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

BURTONWOOD DEV. LIMITED

Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, SUFFOLK, IP28 7DE,
Company Registration Number
07646451
Private Limited Company
Active

Company Overview

About Burtonwood Dev. Ltd
BURTONWOOD DEV. LIMITED was founded on 2011-05-25 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Burtonwood Dev. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURTONWOOD DEV. LIMITED
 
Legal Registered Office
Suite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
SUFFOLK
IP28 7DE
Other companies in EC1R
 
Filing Information
Company Number 07646451
Company ID Number 07646451
Date formed 2011-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 17:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTONWOOD DEV. 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 BURTONWOOD DEV. LIMITED

Current Directors
Officer Role Date Appointed
DUNEDIN HOLDINGS LIMITED
Director 2017-05-12
ANTHONY PAUL SMITH
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA CALLOW
Director 2012-10-17 2014-01-31
TIMOTHY DAVID JOHN EDDOLLS
Director 2011-05-25 2012-10-17
CONNIE RODRIGUES
Director 2011-05-25 2012-10-17
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
Company Secretary 2011-05-25 2012-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL SMITH SEVERN QUAY (CHEPSTOW) MANAGEMENT COMPANY LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
ANTHONY PAUL SMITH SEVERN QUAY LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
ANTHONY PAUL SMITH DUNEDIN HOLDINGS UK LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
ANTHONY PAUL SMITH WYNNDEL PROPERTY MANAGEMENT (WOODLANDS) LIMITED Director 2014-05-23 CURRENT 2012-07-10 Active
ANTHONY PAUL SMITH BRYNNA PROPERTIES DEV LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2014-09-23
ANTHONY PAUL SMITH ENDSLEIGH STREET 4 LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ANTHONY PAUL SMITH ENYS ROAD LIMITED Director 2013-10-23 CURRENT 1981-03-16 Active - Proposal to Strike off
ANTHONY PAUL SMITH ENDSLEIGH STREET 3 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2014-09-23
ANTHONY PAUL SMITH SUBSTANTIA 200 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2014-09-23
ANTHONY PAUL SMITH SUBSTANTIA 100 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2014-09-23
ANTHONY PAUL SMITH CARMEL MANAGEMENT LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2014-06-24
ANTHONY PAUL SMITH BRYNNA GOLF CLUBHOUSE DEV. LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2014-06-17
ANTHONY PAUL SMITH WARGRAVE RD DEV. LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2014-06-17
ANTHONY PAUL SMITH GLASSHILL STUDIOS LTD Director 2011-03-23 CURRENT 2011-03-23 Active
ANTHONY PAUL SMITH CHEPSTOW PROPERTY CO. LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
ANTHONY PAUL SMITH LLANHARAN PROPERTY CO. LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
ANTHONY PAUL SMITH BRYNNA PROPERTY CO. LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
ANTHONY PAUL SMITH GAMMA PROPERTY NOMINEES LTD Director 2010-10-01 CURRENT 2006-08-24 Dissolved 2015-02-24
ANTHONY PAUL SMITH GAMMA GENERAL PARTNER (UK) NO.1 LTD Director 2010-10-01 CURRENT 2006-08-24 Dissolved 2015-02-24
ANTHONY PAUL SMITH GAMMA 1 PROPERTY COMPANY LIMITED Director 2008-10-01 CURRENT 2004-08-17 Dissolved 2015-02-24
ANTHONY PAUL SMITH WYNNDEL PROPERTY MANAGEMENT LTD Director 2006-01-05 CURRENT 2006-01-05 Active
ANTHONY PAUL SMITH CONDUIT ASSET MANAGEMENT LIMITED Director 2005-04-06 CURRENT 2005-04-06 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
2024-04-09CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-20REGISTRATION OF A CHARGE / CHARGE CODE 076464510003
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076464510002
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM Picton House Lower Church Street Chepstow NP16 5HJ Wales
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL SMITH
2022-03-29AP01DIRECTOR APPOINTED MS CONNIE RODRIGUES
2022-03-29PSC09Withdrawal of a person with significant control statement on 2022-03-29
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNEDIN HOLDINGS LIMITED
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-14CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-10-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Kemp House 160 City Road London EC1V 2NX United Kingdom
2018-06-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-05-15AP02Appointment of Dunedin Holdings Limited as director on 2017-05-12
2017-01-31CH01Director's details changed for Mr Anthony Paul Smith on 2017-01-31
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 4 Endsleigh Street London WC1H 0DS England
2017-01-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU
2016-04-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076464510002
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076464510001
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076464510001
2015-02-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0104/10/14 ANNUAL RETURN FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CALLOW
2013-12-02AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM UPPERTON FARM HOUSE 2 ENYS ROAD EASTBOURNE EAST SUSSEX BN21 2DE UNITED KINGDOM
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
2012-10-17AP01DIRECTOR APPOINTED REBECCA CALLOW
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CONNIE RODRIGUES
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDDOLLS
2012-10-04AR0104/10/12 FULL LIST
2012-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED / 04/10/2012
2012-05-25AR0125/05/12 FULL LIST
2011-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BURTONWOOD DEV. 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 BURTONWOOD DEV. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding BRIDGING FINANCE LTD
2015-03-23 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 156,886
Creditors Due After One Year 2012-05-31 £ 1,679
Creditors Due Within One Year 2013-05-31 £ 2,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BURTONWOOD DEV. LIMITED

Financial Assets
Balance Sheet
Debtors 2012-05-31 £ 100
Tangible Fixed Assets 2013-05-31 £ 157,790
Tangible Fixed Assets 2012-05-31 £ 1,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTONWOOD DEV. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTONWOOD DEV. LIMITED
Trademarks
We have not found any records of BURTONWOOD DEV. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTONWOOD DEV. 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 (41100 - Development of building projects) as BURTONWOOD DEV. LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BURTONWOOD DEV. 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 BURTONWOOD DEV. 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 BURTONWOOD DEV. 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.