Burford Carrington Limited BRISTOL


Burford Carrington started in year 2000 as Private Limited Company with registration number 03958467. The Burford Carrington company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bristol at Richmond House Avonmouth Way. Postal code: BS11 8DE. Since 2000/05/03 Burford Carrington Limited is no longer carrying the name Lemondrift.

The firm has one director. Julian G., appointed on 3 May 2000. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burford Carrington Limited Address / Contact

Office Address Richmond House Avonmouth Way
Office Address2 Avonmouth
Town Bristol
Post code BS11 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958467
Date of Incorporation Tue, 28th Mar 2000
Industry Dormant Company
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Julian G.

Position: Director

Appointed: 03 May 2000

Petra E.

Position: Director

Appointed: 25 April 2008

Resigned: 09 August 2013

John M.

Position: Director

Appointed: 29 November 2005

Resigned: 25 April 2008

Barry P.

Position: Director

Appointed: 29 November 2005

Resigned: 01 June 2020

James B.

Position: Director

Appointed: 29 November 2005

Resigned: 03 November 2009

Patricia N.

Position: Secretary

Appointed: 26 March 2004

Resigned: 30 September 2017

Randolph A.

Position: Director

Appointed: 03 May 2000

Resigned: 20 August 2018

Teresa W.

Position: Secretary

Appointed: 03 May 2000

Resigned: 26 March 2004

Duncan M.

Position: Director

Appointed: 03 May 2000

Resigned: 28 February 2001

Matthew L.

Position: Nominee Director

Appointed: 28 March 2000

Resigned: 03 May 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 03 May 2000

Martin R.

Position: Nominee Director

Appointed: 28 March 2000

Resigned: 03 May 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Sharkgrange Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Thayer Group Limited that put St. Hellier, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sharkgrange Limited

Richmond House Avonmouth Way, Bristol, BS11 8DE, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04191037
Notified on 24 April 2019
Nature of control: 75,01-100% shares

Thayer Group Limited

26 New Street, St. Hellier, St. Hellier, United Kingdom

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 80447
Notified on 1 April 2017
Ceased on 27 March 2019
Nature of control: 75,01-100% shares

Company previous names

Lemondrift May 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Debtors882882882
Net Assets Liabilities-28 076-40 834-79 039
Other
Creditors28 95841 71679 921
Net Current Assets Liabilities-28 076-40 834-79 039
Other Investments Other Than Loans6 011 2966 020 424-6 053 128

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 15th, August 2022
Free Download (9 pages)

Company search

Advertisements