Company NameBrad Burton Limited
DirectorJames Bradley Harold Burton
Company StatusActive
Company Number06794294
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr James Bradley Harold Burton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Church Road
Oxley
Wolverhampton
West Midlands
WV10 6AB
Director NameMrs Kerry Burton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Church Road
Oxley
Wolverhampton
West Midlands
WV10 6AB

Contact

Websitewww.burtonins.com

Location

Registered Address100 Viewpoint Consett Business Park
Villa Real
Consett
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brad Burton
50.00%
Ordinary A
50 at £1Kerry Burton
50.00%
Ordinary B

Financials

Year2014
Net Worth£12,450
Cash£4,498
Current Liabilities£31,592

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
25 March 2020Termination of appointment of Kerry Burton as a director on 19 March 2020 (1 page)
11 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr Brad Burton on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr James Bradley Burton as a person with significant control on 10 January 2019 (2 pages)
16 November 2018Director's details changed for Mr Brad Burton on 10 October 2018 (2 pages)
16 November 2018Registered office address changed from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to The Coach House Church Road Oxley Wolverhampton West Midlands WV10 6AB on 16 November 2018 (1 page)
16 November 2018Appointment of Mrs Kerry Burton as a director on 10 October 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
10 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 February 2015Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 26 February 2015 (1 page)
26 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 26 February 2015 (1 page)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2012Director's details changed for Brad Burton on 1 June 2011 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Brad Burton on 1 June 2011 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Brad Burton on 1 June 2011 (2 pages)
19 August 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
19 August 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
14 March 2011Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED United Kingdom on 14 March 2011 (1 page)
14 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 July 2010Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA Uk on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA Uk on 12 July 2010 (1 page)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Brad Burton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Brad Burton on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2009Incorporation (12 pages)
19 January 2009Incorporation (12 pages)