E.O.BURTON & COMPANY LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3RZ

Company number 00543509
Status Active
Incorporation Date 19 January 1955
Company Type Private Limited Company
Address THORNDON SAWMILLS, THE AVENUE, BRENTWOOD, ESSEX, CM13 3RZ
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of E.O.BURTON & COMPANY LIMITED are www.eoburtoncompany.co.uk, and www.e-o-burton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Billericay Rail Station is 4.8 miles; to Gidea Park Rail Station is 4.9 miles; to Basildon Rail Station is 6.4 miles; to Grays Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E O Burton Company Limited is a Private Limited Company. The company registration number is 00543509. E O Burton Company Limited has been working since 19 January 1955. The present status of the company is Active. The registered address of E O Burton Company Limited is Thorndon Sawmills The Avenue Brentwood Essex Cm13 3rz. . GODWIN, Lynne Joan is a Secretary of the company. BARBER, Adrian Frederick is a Director of the company. GODWIN, Lynne Joan is a Director of the company. GODWIN, Matthew is a Director of the company. Secretary GODWIN, Geoffrey Frank has been resigned. Director GODWIN, Albert has been resigned. Director GODWIN, Geoffrey Frank has been resigned. Director GODWIN, Georgina Tavendale has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
GODWIN, Lynne Joan
Appointed Date: 22 May 2006

Director
BARBER, Adrian Frederick
Appointed Date: 18 March 2000
69 years old

Director
GODWIN, Lynne Joan

74 years old

Director
GODWIN, Matthew
Appointed Date: 01 March 2013
41 years old

Resigned Directors

Secretary
GODWIN, Geoffrey Frank
Resigned: 22 May 2006

Director
GODWIN, Albert
Resigned: 31 January 1996
110 years old

Director
GODWIN, Geoffrey Frank
Resigned: 17 December 2007
75 years old

Director
GODWIN, Georgina Tavendale
Resigned: 30 July 1999
99 years old

Persons With Significant Control

Mrs Lynne Joan Godwin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Matthew Godwin
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.O.BURTON & COMPANY LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
23 Jul 2015
Total exemption full accounts made up to 31 January 2015
20 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 187,503

31 Oct 2014
Total exemption full accounts made up to 31 January 2014
...
... and 71 more events
21 Jul 1987
Return made up to 15/06/87; full list of members

24 Apr 1987
Registered office changed on 24/04/87 from: 6 the chequers market place ingatestone essex CM4 0DG

27 Sep 1986
Full accounts made up to 31 January 1986

27 Sep 1986
Return made up to 12/09/86; full list of members

19 Jan 1955
Incorporation

E.O.BURTON & COMPANY LIMITED Charges

9 October 1998
Fixed charge on purchased dbts which fail to vest
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
7 April 1994
Mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property being thorndon…
15 March 1994
Single debenture
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1985
Mortgage debenture
Delivered: 14 February 1985
Status: Satisfied on 12 April 1994
Persons entitled: Standard Chartered Bank PLC
Description: F/H land and buildings on the south east side of the…