B.& D.BURTT LIMITED

Register to unlock more data on OkredoRegister

B.& D.BURTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00534651

Incorporation date

19/06/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Nottingham Road, Mansfield, Nottinghamshire NG18 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon13/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon30/07/2025
Director's details changed for Mr Philip Dennis Burtt on 2025-07-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/05/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon25/07/2024
Satisfaction of charge 10 in full
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/05/2024
Satisfaction of charge 1 in full
dot icon23/05/2024
Satisfaction of charge 7 in full
dot icon23/05/2024
Satisfaction of charge 8 in full
dot icon23/05/2024
Satisfaction of charge 6 in full
dot icon23/05/2024
Satisfaction of charge 5 in full
dot icon23/05/2024
Satisfaction of charge 4 in full
dot icon23/05/2024
Satisfaction of charge 3 in full
dot icon23/05/2024
Satisfaction of charge 2 in full
dot icon23/05/2024
Satisfaction of charge 9 in full
dot icon09/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/05/2023
Change of details for Mr Michael Ralph Burtt as a person with significant control on 2023-03-23
dot icon12/05/2023
Change of details for Mr Philip Dennis Burtt as a person with significant control on 2023-03-23
dot icon12/05/2023
Confirmation statement made on 2023-03-23 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon14/04/2022
Appointment of Mrs Fay Nicola Lawrence as a secretary on 2022-04-07
dot icon11/04/2022
Notification of Michael Ralph Burtt as a person with significant control on 2021-03-23
dot icon11/04/2022
Change of details for Mr Philip Dennis Burtt as a person with significant control on 2021-03-23
dot icon08/04/2022
Termination of appointment of Catherine Jean Primrose Burtt as a secretary on 2021-05-10
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon19/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/06/2014
Secretary's details changed for Catherine Jean Primrose Burtt on 2014-03-23
dot icon11/06/2014
Director's details changed for Mr Philip Dennis Burtt on 2014-03-23
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr Philip Dennis Burtt on 2013-03-23
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Philip Dennis Burtt on 2010-03-23
dot icon21/05/2010
Termination of appointment of Louise Burtt as a director
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/05/2009
Return made up to 23/03/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/08/2008
Return made up to 23/03/08; full list of members
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Registered office changed on 14/08/2008 from 44 nottingham road mansfield notts NG18 1BL
dot icon11/12/2007
Director resigned
dot icon17/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/08/2007
Registered office changed on 18/08/07 from: 3 castlegate grantham lincolnshire NG31 6SF
dot icon30/04/2007
Return made up to 23/03/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2005-09-30
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon10/04/2006
Return made up to 23/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon20/04/2005
Return made up to 23/03/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2003-09-30
dot icon03/08/2004
Return made up to 04/07/04; full list of members
dot icon03/08/2004
Secretary's particulars changed;director's particulars changed
dot icon03/08/2004
Director's particulars changed
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/05/2004
Accounts for a small company made up to 2002-09-30
dot icon30/07/2003
Return made up to 04/07/03; full list of members
dot icon26/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
New director appointed
dot icon28/05/2003
Director's particulars changed
dot icon28/05/2003
Director resigned
dot icon09/05/2003
Accounts for a small company made up to 2001-09-30
dot icon06/12/2002
Secretary resigned;director resigned
dot icon06/12/2002
New secretary appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from: court leys brandon nr grantham lincoln NG32 2AY
dot icon05/09/2002
Director's particulars changed
dot icon10/08/2002
Return made up to 04/07/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2000-09-30
dot icon01/08/2001
Accounts for a small company made up to 1999-09-30
dot icon25/07/2001
Return made up to 04/07/01; full list of members
dot icon10/10/2000
Return made up to 04/07/00; full list of members; amend
dot icon10/10/2000
Return made up to 04/07/99; no change of members; amend
dot icon10/10/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon08/08/2000
Return made up to 04/07/00; full list of members
dot icon17/07/2000
Accounting reference date shortened from 30/06/00 to 30/09/99
dot icon03/07/2000
Accounts for a small company made up to 1999-06-30
dot icon22/07/1999
Return made up to 04/07/99; no change of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon11/08/1998
Return made up to 04/07/98; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-06-30
dot icon21/10/1997
Particulars of mortgage/charge
dot icon21/10/1997
Particulars of mortgage/charge
dot icon14/08/1997
Return made up to 04/07/97; full list of members
dot icon19/12/1996
Accounts for a small company made up to 1996-06-30
dot icon31/07/1996
Return made up to 04/07/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-06-30
dot icon20/10/1995
Particulars of mortgage/charge
dot icon12/07/1995
Return made up to 04/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-06-30
dot icon15/07/1994
Return made up to 04/07/94; no change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-06-30
dot icon28/03/1994
Particulars of mortgage/charge
dot icon30/07/1993
Return made up to 04/07/93; full list of members
dot icon16/04/1993
Particulars of mortgage/charge
dot icon24/03/1993
Resolutions
dot icon24/11/1992
Full accounts made up to 1992-06-30
dot icon29/07/1992
Return made up to 04/07/92; full list of members
dot icon13/02/1992
Full accounts made up to 1991-06-30
dot icon28/11/1991
Director resigned
dot icon16/07/1991
Return made up to 04/07/91; full list of members
dot icon11/03/1991
New director appointed
dot icon06/03/1991
Particulars of contract relating to shares
dot icon06/03/1991
Ad 31/12/90--------- £ si 1938@1
dot icon21/02/1991
Nc inc already adjusted 29/12/90
dot icon21/02/1991
Resolutions
dot icon21/02/1991
Ad 31/12/90--------- £ si 1938@1=1938 £ ic 15000/16938
dot icon05/02/1991
Full accounts made up to 1990-06-30
dot icon05/09/1990
Return made up to 04/07/90; full list of members
dot icon26/04/1990
Full accounts made up to 1989-06-30
dot icon30/01/1990
Director resigned
dot icon28/04/1989
Return made up to 05/04/89; full list of members
dot icon26/04/1989
Full accounts made up to 1988-06-30
dot icon20/06/1988
Particulars of mortgage/charge
dot icon24/02/1988
Full accounts made up to 1987-06-30
dot icon24/02/1988
Return made up to 18/01/88; full list of members
dot icon12/01/1988
Particulars of mortgage/charge
dot icon07/03/1987
Return made up to 16/01/87; full list of members
dot icon10/02/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.63K
-
0.00
53.16K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Louise Catherine Burtt
Director
30/04/2003 - 23/03/2010
1
Lawrence, Fay Nicola
Secretary
07/04/2022 - Present
-
Burtt, Catherine Jean Primrose
Secretary
04/11/2002 - 10/05/2021
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B.& D.BURTT LIMITED

B.& D.BURTT LIMITED is an(a) Active company incorporated on 19/06/1954 with the registered office located at 44 Nottingham Road, Mansfield, Nottinghamshire NG18 1BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.& D.BURTT LIMITED?

toggle

B.& D.BURTT LIMITED is currently Active. It was registered on 19/06/1954 .

Where is B.& D.BURTT LIMITED located?

toggle

B.& D.BURTT LIMITED is registered at 44 Nottingham Road, Mansfield, Nottinghamshire NG18 1BL.

What does B.& D.BURTT LIMITED do?

toggle

B.& D.BURTT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B.& D.BURTT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-23 with updates.