BURTONS' ST LEONARDS SOCIETY LIMITED (THE)

Register to unlock more data on OkredoRegister

BURTONS' ST LEONARDS SOCIETY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00982237

Incorporation date

16/06/1970

Size

Micro Entity

Contacts

Registered address

Registered address

19 Napier House Elva Way, Bexhill-On-Sea TN39 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon25/07/2025
Director's details changed for Mr Stephen Christopher Van Dulken on 2025-07-11
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2023
Termination of appointment of Christopher Douglas Maxwell-Stewart as a director on 2023-06-15
dot icon28/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon01/02/2023
Appointment of Mr Bernard Mcginley as a director on 2022-12-09
dot icon01/02/2023
Appointment of Mr Robert Grant Millington as a director on 2022-12-09
dot icon31/01/2023
Termination of appointment of Christopher Charles Joyce as a director on 2022-12-09
dot icon31/01/2023
Termination of appointment of Annette Sheridan Lynch as a director on 2022-06-01
dot icon31/01/2023
Appointment of Mr Stephen Christopher Van Dulken as a director on 2022-12-09
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Registered office address changed from South Lodge West Maze Hill St Leonards on Sea E Sussex TN38 0BA to 19 Napier House Elva Way Bexhill-on-Sea TN39 5BF on 2022-09-23
dot icon21/09/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon20/09/2022
Termination of appointment of Anthony Robin Connerty as a director on 2022-04-30
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Termination of appointment of Christine Bernadette Francis as a director on 2021-07-19
dot icon24/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon15/01/2021
Appointment of Doctor Christopher Charles Joyce as a director on 2020-11-30
dot icon04/01/2021
Appointment of Ms Elizabeth Angela Childs as a director on 2020-11-30
dot icon04/01/2021
Termination of appointment of Nicholas John Buse as a director on 2020-08-12
dot icon04/01/2021
Termination of appointment of Christine Bernadette Francis as a secretary on 2020-11-30
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Appointment of Ms Caroline Tromans as a director on 2020-11-30
dot icon30/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon08/04/2020
Termination of appointment of Elizabeth Anne Nathaniels as a director on 2019-11-24
dot icon08/04/2020
Termination of appointment of Sherry Frances Codd as a director on 2019-11-24
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Mr Nicholas John Buse as a director on 2019-11-11
dot icon08/11/2019
Appointment of Mr Hughie Bryant as a director on 2018-11-25
dot icon08/11/2019
Appointment of Ms Annette Sheridan Lynch as a director on 2018-11-25
dot icon08/11/2019
Termination of appointment of Christopher Peter Lewcock as a director on 2018-08-08
dot icon08/11/2019
Termination of appointment of Stuart John Rumsey as a director on 2018-06-15
dot icon03/09/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon02/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Appointment of Ms Elizabeth Anne Nathaniels as a director on 2009-10-01
dot icon28/12/2016
Appointment of Mrs Christine Bernadette Francis as a director on 2009-10-01
dot icon28/12/2016
Appointment of Mr Christopher Peter Lewcock as a director on 2015-03-30
dot icon28/12/2016
Appointment of Mr Anthony Robin Connerty as a director on 2015-03-30
dot icon28/12/2016
Appointment of Mrs Sherry Frances Codd as a director on 2015-03-30
dot icon28/12/2016
Appointment of Mr Christopher Douglas Maxwell-Stewart as a director on 2016-03-28
dot icon03/10/2016
Confirmation statement made on 2016-07-21 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-21 no member list
dot icon14/08/2015
Termination of appointment of Christopher Charles Joyce as a director on 2015-07-21
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-07-21 no member list
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-07-21 no member list
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-21 no member list
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-07-21 no member list
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-07-21 no member list
dot icon07/10/2010
Director's details changed for Christopher Charles Joyce on 2010-07-21
dot icon07/10/2010
Director's details changed for Stuart John Rumsey on 2010-07-21
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Annual return made up to 21/07/09
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/09/2008
Annual return made up to 21/07/08
dot icon05/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Annual return made up to 21/07/07
dot icon12/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2006
Annual return made up to 21/07/06
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/08/2005
Annual return made up to 21/07/05
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Registered office changed on 16/11/04 from: 7-9 wellington square hastings east sussex TN34 1PD
dot icon23/08/2004
Annual return made up to 21/07/04
dot icon23/08/2004
New secretary appointed
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/09/2003
Registered office changed on 29/09/03 from: spains chartered accountants 51 havelock road east sussex TN34 1BE
dot icon29/09/2003
Annual return made up to 21/07/03
dot icon07/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2003
Annual return made up to 21/07/02
dot icon22/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2002
Annual return made up to 21/07/01
dot icon24/01/2001
Accounts made up to 2000-03-31
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon21/08/2000
Annual return made up to 21/07/00
dot icon21/11/1999
Accounts made up to 1999-03-31
dot icon10/09/1999
Annual return made up to 21/07/99
dot icon10/09/1999
New secretary appointed;new director appointed
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon11/12/1998
Accounts made up to 1998-03-31
dot icon09/09/1998
New director appointed
dot icon28/08/1998
Annual return made up to 21/07/98
dot icon28/08/1998
New secretary appointed
dot icon19/08/1998
New director appointed
dot icon08/07/1998
Secretary resigned;director resigned
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon27/08/1997
Annual return made up to 21/07/97
dot icon27/08/1997
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/08/1996
Annual return made up to 21/07/96
dot icon01/08/1996
Accounts made up to 1996-03-31
dot icon08/02/1996
Annual return made up to 21/07/95
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New secretary appointed;new director appointed
dot icon01/08/1995
Accounts made up to 1995-03-31
dot icon15/11/1994
Annual return made up to 21/07/94
dot icon05/09/1994
Registered office changed on 05/09/94 from: gibbons and mannington 7-9 wellington square hastings east sussex TN34 1PD
dot icon27/06/1994
Accounts made up to 1994-03-31
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Annual return made up to 21/07/93
dot icon29/06/1993
Accounts made up to 1993-03-31
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Director resigned
dot icon12/01/1993
Accounts made up to 1992-03-31
dot icon18/11/1992
Annual return made up to 21/07/92
dot icon11/10/1991
Director resigned;new director appointed
dot icon03/10/1991
Annual return made up to 21/07/91
dot icon27/07/1991
Accounts made up to 1991-03-31
dot icon18/12/1990
Annual return made up to 02/08/90
dot icon18/12/1990
Accounts made up to 1990-03-31
dot icon18/12/1990
New director appointed
dot icon06/03/1990
Accounts made up to 1989-03-31
dot icon31/01/1990
Annual return made up to 21/07/89
dot icon31/01/1990
Director resigned
dot icon01/02/1989
Accounts made up to 1988-03-31
dot icon01/02/1989
Annual return made up to 22/07/88
dot icon21/12/1987
Accounts made up to 1987-03-31
dot icon09/11/1987
Annual return made up to 12/10/87
dot icon03/09/1986
Accounts made up to 1986-03-31
dot icon03/09/1986
Annual return made up to 04/07/86
dot icon03/09/1986
Director resigned;new director appointed
dot icon31/05/1986
Registered office changed on 31/05/86 from: tapshaw 15 maze hill st leonards-on-sea sussex
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.92K
-
0.00
-
-
2022
7
6.40K
-
0.00
-
-
2023
5
5.21K
-
0.00
-
-
2023
5
5.21K
-
0.00
-
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

