UKBizDB.co.uk

BURTON GROUP HOLDINGS LIMITED

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

This company is commonly known as Burton Group Holdings Limited. The company was founded 45 years ago and was given the registration number 01395083. The firm's registered office is in BIRMINGHAM. You can find them at Unit 5 Maple Court, Sandwell Business Park, Crystal Drive, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BURTON GROUP HOLDINGS LIMITED
Company Number:01395083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1978
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 5 Maple Court, Sandwell Business Park, Crystal Drive, Birmingham, B66 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain Farm, Launceston Road, Callington, England, PL17 8DS

Director05 June 2022Active
Fountain Farm, Launceston Road, Callington, England, PL17 8DS

Director05 June 2022Active
96 Hagley Road West, Warley, Birmingham, B67 5EZ

Secretary15 June 2005Active
21 The Pines Rubery, Birmingham, B45 9FF

Secretary30 April 2006Active
73 The Crest, West Heath, Birmingham, B31 3QB

Secretary31 March 2002Active
49 Hazel Road, Rubery, Lickey, B45 9DT

Secretary-Active
13 Tintern Close, Streetly, Sutton Coldfield, B74 2EL

Director-Active
Fountain Farm, Launceston Road, Callington, England, PL17 8DS

Director02 November 1998Active
73 The Crest, West Heath, Birmingham, B31 3QB

Director02 November 1998Active
49 Hazel Road, Rubery, Lickey, B45 9DT

Director-Active

People with Significant Control

Miss Elle Jane Crossingham
Notified on:27 July 2022
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:Fountain Farm, Launceston Road, Callington, England, PL17 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward David Spencer Crossingham
Notified on:27 July 2022
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:Fountain Farm, Launceston Road, Callington, England, PL17 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Paul Crossingham
Notified on:01 September 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Fountain Farm, Launceston Road, Callington, England, PL17 8DS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-05Officers

Appoint person director company with name date.

Download
2022-06-05Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Officers

Termination secretary company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.