Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURLINGHAM PARK LIMITED
Company Information for

BURLINGHAM PARK LIMITED

C/O DRE & CO, 7 LOWER BROOK STREET, OSWESTRY, SY11 2HG,
Company Registration Number
05082235
Private Limited Company
Active

Company Overview

About Burlingham Park Ltd
BURLINGHAM PARK LIMITED was founded on 2004-03-23 and has its registered office in Oswestry. The organisation's status is listed as "Active". Burlingham Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURLINGHAM PARK LIMITED
 
Legal Registered Office
C/O DRE & CO
7 LOWER BROOK STREET
OSWESTRY
SY11 2HG
Other companies in SY11
 
Filing Information
Company Number 05082235
Company ID Number 05082235
Date formed 2004-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB837107041  
Last Datalog update: 2024-04-06 20:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURLINGHAM PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D.R.E. & CO. (AUDIT) LIMITED   DRECO INVESTMENTS 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 BURLINGHAM PARK LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARGARET BARTON
Company Secretary 2004-03-23
HEATHER MARGARET BARTON
Director 2004-03-23
SIMON WILLIAM BARTON
Director 2012-06-26
MARY HELEN MARGARET TOWERS
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM NELSON BARTON
Director 2008-09-17 2011-01-18
ALISON HITCHEN
Company Secretary 2004-03-23 2008-09-17
ALISON HITCHEN
Director 2004-03-23 2008-09-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-23 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER MARGARET BARTON BARTON FARMING LTD Director 2014-09-08 CURRENT 2014-09-08 Active
SIMON WILLIAM BARTON BARTON FARMING LTD Director 2014-09-08 CURRENT 2014-09-08 Active
SIMON WILLIAM BARTON BARTON & DENBY LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
MARY HELEN MARGARET TOWERS BARTON FARMING LTD Director 2014-09-08 CURRENT 2014-09-08 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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-13CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 1175000
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1175000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1175000
2016-03-30AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER MARGARET BARTON on 2015-09-01
2016-03-23CH01Director's details changed for Mrs Heather Margaret Barton on 2015-09-01
2016-03-01CH01Director's details changed for Mrs Helen Towers on 2015-11-09
2015-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1175000
2015-03-18AR0105/03/15 ANNUAL RETURN FULL LIST
2014-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1175000
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0105/03/13 ANNUAL RETURN FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTON
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AP01DIRECTOR APPOINTED SIMON BARTON
2012-07-06AP01DIRECTOR APPOINTED HELEN TOWERS
2012-04-23RES01ADOPT ARTICLES 31/03/2012
2012-04-23RES12Resolution of varying share rights or name
2012-04-23SH08Change of share class name or designation
2012-03-26AR0105/03/12 ANNUAL RETURN FULL LIST
2012-02-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0105/03/11 ANNUAL RETURN FULL LIST
2011-02-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-26AR0105/03/10 FULL LIST
2010-03-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-11169GBP IC 2350000/1175000 24/10/08 GBP SR 1175000@1=1175000
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-03288aDIRECTOR APPOINTED WILLIAM NELSON BARTON
2008-10-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALISON HITCHEN LOGGED FORM
2008-09-23RES01ALTER MEMORANDUM 17/09/2008
2008-09-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-09-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-05363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-0588(2)CAPITALS NOT ROLLED UP
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-30363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-30363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS; AMEND
2006-03-31363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-11225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-06363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-05-0688(2)RAD 23/03/04--------- £ SI 100@1=100 £ SI 100@1=100
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-16123NC INC ALREADY ADJUSTED 07/06/04
2004-06-16RES04£ NC 1000/3000000 07/0
2004-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-16RES13ACQUISITION AGGMNT 07/06/04
2004-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-16RES12VARYING SHARE RIGHTS AND NAMES
2004-06-1688(2)RAD 07/06/04--------- £ SI 199@1=199 £ IC 1/200
2004-03-24288bSECRETARY RESIGNED
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to BURLINGHAM PARK 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 BURLINGHAM PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,143,819
Creditors Due After One Year 2012-06-30 £ 1,180,911
Creditors Due After One Year 2012-06-30 £ 1,180,911
Creditors Due After One Year 2011-06-30 £ 1,217,086
Creditors Due Within One Year 2013-06-30 £ 179,628
Creditors Due Within One Year 2012-06-30 £ 182,112
Creditors Due Within One Year 2012-06-30 £ 182,112
Creditors Due Within One Year 2011-06-30 £ 208,710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BURLINGHAM PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,175,000
Called Up Share Capital 2012-06-30 £ 1,175,000
Called Up Share Capital 2012-06-30 £ 1,175,000
Called Up Share Capital 2011-06-30 £ 1,175,000
Cash Bank In Hand 2013-06-30 £ 58,859
Cash Bank In Hand 2012-06-30 £ 57,993
Cash Bank In Hand 2012-06-30 £ 57,993
Current Assets 2013-06-30 £ 160,257
Current Assets 2012-06-30 £ 170,843
Current Assets 2012-06-30 £ 170,843
Current Assets 2011-06-30 £ 269,460
Debtors 2013-06-30 £ 13,823
Debtors 2012-06-30 £ 19,893
Debtors 2012-06-30 £ 19,893
Debtors 2011-06-30 £ 73,397
Secured Debts 2013-06-30 £ 417,034
Secured Debts 2012-06-30 £ 496,161
Secured Debts 2012-06-30 £ 496,161
Secured Debts 2011-06-30 £ 545,728
Shareholder Funds 2013-06-30 £ 1,328,470
Shareholder Funds 2012-06-30 £ 1,298,317
Shareholder Funds 2012-06-30 £ 1,298,317
Shareholder Funds 2011-06-30 £ 1,283,014
Stocks Inventory 2013-06-30 £ 87,575
Stocks Inventory 2012-06-30 £ 92,957
Stocks Inventory 2012-06-30 £ 92,957
Stocks Inventory 2011-06-30 £ 196,063
Tangible Fixed Assets 2013-06-30 £ 2,491,660
Tangible Fixed Assets 2012-06-30 £ 2,490,497
Tangible Fixed Assets 2012-06-30 £ 2,490,497
Tangible Fixed Assets 2011-06-30 £ 2,439,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURLINGHAM PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURLINGHAM PARK LIMITED
Trademarks
We have not found any records of BURLINGHAM PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURLINGHAM PARK 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as BURLINGHAM PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURLINGHAM PARK 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 BURLINGHAM PARK 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 BURLINGHAM PARK 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.