BURTON SHEET METAL LIMITED

Register to unlock more data on OkredoRegister

BURTON SHEET METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03408891

Incorporation date

24/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon31/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon19/11/2025
Registration of charge 034088910004, created on 2025-11-19
dot icon22/10/2025
Registration of charge 034088910003, created on 2025-10-16
dot icon11/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon24/07/2025
Director's details changed for Mrs Stephanie Jane Robinson on 2025-07-24
dot icon24/07/2025
Director's details changed for Mr Daniel Pendrel Robinson on 2025-07-24
dot icon24/07/2025
Registered office address changed from Suite 3, Quantum House Skyline Court, Third Avenue Centrum One Hundred Burton-on-Trent DE14 2BZ United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2025-07-24
dot icon27/06/2025
Cessation of Daniel Pendrel Robinson as a person with significant control on 2025-06-20
dot icon27/06/2025
Notification of D&S Robinson Holdings Limited as a person with significant control on 2025-06-20
dot icon19/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/12/2024
Appointment of Mrs Stephanie Jane Robinson as a director on 2024-12-10
dot icon16/12/2024
Cessation of Caroline Patricia Olner as a person with significant control on 2024-11-30
dot icon16/12/2024
Termination of appointment of Keith Dudley Olner as a secretary on 2024-11-30
dot icon16/12/2024
Cessation of Keith Dudley Olner as a person with significant control on 2024-11-07
dot icon16/12/2024
Change of details for Mr Daniel Pendrel Robinson as a person with significant control on 2024-11-30
dot icon16/12/2024
Termination of appointment of Caroline Patricia Olner as a director on 2024-12-10
dot icon04/10/2024
Registered office address changed from 115 Byrkley Street Burton on Trent Staffordshire DE14 2EG to Suite 3, Quantum House Skyline Court, Third Avenue Centrum One Hundred Burton-on-Trent DE14 2BZ on 2024-10-04
dot icon29/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/08/2023
Appointment of Mr Keith Dudley Olner as a secretary on 2023-06-14
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon14/06/2023
Termination of appointment of Keith Dudley Olner as a secretary on 2023-06-08
dot icon14/06/2023
Termination of appointment of Keith Dudley Olner as a director on 2023-06-08
dot icon14/06/2023
Appointment of Mr Daniel Pendrel Robinson as a director on 2023-06-08
dot icon12/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon05/08/2020
Notification of Daniel Pendrel Robinson as a person with significant control on 2020-03-18
dot icon05/08/2020
Notification of Caroline Patricia Olner as a person with significant control on 2020-03-18
dot icon04/08/2020
Statement of capital following an allotment of shares on 2019-11-30
dot icon02/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon19/07/2019
Change of details for Mr Keith Dudley Olner as a person with significant control on 2018-08-03
dot icon13/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/04/2019
Satisfaction of charge 034088910001 in full
dot icon29/04/2019
Satisfaction of charge 034088910002 in full
dot icon31/08/2018
Cancellation of shares. Statement of capital on 2018-08-03
dot icon31/08/2018
Purchase of own shares.
dot icon07/08/2018
Cessation of Peter Michael Stone as a person with significant control on 2018-08-03
dot icon07/08/2018
Termination of appointment of Peter Michael Stone as a director on 2018-08-03
dot icon06/08/2018
Secretary's details changed for Mr Keith Dudley Olner on 2018-08-03
dot icon06/08/2018
Director's details changed for Mr Keith Dudley Olner on 2018-08-03
dot icon30/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon22/06/2018
Registration of charge 034088910002, created on 2018-06-14
dot icon18/05/2018
Registration of charge 034088910001, created on 2018-05-18
dot icon15/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/05/2018
Appointment of Miss Caroline Patricia Olner as a director on 2018-05-03
dot icon31/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-19
dot icon06/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon05/08/2010
Director's details changed for Peter Michael Stone on 2010-07-23
dot icon26/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/08/2009
Return made up to 24/07/09; full list of members
dot icon05/05/2009
Director's change of particulars / peter stone / 05/05/2009
dot icon25/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/07/2008
Return made up to 24/07/08; full list of members
dot icon06/08/2007
Return made up to 24/07/07; full list of members
dot icon06/08/2007
Registered office changed on 06/08/07 from: 115 byrkley street burton on trent staffordshire DE14 2EG
dot icon27/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/08/2006
Return made up to 24/07/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/07/2005
Return made up to 24/07/05; full list of members
dot icon04/08/2004
Return made up to 24/07/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon01/08/2003
Return made up to 24/07/03; full list of members
dot icon31/07/2002
Return made up to 24/07/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/08/2001
Return made up to 24/07/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-11-30
dot icon31/07/2000
Return made up to 24/07/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-11-30
dot icon27/07/1999
Return made up to 24/07/99; no change of members
dot icon26/04/1999
Accounts for a small company made up to 1998-11-30
dot icon14/08/1998
Return made up to 24/07/98; full list of members
dot icon08/08/1997
Accounting reference date extended from 31/07/98 to 30/11/98
dot icon28/07/1997
Secretary resigned
dot icon24/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+27.35 % *

* during past year

Cash in Bank

£222,315.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
207.59K
-
0.00
114.59K
-
2022
8
314.29K
-
0.00
174.57K
-
2023
7
413.61K
-
0.00
222.32K
-
2023
7
413.61K
-
0.00
222.32K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

413.61K £Ascended31.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.32K £Ascended27.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olner, Keith Dudley
Director
24/07/1997 - 08/06/2023
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/07/1997 - 23/07/1997
99600
Mr Peter Michael Stone
Director
23/07/1997 - 02/08/2018
3
Olner, Caroline Patricia
Director
03/05/2018 - 10/12/2024
2
Olner, Keith Dudley
Secretary
14/06/2023 - 30/11/2024
-

Persons with Significant Control

7
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 BURTON SHEET METAL LIMITED

BURTON SHEET METAL LIMITED is an(a) Active company incorporated on 24/07/1997 with the registered office located at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON SHEET METAL LIMITED?

toggle

BURTON SHEET METAL LIMITED is currently Active. It was registered on 24/07/1997 .

Where is BURTON SHEET METAL LIMITED located?

toggle

BURTON SHEET METAL LIMITED is registered at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF.

What does BURTON SHEET METAL LIMITED do?

toggle

BURTON SHEET METAL LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

How many employees does BURTON SHEET METAL LIMITED have?

toggle

BURTON SHEET METAL LIMITED had 7 employees in 2023.

What is the latest filing for BURTON SHEET METAL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-11-30.