BURTON ENGINEERING COMPANY LIMITED
STAFFORDSHIRE A B GRAPHIC INTERNATIONAL LIMITED PARTORIA ENGINEERING LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1DY

Company number 00665567
Status Active
Incorporation Date 20 July 1960
Company Type Private Limited Company
Address CELEBRATION HOUSE, STANLEY, STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1DY
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of BURTON ENGINEERING COMPANY LIMITED are www.burtonengineeringcompany.co.uk, and www.burton-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Tutbury & Hatton Rail Station is 4.5 miles; to Willington Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burton Engineering Company Limited is a Private Limited Company. The company registration number is 00665567. Burton Engineering Company Limited has been working since 20 July 1960. The present status of the company is Active. The registered address of Burton Engineering Company Limited is Celebration House Stanley Street Burton On Trent Staffordshire De14 1dy. . LOWDE, Leslie John is a Secretary of the company. BURTON, Michael Peter is a Director of the company. Secretary BOOTH, Maureen Brenda has been resigned. Director BOOTH, Anthony Michael has been resigned. Director BOOTH, Maureen Brenda has been resigned. Director BURTON, Ann Marie has been resigned. Director MOSES, Dennis has been resigned. Director SLINGSBY, Christopher Albert Spencer has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
LOWDE, Leslie John
Appointed Date: 01 February 1993

Director
BURTON, Michael Peter
Appointed Date: 01 February 1993
66 years old

Resigned Directors

Secretary
BOOTH, Maureen Brenda
Resigned: 01 February 1993

Director
BOOTH, Anthony Michael
Resigned: 01 February 1993
82 years old

Director
BOOTH, Maureen Brenda
Resigned: 01 February 1993
83 years old

Director
BURTON, Ann Marie
Resigned: 11 July 2002
Appointed Date: 01 February 1993
93 years old

Director
MOSES, Dennis
Resigned: 01 February 1993
86 years old

Director
SLINGSBY, Christopher Albert Spencer
Resigned: 23 February 2001
Appointed Date: 01 February 1993
85 years old

Persons With Significant Control

Mr Michael Peter Burton
Notified on: 19 July 2016
66 years old
Nature of control: Right to appoint and remove directors

BURTON ENGINEERING COMPANY LIMITED Events

13 Sep 2016
Total exemption full accounts made up to 30 April 2016
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
25 Sep 2015
Total exemption full accounts made up to 30 April 2015
21 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 55,100

17 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 94 more events
13 Nov 1987
Return made up to 20/07/87; full list of members

14 Jul 1987
Full accounts made up to 30 November 1986

14 Jul 1987
Director resigned

22 Oct 1986
Return made up to 04/08/86; full list of members

12 Jul 1986
Full accounts made up to 30 November 1985

BURTON ENGINEERING COMPANY LIMITED Charges

15 October 1997
Debenture
Delivered: 28 October 1997
Status: Satisfied on 13 August 2013
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 May 1992
Charge
Delivered: 7 May 1992
Status: Satisfied on 13 August 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital; and all…
6 May 1992
Legal charge
Delivered: 7 May 1992
Status: Satisfied on 13 August 2013
Persons entitled: Midland Bank PLC
Description: Chattels mortgage over:- M5 acmil vertical bed type mill…
7 June 1990
Charge on book debts
Delivered: 13 June 1990
Status: Satisfied on 13 August 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts now and from…
10 February 1983
Legal charge
Delivered: 12 February 1983
Status: Satisfied on 13 August 2013
Persons entitled: Midland Bank PLC
Description: F/H land to the north east side of stockholm rd sutton…
11 September 1978
Floating charge
Delivered: 15 September 1978
Status: Satisfied on 13 August 2013
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…