ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Burns & Reid Limited

Burns & Reid Limited is an active company incorporated on 3 January 2008 with the registered office located in St. Helens, Merseyside. Burns & Reid Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06463150
Private limited company
Age
17 years
Incorporated 3 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (3 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
27 Lynton Way
Windle
St. Helens
WA10 6EQ
England
Address changed on 8 Apr 2024 (1 year 7 months ago)
Previous address was 52 Bury Old Road Whitefield Manchester M45 6TL England
Telephone
01744752898
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Property Manager • British • Lives in England • Born in Apr 1965
Homemove Sales & Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Homemove Sales & Lettings Limited
Michael William Taylor is a mutual person.
Active
Limehouse Homes Limited
Michael William Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£23.14K
Decreased by £18.82K (-45%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£96.23K
Increased by £46.38K (+93%)
Total Liabilities
-£41.3K
Increased by £21.57K (+109%)
Net Assets
£54.93K
Increased by £24.81K (+82%)
Debt Ratio (%)
43%
Increased by 3.33% (+8%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Sep 2025
Full Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 17 Jun 2024
Accounting Period Shortened
1 Year 4 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 12 Jul 2023
Stuart William Reid Resigned
2 Years 4 Months Ago on 7 Jul 2023
Paula Josephine Reid Resigned
2 Years 4 Months Ago on 7 Jul 2023
Stuart William Reid (PSC) Resigned
2 Years 4 Months Ago on 7 Jul 2023
Get Credit Report
Discover Burns & Reid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 5 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Apr 2025
Confirmation statement made on 12 July 2024 with no updates
Submitted on 22 Jul 2024
Previous accounting period shortened from 30 September 2023 to 30 June 2023
Submitted on 17 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 17 Jun 2024
Registered office address changed from 52 Bury Old Road Whitefield Manchester M45 6TL England to 27 Lynton Way Windle St. Helens WA10 6EQ on 8 April 2024
Submitted on 8 Apr 2024
Cessation of Paula Josephine Reid as a person with significant control on 7 July 2023
Submitted on 12 Jul 2023
Termination of appointment of Paula Josephine Reid as a secretary on 7 July 2023
Submitted on 12 Jul 2023
Appointment of Mr Michael William Taylor as a director on 7 July 2023
Submitted on 12 Jul 2023
Registered office address changed from 27 Oleander Drive, Eccleston St Helens Merseyside WA10 4EX to 52 Bury Old Road Whitefield Manchester M45 6TL on 12 July 2023
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year