Company NameE.O.Burton & Company Limited
DirectorsLynne Joan Godwin and Matthew Godwin
Company StatusActive
Company Number00543509
CategoryPrivate Limited Company
Incorporation Date19 January 1955(69 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMrs Lynne Joan Godwin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Sawmills
The Avenue
Brentwood
Essex
CM13 3RZ
Secretary NameMrs Lynne Joan Godwin
NationalityBritish
StatusCurrent
Appointed22 May 2006(51 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Sawmills
The Avenue
Brentwood
Essex
CM13 3RZ
Director NameMatthew Godwin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(58 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Sawmills
The Avenue
Brentwood
Essex
CM13 3RZ
Director NameMr Albert Godwin
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleTimber Importer
Correspondence AddressStroudes
Mill Green
Ingatestone
Essex
CM4 0HY
Director NameMr Geoffrey Frank Godwin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(37 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 December 2007)
RoleTimber Importer
Correspondence AddressLadyland Farmbridge End
Good Easter
Chelmsford
Essex
CM1 4RY
Director NameMrs Georgina Tavendale Godwin
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(37 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressStroudes
Mill Green
Ingatestone
Essex
CM4 0HY
Secretary NameMr Geoffrey Frank Godwin
NationalityBritish
StatusResigned
Appointed14 July 1992(37 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 May 2006)
RoleCompany Director
Correspondence AddressLadyland Farmbridge End
Good Easter
Chelmsford
Essex
CM1 4RY
Director NameAdrian Frederick Barber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(45 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 12 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThorndon Sawmills
The Avenue
Brentwood
Essex
CM13 3RZ

Contact

Websiteeoburton.com
Telephone01277 260810
Telephone regionBrentwood

Location

Registered AddressThorndon Sawmills
The Avenue
Brentwood
Essex
CM13 3RZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches2 other UK companies use this postal address

Shareholders

95.6k at £1L.j. Godwin
51.00%
Ordinary
63.8k at £1Matthew Geoffrey Godwin
34.02%
Ordinary
27.3k at £1David Luke Godwin
14.58%
Ordinary
750 at £1Mr Adrian Frederick Barber
0.40%
Ordinary

Financials

Year2014
Turnover£2,227,363
Gross Profit£445,605
Net Worth£1,342,106
Cash£262,141
Current Liabilities£321,020

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

9 October 1998Delivered on: 14 October 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased dbts which fail to vest
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
7 April 1994Delivered on: 12 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property being thorndon saw mills the avenue brentwood essex t/n EX192821 together with all buildings and fixtures thereon together with an assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1994Delivered on: 24 March 1994
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. See the mortgage charge document for full details.
Outstanding
11 February 1985Delivered on: 14 February 1985
Satisfied on: 12 April 1994
Persons entitled: Standard Chartered Bank PLC

Classification: Mortgage debenture
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 on the south east side of the avenue, brentwood essex, title no. EX192821 with all buildings fixtures (including trade fixtures) fixed plant & machinery (including trade fixtures). 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.
Fully Satisfied

