This company is commonly known as Burlington Slate Limited. The company was founded 40 years ago and was given the registration number 01781765. The firm's registered office is in KIRKBY-IN-FURNESS. You can find them at Cavendish House, , Kirkby-in-furness, Cumbria. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | BURLINGTON SLATE LIMITED |
---|---|---|
Company Number | : | 01781765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 01 September 2020 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 26 November 2009 | Active |
Cavendish House, Kikby-In Furness, Kirkby-In-Furness, United Kingdom, LA17 7UN | Director | 07 May 1992 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 22 September 2011 | Active |
Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, United Kingdom, LA17 7UN | Director | - | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 01 April 2021 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 23 June 2015 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 01 April 2021 | Active |
Cavendish House, Kirkby In Furness, LA17 7UN | Secretary | 20 December 2010 | Active |
21, Buckingham Gate, London, United Kingdom, SW1E 6LS | Corporate Secretary | - | Active |
Cumbria, Haws Bank, Coniston, LA21 8AP | Director | - | Active |
Eaton House Silver Street, Minety, Malmesbury, SN16 9QU | Director | 18 August 1997 | Active |
15 Queen Annes Gate, London, SW1H 9BU | Director | - | Active |
Arne Riggs Sunny Bank, Torver, Coniston, LA21 8BJ | Director | - | Active |
3 Chapels Row, Chapels, Kirkby In Furness, LA17 7XY | Director | 16 August 2000 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 05 February 2018 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 01 November 2015 | Active |
30 Liddington Hall Drive, Worplesdon, Guildford, GU3 3AE | Director | - | Active |
Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, United Kingdom, LA17 7UN | Director | 01 December 2003 | Active |
Cedarwood, Coniston, LA21 8AR | Director | - | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 01 December 2013 | Active |
71 The Rise Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9LQ | Director | 31 January 1994 | Active |
Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, United Kingdom, LA17 7UN | Director | 24 July 2008 | Active |
Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, United Kingdom, LA11 7UN | Director | 16 August 2000 | Active |
Smithy House, Broughton Beck, Ulverston, LA12 7PG | Director | - | Active |
Head House, Head House Hill, Newton In Cartmel, Grange-Over-Sands, United Kingdom, LA11 6JG | Director | - | Active |
Cavendish House, Kirkby In Furness, LA17 7UN | Director | 01 October 2009 | Active |
Burlington Construction Materials Group Limited | ||
Notified on | : | 05 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, England, LA17 7UN |
Nature of control | : |
|
Lord Charles Edward Vere Cecil | ||
Notified on | : | 04 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Queen Anne Street, London, England, W1G 9HY |
Nature of control | : |
|
Mr Richard William James Parry | ||
Notified on | : | 04 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Queen Anne Street, London, England, W1G 9HY |
Nature of control | : |
|
Mr Simon Jonathan Atkinson | ||
Notified on | : | 04 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Queen Anne Street, London, England, W1G 9HY |
Nature of control | : |
|
Mrs Lucy Georgiana Cavendish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Lady Grania Mary Cavendish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Lord Richard Hugh Baron Cavendish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Rbc Trustees (Ci) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Gaspé House, 66 72 Esplanade, St Helier, Jersey, JE2 3QT |
Nature of control | : |
|
Mr Allen Joseph Gibb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Mr Peter Anthony Bostock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | Cavendish House, Kirkby-In-Furness, LA17 7UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type group. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Capital | Capital allotment shares. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-08-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-07-25 | Incorporation | Memorandum articles. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.