• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Burberry LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wakefield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Burberry LTD
  • Address
    ******************
  • SIC Codes
    13921, 14132, 46420, 47710
  • SIC Description
    Manufacture of soft furnishings, Manufacture of other women's outerwear, Wholesale of clothing and footwear, Retail sale of clothing in specialised stores
  • Company Number
    00162636
  • Listing UID
    186403
Google Advert
Location
  • Burberry LTD, Albion Street, Castleford, WF10 1QX

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.724241
  • Longitude
    -1.362125
  • Easting
    442137.0
  • Northing
    425458.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL308850
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, October 8, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PARSONS, Gemma Elizabeth Mary
    Appointed On: October 1, 2018
    Occupation: N/A
    Role: secretary
    Address: Horseferry House, Horseferry Road, London, England And Wales, SW1P 2AW, United Kingdom
    GREEN, Helen Jane
    Appointed On: January 24, 2023
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW
    KESSELL, Richard John Hazeldine
    Appointed On: April 15, 2019
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW, United Kingdom
    MCCAULEY, Alexandra
    Appointed On: November 28, 2023
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Rd, London, SW1P 2AW, United Kingdom
    RASH, Edward Charles
    Appointed On: April 2, 2018
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW, United Kingdom
    CORBETT, Sarah Elizabeth
    Appointed On: December 1, 1999
    Occupation: N/A
    Role: secretary
    Address: 58a Walterton Road, London, W9 3PJ
    Resigned On: August 10, 2001
    COUGHLAN, Henry Michael
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 23 Ferndown, Emerson Park, Hornchurch, Essex, RM11 3JL
    Resigned On: June 1, 1999
    LIM, Robin Pui Hwa
    Appointed On: June 1, 1999
    Occupation: N/A
    Role: secretary
    Address: 17 Manor Park Road, London, N2 0SN
    Resigned On: December 1, 1999
    MAHONY, Michael Neil Copinger
    Appointed On: August 10, 2001
    Occupation: N/A
    Role: secretary
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW
    Resigned On: August 1, 2011
    SUKMONOWSKI, Catherine Anne
    Appointed On: August 1, 2011
    Occupation: N/A
    Role: secretary
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW
    Resigned On: September 15, 2017
    TUNNACLIFFE, Paul Derek
    Appointed On: September 15, 2017
    Occupation: N/A
    Role: secretary
    Address: Horserferry House, Horseferry Road, London, England And Wales, SW1P 2AW, United Kingdom
    Resigned On: October 1, 2018
    AHRENDTS-COUCH, Angela Jean
    Appointed On: January 9, 2006
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW
    Resigned On: April 30, 2014
    ALLEN, Ernest
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 32 Vancouver Crescent, Blackburn, Lancashire, BB2 7DD
    Resigned On: September 30, 1994
    BAILEY, Christopher Paul
    Appointed On: July 29, 2014
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW, United Kingdom
    Resigned On: February 26, 2015
    BARNES, Eric Malcolm
    Appointed On: October 29, 1992
    Occupation: N/A
    Role: director
    Address: 148 Chapel Lane, Ravenshead, Nottingham, Nottinghamshire, NG15 9DJ
    Resigned On: December 31, 1997
    BARNETT, Victor Jules
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 895 Park Avenue, New York, 10021, Usa
    Resigned On: June 13, 2002
    BLAKE, Brian Edmund
    Appointed On: July 1, 2004
    Occupation: N/A
    Role: director
    Address: 20 Wood's Mews, London, W1K 7DR
    Resigned On: November 14, 2005
    BOURNE, Erica Susan
    Appointed On: September 3, 2021
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW
    Resigned On: January 24, 2023
    BRAVO, Rose Marie
    Appointed On: October 20, 1997
    Occupation: N/A
    Role: director
    Address: 2d Thorney Court Apartments, Palace Gate Kensington, London, W8 5NJ
    Resigned On: January 25, 2007
    BRIGSTOCKE, Heather Renwick, Baroness
    Appointed On: September 10, 1993
    Occupation: N/A
    Role: director
    Address: Flat 6, 6 Redcliffe Square, London, SW10 9JZ
    Resigned On: March 31, 1996
    BRIMICOMBE, Ian
    Appointed On: July 19, 2017
    Occupation: N/A
    Role: director
    Address: Horserferry House, Horseferry Road, London, England And Wales, SW1P 2AW, United Kingdom
    Resigned On: November 30, 2023
    BROWN, Julie
    Appointed On: March 23, 2017
    Occupation: N/A
    Role: director
    Address: Horserferry House, Horseferry Road, London, England And Wales, SW1P 2AW, United Kingdom
    Resigned On: April 15, 2019
    CARTWRIGHT, Stacey Lee
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW
    Resigned On: June 1, 2013
    COUGHLAN, Henry Michael
    Appointed On: June 1, 1999
    Occupation: N/A
    Role: director
    Address: 23 Ferndown, Emerson Park, Hornchurch, Essex, RM11 3JL
    Resigned On: June 19, 2001
    DJELLAS, Riad
    Appointed On: June 5, 2017
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW, United Kingdom
    Resigned On: March 29, 2019
    FAIRWEATHER, Carol Ann
    Appointed On: August 21, 2006
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW
    Resigned On: January 20, 2017
    FOA, Emilio Giuseppe
    Appointed On: October 12, 2005
    Occupation: N/A
    Role: director
    Address: 14 Woodsford Square, London, W14 8DP
    Resigned On: April 13, 2007
    GIBBONS, Clive Anthony
    Appointed On: February 15, 2001
    Occupation: N/A
    Role: director
    Address: 5 Four Acre Coppice, Hook, Hampshire, RG27 9NF
    Resigned On: February 9, 2006
    GOLDSMITH, Barry Richard
    Appointed On: July 14, 1995
    Occupation: N/A
    Role: director
    Address: 2 Belmont Avenue, Rye, New York 10580-130z, Usa
    Resigned On: January 31, 1998
    GREENFIELD, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 24 Lyttleton Road, Droitwich, Worcester, Worcestershire, WR9 7AA
    Resigned On: September 10, 1993
    HAIG, Gavin Scott
    Appointed On: April 15, 2019
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW, United Kingdom
    Resigned On: August 20, 2021
    HELY-HUTCHINSON, John Michael James, Viscount Suirdale
    Appointed On: July 14, 1995
    Occupation: N/A
    Role: director
    Address: 38 Thornton Avenue, Chiswick, London, W4 1QG
    Resigned On: August 31, 2003
    HOLE, Roy Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 37 Stanley Avenue, Beckenham, Kent, BR3 2PU
    Resigned On: August 31, 1993
    HUTCHINSON, Arthur
    Appointed On: October 29, 1992
    Occupation: N/A
    Role: director
    Address: Park Hill Light Alders Lane, Disley, Stockport, Cheshire, SK12 2LW
    Resigned On: October 6, 1999
    JACKSON, Brian David
    Appointed On: April 7, 2015
    Occupation: N/A
    Role: director
    Address: Horseferry House, Horseferry Road, London, SW1P 2AW, United Kingdom
    Resigned On: February 5, 2016
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    March 31, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    BURBERRY LIMITED
    Company Number
    00162636
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 21, 2025
    Next Due
    November 4, 2026
    Next Made Up To
    October 21, 2026
    Overdue
    No
    Date Of Creation
    January 9, 1920
    ETag
    8a775fcf6fffebb94a544c9732813770371ca900
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 15, 2015
    Previous Company Names
    Ceased On
    January 4, 1999
    Effective From
    January 9, 1920
    Name
    BURBERRYS LIMITED
    Registered Office Address
    Address Line 1
    Horseferry House
    Address Line 2
    Horseferry Road
    Locality
    London
    Post Code
    SW1P 2AW
    Type
    ltd

