BURTON WATERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURTON WATERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658279

Incorporation date

28/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5 Oakwood Road, Lincoln LN6 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon29/07/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon22/07/2024
Appointment of Mrs Jacqueline Lucille Munn as a director on 2024-07-22
dot icon19/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/01/2024
Termination of appointment of John Walsh as a director on 2023-12-20
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Mr David Edward Hockton as a director on 2022-09-13
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon25/05/2022
Termination of appointment of Roger Buttery as a director on 2022-05-22
dot icon05/05/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Director's details changed
dot icon13/12/2021
Confirmation statement made on 2021-10-28 with updates
dot icon30/08/2021
Registered office address changed from 26 Westgate Lincoln LN1 3BD England to 5 Oakwood Road Lincoln LN6 3LH on 2021-08-30
dot icon22/03/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Notification of a person with significant control statement
dot icon11/12/2020
Cessation of Richard Costall as a person with significant control on 2020-12-04
dot icon09/12/2020
Appointment of Mr John Walsh as a director on 2020-12-04
dot icon09/12/2020
Appointment of Mr Michael Terence Baldry as a director on 2020-12-04
dot icon09/12/2020
Appointment of Mr Roger Buttery as a director on 2020-12-04
dot icon09/12/2020
Appointment of Mr Kevin Cooke as a director on 2020-12-04
dot icon26/11/2020
Resolutions
dot icon24/11/2020
Memorandum and Articles of Association
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon02/06/2020
Notification of Richard Costall as a person with significant control on 2020-05-18
dot icon02/06/2020
Cessation of Richard Luther Beal as a person with significant control on 2020-05-18
dot icon02/06/2020
Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to 26 Westgate Lincoln LN1 3BD on 2020-06-02
dot icon18/05/2020
Termination of appointment of Richard Luther Beal as a director on 2020-05-18
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon03/10/2017
Micro company accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-10-28 no member list
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-10-28 no member list
dot icon01/12/2014
Termination of appointment of Sharon Lynn Taylor as a secretary on 2013-01-03
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 2014-01-16
dot icon06/11/2013
Annual return made up to 2013-10-28 no member list
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Termination of appointment of Kent Taylor as a secretary
dot icon30/11/2012
Annual return made up to 2012-10-28 no member list
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-28 no member list
dot icon07/11/2011
Appointment of Kent Taylor as a secretary
dot icon30/09/2011
Termination of appointment of Philip Cane as a director
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-28 no member list
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-28 no member list
dot icon15/12/2009
Director's details changed for Costall Richard Albert on 2009-10-28
dot icon06/11/2009
Accounts for a small company made up to 2008-12-31
dot icon06/02/2009
Annual return made up to 28/10/08
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon16/11/2007
Annual return made up to 28/10/07
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/12/2006
Annual return made up to 28/10/06
dot icon12/12/2006
Secretary resigned
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon11/11/2005
Annual return made up to 28/10/05
dot icon20/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon29/03/2005
Accounts for a small company made up to 2004-09-30
dot icon15/12/2004
Annual return made up to 28/10/04
dot icon04/11/2003
Annual return made up to 28/10/03
dot icon22/07/2003
Registered office changed on 22/07/03 from: rand market rasen lincolnshire LN8 5NJ
dot icon08/07/2003
Full accounts made up to 2002-09-30
dot icon04/07/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed;new director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Director resigned
dot icon19/06/2003
Miscellaneous
dot icon04/11/2002
Annual return made up to 28/10/02
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
Secretary resigned
dot icon21/07/2002
Full accounts made up to 2001-09-30
dot icon27/11/2001
Annual return made up to 28/10/01
dot icon03/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon22/11/2000
Annual return made up to 28/10/00
dot icon18/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/07/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon07/12/1999
Annual return made up to 28/10/99
dot icon11/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon12/11/1998
Secretary resigned
dot icon28/10/1998
Incorporation
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
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Kevin
Director
04/12/2020 - Present
33
Beal, Richard
Director
11/06/2003 - 17/05/2020
151
Richard Albert, Costall
Director
14/11/2006 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1998 - 27/10/1998
99600
Beal, John Luther
Director
11/06/2003 - 13/11/2006
16

Persons with Significant Control

2
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 MANAGEMENT LIMITED

BURTON WATERS MANAGEMENT LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at 5 Oakwood Road, Lincoln LN6 3LH. There are currently 5 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 WATERS MANAGEMENT LIMITED?

toggle

BURTON WATERS MANAGEMENT LIMITED is currently Active. It was registered on 28/10/1998 .

Where is BURTON WATERS MANAGEMENT LIMITED located?

toggle

BURTON WATERS MANAGEMENT LIMITED is registered at 5 Oakwood Road, Lincoln LN6 3LH.

What does BURTON WATERS MANAGEMENT LIMITED do?

toggle

BURTON WATERS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BURTON WATERS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-28 with updates.