

Christine H.

Position: Director

Appointed: 01 December 1997

Christine H.

Position: Secretary

Appointed: 24 September 1997

Dennis B.

Position: Director

Appointed: 24 September 1997

Stephen H.

Position: Director

Appointed: 24 September 1997

Robert T.

Position: Director

Appointed: 15 April 2003

Resigned: 13 February 2014

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 24 September 1997

Resigned: 24 September 1997

Jeremy D.

Position: Director

Appointed: 24 September 1997

Resigned: 24 September 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 24 September 1997

Resigned: 24 September 1997

Jayne M.

Position: Secretary

Appointed: 24 September 1997

Resigned: 24 September 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Stephen H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dennis B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dennis B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand305 707321 073403 824407 668
Current Assets407 359403 699495 660521 913
Debtors101 65282 62691 836114 245
Net Assets Liabilities225 867252 522274 303305 709
Other Debtors25 5126 0404 97822 081
Property Plant Equipment45 03938 60829 97128 242
Other
Accumulated Amortisation Impairment Intangible Assets 46 26746 26746 267
Accumulated Depreciation Impairment Property Plant Equipment121 708133 275142 244150 003
Average Number Employees During Period13121212
Creditors248 574221 887287 978281 003
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets85 03978 60869 97168 242
Increase From Depreciation Charge For Year Property Plant Equipment 11 5668 9697 759
Intangible Assets Gross Cost46 26746 26746 26746 267
Investments40 00040 00040 00040 000
Investments Fixed Assets40 00040 00040 00040 000
Investments In Group Undertakings Participating Interests40 00040 00040 00040 000
Net Current Assets Liabilities158 785181 812207 682240 910
Other Creditors222 428192 188243 028238 047
Other Taxation Social Security Payable26 14629 69944 95042 956
Property Plant Equipment Gross Cost166 748171 882172 215178 245
Provisions For Liabilities Balance Sheet Subtotal5 0694 4763 3503 443
Total Additions Including From Business Combinations Property Plant Equipment 5 1343326 030
Total Assets Less Current Liabilities243 824260 420277 653309 152
Trade Debtors Trade Receivables76 14076 58686 85892 164
Useful Life Intangible Assets Years  55

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 3rd, April 2023
Free Download (14 pages)

Company search

Advertisements