Company NameR. Burfoot Construction Limited
DirectorsFiona Hay Burfoot and Alastair Robin Burfoot
Company StatusActive
Company Number04325431
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameFiona Hay Burfoot
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Deanhill Avenue
Clacton On Sea
Essex
CO15 5BA
Secretary NameFiona Hay Burfoot
NationalityBritish
StatusCurrent
Appointed20 November 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Deanhill Avenue
Clacton On Sea
Essex
CO15 5BA
Director NameMr Alastair Robin Burfoot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LU
Director NameRobin Donald Burfoot
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Deanhill Avenue
Clacton On Sea
Essex
CO15 5BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01255 421570
Telephone regionClacton-on-Sea

Location

Registered AddressUnit 7 Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,033,175
Cash£278,320
Current Liabilities£385,186

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

27 July 2011Delivered on: 28 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 11 park way clacton-on-sea t/n EX775208 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2007Delivered on: 4 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at thorpe road clacton on sea essex part of t/no EX637606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 September 2005Delivered on: 7 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a development land at highlands park chilburn road clacton on sea essex t/no EX637606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 March 2005Delivered on: 10 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 78, 80 and 82 chilburn road clacton on sea essex part of t/n EX637606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 September 2003Delivered on: 19 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 9 ascot mews holland on sea essex CO15 6PE title number ex 582791 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 September 2003Delivered on: 19 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 8 ascot mews holland on sea essex CO15 6PE. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 May 2003Delivered on: 31 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10 barrington gardens clacton on sea essex t/no EX593152. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 May 2003Delivered on: 23 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 and 10 kingston mews st osyth road essex t/no ex 681089. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 October 2021Delivered on: 22 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All credit balances (any sum standing to the credit of an account) to secure the principal's liabilities and all other monies and liabilities whether actual or contingent now or at any time hereafter due, owing or incurred from or by the companies as referred to in the instrument.
Outstanding
23 June 2016Delivered on: 29 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1-3 valley way clacton-on-sea essex (also known as 3 valley road clacton-on-sea) t/no EX641818.
Outstanding
18 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 697-717 st john's road clacton-on-sea essex.
Outstanding
26 July 2011Delivered on: 4 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 hucklesbury avenue, holland on sea, t/no: EX83521 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 September 2002Delivered on: 12 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 October 2021Change of details for Mrs Fiona Burfoot as a person with significant control on 29 October 2021 (2 pages)
22 October 2021Registration of charge 043254310013, created on 15 October 2021 (30 pages)
12 May 2021Satisfaction of charge 043254310011 in full (1 page)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
24 July 2020Change of details for Mrs Fiona Burfoot as a person with significant control on 22 July 2020 (2 pages)
2 December 2019Cessation of Robin Burfoot as a person with significant control on 30 January 2019 (1 page)
2 December 2019Termination of appointment of Robin Donald Burfoot as a director on 30 January 2019 (1 page)
2 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
9 August 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 June 2016Registration of charge 043254310012, created on 23 June 2016
  • ANNOTATION Replacement This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
29 June 2016Registration of charge 043254310012, created on 23 June 2016
  • ANNOTATION Replacement This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
19 April 2016Registration of charge 043254310011, created on 18 April 2016 (41 pages)
19 April 2016Registration of charge 043254310011, created on 18 April 2016 (41 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Appointment of Mr Alastair Robin Burfoot as a director (2 pages)
27 September 2012Appointment of Mr Alastair Robin Burfoot as a director (2 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
22 November 2011Registered office address changed from Unit 7 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England on 22 November 2011 (1 page)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
22 November 2011Registered office address changed from 12 Brunel Units Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 12 Brunel Units Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Unit 7 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England on 22 November 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 December 2009Director's details changed for Robin Donald Burfoot on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Robin Donald Burfoot on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Robin Donald Burfoot on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Fiona Hay Burfoot on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Fiona Hay Burfoot on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Fiona Hay Burfoot on 1 October 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
26 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
22 November 2005Return made up to 20/11/05; full list of members (2 pages)
22 November 2005Return made up to 20/11/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2003Return made up to 20/11/03; full list of members (7 pages)
1 December 2003Return made up to 20/11/03; full list of members (7 pages)
19 September 2003Particulars of mortgage/charge (5 pages)
19 September 2003Particulars of mortgage/charge (5 pages)
19 September 2003Particulars of mortgage/charge (5 pages)
19 September 2003Particulars of mortgage/charge (5 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 May 2003Particulars of mortgage/charge (5 pages)
31 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
8 December 2002Return made up to 20/11/02; full list of members (7 pages)
8 December 2002Return made up to 20/11/02; full list of members (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
7 December 2001Ad 22/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2001Ad 22/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
27 November 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
27 November 2001Registered office changed on 27/11/01 from: vista lodge, 8 deanhill avenue clacton-on-sea essex CO15 5BA (1 page)
27 November 2001Registered office changed on 27/11/01 from: vista lodge, 8 deanhill avenue clacton-on-sea essex CO15 5BA (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Incorporation (17 pages)
20 November 2001Incorporation (17 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)