Burton Waters Management Limited
- Active
- Incorporated on 28 Oct 1998
Reg Address: 5 Oakwood Road, Lincoln LN6 3LH, England
- Summary The company with name "Burton Waters Management Limited" is a private-limited-guarant-nsc and located in 5 Oakwood Road, Lincoln LN6 3LH. Burton Waters Management Limited is currently in active status and it was incorporated on 28 Oct 1998 (25 years 10 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Burton Waters Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Edward Hockton | Director | 13 Sep 2022 | British | Active |
2 | Roger Buttery | Director | 4 Dec 2020 | British | Active |
3 | Kevin Cooke | Director | 4 Dec 2020 | British | Active |
4 | John Walsh | Director | 4 Dec 2020 | British | Active |
5 | Michael Terence Baldry | Director | 4 Dec 2020 | British | Active |
6 | John Walsh | Director | 4 Dec 2020 | British | Active |
7 | Michael Terence Baldry | Director | 4 Dec 2020 | British | Active |
8 | Kevin Cooke | Director | 4 Dec 2020 | British | Active |
9 | Roger Buttery | Director | 4 Dec 2020 | British | Resigned 22 May 2022 |
10 | Kent Taylor | Secretary | 1 Nov 2011 | - | Resigned 1 Oct 2012 |
11 | Costall Richard Albert | Director | 14 Nov 2006 | British | Active |
12 | Sharon Lynn Taylor | Secretary | 22 Oct 2006 | - | Resigned 3 Jan 2013 |
13 | Sonya Taylor | Secretary | 25 Apr 2005 | - | Resigned 22 Oct 2006 |
14 | Richard Luther Beal | Director | 12 Jun 2003 | British | Resigned 18 May 2020 |
15 | Philip Charles Antony Cane | Director | 12 Jun 2003 | British | Resigned 30 Sep 2011 |
16 | John Luther Beal | Director | 12 Jun 2003 | British | Resigned 14 Nov 2006 |
17 | Trevor William Watson | Director | 12 Jun 2003 | British | Resigned 12 Jun 2003 |
18 | John Luther Beal | Director | 12 Jun 2003 | British | Resigned 14 Nov 2006 |
19 | Philip Charles Antony Cane | Secretary | 12 Jun 2003 | British | Resigned 25 Apr 2005 |
20 | Mark Edward Eustace | Secretary | 1 Oct 2002 | - | Resigned 12 Jun 2003 |
21 | Richard Albert Costall | Director | 28 Oct 1998 | British | Resigned 12 Jun 2003 |
22 | David Anthony Ingall | Director | 28 Oct 1998 | British | Resigned 12 Jun 2003 |
23 | Richard Albert Costall | Secretary | 28 Oct 1998 | British | Resigned 1 Oct 2002 |
24 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 28 Oct 1998 | - | Resigned 28 Oct 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 21 Dec 2020 | - | Active |
2 | Mr Richard Costall Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 18 May 2020 | British | Ceased 4 Dec 2020 |
3 | Mr Richard Luther Beal Natures of Control: Individual Person With Significant Control Significant Influence Or Control Significant Influence Or Control As Firm | 28 Oct 2016 | British | Ceased 18 May 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Burton Waters Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 22 Sep 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2023 | Download PDF |
3 | Confirmation Statement - Updates | 4 Nov 2022 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 25 May 2022 | Download PDF |
5 | Accounts - Micro Entity | 22 Mar 2021 | Download PDF 5 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 22 Dec 2020 | Download PDF 2 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Dec 2020 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2020 | Download PDF 2 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2020 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2020 | Download PDF 2 Pages |
12 | Resolution | 26 Nov 2020 | Download PDF 1 Pages |
13 | Incorporation - Memorandum Articles | 24 Nov 2020 | Download PDF 21 Pages |
14 | Confirmation Statement - No Updates | 29 Oct 2020 | Download PDF 3 Pages |
15 | Accounts - Micro Entity | 12 Jun 2020 | Download PDF 5 Pages |
16 | Address - Change Registered Office Company With Date Old New | 2 Jun 2020 | Download PDF 1 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Jun 2020 | Download PDF 2 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Jun 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 11 Nov 2019 | Download PDF 3 Pages |
21 | Accounts - Micro Entity | 12 Apr 2019 | Download PDF 5 Pages |
22 | Confirmation Statement - No Updates | 30 Oct 2018 | Download PDF 3 Pages |
23 | Accounts - Micro Entity | 23 Mar 2018 | Download PDF 7 Pages |
24 | Confirmation Statement - No Updates | 31 Oct 2017 | Download PDF 3 Pages |
25 | Accounts - Micro Entity | 3 Oct 2017 | Download PDF 6 Pages |
26 | Confirmation Statement - Updates | 1 Nov 2016 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 15 Jul 2016 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date No Member List | 30 Nov 2015 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Small | 28 Apr 2015 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date No Member List | 10 Dec 2014 | Download PDF 3 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 1 Dec 2014 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 26 Sep 2014 | Download PDF 5 Pages |
