Company NameBurton Laminates Limited
DirectorAdam John Burton
Company StatusActive
Company Number04126672
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAdam John Burton
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(15 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleOffice Manager Director
Country of ResidenceEngland
Correspondence Address3 Harolds Road
Pinnalles
Harlow
Essex
CM19 5BJ
Secretary NameDaryl James Burton
StatusCurrent
Appointed30 March 2016(15 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address3 Harolds Road
Pinnacles
Harlow
Essex
CM19 5BJ
Director NameGraham Burton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCarpenter
Correspondence AddressFoxwood
Clogham Green
Leaden Roding
Essex
CM6 1QG
Director NameMrs Stacey Richardson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Harolds Road
Pinnacles
Harlow
Essex
CM19 5BJ
Secretary NameGraham Burton
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwood
Clogham Green
Leaden Roding
Essex
CM6 1QG
Director NameAndrew Townsend
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2003)
RoleManager
Correspondence Address18 Elm Tree Drive
Royston
Hertfordshire
SG8 5LU
Secretary NameRaymond Paul Smith
NationalityBritish
StatusResigned
Appointed23 July 2006(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2014)
RoleWorks Manager
Correspondence Address18 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteburtonjoinery.co.uk

Location

Registered Address3 Harolds Road
Pinnacles
Harlow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stacy Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£60,755
Cash£4,549
Current Liabilities£79,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 July 2021Notification of Adam John Burton as a person with significant control on 8 November 2020 (2 pages)
26 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 January 2021Cessation of Stacey Burton as a person with significant control on 8 November 2020 (1 page)
16 January 2021Termination of appointment of Stacey Richardson as a director on 8 November 2020 (1 page)
22 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 August 2019Director's details changed for Stacey Burton on 20 August 2019 (2 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Appointment of Adam John Burton as a director on 30 March 2016 (3 pages)
26 April 2016Appointment of Adam John Burton as a director on 30 March 2016 (3 pages)
12 April 2016Appointment of Daryl James Burton as a secretary on 30 March 2016 (3 pages)
12 April 2016Appointment of Daryl James Burton as a secretary on 30 March 2016 (3 pages)
15 March 2016Termination of appointment of Raymond Paul Smith as a secretary on 27 June 2014 (2 pages)
15 March 2016Termination of appointment of Raymond Paul Smith as a secretary on 27 June 2014 (2 pages)
24 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 January 2015Termination of appointment of Raymond Paul Smith as a secretary on 27 June 2014 (1 page)
30 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Termination of appointment of Raymond Paul Smith as a secretary on 27 June 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 February 2010Director's details changed for Stacey Burton on 15 December 2009 (2 pages)
15 February 2010Director's details changed for Stacey Burton on 15 December 2009 (2 pages)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 December 2008Return made up to 18/12/08; full list of members (3 pages)
24 December 2008Return made up to 18/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 February 2008Return made up to 18/12/07; full list of members (2 pages)
7 February 2008Return made up to 18/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007Return made up to 18/12/06; full list of members (2 pages)
22 January 2007Return made up to 18/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Return made up to 18/12/05; full list of members (3 pages)
23 January 2006Return made up to 18/12/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 February 2005Return made up to 18/12/04; full list of members (7 pages)
11 February 2005Return made up to 18/12/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 January 2004Return made up to 18/12/03; full list of members (7 pages)
26 January 2004Return made up to 18/12/03; full list of members (7 pages)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 February 2003Return made up to 18/12/02; full list of members (7 pages)
27 February 2003Return made up to 18/12/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 June 2002Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
1 February 2002Return made up to 18/12/01; full list of members (6 pages)
1 February 2002Return made up to 18/12/01; full list of members (6 pages)
13 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 December 2000Incorporation (17 pages)
18 December 2000Incorporation (17 pages)