General information

Name:

Burcone Ltd

Office Address:

Bridge House 80 Compstall Road Romiley SK6 4DE Stockport

Number: 04585327

Incorporation date: 2002-11-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Burcone came into being in 2002 as a company enlisted under no 04585327, located at SK6 4DE Stockport at Bridge House 80 Compstall Road. It has been in business for 22 years and its state is active. It changed its name already three times. Before 2006 the company has provided its services under the name of Burcone Insurance Brokers but now the company is featured under the business name Burcone Limited. The company's registered with SIC code 64209 which stands for Activities of other holding companies n.e.c.. 2022-08-31 is the last time when the accounts were reported.

Given the company's constant development, it was vital to find new company leaders: Malcolm C. and Andrew G. who have been working as a team since 2019-12-06 to fulfil their statutory duties for the limited company.

The companies with significant control over this firm include: Morris Biscomb & Co (Holdings) Limited owns over 3/4 of company shares. This business can be reached in Chadderton at Chadderton Court, 451 Middleton Road, OL9 9LB, Lancashire and was registered as a PSC under the reg no 09804066.

  • Previous company's names
  • Burcone Limited 2006-12-12
  • Burcone Insurance Brokers Limited 2003-03-18
  • Broker Venture Limited 2003-02-28
  • Dialmode (243) Limited 2002-11-08

Financial data based on annual reports

Company staff

Malcolm C.

Role: Director

Appointed: 06 December 2019

Latest update: 3 March 2024

Andrew G.

Role: Director

Appointed: 06 December 2019

Latest update: 3 March 2024

People with significant control

Morris Biscomb & Co (Holdings) Limited
Address: The Woodland Suite Chadderton Court, 451 Middleton Road, Chadderton, Lancashire, OL9 9LB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Company Registry
Registration number 09804066
Notified on 19 September 2019
Nature of control:
over 3/4 of shares
Mark B.
Notified on 1 June 2016
Ceased on 19 September 2019
Nature of control:
substantial control or influence
Anthony M.
Notified on 1 June 2016
Ceased on 19 September 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 23rd July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23rd July 2014
Annual Accounts 13th July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13th July 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

79 Railway Street

Post code:

BB9 9AG

City / Town:

Nelson

HQ address,
2015

Address:

15-17 St James's Row

Post code:

BB11 1DR

City / Town:

Burnley

HQ address,
2016

Address:

De Lacy House Station Road

Post code:

BB7 2JT

City / Town:

Clitheroe

Accountant/Auditor,
2014 - 2015

Name:

Ainsworths Limited

Address:

Charter House Stansfield Street

Post code:

BB9 9XY

City / Town:

Nelson

Accountant/Auditor,
2016

Name:

Fs Accountants Limited

Address:

44 York Street

Post code:

BB7 2DL

City / Town:

Clitheroe

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
21
Company Age

Closest Companies - by postcode