Good Easter
Chelmsford
Essex
CM1 4RY
Secretary Name | Matthew Geoffrey Godwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2007(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 180 Parkinson Drive Chelmsford Essex CM1 3GS |
Director Name | Matthew Godwin |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorndon Sawmills The Avenue Brentwood Essex CM13 3RZ |
Director Name | Mr Paul Allen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(34 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorndon Sawmills The Avenue Brentwood Essex CM13 3RZ |
Director Name | Mr Geoffrey Frank Godwin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | Ladyland Farmbridge End Good Easter Chelmsford Essex CM1 4RY |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 August 2003) |
Role | Sales Director |
Correspondence Address | Cotswold Bury Road Lawshall Bury St Edmunds Suffolk IP29 4PL |
Secretary Name | Mrs Lynne Joan Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyland Farmbridge End Good Easter Chelmsford Essex CM1 4RY |
Director Name | Mr Andrew Durrant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorndon Sawmills The Avenue Brentwood Essex CM13 3RZ |
Website | burtonstimber.co.uk |
---|
Registered Address | Thorndon Sawmills The Avenue Brentwood Essex CM13 3RZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | E O Burton & Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,068,805 |
Gross Profit | £275,713 |
Net Worth | £512,478 |
Cash | £186,723 |
Current Liabilities | £117,587 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
9 October 1998 | Delivered 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 1994 | Delivered 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 |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
12 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Appointment of Mr Andrew Durrant as a director on 23 January 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
27 July 2015 | Appointment of Matthew Godwin as a director on 10 July 2015 (3 pages) |
27 July 2015 | Appointment of Matthew Godwin as a director on 10 July 2015 (3 pages) |
23 July 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
23 July 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
17 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Full accounts made up to 31 January 2012 (9 pages) |
20 July 2012 | Full accounts made up to 31 January 2012 (9 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
22 July 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mrs Lynne Joan Godwin on 2 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mrs Lynne Joan Godwin on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Lynne Joan Godwin on 2 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Location of register of members (1 page) |
7 October 2008 | Full accounts made up to 31 January 2008 (11 pages) |
7 October 2008 | Full accounts made up to 31 January 2008 (11 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
27 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
27 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
3 August 2007 | Full accounts made up to 31 January 2007 (11 pages) |
3 August 2007 | Full accounts made up to 31 January 2007 (11 pages) |
22 February 2007 | Return made up to 02/11/06; full list of members (7 pages) |
22 February 2007 | Return made up to 02/11/06; full list of members (7 pages) |
10 July 2006 | Full accounts made up to 31 January 2006 (11 pages) |
10 July 2006 | Full accounts made up to 31 January 2006 (11 pages) |
24 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
30 July 2005 | Full accounts made up to 31 January 2005 (11 pages) |
30 July 2005 | Full accounts made up to 31 January 2005 (11 pages) |
10 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 31 January 2004 (11 pages) |
17 June 2004 | Full accounts made up to 31 January 2004 (11 pages) |
6 November 2003 | Return made up to 02/11/03; no change of members (7 pages) |
6 November 2003 | Return made up to 02/11/03; no change of members (7 pages) |
30 October 2003 | Full accounts made up to 31 January 2003 (11 pages) |
30 October 2003 | Full accounts made up to 31 January 2003 (11 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 02/11/02; full list of members (7 pages) |
20 January 2003 | Return made up to 02/11/02; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 31 January 2002 (10 pages) |
5 July 2002 | Full accounts made up to 31 January 2002 (10 pages) |
7 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
7 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
1 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
9 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
2 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
22 November 1999 | Return made up to 02/11/99; full list of members
|
22 November 1999 | Return made up to 02/11/99; full list of members
|
8 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
8 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
11 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Full accounts made up to 31 January 1998 (10 pages) |
29 May 1998 | Full accounts made up to 31 January 1998 (10 pages) |
3 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
3 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
22 May 1997 | Full accounts made up to 31 January 1997 (10 pages) |
22 May 1997 | Full accounts made up to 31 January 1997 (10 pages) |
7 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
7 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
3 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
30 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
24 March 1994 | Particulars of mortgage/charge (4 pages) |
24 March 1994 | Particulars of mortgage/charge (4 pages) |
10 January 1990 | Resolutions
|
10 January 1990 | Resolutions
|
2 November 1989 | Incorporation (15 pages) |
2 November 1989 | Incorporation (15 pages) |