UKBizDB.co.uk

BURLINGTON SLATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director01 September 2020Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director26 November 2009Active
Cavendish House, Kikby-In Furness, Kirkby-In-Furness, United Kingdom, LA17 7UN

Director07 May 1992Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director22 September 2011Active
Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, United Kingdom, LA17 7UN

Director-Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director01 April 2021Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director23 June 2015Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director01 April 2021Active
Cavendish House, Kirkby In Furness, LA17 7UN

Secretary20 December 2010Active
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

Director18 August 1997Active
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

Director16 August 2000Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director05 February 2018Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director01 November 2015Active
30 Liddington Hall Drive, Worplesdon, Guildford, GU3 3AE

Director-Active
Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, United Kingdom, LA17 7UN

Director01 December 2003Active
Cedarwood, Coniston, LA21 8AR

Director-Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director01 December 2013Active
71 The Rise Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9LQ

Director31 January 1994Active
Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, United Kingdom, LA17 7UN

Director24 July 2008Active
Cavendish House, Kirkby-In-Furness, Kirkby-In-Furness, United Kingdom, LA11 7UN

Director16 August 2000Active
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

Director01 October 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Capital

Capital allotment shares.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage charge whole release with charge number.

Download
2023-08-09Mortgage

Mortgage charge whole release with charge number.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.