Company NameBruce Burlington And Company Limited
DirectorsNicholas Roy Smith and George Robert Peter Smith
Company StatusActive
Company Number00411405
CategoryPrivate Limited Company
Incorporation Date25 May 1946(77 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Nicholas Roy Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(46 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMr George Robert Peter Smith
NationalityBritish
StatusCurrent
Appointed29 October 1999(53 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Panoramic Tower
6 Hay Currie Street
London
E14 6FA
Director NameMr George Robert Peter Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(54 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Panoramic Tower
6 Hay Currie Street
London
E14 6FA
Director NameMr George Philip Shapland Smith
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(46 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 29 November 2016)
RoleCompany Director
Correspondence Address19 Princes Avenue
Woodford Green
Essex
IG8 0LL
Director NameMr Peter Overett Smith
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(46 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 04 September 2019)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMs Kath Goddard
NationalityBritish
StatusResigned
Appointed01 August 1992(46 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address66 Clarence Road North
South Benfleet
Benfleet
Essex
SS7 1HT
Secretary NameRobert Graham Patrick Klee
NationalityBritish
StatusResigned
Appointed04 June 1997(51 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1999)
RoleChartered Accountant
Correspondence Address104 High Street
Ongar
Essex
CM5 9EB
Director NameChristopher John Beaven
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(54 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 November 2009)
RoleSales Director
Correspondence Address20 Brookfields
Stebbing
Great Dunmow
Essex
CM6 3SA

Contact

Websitebruceburlington.co.uk
Telephone01268 553500
Telephone regionBasildon

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

901 at £1G.a. Smith & Sons LTD
99.89%
Ordinary
1 at £1Trustees Of N.r. Smith
0.11%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
16 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
6 September 2018Termination of appointment of George Philip Shapland Smith as a director on 29 November 2016 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
27 June 2017Director's details changed for Mr. Nicholas Roy Smith on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr. Nicholas Roy Smith on 27 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 902
(7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 902
(7 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 902
(7 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 902
(7 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 902
(7 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 October 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
8 October 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 902
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 902
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 902
(7 pages)
26 February 2014Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(7 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(7 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Mr. Nicholas Roy Smith on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr. Nicholas Roy Smith on 31 March 2011 (2 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 November 2009Registered office address changed from Unit 1a Kierbeck Business Park Wharf Lane, Vange Wharf Basildon Essex SS16 4SW United Kingdom on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Unit 1a Kierbeck Business Park Wharf Lane, Vange Wharf Basildon Essex SS16 4SW United Kingdom on 11 November 2009 (1 page)
11 November 2009Termination of appointment of Christopher Beaven as a director (1 page)
11 November 2009Termination of appointment of Christopher Beaven as a director (1 page)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
17 December 2008Registered office changed on 17/12/2008 from unit 2A kierbeck business park wharf lane vange wharf basildon essex SS16 4SW (1 page)
17 December 2008Registered office changed on 17/12/2008 from unit 2A kierbeck business park wharf lane vange wharf basildon essex SS16 4SW (1 page)
30 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 01/08/08; full list of members (5 pages)
12 August 2008Return made up to 01/08/08; full list of members (5 pages)
11 April 2008Return made up to 01/08/07; full list of members (8 pages)
11 April 2008Return made up to 01/08/07; full list of members (8 pages)
30 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 August 2007Return made up to 01/07/07; full list of members (7 pages)
7 August 2007Return made up to 01/07/07; full list of members (7 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 01/08/06; full list of members (7 pages)
8 August 2006Return made up to 01/08/06; full list of members (7 pages)
14 September 2005Return made up to 01/08/05; no change of members (6 pages)
14 September 2005Return made up to 01/08/05; no change of members (6 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Return made up to 01/08/04; no change of members (6 pages)
9 August 2004Return made up to 01/08/04; no change of members (6 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 01/08/03; full list of members (7 pages)
8 August 2003Return made up to 01/08/03; full list of members (7 pages)
26 April 2003Registered office changed on 26/04/03 from: unit 2 enterprise business park enterprise way wickford essex SS11 8DH (1 page)
26 April 2003Registered office changed on 26/04/03 from: unit 2 enterprise business park enterprise way wickford essex SS11 8DH (1 page)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2001Return made up to 01/08/01; no change of members (7 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Return made up to 01/08/01; no change of members (7 pages)
17 August 2001New director appointed (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 October 2000Return made up to 01/08/00; full list of members (6 pages)
23 October 2000Return made up to 01/08/00; full list of members (6 pages)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Secretary's particulars changed (1 page)
27 January 2000Location of register of members (1 page)
27 January 2000Location of register of members (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: albert house unit d russell gardens wickford essex SS11 8BX (1 page)
16 November 1999Registered office changed on 16/11/99 from: albert house unit d russell gardens wickford essex SS11 8BX (1 page)
16 November 1999New secretary appointed (2 pages)
10 August 1999Return made up to 01/08/99; no change of members (6 pages)
10 August 1999Return made up to 01/08/99; no change of members (6 pages)
4 March 1999Full accounts made up to 31 March 1998 (4 pages)
4 March 1999Full accounts made up to 31 March 1998 (4 pages)
18 August 1998Return made up to 01/08/98; full list of members (7 pages)
18 August 1998Return made up to 01/08/98; full list of members (7 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
22 December 1997Full accounts made up to 31 March 1997 (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (4 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
13 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 September 1996Full accounts made up to 31 March 1996 (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (4 pages)
8 August 1996Return made up to 01/08/96; no change of members (6 pages)
8 August 1996Return made up to 01/08/96; no change of members (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (4 pages)
3 August 1995Full accounts made up to 31 March 1995 (4 pages)
25 May 1946Incorporation (17 pages)
25 May 1946Incorporation (17 pages)