BURTON'S HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURTON'S HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06125615

Incorporation date

23/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Return of final meeting in a members' voluntary winding up
dot icon02/08/2024
Termination of appointment of Sarah Ann Spittle as a director on 2024-07-25
dot icon19/06/2024
Registered office address changed from 74-78 Victoria Street St Albans Herts AL1 3XH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-06-19
dot icon18/06/2024
Declaration of solvency
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon09/05/2024
Change of details for Frontier Bidco Limited as a person with significant control on 2024-03-27
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon15/11/2023
Cessation of Giovanni Ferrero as a person with significant control on 2023-10-26
dot icon15/11/2023
Change of details for Frontier Bidco Limited as a person with significant control on 2023-10-26
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Solvency Statement dated 25/10/23
dot icon26/10/2023
Statement by Directors
dot icon26/10/2023
Statement of capital on 2023-10-26
dot icon17/05/2023
Accounts for a dormant company made up to 2022-08-27
dot icon30/03/2023
Appointment of Mr Gabriele Pace as a director on 2023-03-27
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Appointment of Mrs Sarah Ann Spittle as a director on 2022-09-15
dot icon02/09/2022
Termination of appointment of Andrea Racca as a director on 2022-08-31
dot icon01/07/2022
Current accounting period shortened from 2022-12-31 to 2022-08-31
dot icon02/05/2022
Termination of appointment of Nicholas Peter Field as a director on 2022-04-29
dot icon02/05/2022
Termination of appointment of Simon Leon Browne as a director on 2022-04-29
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon25/02/2022
Appointment of Mr Andrea Racca as a director on 2022-02-09
dot icon23/02/2022
Appointment of Mr Christophe Neumann as a director on 2022-02-09
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-26
dot icon26/07/2021
Notification of Frontier Bidco Limited as a person with significant control on 2021-06-21
dot icon26/07/2021
Notification of Giovanni Ferrero as a person with significant control on 2021-06-21
dot icon25/07/2021
Cessation of Ontarion Teachers Pension Plan Board as a person with significant control on 2021-06-21
dot icon15/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-28
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon24/02/2020
Appointment of Mrs Natalie Abrahams as a secretary on 2020-02-13
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-29
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon18/03/2019
Notification of Ontario Teachers Pension Plan Board as a person with significant control on 2016-04-06
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-30
dot icon28/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/09/2017
Director's details changed for Mr Nicholas Peter Field on 2017-09-12
dot icon02/05/2017
Appointment of Mr Simon Leon Browne as a director on 2017-04-26
dot icon31/03/2017
23/02/17 Statement of Capital gbp 186.07
dot icon11/11/2016
Satisfaction of charge 061256150004 in full
dot icon05/10/2016
Full accounts made up to 2016-01-02
dot icon05/10/2016
Termination of appointment of Benedict Robert Clarke as a director on 2016-09-23
dot icon24/03/2016
Annual return made up to 2016-02-23
dot icon13/10/2015
Full accounts made up to 2015-01-03
dot icon05/05/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon16/10/2014
Auditor's resignation
dot icon15/10/2014
Miscellaneous
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon13/10/2014
Resolutions
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-28
dot icon19/09/2014
Statement by directors
dot icon19/09/2014
Statement of capital on 2014-09-19
dot icon19/09/2014
Solvency statement dated 19/09/14
dot icon19/09/2014
Resolutions
dot icon16/04/2014
Appointment of Nicholas Peter Field as a director on 2010-04-01
dot icon16/04/2014
Termination of appointment of James Alexander Green as a secretary on 2014-04-01
dot icon16/04/2014
Termination of appointment of James Alexander Green as a director on 2014-04-01
dot icon14/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon19/02/2014
Resolutions
dot icon28/01/2014
Resolutions
dot icon24/01/2014
Registration of charge 061256150004, created on 2014-01-17
dot icon22/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon13/01/2014
Satisfaction of charge 2 in full
dot icon13/01/2014
Satisfaction of charge 3 in full
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon20/12/2013
Resolutions
dot icon17/12/2013
Particulars of variation of rights attached to shares
dot icon17/12/2013
Particulars of variation of rights attached to shares
dot icon17/12/2013
Particulars of variation of rights attached to shares
dot icon16/12/2013
Termination of appointment of Brian John Buchan as a director on 2013-11-29
dot icon16/12/2013
Termination of appointment of Paul John Monk as a director on 2013-11-29
dot icon16/12/2013
Termination of appointment of Eric Frank Tracey as a director on 2013-11-29
dot icon14/11/2013
Memorandum and Articles of Association
dot icon14/11/2013
Resolutions
dot icon29/08/2013
Group of companies' accounts made up to 2012-12-29
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon01/11/2012
Statement of capital on 2012-11-01
dot icon01/11/2012
Statement by directors
dot icon01/11/2012
Particulars of variation of rights attached to shares
dot icon01/11/2012
Solvency statement dated 11/10/12
dot icon01/11/2012
Memorandum and Articles of Association
dot icon01/11/2012
Resolutions
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon29/09/2011
Group of companies' accounts made up to 2011-01-01
dot icon16/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon11/02/2011
