Burry And Knight Limited CHRISTCHURCH


Burry And Knight started in year 1955 as Private Limited Company with registration number 00552582. The Burry And Knight company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Christchurch at 10 Hoburne Lane. Postal code: BH23 4HP.

At present there are 9 directors in the the company, namely Howard P., James F. and John B. and others. In addition one secretary - Nicholas P. - is with the firm. At present 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.

Burry And Knight Limited Address / Contact

Office Address 10 Hoburne Lane
Town Christchurch
Post code BH23 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552582
Date of Incorporation Wed, 27th Jul 1955
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st January
Company age 69 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Howard P.

Position: Director

Appointed: 24 July 2023

James F.

Position: Director

Appointed: 04 October 2021

John B.

Position: Director

Appointed: 11 December 2019

Mark P.

Position: Director

Appointed: 18 September 2017

Philippa G.

Position: Director

Appointed: 07 June 2017

Michael P.

Position: Director

Appointed: 01 June 2016

Marco S.

Position: Director

Appointed: 25 February 2013

Timothy K.

Position: Director

Appointed: 14 December 2000

Nicholas P.

Position: Secretary

Appointed: 30 June 2000

Rosemary K.

Position: Director

Appointed: 01 November 1999

Adrian O.

Position: Director

Resigned: 06 October 2023

Rodney T.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2021

Timothy T.

Position: Director

Appointed: 25 February 2013

Resigned: 21 April 2016

Nigel L.

Position: Director

Appointed: 02 March 2000

Resigned: 29 October 2013

Nigel L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 30 June 2000

Brian D.

Position: Secretary

Appointed: 13 February 1991

Resigned: 01 November 1999

Robert B.

Position: Director

Appointed: 13 February 1991

Resigned: 04 October 2012

Angela B.

Position: Director

Appointed: 13 February 1991

Resigned: 04 October 2012

Martin K.

Position: Director

Appointed: 13 February 1991

Resigned: 25 January 2000

Judith K.

Position: Director

Appointed: 13 February 1991

Resigned: 12 October 2012

Phyllis B.

Position: Director

Appointed: 13 February 1991

Resigned: 26 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-01-31
Balance Sheet
Cash Bank On Hand7 397 2884 041 765
Current Assets19 926 37426 387 026
Debtors7 641 4887 583 321
Net Assets Liabilities42 150 40044 943 419
Other Debtors53 16242 258
Property Plant Equipment17 310 45119 094 117
Total Inventories4 887 59814 761 940
Other
Accrued Liabilities Deferred Income1 016 7321 910 390
Accumulated Depreciation Impairment Property Plant Equipment4 978 4555 974 593
Additions Other Than Through Business Combinations Property Plant Equipment 3 128 826
Average Number Employees During Period142149
Bank Borrowings 5 000 000
Bank Borrowings Overdrafts 5 000 000
Corporation Tax Payable412 200 
Corporation Tax Recoverable 213 445
Creditors2 955 5265 000 000
Dividends Paid Classified As Financing Activities-908 050-937 950
Equity Securities Held4 585 7824 723 355
Finished Goods Goods For Resale444 570842 028
Fixed Assets26 598 94428 735 278
Gross Profit Loss 12 997 818
Increase From Depreciation Charge For Year Property Plant Equipment 970 244
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 329 223
Intangible Assets -10 464 911
Investment Property4 137 3734 352 983
Investments5 151 1205 288 178
Investments Fixed Assets5 151 1205 288 178
Investments In Subsidiaries525 941525 941
Net Current Assets Liabilities16 970 84822 760 553
Operating Profit Loss4 685 0074 052 198
Other Creditors401 707209 824
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 303 329
Other Disposals Property Plant Equipment 349 022
Pension Other Post-employment Benefit Costs Other Pension Costs105 879174 204
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income242 329309 265
Profit Loss4 197 8993 730 969
Property Plant Equipment Gross Cost22 288 90625 068 710
Provisions For Liabilities Balance Sheet Subtotal1 419 3921 552 412
Raw Materials Consumables170 561126 871
Social Security Costs225 405302 807
Staff Costs Employee Benefits Expense2 967 3074 514 411
Taxation Including Deferred Taxation Balance Sheet Subtotal451 549649 080
Total Assets Less Current Liabilities43 569 79251 495 831
Trade Creditors Trade Payables1 000 8821 216 511
Trade Debtors Trade Receivables687 164323 711
Voting Power In Subsidiary If Different From Ownership Interest Percent 100
Wages Salaries2 636 0234 037 400
Work In Progress4 272 46713 793 041

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to January 31, 2023
filed on: 25th, October 2023
Free Download (48 pages)

Company search

Advertisements