About

Registered Number: 02629250
Date of Incorporation: 15/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 18 Clarendon Road Clarendon Road, Trowbridge, BA14 7BR,

 

Burton & Burton Ltd was registered on 15 July 1991 and are based in Trowbridge, it has a status of "Active". We don't know the number of employees at the business. The current directors of the company are listed as Burton, Lynne Beverley, Biard, Christopher, Biard, Jennifer Lynne, Burton, Paul Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIARD, Christopher 01 April 2015 - 1
BIARD, Jennifer Lynne 09 August 2006 - 1
BURTON, Paul Jonathan N/A 11 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Lynne Beverley N/A - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 March 2020
PSC04 - N/A 04 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 15 January 2020
MR01 - N/A 17 August 2019
MR01 - N/A 13 August 2019
MR01 - N/A 02 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 21 February 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 14 January 2019
MR01 - N/A 29 September 2018
CS01 - N/A 16 July 2018
MR01 - N/A 12 June 2018
PSC04 - N/A 17 May 2018
MR01 - N/A 10 February 2018
AA - Annual Accounts 15 December 2017
RP04CS01 - N/A 21 November 2017
PSC01 - N/A 07 November 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
AD01 - Change of registered office address 20 July 2017
CH01 - Change of particulars for director 20 July 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 24 May 2004
363a - Annual Return 19 September 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 12 August 1994
353 - Register of members 23 May 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 18 August 1993
288 - N/A 06 June 1993
288 - N/A 20 May 1993
AA - Annual Accounts 15 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1992
287 - Change in situation or address of Registered Office 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
363a - Annual Return 23 November 1992
353 - Register of members 15 October 1992
288 - N/A 23 July 1991
NEWINC - New incorporation documents 15 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Outstanding

N/A

A registered charge 07 August 2019 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

A registered charge 10 September 2018 Outstanding

N/A

A registered charge 24 May 2018 Outstanding

N/A

A registered charge 29 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.