BURTON WATERS (SOUTH COAST) LIMITED

Register to unlock more data on OkredoRegister

BURTON WATERS (SOUTH COAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05772651

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon03/12/2025
Termination of appointment of Alistair John Haigh as a director on 2025-11-25
dot icon27/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon20/05/2024
Change of details for Mr Adam James Cox as a person with significant control on 2024-05-16
dot icon17/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/05/2024
Director's details changed for Mr Adam James Cox on 2024-05-16
dot icon17/05/2024
Change of details for Mr Adam James Cox as a person with significant control on 2024-05-16
dot icon17/05/2024
Change of details for Mr Alistair John Haigh as a person with significant control on 2024-05-16
dot icon17/05/2024
Secretary's details changed for Mrs Mavis Jill Cox on 2024-05-16
dot icon17/05/2024
Director's details changed for Mr Adam James Cox on 2024-05-16
dot icon17/05/2024
Director's details changed for Mr Malcolm Percival Cox on 2024-05-16
dot icon17/05/2024
Director's details changed for Mrs Mavis Jill Cox on 2024-05-16
dot icon17/05/2024
Director's details changed for Mr Alistair John Haigh on 2024-05-16
dot icon17/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Register(s) moved to registered inspection location 4 Henley Way Lincoln LN6 3QR
dot icon03/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon03/05/2023
Register inspection address has been changed from 4 Henley Way Lincoln LN6 3QR England to Burton Lane End Burton Waters Lincoln Lincolnshire LN1 2WN
dot icon16/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon22/04/2022
Register(s) moved to registered office address 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
dot icon22/04/2022
Registered office address changed from 4 Henley Way Lincoln LN6 3QR England to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 2022-04-22
dot icon04/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon23/04/2019
Change of details for Mr Adam James Cox as a person with significant control on 2018-08-01
dot icon23/04/2019
Director's details changed for Mr Adam James Cox on 2018-08-01
dot icon03/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon01/06/2018
Confirmation statement made on 2018-04-19 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/04/2017
Director's details changed for Mr Alistair John Haigh on 2017-04-19
dot icon29/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon15/04/2016
Register(s) moved to registered inspection location 4 Henley Way Lincoln LN6 3QR
dot icon15/04/2016
Register inspection address has been changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB England to 4 Henley Way Lincoln LN6 3QR
dot icon15/01/2016
Registered office address changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB to 4 Henley Way Lincoln LN6 3QR on 2016-01-15
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon03/05/2012
Register(s) moved to registered office address
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/07/2009
Appointment terminated director richard stead
dot icon08/04/2009
Return made up to 06/04/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 06/04/08; full list of members
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/11/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon02/05/2007
Return made up to 06/04/07; full list of members
dot icon02/05/2007
Ad 07/04/07--------- £ si 5@1=5 £ ic 90/95
dot icon27/04/2007
Ad 06/04/06--------- £ si 89@1=89 £ ic 1/90
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon08/02/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New secretary appointed;new director appointed
dot icon10/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.64K
-
0.00
-
-
2023
0
11.64K
-
0.00
-
-
2024
0
11.64K
-
0.00
-
-
2024
0
11.64K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

11.64K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/04/2006 - 06/04/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/04/2006 - 06/04/2006
15962
Cox, Mavis Jill
Director
06/04/2006 - Present
6
Cox, Malcolm Percival
Director
06/04/2006 - Present
7
Stead, Richard Clayton
Director
06/04/2006 - 01/07/2009
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON WATERS (SOUTH COAST) LIMITED

BURTON WATERS (SOUTH COAST) LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at 4 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON WATERS (SOUTH COAST) LIMITED?

toggle

BURTON WATERS (SOUTH COAST) LIMITED is currently Active. It was registered on 06/04/2006 .

Where is BURTON WATERS (SOUTH COAST) LIMITED located?

toggle

BURTON WATERS (SOUTH COAST) LIMITED is registered at 4 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QR.

What does BURTON WATERS (SOUTH COAST) LIMITED do?

toggle

BURTON WATERS (SOUTH COAST) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BURTON WATERS (SOUTH COAST) LIMITED?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Alistair John Haigh as a director on 2025-11-25.