    You May Also Be Interested In

    Mcqueen Independent LTD Verified listing

    • Mcqueen Independent LTD, 54, Beech Road, Manchester, M21 9EG
    • Manchester
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Champion Supplies LTD Verified listing

    • Unit 3, Northfield Point, Cunliffe Drive, Kettering, NN16 9QJ
    • North Northamptonshire
    • Finishing of textiles, Printing n.e.c., Retail sale of clothing in specialised stores, Retail sale of footwear in specialised stores
    • Carrier, Broker, Dealer

    RAG Solutions Limited Verified listing

    • Unit-1a, Marley Farm, Headcorn Road, Smarden, TN27 8PJ
    • Ashford
    • Wholesale of clothing and footwear
    • Carrier, Broker, Dealer

    Diva Clothing (GB) LTD Verified listing

    • M K S Associates LTD, Waterson Street, London, E2 8HL
    • Hackney
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    ECS Textiles LTD. Verified listing

    • ECS Textiles LTD., Block 6, Gloucester RD., North Shields, Newcastle Upon Tyne, NE29 8RQ
    • North Tyneside
    • Wholesale of textiles, Wholesale of clothing and footwear, Other letting and operating of own or leased real estate
    • Carrier, Dealer

    KG Hyde RD LTD Verified listing

    • Genoa Blue, 22, Market Avenue, Ashton-under-lyne, OL6 6AL
    • Tameside
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link