About

Registered Number: 01781765
Date of Incorporation: 09/01/1984 (41 years ago)
Company Status: Active
Registered Address: Cavendish House, Kirkby-In-Furness, Cumbria, LA17 7UN

 

Burlington Slate Ltd was registered on 09 January 1984 with its registered office in Kirkby-In-Furness in Cumbria, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAUGHY, Michael Gerard 05 February 2018 - 1
BROWNLEE, George Michael N/A 21 June 1996 1
BULLEY, Michael Ian 18 August 1997 20 July 2001 1
CLARKSON, Ronald Michael Wensley N/A 30 April 2009 1
COLAGIOVANNI, Michael Joseph N/A 23 April 2002 1
DICKINSON, Michael 16 August 2000 06 December 2010 1
FELIX, Thomas Lionel 01 November 2015 31 October 2018 1
HATCH, Malcolm Edward William N/A 17 September 2009 1
IRWIN, Robert Charles 01 December 2003 04 April 2014 1
OGDEN, Harold N/A 05 September 1992 1
PARKIN, David Arthur 31 January 1994 13 January 1998 1
SOUTHWARD, Thomas Hamilton N/A 26 September 1997 1
WALLACE, David Clouston N/A 15 September 1992 1
WILLIAMS, Nicholas David 01 October 2009 03 October 2016 1
Secretary Name Appointed Resigned Total Appointments
RIDDING, Michael Ian 20 December 2010 31 May 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 14 November 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 25 April 2017
MR04 - N/A 10 March 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 27 November 2015
AAMD - Amended Accounts 28 October 2015
AAMD - Amended Accounts 28 October 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 20 April 2015
MR01 - N/A 09 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 25 April 2013
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AA01 - Change of accounting reference date 15 December 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
AP01 - Appointment of director 04 October 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 April 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 25 January 2011
TM01 - Termination of appointment of director 18 January 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 26 April 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
MEM/ARTS - N/A 28 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 20 September 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
363s - Annual Return 01 May 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 06 August 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 01 May 1997
225 - Change of Accounting Reference Date 13 October 1996
288 - N/A 17 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
395 - Particulars of a mortgage or charge 09 February 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 26 April 1995
RESOLUTIONS - N/A 10 October 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 07 May 1994
288 - N/A 20 February 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 15 April 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
AA - Annual Accounts 21 July 1992
288 - N/A 14 May 1992
363s - Annual Return 24 April 1992
AA - Annual Accounts 11 July 1991
363a - Annual Return 30 April 1991
288 - N/A 10 December 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 13 October 1989
288 - N/A 13 October 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 01 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1987
288 - N/A 07 January 1987
363 - Annual Return 10 December 1986
CERTNM - Change of name certificate 09 July 1986
395 - Particulars of a mortgage or charge 03 June 1986
GAZ(U) - N/A 12 May 1986
395 - Particulars of a mortgage or charge 02 May 1986
GAZ(U) - N/A 09 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2015 Fully Satisfied

N/A

Legal charge 22 November 2012 Outstanding

N/A

Legal charge 22 November 2012 Outstanding

N/A

Floating charge 21 November 2011 Fully Satisfied

N/A

Legal charge 26 August 2011 Outstanding

N/A

Legal charge 26 August 2011 Outstanding

N/A

Debenture 05 February 1996 Outstanding

N/A

Legal charge 02 June 1986 Fully Satisfied

N/A

Debenture 01 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.