Burgopak Limited LONDON


Founded in 2001, Burgopak, classified under reg no. 04186315 is an active company. Currently registered at Unit A&d, Flat Iron Yard Southwark Bridge Business Centre SE1 1ES, London the company has been in the business for twenty three years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 15th February 2002 Burgopak Limited is no longer carrying the name Barncrest No.123.

The company has 2 directors, namely Dane W., Rosemary R.. Of them, Dane W., Rosemary R. have been with the company the longest, being appointed on 28 May 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Burgopak Limited Address / Contact

Office Address Unit A&d, Flat Iron Yard Southwark Bridge Business Centre
Office Address2 14 Ayres Street
Town London
Post code SE1 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04186315
Date of Incorporation Fri, 23rd Mar 2001
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Dane W.

Position: Director

Appointed: 28 May 2012

Rosemary R.

Position: Director

Appointed: 28 May 2012

Mark S.

Position: Director

Appointed: 28 May 2012

Resigned: 07 October 2014

Ravi R.

Position: Director

Appointed: 01 September 2010

Resigned: 15 September 2011

Patrick H.

Position: Secretary

Appointed: 09 March 2010

Resigned: 11 January 2012

John C.

Position: Secretary

Appointed: 19 April 2006

Resigned: 09 March 2010

John C.

Position: Director

Appointed: 19 April 2006

Resigned: 09 March 2010

Patrick H.

Position: Director

Appointed: 19 April 2006

Resigned: 11 January 2012

Jeremy L.

Position: Director

Appointed: 19 April 2006

Resigned: 23 January 2011

Mark W.

Position: Director

Appointed: 18 May 2005

Resigned: 19 April 2006

Timothy C.

Position: Director

Appointed: 04 November 2004

Resigned: 25 March 2014

Mark W.

Position: Director

Appointed: 10 June 2004

Resigned: 04 November 2004

Timothy C.

Position: Director

Appointed: 24 April 2002

Resigned: 11 May 2004

Burgo W.

Position: Director

Appointed: 24 April 2002

Resigned: 30 January 2017

Suzanne B.

Position: Director

Appointed: 25 March 2002

Resigned: 17 September 2002

Charles C.

Position: Director

Appointed: 24 February 2002

Resigned: 19 April 2006

Charles B.

Position: Director

Appointed: 15 February 2002

Resigned: 31 May 2007

Burgo W.

Position: Director

Appointed: 15 February 2002

Resigned: 25 March 2002

Charles B.

Position: Secretary

Appointed: 15 February 2002

Resigned: 19 April 2006

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 23 March 2001

Resigned: 15 February 2002

Foot Anstey Sargent Incorporations Limited

Position: Corporate Director

Appointed: 23 March 2001

Resigned: 15 February 2002

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 23 March 2001

Resigned: 15 February 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Burgopak Holdings Limited from London, United Kingdom. This PSC is classified as "a limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Burgopak Holdings Limited

Units A&D, Flat Iron Yard Southwark Bridge Business Centre, Ayres Street, London, SE1 1ES, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered United Kingdom
Place registered England & Wales
Registration number 05589180
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Barncrest No.123 February 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand845 879974 8131 223 0552 085 9172 553 3902 267 0452 504 588676 534
Current Assets1 776 0632 040 4662 893 8035 391 3315 576 2724 980 2506 609 7483 828 473
Debtors930 1841 065 6531 670 7483 305 4143 022 8822 713 2054 063 6403 108 896
Net Assets Liabilities-4 276 512-5 699 159-5 161 127-1 600 535153 138792 6893 360 782 
Other Debtors 30 00030 00030 00030 000297 294279 497281 874
Property Plant Equipment470 79177 24868 85074 48668 77951 44556 34057 627
Total Inventories      41 52043 043
Other
Accrued Liabilities46 041155 153168 874423 514454 444686 238  
Accumulated Amortisation Impairment Intangible Assets1 130 905376 800123 214159 797200 610243 644286 680338 856
Accumulated Depreciation Impairment Property Plant Equipment1 361 871392 774413 197439 402462 145481 576497 988515 766
Amounts Owed By Group Undertakings 194 992426 137969 980    
Amounts Owed To Group Undertakings 8 284 4048 234 4066 282 8344 544 1293 207 8041 065 616967 692
Average Number Employees During Period1415182529272626
Creditors8 287 4048 284 4048 234 4066 282 8344 544 1293 207 8041 065 6161 951 449
Disposals Decrease In Amortisation Impairment Intangible Assets 810 183      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 997 001      
Disposals Intangible Assets 2 420 913      
Disposals Property Plant Equipment 1 425 705      
Fixed Assets2 855 855857 551624 237646 368684 427668 473701 493762 300
Increase From Amortisation Charge For Year Intangible Assets 56 07857 40936 58340 81343 03443 03652 176
Increase From Depreciation Charge For Year Property Plant Equipment 27 90420 42326 20522 74319 43116 41217 778
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  -310 995     
Intangible Assets2 385 064780 303555 387571 882615 648617 028645 153704 673
Intangible Assets Gross Cost3 515 9691 157 103678 601731 679816 258860 672931 8331 043 529
Net Current Assets Liabilities1 155 0371 727 6942 449 0424 035 9314 012 8403 332 0202 659 2891 877 024
Other Creditors   22 81534 146686 2381 029 095166 499
Other Taxation Social Security Payable14 22714 10918 53424 99932 164111 174657 13972 339
Prepayments36 99883 41580 572171 069106 944262 475  
Property Plant Equipment Gross Cost1 832 662470 022482 047513 888530 924533 021554 328573 393
Total Additions Including From Business Combinations Intangible Assets 62 04781 41453 07884 57944 41471 161111 696
Total Additions Including From Business Combinations Property Plant Equipment 63 06512 02531 84117 0362 09721 30719 065
Total Assets Less Current Liabilities4 010 8922 585 2453 073 2794 682 2994 697 2674 000 4934 426 3982 639 324
Trade Creditors Trade Payables555 71477 892157 238576 597970 874850 8181 198 609744 919
Trade Debtors Trade Receivables722 181757 2461 134 0392 134 3651 390 843997 1732 285 4051 247 355
Corporation Tax Payable    31531 514  
Dividends Paid       1 328 400
Number Shares Issued Fully Paid      13 284 
Par Value Share      0 
Profit Loss    1 753 673639 5512 568 093606 942

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 31st May 2023
filed on: 16th, February 2024
Free Download (10 pages)

Company search