BURTON VILLAGE LAND LIMITED

Register to unlock more data on OkredoRegister

BURTON VILLAGE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851680

Incorporation date

08/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Springside House Scotland Lane, Burton Overy, Leicester, Leicestershire LE8 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1993)
dot icon22/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2023
Micro company accounts made up to 2022-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon18/10/2022
Termination of appointment of Michael David Castleman as a director on 2022-09-18
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-09-08 with updates
dot icon04/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon25/06/2019
Termination of appointment of Carolyn Dale Carson as a director on 2019-06-25
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon02/03/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon04/04/2017
Appointment of Mr Paul Martin Hadfield as a director on 2017-04-03
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/11/2016
Termination of appointment of Keith Alan Smith as a director on 2016-11-17
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Brian Pollard as a director on 2015-06-24
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon13/05/2014
Appointment of Ms Carolyn Dale Carson as a director
dot icon12/05/2014
Appointment of Mr Michael David Castleman as a director
dot icon12/05/2014
Termination of appointment of Stuart Weselby as a director
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon29/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon30/09/2010
Director's details changed for Brian Pollard on 2010-09-08
dot icon30/09/2010
Director's details changed for Dr Simon Gill on 2010-09-08
dot icon30/09/2010
Director's details changed for Alan Brown on 2010-09-08
dot icon30/09/2010
Director's details changed for Mr Keith Alan Smith on 2010-09-08
dot icon30/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 08/09/09; full list of members
dot icon28/07/2009
Director appointed mr keith alan smith
dot icon10/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/07/2009
Appointment terminated director william parker
dot icon16/09/2008
Return made up to 08/09/08; full list of members
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Location of register of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from springside house, scotland lane burton overy leicester leicestershire LE8 9DR
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/07/2008
Director appointed dr simon gill
dot icon15/07/2008
Appointment terminated director john cornwell
dot icon14/09/2007
Return made up to 08/09/07; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/10/2006
Secretary resigned
dot icon06/10/2006
Return made up to 08/09/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon07/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Registered office changed on 23/05/06 from: the coach house rectory end burton overy leicestershire LE8 9DR
dot icon12/10/2005
Return made up to 08/09/05; change of members
dot icon25/06/2005
Registered office changed on 25/06/05 from: the old rectory rectory end burton overy leicestershire LE8 9DR
dot icon25/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 08/09/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/09/2003
Return made up to 08/09/03; no change of members
dot icon24/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/10/2002
Return made up to 08/09/02; no change of members
dot icon16/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/10/2001
Return made up to 08/09/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-09-30
dot icon03/10/2000
Return made up to 08/09/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-09-30
dot icon07/10/1999
Return made up to 08/09/99; change of members
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon07/10/1998
Return made up to 08/09/98; no change of members
dot icon03/04/1998
Registered office changed on 03/04/98 from: the coach house scotland burton overy leicestershire LE8 9DR
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon02/10/1997
Return made up to 08/09/97; full list of members
dot icon08/09/1997
Secretary resigned
dot icon16/06/1997
Full accounts made up to 1996-09-30
dot icon30/05/1997
Secretary resigned
dot icon30/05/1997
New secretary appointed
dot icon08/10/1996
Return made up to 08/09/96; no change of members
dot icon23/05/1996
Full accounts made up to 1995-09-30
dot icon06/10/1995
Return made up to 08/09/95; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 08/09/94; full list of members
dot icon15/12/1993
New secretary appointed
dot icon15/12/1993
Secretary resigned
dot icon15/12/1993
Director resigned
dot icon15/12/1993
New director appointed
dot icon15/12/1993
New director appointed
dot icon15/12/1993
New director appointed
dot icon15/12/1993
New director appointed
dot icon15/12/1993
New director appointed
dot icon20/10/1993
Certificate of change of name
dot icon20/10/1993
Certificate of change of name
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Conso 23/09/93
dot icon05/10/1993
£ nc 10000/25000 23/09/93
dot icon04/10/1993
Ad 15/09/93--------- £ si 498@1=498 £ ic 2/500
dot icon13/09/1993
Director resigned;new director appointed
dot icon13/09/1993
Registered office changed on 13/09/93 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon08/09/1993
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
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
57.44K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadfield, Paul Martin
Director
03/04/2017 - Present
4
Castleman, Michael David
Director
27/04/2014 - 17/09/2022
11
Eaton, Lynda Jane
Director
08/09/1993 - 28/11/1993
1
Parker, William Justin
Director
28/11/1993 - 27/06/2009
-
Hemmings, Phillip Clive
Director
07/09/1993 - 07/09/1993
25

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 VILLAGE LAND LIMITED

BURTON VILLAGE LAND LIMITED is an(a) Active company incorporated on 08/09/1993 with the registered office located at Springside House Scotland Lane, Burton Overy, Leicester, Leicestershire LE8 9DR. There are currently 4 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 VILLAGE LAND LIMITED?

toggle

BURTON VILLAGE LAND LIMITED is currently Active. It was registered on 08/09/1993 .

Where is BURTON VILLAGE LAND LIMITED located?

toggle

BURTON VILLAGE LAND LIMITED is registered at Springside House Scotland Lane, Burton Overy, Leicester, Leicestershire LE8 9DR.

What does BURTON VILLAGE LAND LIMITED do?

toggle

BURTON VILLAGE LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURTON VILLAGE LAND LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-08 with updates.