UKBizDB.co.uk

BURTON MCCALL LIMITED

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

This company is commonly known as Burton Mccall Limited. The company was founded 36 years ago and was given the registration number 02168907. The firm's registered office is in MACCLESFIELD. You can find them at 3 Bailey Court, Green Street, Macclesfield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BURTON MCCALL LIMITED
Company Number:02168907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Heddington Close, West Knighton, Leicester, LE2 6HE

Secretary20 November 2006Active
4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Director15 October 1992Active
4, Bailey Court, Green Street, Macclesfield, SK10 1JQ

Director30 March 2010Active
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Director15 March 2016Active
The White House, Clarke Lane, Langley, SK11 0NE

Secretary15 October 1992Active
Braywick 1 South Walk, Bognor Regis, PO22 7RW

Secretary-Active
Sandown House, 14 Sandown Road, Wigston Fields, England, LE18 1LD

Secretary03 March 2003Active
Halfway House, 92 Fishpool Street, St. Albans, AL3 4RX

Director18 October 1993Active
4, Bailey Court, Green Street, Macclesfield, SK10 1JQ

Director07 July 2015Active
Holly Cottage, Nortoft, Guilsborough, NN6 8QB

Director27 March 2000Active
17 Damson Close, Thrapston, NN14 4RG

Director20 November 2006Active
4, Bailey Court, Green Street, Macclesfield, SK10 1JQ

Director07 July 2015Active
Braywick 1 South Walk, Bognor Regis, PO22 7RW

Director-Active
Braywick 1 South Walk, Bognor Regis, PO22 7RW

Director-Active
9 Deer Leap, Lightwater, GU18 5PF

Director07 September 2001Active
Sandown House, 14 Sandown Road, Wigston Fields, England, LE18 1LD

Director03 March 2003Active
13 Wednesday Market, Beverley, HU17 0DH

Director19 April 2001Active
Robin Hill, Mellor Brow Mellor, Blackburn, BB2 7EX

Director26 February 1993Active
Green Fields, Minn Bank Willoughbridge, Market Drayton, TF9 4JQ

Director03 March 2003Active
Bramley House, Highstreet, Orston, NG13 9NU

Director27 March 2000Active

People with Significant Control

Bollin Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Address

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

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Appoint person director company with name date.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Change person director company with change date.

Download
2015-10-17Accounts

Accounts with accounts type full.

Download
2015-07-21Document replacement

Second filing of form with form type.

Download
2015-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.