BURTON RUBBER CO. LIMITED

Register to unlock more data on OkredoRegister

BURTON RUBBER CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01248892

Incorporation date

15/03/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Industrial Estate, Anglesey Road, Burton On Trent, Staffs, DE14 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1976)
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Appointment of Mrs Sarah Louise Insley as a secretary on 2025-03-27
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon15/01/2023
Satisfaction of charge 1 in full
dot icon17/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon24/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon12/03/2018
Secretary's details changed for Mrs Maureen Insley on 2018-03-05
dot icon12/03/2018
Director's details changed for Mrs Maureen Insley on 2018-03-05
dot icon12/03/2018
Director's details changed for Mr Charles Harvey Lloyd Insley on 2018-03-05
dot icon08/03/2018
Director's details changed for Mrs Maureen Insley on 2018-03-08
dot icon08/03/2018
Secretary's details changed for Mrs Maureen Insley on 2018-03-08
dot icon06/03/2018
Secretary's details changed for Maureen Insley on 2017-10-01
dot icon06/03/2018
Director's details changed for Maureen Insley on 2017-10-01
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon21/03/2017
Director's details changed for Charles Harvey Lloyd Insley on 2017-02-17
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon28/03/2011
Director's details changed for Charles Harvey Lloyd Insley on 2011-02-17
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon18/03/2010
Director's details changed for Charles Harvey Lloyd Insley on 2010-03-08
dot icon18/03/2010
Director's details changed for Maureen Insley on 2010-03-08
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Appointment terminated director harrington insley
dot icon23/03/2009
Return made up to 08/03/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 08/03/08; full list of members
dot icon22/04/2008
Director's change of particulars / charles insley / 08/04/2008
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 08/03/07; full list of members
dot icon27/04/2007
Location of register of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 08/03/06; full list of members
dot icon05/04/2006
Director resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 08/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Accounts for a small company made up to 2003-03-31
dot icon30/03/2004
Return made up to 08/03/04; no change of members
dot icon30/04/2003
Accounts for a small company made up to 2002-03-31
dot icon07/03/2003
Return made up to 08/03/03; full list of members
dot icon02/05/2002
New director appointed
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon21/03/2001
Return made up to 08/03/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Return made up to 08/03/00; full list of members
dot icon15/11/1999
New director appointed
dot icon09/11/1999
Accounts for a small company made up to 1999-03-31
dot icon29/03/1999
Return made up to 08/03/99; full list of members
dot icon20/11/1998
Accounts for a small company made up to 1998-03-31
dot icon02/04/1998
Return made up to 08/03/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/03/1997
Return made up to 08/03/97; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-03-31
dot icon27/03/1996
Return made up to 08/03/96; full list of members
dot icon07/11/1995
Secretary resigned;director resigned
dot icon07/11/1995
New secretary appointed;new director appointed
dot icon01/11/1995
Accounts for a small company made up to 1995-03-31
dot icon16/03/1995
Return made up to 08/03/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Return made up to 08/03/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/03/1993
Return made up to 08/03/93; no change of members
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/04/1992
Return made up to 08/03/92; no change of members
dot icon02/02/1992
Accounts for a small company made up to 1991-03-31
dot icon21/03/1991
Accounts for a small company made up to 1990-03-31
dot icon21/03/1991
Return made up to 08/03/91; full list of members
dot icon21/03/1991
Return made up to 18/08/90; full list of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: insley industrial estate harrington works wellington road burton-on-trent staffs DE14 2AP
dot icon18/09/1989
Accounts for a small company made up to 1989-03-31
dot icon18/09/1989
Return made up to 18/08/89; full list of members
dot icon20/07/1989
Declaration of satisfaction of mortgage/charge
dot icon20/07/1989
Declaration of satisfaction of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon17/11/1988
Accounts for a small company made up to 1988-03-31
dot icon17/11/1988
Return made up to 01/11/88; full list of members
dot icon10/09/1987
Accounts for a small company made up to 1987-03-31
dot icon10/09/1987
Return made up to 14/08/87; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1986-03-31
dot icon30/01/1987
Return made up to 20/06/86; full list of members
dot icon18/03/1976
Certificate of change of name
dot icon15/03/1976
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
336.66K
-
0.00
33.45K
-
2022
40
429.82K
-
0.00
33.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Insley, Sarah Louise
Secretary
27/03/2025 - Present
-
Insley, Charles Harvey Lloyd
Director
01/04/2002 - Present
-

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 RUBBER CO. LIMITED

BURTON RUBBER CO. LIMITED is an(a) Active company incorporated on 15/03/1976 with the registered office located at Crown Industrial Estate, Anglesey Road, Burton On Trent, Staffs, DE14 3NX. There are currently 2 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 RUBBER CO. LIMITED?

toggle

BURTON RUBBER CO. LIMITED is currently Active. It was registered on 15/03/1976 .

Where is BURTON RUBBER CO. LIMITED located?

toggle

BURTON RUBBER CO. LIMITED is registered at Crown Industrial Estate, Anglesey Road, Burton On Trent, Staffs, DE14 3NX.

What does BURTON RUBBER CO. LIMITED do?

toggle

BURTON RUBBER CO. LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for BURTON RUBBER CO. LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-06 with updates.