Burvills Limited FARNHAM


Burvills started in year 1997 as Private Limited Company with registration number 03430300. The Burvills company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Farnham at C/o Tc Group The Granary, Hones Yard. Postal code: GU9 8BB. Since 2014-02-14 Burvills Limited is no longer carrying the name S. Burvill & Son.

There is a single director in the company at the moment - Samuel W., appointed on 8 April 2023. In addition, a secretary was appointed - Joanne T., appointed on 9 October 2023. At the moment 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.

Burvills Limited Address / Contact

Office Address C/o Tc Group The Granary, Hones Yard
Office Address2 1 Waverley Lane
Town Farnham
Post code GU9 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03430300
Date of Incorporation Fri, 5th Sep 1997
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Joanne T.

Position: Secretary

Appointed: 09 October 2023

Samuel W.

Position: Director

Appointed: 08 April 2023

Darren W.

Position: Director

Appointed: 05 March 2004

Resigned: 06 January 2023

Christopher C.

Position: Director

Appointed: 05 March 2004

Resigned: 08 April 2023

Darren W.

Position: Secretary

Appointed: 05 March 2004

Resigned: 06 January 2023

Joyce B.

Position: Secretary

Appointed: 12 September 1997

Resigned: 05 March 2004

Derek B.

Position: Director

Appointed: 12 September 1997

Resigned: 05 March 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1997

Resigned: 10 September 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 September 1997

Resigned: 10 September 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Christopher C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Darren W. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Darren W.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S. Burvill & Son February 14, 2014
Limefern September 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand425 823422 659393 519343 517272 205
Current Assets1 173 2451 113 7231 420 3941 037 6861 050 051
Debtors712 762653 444991 618669 429742 071
Net Assets Liabilities868 245897 581903 523906 307901 230
Other Debtors187 13291 334449 216420 317421 061
Property Plant Equipment123 53786 529115 05080 78862 439
Total Inventories34 66037 62035 25724 74035 775
Other
Accumulated Depreciation Impairment Property Plant Equipment291 906273 171321 658361 038382 350
Additions Other Than Through Business Combinations Property Plant Equipment 9 05777 0085 1182 963
Average Number Employees During Period  202019
Corporation Tax Payable78 39358 75261 88939 98834 695
Creditors410 462286 23037 01929 694205 967
Future Minimum Lease Payments Under Non-cancellable Operating Leases252 179208 438255 938189 376121 563
Increase From Depreciation Charge For Year Property Plant Equipment 46 06548 48739 38021 312
Net Current Assets Liabilities762 783827 493836 787862 260844 084
Number Shares Issued Fully Paid 10 00010 000  
Other Creditors194 348137 69337 01929 69452 899
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 800   
Other Disposals Property Plant Equipment 64 800   
Other Taxation Social Security Payable10 67312 15915 29916 23817 149
Par Value Share 11  
Property Plant Equipment Gross Cost415 443359 700436 708441 826444 789
Provisions For Liabilities Balance Sheet Subtotal18 07516 44111 2957 0475 293
Total Assets Less Current Liabilities886 320914 022951 837943 048906 523
Trade Creditors Trade Payables127 04877 626103 94885 360101 224
Trade Debtors Trade Receivables525 630562 110542 402249 112321 010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 17th, May 2023
Free Download (13 pages)

Company search