Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN BURN & COMPANY (BIRMINGHAM) LIMITED
Company Information for

JOHN BURN & COMPANY (BIRMINGHAM) LIMITED

31 ATHENA AVENUE, ELGIN INDUSTRIAL ESTATE, SWINDON, SN2 8EJ,
Company Registration Number
00151048
Private Limited Company
Active

Company Overview

About John Burn & Company (birmingham) Ltd
JOHN BURN & COMPANY (BIRMINGHAM) LIMITED was founded on 1918-07-26 and has its registered office in Swindon. The organisation's status is listed as "Active". John Burn & Company (birmingham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN BURN & COMPANY (BIRMINGHAM) LIMITED
 
Legal Registered Office
31 ATHENA AVENUE
ELGIN INDUSTRIAL ESTATE
SWINDON
SN2 8EJ
Other companies in B33
 
Filing Information
Company Number 00151048
Company ID Number 00151048
Date formed 1918-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 11:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN BURN & COMPANY (BIRMINGHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN BURN & COMPANY (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
JOHN RAE HENDERSON
Director 2013-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
CRAWFORD WILSON GILLAN
Company Secretary 2013-10-22 2015-02-16
CRAWFORD WILSON GILLAN
Director 2013-10-22 2015-02-16
GILLES MAIRE JEAN FRANCOIS COULOMBEAU
Director 2008-08-15 2013-10-22
FREDERICK WILLIAM HAWLEY
Director 2008-08-15 2013-10-22
BRIAN LANG
Director 2008-08-15 2013-10-22
DREW VICTOR WARREN
Director 2012-03-12 2013-10-22
POLLYANNA JENNENS
Company Secretary 1998-10-01 2008-08-15
NEIL CLIVE JENNENS
Director 1990-12-31 2008-08-15
POLLYANNA JENNENS
Director 2001-06-12 2008-08-15
BETTY GREENSILL
Director 1990-12-31 2008-04-06
NEIL CLIVE JENNENS
Company Secretary 1990-12-31 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAE HENDERSON HARPER VALLEY PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
JOHN RAE HENDERSON MOLDMAN SYSTEMS LTD Director 2014-10-21 CURRENT 2014-10-21 Active
JOHN RAE HENDERSON LIQUID CONTROL LTD. Director 2014-03-24 CURRENT 2014-03-24 Active
JOHN RAE HENDERSON ELECTRONIQUE GROUP LIMITED Director 2013-10-22 CURRENT 1996-06-19 Dissolved 2015-11-10
JOHN RAE HENDERSON ELECTRONIQUE LIMITED Director 2013-10-22 CURRENT 1996-06-19 Dissolved 2015-11-10
JOHN RAE HENDERSON ROBNORGANIC SYSTEMS LIMITED Director 2013-10-22 CURRENT 1995-08-08 Dissolved 2015-11-10
JOHN RAE HENDERSON SUPERBLEND LIMITED Director 2013-10-22 CURRENT 1996-04-29 Dissolved 2016-06-21
JOHN RAE HENDERSON HALIFAX INDUSTRIAL LIMITED Director 2013-10-22 CURRENT 2008-03-05 Active - Proposal to Strike off
JOHN RAE HENDERSON RESINS-ONLINE LIMITED Director 2013-10-22 CURRENT 2007-07-27 Active
JOHN RAE HENDERSON ROBNOR RESINS LIMITED Director 2013-10-22 CURRENT 1995-08-08 Active
JOHN RAE HENDERSON ROBNOR RESINLAB LIMITED Director 2013-08-22 CURRENT 1960-07-11 Active
JOHN RAE HENDERSON FLUID RESEARCH LTD Director 2011-11-30 CURRENT 1971-05-06 Active
JOHN RAE HENDERSON FISNAR EUROPE LTD Director 2010-05-26 CURRENT 2010-05-26 Active
JOHN RAE HENDERSON GLUE DOTS INTERNATIONAL LIMITED Director 2006-01-24 CURRENT 2000-04-20 Active
JOHN RAE HENDERSON KITPACKERS LIMITED Director 2005-01-01 CURRENT 2004-12-23 Active
JOHN RAE HENDERSON AMSCOT PACKAGING LIMITED Director 1998-10-01 CURRENT 1998-04-02 Active
JOHN RAE HENDERSON ELLSWORTH ADHESIVES LIMITED Director 1995-05-01 CURRENT 1990-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 30 Gravelly Industrial Park Birmingham B24 8HZ
2023-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/23 FROM 30 Gravelly Industrial Park Birmingham B24 8HZ
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-11-16DISS40Compulsory strike-off action has been discontinued
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 11212
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 11212
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 11212
2016-01-22AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Unit 30 Gravelly Industrial Park Birmingham B24 8HZ England
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 74 Albert Road Stechford Birmingham B33 9AJ
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD WILSON GILLAN
2015-03-06TM02Termination of appointment of Crawford Wilson Gillan on 2015-02-16
2015-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 11212
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 11212
2014-01-17AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17ANNOTATIONClarification
2013-12-17RP04
2013-11-05AP01DIRECTOR APPOINTED MR CRAWFORD WILSON GILLAN
2013-11-04AP03Appointment of Mr Crawford Wilson Gillan as company secretary
2013-11-04AP01DIRECTOR APPOINTED MR JOHN RAE HENDERSON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DREW WARREN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LANG
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HAWLEY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLES COULOMBEAU
2013-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-03AR0131/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES MAIRE JEAN FRANCOIS COULOMBEAU / 31/10/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DREW VICTOR WARREN / 31/10/2012
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-13AP01DIRECTOR APPOINTED MR DREW VICTOR WARREN
2012-01-03AR0131/12/11 FULL LIST
2011-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-23AR0131/12/10 FULL LIST
2010-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-05AR0131/12/09 FULL LIST
2009-03-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-05190LOCATION OF DEBENTURE REGISTER
2009-03-05353LOCATION OF REGISTER OF MEMBERS
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 74 ALBERT ROAD STECHFORD BIRMINGHAM B33 9AJ
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM HUNTS RISE SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4TE
2008-09-16225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-20RES13COMPANY BUSINESS 15/08/2008
2008-08-20RES01ALTER MEMORANDUM 15/08/2008
2008-08-20288aDIRECTOR APPOINTED GILLES MARIE COULOMBEAU
2008-08-20288aDIRECTOR APPOINTED BRIAN LANG
2008-08-20288aDIRECTOR APPOINTED FREDERICK WILLIAM HAWLEY
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 74 ALBERT ROAD STECHFORD BIRMINGHAM B33 9AJ
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL JENNENS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY POLLYANNA JENNENS
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR BETTY GREENSILL
2008-05-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / BETTY GREENSILL / 22/01/2007
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN BURN & COMPANY (BIRMINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN BURN & COMPANY (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-08-19 Satisfied VENTURE FINANCE PLC
DEBENTURE 2008-08-18 Satisfied NEIL CLIVE JENNENS
DEBENTURE 2008-08-18 Satisfied POLLYANNA JENNENS
LEGAL MORTGAGE 2003-12-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-01-09 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN BURN & COMPANY (BIRMINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN BURN & COMPANY (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names

JOHN BURN & COMPANY (BIRMINGHAM) LIMITED owns 1 domain names.

johnburn.co.uk  

Trademarks
We have not found any records of JOHN BURN & COMPANY (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BURN & COMPANY (BIRMINGHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as JOHN BURN & COMPANY (BIRMINGHAM) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where JOHN BURN & COMPANY (BIRMINGHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN BURN & COMPANY (BIRMINGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN BURN & COMPANY (BIRMINGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.