BURTON WATERS (H L & R ) LIMITED

Register to unlock more data on OkredoRegister

BURTON WATERS (H L & R ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03600431

Incorporation date

20/07/1998

Size

Dormant

Contacts

Registered address

Registered address

The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1998)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a secretary on 2017-12-31
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a director on 2017-12-31
dot icon17/01/2018
Termination of appointment of Scott Anthony Lloyd as a director on 2017-12-31
dot icon16/01/2018
Accounts for a dormant company made up to 2018-01-03
dot icon07/12/2017
Appointment of Mr Patrick James Burrows as a director on 2017-12-01
dot icon30/09/2017
Accounts for a dormant company made up to 2017-01-03
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-03
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2015-01-03
dot icon29/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon09/02/2015
Previous accounting period extended from 2014-10-31 to 2015-01-03
dot icon03/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon15/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon03/07/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon12/11/2013
Satisfaction of charge 6 in full
dot icon12/11/2013
Satisfaction of charge 4 in full
dot icon12/11/2013
Satisfaction of charge 7 in full
dot icon12/11/2013
Satisfaction of charge 5 in full
dot icon02/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2013-01-03
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-29
dot icon02/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon26/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon16/11/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon27/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon09/06/2010
Director's details changed for Scott Anthony Lloyd on 2010-04-23
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Termination of appointment of Nicholas Phillips as a director
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Secretary's details changed for Ian Michael Brian Harris on 2009-10-01
dot icon16/11/2009
Director's details changed for Scott Anthony Lloyd on 2009-10-01
dot icon16/11/2009
Director's details changed for Nicholas Phillips on 2009-10-01
dot icon16/11/2009
Director's details changed for Ian Michael Brian Harris on 2009-10-01
dot icon19/10/2009
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-19
dot icon29/09/2009
Full accounts made up to 2009-01-01
dot icon17/08/2009
Return made up to 20/07/09; full list of members
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/11/2008
Full accounts made up to 2008-01-03
dot icon06/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon21/10/2008
Auditor's resignation
dot icon02/10/2008
Return made up to 20/07/08; full list of members
dot icon01/10/2008
Director's change of particulars / nicholas phillips / 01/06/2008
dot icon31/01/2008
Registered office changed on 31/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon10/12/2007
New secretary appointed;new director appointed
dot icon10/12/2007
Secretary resigned;director resigned
dot icon12/11/2007
Accounting reference date shortened from 01/03/08 to 31/12/07
dot icon06/11/2007
Registered office changed on 06/11/07 from: whitbread court houghton hall business park porz avenue dunstable bedfordshire LU5 5XE
dot icon02/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Declaration of assistance for shares acquisition
dot icon24/08/2007
New director appointed
dot icon24/08/2007
Director resigned
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
New secretary appointed
dot icon24/08/2007
Director resigned
dot icon24/08/2007
New director appointed
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
Resolutions
dot icon16/08/2007
Declaration of assistance for shares acquisition
dot icon14/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Return made up to 20/07/07; full list of members
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Full accounts made up to 2007-03-01
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon08/01/2007
Full accounts made up to 2006-03-02
dot icon05/01/2007
Director's particulars changed
dot icon25/08/2006
Return made up to 20/07/06; full list of members
dot icon06/01/2006
New director appointed
dot icon29/11/2005
Director's particulars changed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon17/10/2005
Secretary's particulars changed
dot icon10/10/2005
Director resigned
dot icon17/08/2005
Full accounts made up to 2005-03-03
dot icon09/08/2005
Return made up to 20/07/05; full list of members
dot icon09/08/2005
Director resigned
dot icon01/09/2004
Return made up to 20/07/04; full list of members
dot icon04/08/2004
Full accounts made up to 2004-03-04
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon28/02/2004
New secretary appointed
dot icon12/11/2003
Full accounts made up to 2003-03-02
dot icon29/08/2003
Return made up to 20/07/03; full list of members
dot icon23/05/2003
Accounting reference date extended from 31/12/02 to 01/03/03
dot icon06/03/2003
Director's particulars changed
dot icon16/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon10/10/2002
Secretary resigned
dot icon08/10/2002
Registered office changed on 08/10/02 from: st hugh's 23 newport lincoln lincolnshire LN1 3DN
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Secretary resigned
dot icon30/08/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 20/07/02; full list of members
dot icon19/03/2002
Director resigned
dot icon14/08/2001
Return made up to 20/07/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon17/11/2000
New director appointed
dot icon15/11/2000
Ad 01/11/00-03/11/00 £ si 250000@1=250000 £ ic 2005000/2255000
dot icon05/09/2000
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 20/07/00; full list of members
dot icon10/07/2000
Ad 12/06/00--------- £ si 55000@1=55000 £ ic 1950000/2005000
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Ad 09/03/00--------- £ si 20000@1=20000 £ ic 1930000/1950000
dot icon08/03/2000
Ad 08/02/00-14/02/00 £ si 26500@1=26500 £ ic 1903500/1930000
dot icon10/02/2000
Ad 11/01/00-31/01/00 £ si 405500@1=405500 £ ic 1498000/1903500
dot icon05/01/2000
Ad 02/12/99-22/12/99 £ si 228000@1=228000 £ ic 1270000/1498000
dot icon06/12/1999
Particulars of contract relating to shares
dot icon06/12/1999
Ad 25/08/99--------- £ si 50000@1=50000 £ ic 1220000/1270000
dot icon26/11/1999
Ad 18/11/99--------- £ si 250000@1=250000 £ ic 970000/1220000
dot icon03/11/1999
Ad 04/10/99--------- £ si 80000@1=80000 £ ic 890000/970000
dot icon29/10/1999
Particulars of mortgage/charge
dot icon09/08/1999
Ad 23/06/99--------- £ si 640000@1=640000 £ ic 250000/890000
dot icon09/08/1999
Return made up to 20/07/99; full list of members
dot icon09/08/1999
Statement of affairs
dot icon03/08/1999
Resolutions
dot icon09/07/1999
Resolutions
dot icon09/07/1999
£ nc 1000000/2500000 03/06/99
dot icon07/07/1999
Registered office changed on 07/07/99 from: lindum house whisby road lincoln lincolnshire LN6 3QX
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon21/10/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon21/10/1998
Ad 02/10/98--------- £ si 249998@1=249998 £ ic 2/250000
dot icon16/09/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Registered office changed on 28/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon20/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
03/01/2026
dot iconNext due on
03/10/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tye, Michael Edward
Director
29/09/2005 - 01/08/2007
32
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/07/1998 - 19/07/1998
16011
London Law Services Limited
Nominee Director
19/07/1998 - 19/07/1998
15403
Lloyd, Scott Anthony
Director
01/08/2007 - 30/12/2017
48
Buxton Smith, Maria Rita
Secretary
29/08/2002 - 30/09/2002
148

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 WATERS (H L & R ) LIMITED

BURTON WATERS (H L & R ) LIMITED is an(a) Active company incorporated on 20/07/1998 with the registered office located at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX. There is currently 1 active director 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 WATERS (H L & R ) LIMITED?

toggle

BURTON WATERS (H L & R ) LIMITED is currently Active. It was registered on 20/07/1998 .

Where is BURTON WATERS (H L & R ) LIMITED located?

toggle

BURTON WATERS (H L & R ) LIMITED is registered at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX.

What does BURTON WATERS (H L & R ) LIMITED do?

toggle

BURTON WATERS (H L & R ) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BURTON WATERS (H L & R ) LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-31.