BURTON TEXTILES LIMITED

Hellopages » Derbyshire » Derby » DE1 2GY

Company number 01164584
Status Active
Incorporation Date 27 March 1974
Company Type Private Limited Company
Address 3 CHARNWOOD STREET, DERBY, DE1 2GY
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 150,000 . The most likely internet sites of BURTON TEXTILES LIMITED are www.burtontextiles.co.uk, and www.burton-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Burton Textiles Limited is a Private Limited Company. The company registration number is 01164584. Burton Textiles Limited has been working since 27 March 1974. The present status of the company is Active. The registered address of Burton Textiles Limited is 3 Charnwood Street Derby De1 2gy. The company`s financial liabilities are £10.54k. It is £-10.82k against last year. The cash in hand is £5.48k. It is £-7.72k against last year. And the total assets are £12.88k, which is £-10.82k against last year. CLOUGH, Elizabeth Pamela is a Director of the company. CLOUGH, Joanne Patricia is a Director of the company. THOMAS, Pauline Anne is a Director of the company. Secretary CLOUGH, Dorothy Joan has been resigned. Director CLOUGH, Dorothy Joan has been resigned. Director CLOUGH, Gordon Benjamingoodhall has been resigned. Director HINKS, Ernest Henry has been resigned. The company operates in "Security dealing on own account".


burton textiles Key Finiance

LIABILITIES £10.54k
-51%
CASH £5.48k
-59%
TOTAL ASSETS £12.88k
-46%
All Financial Figures

Current Directors

Director
CLOUGH, Elizabeth Pamela
Appointed Date: 26 August 1995
65 years old

Director
CLOUGH, Joanne Patricia
Appointed Date: 26 August 1995
60 years old

Director
THOMAS, Pauline Anne
Appointed Date: 26 August 1995
68 years old

Resigned Directors

Secretary
CLOUGH, Dorothy Joan
Resigned: 03 July 2015

Director
CLOUGH, Dorothy Joan
Resigned: 03 July 2015
Appointed Date: 01 July 1994
98 years old

Director
CLOUGH, Gordon Benjamingoodhall
Resigned: 26 August 1995
100 years old

Director
HINKS, Ernest Henry
Resigned: 01 July 1994
105 years old

Persons With Significant Control

Elizabeth Pamela Clough
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joanne Patricia Clough
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pauline Anne Thomas
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURTON TEXTILES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 18 December 2016 with updates
01 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 150,000

01 Feb 2016
Director's details changed for Pauline Anne Thomas on 4 January 2016
03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 67 more events
23 Jun 1988
Accounts for a small company made up to 30 June 1987

23 Jun 1988
Return made up to 31/12/87; full list of members

15 Jun 1987
Accounts for a small company made up to 30 June 1986

13 Apr 1987
Return made up to 31/12/86; full list of members

17 May 1986
New secretary appointed;new director appointed

BURTON TEXTILES LIMITED Charges

21 May 1981
Single debenture
Delivered: 21 May 1981
Status: Satisfied on 16 July 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…