Company NameDavis Burrow & Sons,Limited
DirectorJohn Robert Burrow
Company StatusActive
Company Number00137734
CategoryPrivate Limited Company
Incorporation Date21 September 1914(109 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Robert Burrow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1992(78 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence Address32 High Street
South Milford
Leeds
West Yorkshire
LS25 5AA
Secretary NameAdrienne Ruth Burrow
NationalityBritish
StatusCurrent
Appointed28 December 1994(80 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address32 High Street
South Milford
Leeds
North Yorkshire
LS25 5AA
Director NameMary Burrow Squire
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(78 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 1994)
RoleRetired
Correspondence AddressWest View King Lane
Alwoodley
Leeds
Yorks
LS17 7AJ
Director NameHerbert Michael Taylor
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(78 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address8 Wordsworth Road
Harpenden
Herts
AL5 4AF
Secretary NameArthur Horner
NationalityBritish
StatusResigned
Appointed26 December 1992(78 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 December 1994)
RoleCompany Director
Correspondence Address21 St Philips Avenue
Middleton
Leeds
West Yorkshire
LS10 3SJ

Contact

Telephone0113 2456255
Telephone regionLeeds

Location

Registered Address32 High Street
South Milford
Leeds
West Yorkshire
LS25 5AA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSouth Milford
WardSouth Milford
Built Up AreaSouth Milford

Shareholders

10k at £1John Robert Burrow
82.94%
Ordinary
2.1k at £1John Robert Burrow
17.05%
Preference
1 at £1Adrienne Ruth Burrow
0.01%
Ordinary

Financials

Year2014
Net Worth£31,774
Cash£10,008
Current Liabilities£8,342

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

23 March 1987Delivered on: 1 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 March 1986Delivered on: 8 March 1986
Satisfied on: 16 March 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate in holbeck lane leeds W. yorkshire.
Fully Satisfied
30 July 1985Delivered on: 2 August 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
23 February 1983Delivered on: 2 March 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings in whitehouse street, hunslet rod, leeds, west yorkshire.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
14 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 12,055
(5 pages)
2 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 12,055
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 12,055
(5 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 12,055
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 12,055
(5 pages)
5 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 12,055
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 December 2011Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for John Robert Burrow on 26 December 2009 (2 pages)
9 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for John Robert Burrow on 26 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 January 2009Return made up to 26/12/08; full list of members (4 pages)
26 January 2009Return made up to 26/12/08; full list of members (4 pages)
3 January 2008Return made up to 26/12/07; full list of members (3 pages)
3 January 2008Return made up to 26/12/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 January 2007Return made up to 26/12/06; full list of members (6 pages)
8 January 2007Return made up to 26/12/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 February 2006Return made up to 26/12/05; full list of members (6 pages)
1 February 2006Return made up to 26/12/05; full list of members (6 pages)
10 January 2005Return made up to 26/12/04; full list of members (6 pages)
10 January 2005Return made up to 26/12/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 January 2004Return made up to 26/12/03; full list of members (6 pages)
7 January 2004Return made up to 26/12/03; full list of members (6 pages)
6 January 2003Return made up to 26/12/02; full list of members (6 pages)
6 January 2003Return made up to 26/12/02; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 January 2001Return made up to 26/12/00; full list of members (6 pages)
8 January 2001Return made up to 26/12/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 January 2000Return made up to 26/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 2000Return made up to 26/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 2000Registered office changed on 11/01/00 from: holbeck lane leeds LS119XQ (1 page)
11 January 2000Registered office changed on 11/01/00 from: holbeck lane leeds LS119XQ (1 page)
21 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 January 1999Return made up to 26/12/98; no change of members (4 pages)
26 January 1999Return made up to 26/12/98; no change of members (4 pages)
10 March 1998Return made up to 26/12/97; full list of members (5 pages)
10 March 1998Return made up to 26/12/97; full list of members (5 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
4 March 1997Return made up to 26/12/96; no change of members (4 pages)
4 March 1997Return made up to 26/12/96; no change of members (4 pages)
26 January 1996Return made up to 26/12/95; no change of members (4 pages)
26 January 1996Return made up to 26/12/95; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)