Burn Fencing Limited GOOLE


Burn Fencing started in year 1975 as Private Limited Company with registration number 01210447. The Burn Fencing company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Goole at West End Farm West End Lane. Postal code: DN14 0EH.

Currently there are 3 directors in the the company, namely Jonathan C., Richard W. and Pauline W.. In addition one secretary - Pauline W. - is with the firm. As of 23 April 2024, there were 2 ex directors - Brian W., Frank H. and others listed below. There were no ex secretaries.

This company operates within the DN14 0EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0191636 . It is located at West End Farm, West End Lane, Goole with a total of 4 cars.

Burn Fencing Limited Address / Contact

Office Address West End Farm West End Lane
Office Address2 Balne
Town Goole
Post code DN14 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01210447
Date of Incorporation Thu, 1st May 1975
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 49 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Jonathan C.

Position: Director

Appointed: 21 October 2009

Pauline W.

Position: Secretary

Appointed: 25 November 1995

Richard W.

Position: Director

Appointed: 25 November 1995

Pauline W.

Position: Director

Appointed: 25 May 1994

Brian W.

Position: Director

Appointed: 12 June 1991

Resigned: 09 October 1995

Frank H.

Position: Director

Appointed: 12 June 1991

Resigned: 25 May 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Richard W. This PSC. Another one in the persons with significant control register is Jonathan C. This PSC .

Richard W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jonathan C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand296 617111 929161 263238 725114 67338 664214 793
Current Assets2 184 9672 188 1072 463 1322 788 6212 847 9842 832 2222 873 835
Debtors1 781 6391 966 1782 187 0192 301 6962 124 3112 513 5582 414 556
Net Assets Liabilities1 222 1881 048 0591 254 8621 097 7771 126 5521 106 6551 282 572
Other Debtors789 6171 014 0661 318 0221 007 696664 416893 827863 177
Property Plant Equipment457 489459 368379 692584 315494 537401 896328 036
Total Inventories106 711110 000114 850248 200609 000280 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment808 413874 363970 2851 003 1611 130 4661 152 4091 212 778
Amounts Owed By Related Parties13 18219 26932 73042 593181 117383 374475 613
Amounts Owed To Group Undertakings5 064101 094     
Average Number Employees During Period  3634363432
Bank Borrowings Overdrafts451 032422 856856 2751 073 298979 436887 286792 569
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment70 26759 72750 76843 15336 680  
Creditors535 194522 309920 1931 166 7941 044 467967 464836 687
Deferred Tax Asset Debtors     1 3001 700
Fixed Assets775 159777 371697 695902 318675 610489 696415 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 6592 1091 559
Increase From Depreciation Charge For Year Property Plant Equipment 119 240117 335117 146160 091132 12998 546
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    -3 516  
Investments317 670318 003     
Investments Fixed Assets317 670318 003318 003318 003181 07387 80087 800
Net Current Assets Liabilities1 045 223856 2971 529 7601 432 7531 560 9091 672 6231 780 223
Other Creditors84 16299 45363 91893 49665 03180 17844 118
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 29121 41384 27029 270110 18615 877
Other Disposals Property Plant Equipment 69 99227 43991 18549 232189 41645 200
Other Taxation Social Security Payable172 906181 223289 677286 174195 415126 651187 639
Percentage Class Share Held In Associate     3333
Percentage Class Share Held In Subsidiary 3333333350 
Property Plant Equipment Gross Cost1 265 9001 333 7301 349 9771 587 4761 625 0031 554 3051 540 814
Provisions For Liabilities Balance Sheet Subtotal63 00063 30052 40070 50065 50088 20076 800
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -22 300
Total Additions Including From Business Combinations Property Plant Equipment 137 82243 686328 68486 759118 71831 709
Total Assets Less Current Liabilities1 820 3821 633 6682 227 4552 335 0712 236 5192 162 3192 196 059
Trade Creditors Trade Payables792 339892 134463 491882 958860 517863 539747 656
Trade Debtors Trade Receivables978 840932 843836 2671 251 4071 278 7781 235 0571 074 066
Voting Power In Subsidiary If Different From Ownership Interest Percent      50
Advances Credits Directors 582890 133    
Advances Credits Repaid In Period Directors  252 745    
Employees Total 3436    

Transport Operator Data

West End Farm
Address West End Lane , Balne
City Goole
Post code DN14 0EH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
Free Download (14 pages)

Company search

Advertisements