BURTON FLOUR MILL LIMITED

Register to unlock more data on OkredoRegister

BURTON FLOUR MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05487398

Incorporation date

22/06/2005

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon29/01/2026
Registered office address changed from C/O Premier Estates Limited Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Adam Adriano Pisani on 2026-01-29
dot icon29/01/2026
Director's details changed for Ms Lauren Ackerman on 2026-01-29
dot icon14/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon17/09/2024
Termination of appointment of Adrian Peter Stephen Leo Constable as a director on 2024-09-17
dot icon12/09/2024
Director's details changed for Mr Adam Adrian Pisani on 2024-09-12
dot icon04/09/2024
Appointment of Ms Lauren Ackerman as a director on 2024-09-04
dot icon21/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon21/08/2024
Appointment of Mr Adam Adrian Pisani as a director on 2024-08-21
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon06/03/2024
Director's details changed for Mr Adrian Peter Stephen Leo Constable on 2024-03-06
dot icon23/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon13/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon16/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon12/07/2013
Director's details changed for Mr Adrian Peter Stephen Leo Constable on 2013-06-17
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon21/02/2013
Statement of capital following an allotment of shares on 2009-10-01
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/09/2011
Appointment of Premier Estates Limited as a secretary
dot icon15/09/2011
Registered office address changed from the Liveries Forge Mews 14-16 Church Street Rickmansworth Hertfordshire WD3 1DH on 2011-09-15
dot icon05/09/2011
Registered office address changed from Gatekeepers Cottage Mickleover Manor Mickleover, Derby Derbyshire DE3 0SH on 2011-09-05
dot icon05/09/2011
Termination of appointment of Hannah Ellis as a secretary
dot icon12/08/2011
Statement of capital following an allotment of shares on 2010-11-24
dot icon14/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/11/2010
Termination of appointment of Kevin Ellis as a director
dot icon30/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/09/2009
Return made up to 22/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/12/2008
Return made up to 22/06/08; change of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/02/2008
Return made up to 22/06/07; no change of members
dot icon04/02/2008
Ad 18/01/08--------- £ si 1@1=1 £ ic 5/6
dot icon14/12/2007
Ad 29/11/07--------- £ si 1@1=1 £ ic 4/5
dot icon30/08/2007
Ad 30/07/07--------- £ si 1@1=1 £ ic 3/4
dot icon22/05/2007
Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3
dot icon31/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Secretary resigned
dot icon05/02/2007
Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon05/10/2006
Return made up to 22/06/06; full list of members
dot icon22/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
15/09/2011 - 29/01/2026
255
Constable, Adrian Peter Stephen Leo
Director
22/06/2005 - 17/09/2024
16
Ackerman, Lauren
Director
04/09/2024 - Present
5
Pisani, Adam Adrian
Director
21/08/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON FLOUR MILL LIMITED

BURTON FLOUR MILL LIMITED is an(a) Active company incorporated on 22/06/2005 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON FLOUR MILL LIMITED?

toggle

BURTON FLOUR MILL LIMITED is currently Active. It was registered on 22/06/2005 .

Where is BURTON FLOUR MILL LIMITED located?

toggle

BURTON FLOUR MILL LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BURTON FLOUR MILL LIMITED do?

toggle

BURTON FLOUR MILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURTON FLOUR MILL LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from C/O Premier Estates Limited Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29.