Filing History

10 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
24 July 2023Satisfaction of charge 3 in full (1 page)
19 July 2023All of the property or undertaking has been released from charge 3 (2 pages)
18 July 2023Cessation of Lynne Joan Godwin as a person with significant control on 25 September 2022 (1 page)
18 July 2023Change of details for Mr Matthew Godwin as a person with significant control on 25 September 2022 (2 pages)
18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
27 April 2023Satisfaction of charge 2 in full (1 page)
18 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 August 2020Termination of appointment of Adrian Frederick Barber as a director on 12 August 2020 (1 page)
3 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
19 March 2018Purchase of own shares. (3 pages)
19 March 2018Cancellation of shares. Statement of capital on 27 December 2017
  • GBP 160,165
(4 pages)
19 March 2018Resolutions
  • RES13 ‐ Quorum/approve contract terms 27/12/2017
(1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 July 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
23 July 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 187,503
(4 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 187,503
(4 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 187,503
(4 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 187,503
(4 pages)
12 September 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
12 September 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
25 March 2013Appointment of Matthew Godwin as a director (3 pages)
25 March 2013Appointment of Matthew Godwin as a director (3 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
20 July 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Adrian Frederick Barber on 13 July 2011 (2 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Adrian Frederick Barber on 13 July 2011 (2 pages)
17 August 2010Director's details changed for Mrs Lynne Joan Godwin on 14 July 2010 (3 pages)
17 August 2010Secretary's details changed for Mrs Lynne Joan Godwin on 14 July 2010 (3 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
17 August 2010Director's details changed for Adrian Frederick Barber on 14 July 2010 (3 pages)
17 August 2010Director's details changed for Adrian Frederick Barber on 14 July 2010 (3 pages)
17 August 2010Director's details changed for Mrs Lynne Joan Godwin on 14 July 2010 (3 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
17 August 2010Secretary's details changed for Mrs Lynne Joan Godwin on 14 July 2010 (3 pages)
27 July 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
27 July 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
21 December 2009Cancellation of shares. Statement of capital on 21 December 2009
  • GBP 187,503
(4 pages)
21 December 2009Purchase of own shares. (3 pages)
21 December 2009Purchase of own shares. (3 pages)
21 December 2009Cancellation of shares. Statement of capital on 21 December 2009
  • GBP 187,503
(4 pages)
24 September 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
24 September 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
30 July 2009Return made up to 14/07/09; full list of members (5 pages)
30 July 2009Return made up to 14/07/09; full list of members (5 pages)
24 September 2008Full accounts made up to 31 January 2008 (14 pages)
24 September 2008Full accounts made up to 31 January 2008 (14 pages)
28 August 2008Return made up to 14/07/08; no change of members (7 pages)
28 August 2008Return made up to 14/07/08; no change of members (7 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
7 August 2007Return made up to 14/07/07; no change of members (7 pages)
7 August 2007Return made up to 14/07/07; no change of members (7 pages)
20 July 2007Full accounts made up to 31 January 2007 (13 pages)
20 July 2007Full accounts made up to 31 January 2007 (13 pages)
7 August 2006Return made up to 14/07/06; full list of members (8 pages)
7 August 2006Return made up to 14/07/06; full list of members (8 pages)
10 July 2006Full accounts made up to 31 January 2006 (13 pages)
10 July 2006Full accounts made up to 31 January 2006 (13 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
26 July 2005Return made up to 14/07/05; full list of members (8 pages)
26 July 2005Return made up to 14/07/05; full list of members (8 pages)
21 July 2005Full accounts made up to 31 January 2005 (13 pages)
21 July 2005Full accounts made up to 31 January 2005 (13 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
17 June 2004Full accounts made up to 31 January 2004 (13 pages)
17 June 2004Full accounts made up to 31 January 2004 (13 pages)
30 October 2003Full accounts made up to 31 January 2003 (13 pages)
30 October 2003Full accounts made up to 31 January 2003 (13 pages)
25 July 2003Return made up to 14/07/03; full list of members (7 pages)
25 July 2003Return made up to 14/07/03; full list of members (7 pages)
10 August 2002Full accounts made up to 31 January 2002 (13 pages)
10 August 2002Full accounts made up to 31 January 2002 (13 pages)
10 July 2002Return made up to 14/07/02; full list of members (8 pages)
10 July 2002Return made up to 14/07/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 January 2001 (14 pages)
2 November 2001Full accounts made up to 31 January 2001 (14 pages)
20 July 2001Return made up to 14/07/01; full list of members (8 pages)
20 July 2001Return made up to 14/07/01; full list of members (8 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2000Full accounts made up to 31 January 2000 (12 pages)
2 June 2000Full accounts made up to 31 January 2000 (12 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
23 July 1999Return made up to 14/07/99; full list of members (6 pages)
23 July 1999Return made up to 14/07/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 January 1999 (13 pages)
6 July 1999Full accounts made up to 31 January 1999 (13 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
20 July 1998Return made up to 14/07/98; change of members (6 pages)
20 July 1998Return made up to 14/07/98; change of members (6 pages)
29 May 1998Full accounts made up to 31 January 1998 (12 pages)
29 May 1998Full accounts made up to 31 January 1998 (12 pages)
29 July 1997Return made up to 14/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1997Return made up to 14/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1997Full accounts made up to 31 January 1997 (12 pages)
22 May 1997Full accounts made up to 31 January 1997 (12 pages)
8 August 1996Return made up to 14/07/96; full list of members (6 pages)
8 August 1996Return made up to 14/07/96; full list of members (6 pages)
2 August 1996Auditor's resignation (1 page)
2 August 1996Auditor's resignation (1 page)
2 July 1996Full accounts made up to 31 January 1996 (19 pages)
2 July 1996Full accounts made up to 31 January 1996 (19 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
19 July 1995Return made up to 14/07/95; no change of members (4 pages)
19 July 1995Return made up to 14/07/95; no change of members (4 pages)
19 May 1995Full accounts made up to 31 January 1995 (19 pages)
19 May 1995Full accounts made up to 31 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 April 1994Particulars of mortgage/charge (4 pages)
12 April 1994Particulars of mortgage/charge (4 pages)
24 March 1994Particulars of mortgage/charge (4 pages)
24 March 1994Particulars of mortgage/charge (4 pages)
19 January 1955Incorporation (15 pages)
19 January 1955Incorporation (15 pages)