UKBizDB.co.uk

BURTON INNS LIMITED

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

This company is commonly known as Burton Inns Limited. The company was founded 38 years ago and was given the registration number 01933151. The firm's registered office is in BURTON-ON-TRENT. You can find them at Branston Golf And Country Club Burton Road, Branston, Burton-on-trent, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BURTON INNS LIMITED
Company Number:01933151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1985
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Branston Golf And Country Club Burton Road, Branston, Burton-on-trent, England, DE14 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP

Director06 December 2019Active
The Riverside, Riverside Drive Branston, Burton On Trent, DE14 3EP

Secretary01 June 1997Active
Fallowfield 2 Ashby Road East, Bretby, Burton On Trent, DE15 0PT

Secretary19 June 2000Active
Ye Olde Dog And Partridge Inn, High Street Tutbury, Burton On Trent, DE13 9LS

Secretary-Active
12 Ladyfields, Midway, Swadlincote, DE11 7PZ

Secretary02 April 1997Active
The Riverside, Riverside Drive Branston, Burton On Trent, DE14 3EP

Director15 May 1992Active
Fallowfield, 2 Ashby Road East, Bretby, Burton-On-Trent, DE15 0PT

Director25 April 1998Active
The Old Post Office, The Old Post Office, Abbotts Bromley Road, Hoar Cross, Great Britain, DE13 8RB

Director28 January 2014Active
46, Saxon Grove, Willington, Derby, England, DE65 6YD

Director28 January 2014Active
Rock House Church Lane, Newton Solney, Burton On Trent, DE15 0SR

Director-Active
Ye Olde Dog And Partridge Inn, High Street Tutbury, Burton On Trent, DE13 9LS

Director-Active
Dene Cottage Linton Lane, Linton, Wetherby, LS22 4HL

Director01 July 1999Active

People with Significant Control

Branston Club Holdings Limited
Notified on:06 December 2019
Status:Active
Country of residence:United Kingdom
Address:Chestnut House, 65 Longlands Lane, Derbyshire, United Kingdom, DE65 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Frank Kerry
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:Branston Golf And Country Club, Burton Road, Burton-On-Trent, DE14 3DP
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 (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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Change account reference date company current extended.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Address

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

Download
2019-12-16Address

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

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.