BLACK CAT (BURTON) LIMITED

Register to unlock more data on OkredoRegister

BLACK CAT (BURTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08115128

Incorporation date

21/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Association Bar, 155 High Street, Burton Upon Trent, Staffordshire DE14 1JECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon07/05/2025
Termination of appointment of Robin Howdle as a director on 2025-03-03
dot icon01/04/2025
Second filing of Confirmation Statement dated 2023-11-22
dot icon01/04/2025
Second filing of Confirmation Statement dated 2022-11-22
dot icon01/04/2025
Second filing of Confirmation Statement dated 2021-11-22
dot icon18/12/2024
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
Total exemption full accounts made up to 2021-07-31
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon16/04/2024
Director's details changed for Mr Robin Howdle on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr Benjamin John Parr on 2024-04-16
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon08/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon20/03/2023
Registered office address changed from The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU England to The Association Bar 155 High Street Burton upon Trent Staffordshire DE14 1JE on 2023-03-20
dot icon20/02/2023
Compulsory strike-off action has been suspended
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Compulsory strike-off action has been discontinued
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon06/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon01/08/2022
Change of details for Mrmr Benjamin John Parr as a person with significant control on 2021-11-22
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon02/11/2021
Appointment of Mr Robin Howdle as a director on 2021-11-02
dot icon29/09/2021
Termination of appointment of Richard Qualter as a director on 2021-08-01
dot icon29/09/2021
Cessation of Richard Qualter as a person with significant control on 2021-08-01
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon27/04/2021
Amended total exemption full accounts made up to 2019-07-31
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/02/2017
Registered office address changed from The Association Bar 155 High Street Burton Staffordshire DE14 1JE to The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU on 2017-02-06
dot icon21/11/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon31/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon30/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon03/09/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon21/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon30/06/2014
Current accounting period extended from 2014-03-31 to 2014-07-31
dot icon22/05/2014
Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 2014-05-22
dot icon20/08/2013
Certificate of change of name
dot icon12/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/07/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/07/2013
Registered office address changed from Suite 2 2-4 Corporation Street Chesterfield S41 7TP England on 2013-07-08
dot icon21/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
30/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qualter, Richard
Director
21/06/2012 - 01/08/2021
23
Mr Robin Steven Howdle
Director
02/11/2021 - 03/03/2025
6
Mr Benjamin John Parr
Director
21/06/2012 - Present
38

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLACK CAT (BURTON) LIMITED

BLACK CAT (BURTON) LIMITED is an(a) Active company incorporated on 21/06/2012 with the registered office located at The Association Bar, 155 High Street, Burton Upon Trent, Staffordshire DE14 1JE. 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 BLACK CAT (BURTON) LIMITED?

toggle

BLACK CAT (BURTON) LIMITED is currently Active. It was registered on 21/06/2012 .

Where is BLACK CAT (BURTON) LIMITED located?

toggle

BLACK CAT (BURTON) LIMITED is registered at The Association Bar, 155 High Street, Burton Upon Trent, Staffordshire DE14 1JE.

What does BLACK CAT (BURTON) LIMITED do?

toggle

BLACK CAT (BURTON) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BLACK CAT (BURTON) LIMITED?

toggle

The latest filing was on 07/05/2025: Termination of appointment of Robin Howdle as a director on 2025-03-03.