5.21K £Descended-18.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Elizabeth Angela
Director
30/11/2020 - Present
1
Joyce, Christopher Charles
Director
29/11/2020 - 08/12/2022
4
Tromans, Caroline
Director
30/11/2020 - Present
-
Bryant, Hughie
Director
25/11/2018 - Present
-
Lynch, Annette Sheridan
Director
24/11/2018 - 31/05/2022
2

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 BURTONS' ST LEONARDS SOCIETY LIMITED (THE)

BURTONS' ST LEONARDS SOCIETY LIMITED (THE) is an(a) Active company incorporated on 16/06/1970 with the registered office located at 19 Napier House Elva Way, Bexhill-On-Sea TN39 5BF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BURTONS' ST LEONARDS SOCIETY LIMITED (THE)?

toggle

BURTONS' ST LEONARDS SOCIETY LIMITED (THE) is currently Active. It was registered on 16/06/1970 .

Where is BURTONS' ST LEONARDS SOCIETY LIMITED (THE) located?

toggle

BURTONS' ST LEONARDS SOCIETY LIMITED (THE) is registered at 19 Napier House Elva Way, Bexhill-On-Sea TN39 5BF.

What does BURTONS' ST LEONARDS SOCIETY LIMITED (THE) do?

toggle

BURTONS' ST LEONARDS SOCIETY LIMITED (THE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BURTONS' ST LEONARDS SOCIETY LIMITED (THE) have?

toggle

BURTONS' ST LEONARDS SOCIETY LIMITED (THE) had 5 employees in 2023.

What is the latest filing for BURTONS' ST LEONARDS SOCIETY LIMITED (THE)?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.