BURTON WATERS MOORINGS LIMITED

Register to unlock more data on OkredoRegister

BURTON WATERS MOORINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04779331

Incorporation date

28/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boat House Burton Lane End, Burton Waters, Lincoln, Lincolnshire LN1 2UACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon16/04/2026
Termination of appointment of Richard Albert Costall as a director on 2026-04-15
dot icon28/01/2026
Sub-division of shares on 2026-01-02
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon17/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon28/12/2024
Resolutions
dot icon24/12/2024
Change of share class name or designation
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon12/11/2024
Registration of charge 047793310008, created on 2024-11-07
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Cessation of Denise Costall as a person with significant control on 2024-07-08
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon24/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon25/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon02/02/2021
Satisfaction of charge 1 in full
dot icon02/02/2021
Satisfaction of charge 2 in full
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-24
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon21/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-24
dot icon13/07/2018
Appointment of Mr James Hugh Ross Hazel as a director on 2018-07-13
dot icon26/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon15/06/2018
Director's details changed for Mrs Victoria Hilliard on 2018-06-15
dot icon15/06/2018
Change of details for Mr Richard Albert Costall as a person with significant control on 2018-06-15
dot icon15/06/2018
Director's details changed for Mr Richard Albert Costall on 2018-06-15
dot icon15/06/2018
Change of details for Mrs Denise Costall as a person with significant control on 2018-06-15
dot icon15/06/2018
Director's details changed for Denise Costall on 2018-06-15
dot icon14/06/2018
Change of details for Mr Richard Albert Costall as a person with significant control on 2018-04-30
dot icon14/06/2018
Change of details for Mrs Denise Costall as a person with significant control on 2018-04-30
dot icon13/06/2018
Director's details changed for Mrs Joanne Louise Costall on 2018-05-04
dot icon13/06/2018
Director's details changed for Mrs Joanne Louise Costall on 2018-03-22
dot icon13/06/2018
Change of details for Mr Richard Albert Costall as a person with significant control on 2018-04-30
dot icon13/06/2018
Director's details changed for Mr Richard Albert Costall on 2018-04-30
dot icon13/06/2018
Director's details changed for Denise Costall on 2018-04-30
dot icon13/06/2018
Change of details for Mrs Denise Costall as a person with significant control on 2018-04-30
dot icon02/11/2017
Registration of charge 047793310004, created on 2017-10-31
dot icon02/11/2017
Registration of charge 047793310005, created on 2017-10-31
dot icon02/11/2017
Registration of charge 047793310006, created on 2017-10-31
dot icon02/11/2017
Registration of charge 047793310007, created on 2017-10-31
dot icon01/11/2017
Registration of charge 047793310003, created on 2017-10-30
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-24
dot icon22/06/2017
Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to The Boat House Burton Lane End Burton Waters Lincoln Lincolnshire LN1 2UA on 2017-06-22
dot icon22/06/2017
Director's details changed for Mrs Joanne Louise Costall on 2017-06-21
dot icon21/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon21/06/2017
Director's details changed for Denise Costall on 2017-06-21
dot icon20/04/2017
Director's details changed for Mrs Joanne Louise Costall on 2017-04-14
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon21/12/2016
Termination of appointment of Richard Luther Beal as a director on 2016-12-20
dot icon20/06/2016
Resolutions
dot icon16/06/2016
Change of share class name or designation
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon10/06/2016
Termination of appointment of John Luther Beal as a director on 2016-06-09
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon19/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon12/05/2015
Appointment of Mrs Joanne Louise Costall as a director on 2015-05-01
dot icon12/05/2015
Appointment of Mrs Victoria Hilliard as a director on 2015-05-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon25/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon10/02/2014
Statement of company's objects
dot icon10/02/2014
Resolutions
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon16/01/2014
Registered office address changed from , Holderness House, Tower House Lane Hedon Road, Hull, HU12 8EE on 2014-01-16
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon09/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Kent Taylor as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon20/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon07/11/2011
Appointment of Kent Taylor as a secretary
dot icon30/09/2011
Termination of appointment of Philip Cane as a secretary
dot icon30/09/2011
Termination of appointment of Philip Cane as a director
dot icon15/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon07/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon07/06/2010
Director's details changed for Denise Costall on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-24
dot icon02/06/2009
Return made up to 28/05/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-24
dot icon07/10/2008
Director appointed denise costall
dot icon04/07/2008
Return made up to 28/05/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon25/06/2007
Return made up to 28/05/07; no change of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-24
dot icon17/07/2006
Return made up to 28/05/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-24
dot icon15/06/2005
Return made up to 28/05/05; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2004-03-24
dot icon23/08/2004
Accounting reference date shortened from 31/05/04 to 24/03/04
dot icon23/08/2004
Return made up to 28/05/04; full list of members
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon15/07/2003
Certificate of change of name
dot icon09/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed;new director appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: 16 churchill way, cardiff, CF10 2DX
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon28/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26M
-
0.00
971.13K
-
2022
4
1.06M
-
0.00
736.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/05/2003 - 12/06/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/05/2003 - 12/06/2003
15962
Costall, Joanne Louise
Director
01/05/2015 - Present
7
Beal, Richard
Director
12/06/2003 - 20/12/2016
152
Hilliard, Victoria
Director
01/05/2015 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURTON WATERS MOORINGS LIMITED

BURTON WATERS MOORINGS LIMITED is an(a) Active company incorporated on 28/05/2003 with the registered office located at The Boat House Burton Lane End, Burton Waters, Lincoln, Lincolnshire LN1 2UA. 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 WATERS MOORINGS LIMITED?

toggle

BURTON WATERS MOORINGS LIMITED is currently Active. It was registered on 28/05/2003 .

Where is BURTON WATERS MOORINGS LIMITED located?

toggle

BURTON WATERS MOORINGS LIMITED is registered at The Boat House Burton Lane End, Burton Waters, Lincoln, Lincolnshire LN1 2UA.

What does BURTON WATERS MOORINGS LIMITED do?

toggle

BURTON WATERS MOORINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURTON WATERS MOORINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Richard Albert Costall as a director on 2026-04-15.