33 | Address - Change Registered Office Company With Date Old | 16 Jan 2014 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 6 Nov 2013 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Small | 9 May 2013 | Download PDF 5 Pages |
36 | Officers - Termination Secretary Company With Name | 18 Jan 2013 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 30 Nov 2012 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 1 Oct 2012 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 22 Nov 2011 | Download PDF 4 Pages |
40 | Officers - Appoint Person Secretary Company With Name | 7 Nov 2011 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name | 30 Sep 2011 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 8 Aug 2011 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date No Member List | 23 Nov 2010 | Download PDF 5 Pages |
44 | Accounts - Total Exemption Small | 5 Oct 2010 | Download PDF 4 Pages |
45 | Officers - Change Person Director Company With Change Date | 15 Dec 2009 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date No Member List | 15 Dec 2009 | Download PDF 4 Pages |
47 | Accounts - Small | 6 Nov 2009 | Download PDF 5 Pages |
48 | Annual Return - Legacy | 6 Feb 2009 | Download PDF 3 Pages |
49 | Accounts - Small | 1 Nov 2008 | Download PDF 5 Pages |
50 | Annual Return - Legacy | 16 Nov 2007 | Download PDF 4 Pages |
51 | Accounts - Small | 27 Oct 2007 | Download PDF 5 Pages |
52 | Annual Return - Legacy | 12 Dec 2006 | Download PDF 4 Pages |
53 | Officers - Legacy | 12 Dec 2006 | Download PDF 1 Pages |
54 | Officers - Legacy | 4 Dec 2006 | Download PDF 2 Pages |
55 | Officers - Legacy | 4 Dec 2006 | Download PDF 1 Pages |
56 | Officers - Legacy | 22 Nov 2006 | Download PDF 1 Pages |
57 | Officers - Legacy | 22 Nov 2006 | Download PDF 2 Pages |
58 | Accounts - Small | 12 Sep 2006 | Download PDF 5 Pages |
59 | Annual Return - Legacy | 11 Nov 2005 | Download PDF 4 Pages |
60 | Accounts - Legacy | 20 Oct 2005 | Download PDF 1 Pages |
61 | Officers - Legacy | 2 Jun 2005 | Download PDF 1 Pages |
62 | Officers - Legacy | 2 Jun 2005 | Download PDF 2 Pages |
63 | Accounts - Small | 29 Mar 2005 | Download PDF 6 Pages |
64 | Annual Return - Legacy | 15 Dec 2004 | Download PDF 4 Pages |
65 | Annual Return - Legacy | 4 Nov 2003 | Download PDF 4 Pages |
66 | Address - Legacy | 22 Jul 2003 | Download PDF 1 Pages |
67 | Accounts - Full | 8 Jul 2003 | Download PDF 11 Pages |
68 | Officers - Legacy | 4 Jul 2003 | Download PDF 3 Pages |
69 | Officers - Legacy | 25 Jun 2003 | Download PDF 1 Pages |
70 | Officers - Legacy | 24 Jun 2003 | Download PDF 1 Pages |
71 | Officers - Legacy | 24 Jun 2003 | Download PDF 1 Pages |
72 | Officers - Legacy | 24 Jun 2003 | Download PDF 3 Pages |
73 | Officers - Legacy | 24 Jun 2003 | Download PDF 3 Pages |
74 | Officers - Legacy | 24 Jun 2003 | Download PDF 2 Pages |
75 | Officers - Legacy | 24 Jun 2003 | Download PDF 1 Pages |
76 | Miscellaneous | 19 Jun 2003 | Download PDF 1 Pages |
77 | Officers - Legacy | 4 Nov 2002 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 4 Nov 2002 | Download PDF 4 Pages |
79 | Officers - Legacy | 4 Nov 2002 | Download PDF 2 Pages |
80 | Accounts - Full | 21 Jul 2002 | Download PDF 10 Pages |
81 | Annual Return - Legacy | 27 Nov 2001 | Download PDF 3 Pages |
82 | Accounts - Dormant | 3 Aug 2001 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 22 Nov 2000 | Download PDF 3 Pages |
84 | Accounts - Dormant | 18 Sep 2000 | Download PDF 2 Pages |
85 | Accounts - Legacy | 19 Jul 2000 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 7 Dec 1999 | Download PDF 3 Pages |
87 | Accounts - Legacy | 11 Aug 1999 | Download PDF 1 Pages |
88 | Officers - Legacy | 12 Nov 1998 | Download PDF 1 Pages |
89 | Incorporation - Company | 28 Oct 1998 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Astle Limited Mutual People: Michael Terence Baldry | Active |
2 | Cmg 2007 Limited Mutual People: Michael Terence Baldry | Active |
3 | Crystal Motor Group Limited Mutual People: Michael Terence Baldry | Active |
4 | Alphabet (Gb) Limited Mutual People: Michael Terence Baldry | Active |
5 | Miracle & Wonder Limited Mutual People: Michael Terence Baldry | Active |
6 | Bar Six (Lincoln) Ltd Mutual People: Michael Terence Baldry | Active |
7 | Abacus Hospitality Limited Mutual People: Michael Terence Baldry | Active |
8 | Abacus Motor Company Limited Mutual People: Michael Terence Baldry | Liquidation |
9 | Crystal Vehicle Contracts Limited Mutual People: Michael Terence Baldry | dissolved |
10 | Crystal Of Grantham Limited Mutual People: Michael Terence Baldry | dissolved |
11 | Community Lottery Schemes Limited Mutual People: John Walsh | Active |