Company NameE. O. Burton (East Anglia) Limited
Company StatusActive
Company Number02439053
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMrs Lynne Joan Godwin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(13 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyland Farmbridge End
Good Easter
Chelmsford
Essex
CM1 4RY
Secretary NameMatthew Geoffrey Godwin
NationalityBritish
StatusCurrent
Appointed17 December 2007(18 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address180 Parkinson Drive
Chelmsford
Essex
CM1 3GS
Director NameMatthew Godwin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Sawmills
The Avenue
Brentwood
Essex
CM13 3RZ
Director NameMr Paul Allen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(34 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Sawmills
The Avenue
Brentwood
Essex
CM13 3RZ
Director NameMr Geoffrey Frank Godwin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressLadyland Farmbridge End
Good Easter
Chelmsford
Essex
CM1 4RY
Director NameMr Colin Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 08 August 2003)
RoleSales Director
Correspondence AddressCotswold Bury Road
Lawshall
Bury St Edmunds
Suffolk
IP29 4PL
Secretary NameMrs Lynne Joan Godwin
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyland Farmbridge End
Good Easter
Chelmsford
Essex
CM1 4RY
Director NameMr Andrew Durrant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Sawmills
The Avenue
Brentwood
Essex
CM13 3RZ

Contact

Websiteburtonstimber.co.uk

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

2k at £1E O Burton & Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,068,805
Gross Profit£275,713
Net Worth£512,478
Cash£186,723
Current Liabilities£117,587

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

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

Classification: Fixed charge on purchased debts 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
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.
Outstanding

Filing History

3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
12 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 January 2018Appointment of Mr Andrew Durrant as a director on 23 January 2018 (2 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000
(5 pages)
16 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000
(5 pages)
27 July 2015Appointment of Matthew Godwin as a director on 10 July 2015 (3 pages)
27 July 2015Appointment of Matthew Godwin as a director on 10 July 2015 (3 pages)
23 July 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
23 July 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(4 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(4 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(4 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,000
(4 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,000
(4 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,000
(4 pages)
12 September 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
12 September 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
17 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
20 July 2012Full accounts made up to 31 January 2012 (9 pages)
20 July 2012Full accounts made up to 31 January 2012 (9 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
22 July 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mrs Lynne Joan Godwin on 2 November 2009 (2 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mrs Lynne Joan Godwin on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mrs Lynne Joan Godwin on 2 November 2009 (2 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 02/11/08; full list of members (3 pages)
6 November 2008Return made up to 02/11/08; full list of members (3 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of register of members (1 page)
7 October 2008Full accounts made up to 31 January 2008 (11 pages)
7 October 2008Full accounts made up to 31 January 2008 (11 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
27 November 2007Return made up to 02/11/07; no change of members (7 pages)
27 November 2007Return made up to 02/11/07; no change of members (7 pages)
3 August 2007Full accounts made up to 31 January 2007 (11 pages)
3 August 2007Full accounts made up to 31 January 2007 (11 pages)
22 February 2007Return made up to 02/11/06; full list of members (7 pages)
22 February 2007Return made up to 02/11/06; full list of members (7 pages)
10 July 2006Full accounts made up to 31 January 2006 (11 pages)
10 July 2006Full accounts made up to 31 January 2006 (11 pages)
24 November 2005Return made up to 02/11/05; full list of members (7 pages)
24 November 2005Return made up to 02/11/05; full list of members (7 pages)
30 July 2005Full accounts made up to 31 January 2005 (11 pages)
30 July 2005Full accounts made up to 31 January 2005 (11 pages)
10 December 2004Return made up to 02/11/04; full list of members (7 pages)
10 December 2004Return made up to 02/11/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 January 2004 (11 pages)
17 June 2004Full accounts made up to 31 January 2004 (11 pages)
6 November 2003Return made up to 02/11/03; no change of members (7 pages)
6 November 2003Return made up to 02/11/03; no change of members (7 pages)
30 October 2003Full accounts made up to 31 January 2003 (11 pages)
30 October 2003Full accounts made up to 31 January 2003 (11 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
20 January 2003Return made up to 02/11/02; full list of members (7 pages)
20 January 2003Return made up to 02/11/02; full list of members (7 pages)
5 July 2002Full accounts made up to 31 January 2002 (10 pages)
5 July 2002Full accounts made up to 31 January 2002 (10 pages)
7 November 2001Return made up to 02/11/01; full list of members (6 pages)
7 November 2001Return made up to 02/11/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 January 2001 (10 pages)
1 June 2001Full accounts made up to 31 January 2001 (10 pages)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 January 2000 (10 pages)
2 June 2000Full accounts made up to 31 January 2000 (10 pages)
22 November 1999Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
22 November 1999Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
8 July 1999Full accounts made up to 31 January 1999 (10 pages)
8 July 1999Full accounts made up to 31 January 1999 (10 pages)
11 November 1998Return made up to 02/11/98; no change of members (4 pages)
11 November 1998Return made up to 02/11/98; no change of members (4 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
29 May 1998Full accounts made up to 31 January 1998 (10 pages)
29 May 1998Full accounts made up to 31 January 1998 (10 pages)
3 November 1997Return made up to 02/11/97; no change of members (4 pages)
3 November 1997Return made up to 02/11/97; no change of members (4 pages)
22 May 1997Full accounts made up to 31 January 1997 (10 pages)
22 May 1997Full accounts made up to 31 January 1997 (10 pages)
7 November 1996Return made up to 02/11/96; full list of members (6 pages)
7 November 1996Return made up to 02/11/96; full list of members (6 pages)
13 June 1996Full accounts made up to 31 January 1996 (11 pages)
13 June 1996Full accounts made up to 31 January 1996 (11 pages)
3 November 1995Return made up to 02/11/95; no change of members (4 pages)
3 November 1995Return made up to 02/11/95; no change of members (4 pages)
30 May 1995Full accounts made up to 31 January 1995 (11 pages)
30 May 1995Full accounts made up to 31 January 1995 (11 pages)
24 March 1994Particulars of mortgage/charge (4 pages)
24 March 1994Particulars of mortgage/charge (4 pages)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1989Incorporation (15 pages)
2 November 1989Incorporation (15 pages)