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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
Branston Golf And Country Club, Burton Road, Branston, Burton-On-Trent, England, DE14 3DP | Director | 06 December 2019 | Active |
The Riverside, Riverside Drive Branston, Burton On Trent, DE14 3EP | Secretary | 01 June 1997 | Active |
Fallowfield 2 Ashby Road East, Bretby, Burton On Trent, DE15 0PT | Secretary | 19 June 2000 | Active |
Ye Olde Dog And Partridge Inn, High Street Tutbury, Burton On Trent, DE13 9LS | Secretary | - | Active |
12 Ladyfields, Midway, Swadlincote, DE11 7PZ | Secretary | 02 April 1997 | Active |
The Riverside, Riverside Drive Branston, Burton On Trent, DE14 3EP | Director | 15 May 1992 | Active |
Fallowfield, 2 Ashby Road East, Bretby, Burton-On-Trent, DE15 0PT | Director | 25 April 1998 | Active |
The Old Post Office, The Old Post Office, Abbotts Bromley Road, Hoar Cross, Great Britain, DE13 8RB | Director | 28 January 2014 | Active |
46, Saxon Grove, Willington, Derby, England, DE65 6YD | Director | 28 January 2014 | Active |
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 | Director | 01 July 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Change account reference date company current extended. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.