Statement of capital following an allotment of shares on 2010-09-21
dot icon30/09/2010
Group of companies' accounts made up to 2010-01-02
dot icon19/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon19/03/2010
Termination of appointment of Paul Kitchener as a director
dot icon19/03/2010
Director's details changed for James Alexander Green on 2010-02-23
dot icon19/03/2010
Director's details changed for Benedict Robert Clarke on 2010-02-23
dot icon19/03/2010
Secretary's details changed for James Alexander Green on 2010-02-23
dot icon04/03/2010
Termination of appointment of Paul Kitchener as a director
dot icon19/01/2010
Appointment of Paul John Monk as a director
dot icon06/01/2010
Termination of appointment of John Hall as a director
dot icon03/11/2009
Group of companies' accounts made up to 2009-01-03
dot icon29/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon24/10/2009
Termination of appointment of Swarupa Pathakji as a director
dot icon24/10/2009
Termination of appointment of Peter Taylor as a director
dot icon24/10/2009
Change of share class name or designation
dot icon20/10/2009
Appointment of Mr Eric Frank Tracey as a director
dot icon20/10/2009
Appointment of Benedict Robert Clarke as a director
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2009
Termination of appointment of Jaspal Chada as a director
dot icon16/10/2009
Particulars of variation of rights attached to shares
dot icon16/10/2009
Change of share class name or designation
dot icon16/10/2009
Consolidation of shares on 2009-10-01
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon16/10/2009
Miscellaneous
dot icon16/10/2009
Resolutions
dot icon16/10/2009
Resolutions
dot icon17/06/2009
Appointment terminated director peter macielinski
dot icon10/06/2009
Director appointed peter lance taylor
dot icon04/06/2009
Appointment terminated director colin curvey
dot icon24/03/2009
Return made up to 23/02/09; full list of members
dot icon26/01/2009
Director appointed peter macielinski
dot icon08/01/2009
Director's change of particulars / colin curvey / 19/12/2008
dot icon18/12/2008
Resolutions
dot icon25/11/2008
Appointment terminated director arun kaul
dot icon25/11/2008
Director appointed swarupa pathakji
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-29
dot icon07/08/2008
Return made up to 23/02/08; full list of members
dot icon17/07/2008
Ad 05/10/07\gbp si [email protected]=675\gbp ic 20780448/20781123\
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Gbp nc 20780676/20783751\11/07/08
dot icon01/07/2008
Director appointed john william drummond hall
dot icon18/06/2008
Miscellaneous
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New secretary appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon11/01/2008
Secretary resigned
dot icon07/12/2007
Registered office changed on 07/12/07 from: charter court, 74-78 victoria street, st albans hertfordshire AL1 3XH
dot icon05/12/2007
Registered office changed on 05/12/07 from: centrium house centrium business park griffiths way st albans hertfordshire AL1 2RD
dot icon13/11/2007
Director resigned
dot icon22/08/2007
Ad 19/07/07--------- £ si [email protected] £ si 2302488@1
dot icon11/08/2007
Ad 19/07/07--------- £ si [email protected]=2620 £ si 2302488@1=2302488 £ ic 18475340/20780448
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned
dot icon22/06/2007
Registered office changed on 22/06/07 from: almack house 28 king street london SW1Y 6XA
dot icon18/06/2007
Ad 16/05/07--------- £ si [email protected]=8798 £ si 7729148@1=7729148 £ ic 10737394/18475340
dot icon16/05/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon02/05/2007
New director appointed
dot icon27/04/2007
Nc inc already adjusted 16/03/07
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Ad 16/03/07--------- £ si [email protected]=675 £ si 72761@1=72761 £ ic 1/73437
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Statement of affairs
dot icon27/04/2007
Ad 16/03/07--------- £ si [email protected]=2344 £ si 208261@1=208261 £ ic 10526789/10737394
dot icon27/04/2007
Statement of affairs
dot icon27/04/2007
New secretary appointed;new director appointed
dot icon27/04/2007
Ad 16/03/07--------- £ si [email protected]=12260 £ si 10441092@1=10441092 £ ic 73437/10526789
dot icon26/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon10/04/2007
Particulars of mortgage/charge
dot icon19/03/2007
Registered office changed on 19/03/07 from: 1 mitchell lane bristol BS1 6BU
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
New director appointed
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
Certificate of change of name
dot icon23/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/08/2022
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
27/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/08/2022
dot iconNext account date
27/08/2023
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monk, Paul John
Director
04/01/2010 - 29/11/2013
36
Spittle, Sarah Ann
Director
15/09/2022 - 25/07/2024
16
Pathakji, Swarupa
Director
20/11/2008 - 28/09/2009
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/02/2007 - 05/03/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/02/2007 - 05/03/2007
43699

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON'S HOLDINGS LIMITED

BURTON'S HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/02/2007 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. 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'S HOLDINGS LIMITED?

toggle

BURTON'S HOLDINGS LIMITED is currently Dissolved. It was registered on 23/02/2007 and dissolved on 08/08/2025.

Where is BURTON'S HOLDINGS LIMITED located?

toggle

BURTON'S HOLDINGS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does BURTON'S HOLDINGS LIMITED do?

toggle

BURTON'S HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURTON'S HOLDINGS LIMITED?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.