Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTONS' ST LEONARDS SOCIETY LIMITED (THE)
Company Information for

BURTONS' ST LEONARDS SOCIETY LIMITED (THE)

19 NAPIER HOUSE, ELVA WAY, BEXHILL-ON-SEA, TN39 5BF,
Company Registration Number
00982237
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Burtons' St Leonards Society Limited (the)
BURTONS' ST LEONARDS SOCIETY LIMITED (THE) was founded on 1970-06-16 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Burtons' St Leonards Society Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURTONS' ST LEONARDS SOCIETY LIMITED (THE)
 
Legal Registered Office
19 NAPIER HOUSE
ELVA WAY
BEXHILL-ON-SEA
TN39 5BF
Other companies in TN38
 
Filing Information
Company Number 00982237
Company ID Number 00982237
Date formed 1970-06-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTONS' ST LEONARDS SOCIETY LIMITED (THE)
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 BURTONS' ST LEONARDS SOCIETY LIMITED (THE)

Current Directors
Officer Role Date Appointed
CHRISTINE BERNADETTE FRANCIS
Company Secretary 2004-06-18
SHERRY FRANCES CODD
Director 2015-03-30
ANTHONY ROBIN CONNERTY
Director 2015-03-30
CHRISTINE BERNADETTE FRANCIS
Director 2009-10-01
CHRISTOPHER PETER LEWCOCK
Director 2015-03-30
CHRISTOPHER DOUGLAS MAXWELL-STEWART
Director 2016-03-28
ELIZABETH ANNE NATHANIELS
Director 2009-10-01
STUART JOHN RUMSEY
Director 2000-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES JOYCE
Director 1997-05-19 2015-07-21
TERENCE BRIAN DESMOND
Company Secretary 1999-02-01 2004-06-18
PHILIP CRATCHLEY
Director 1995-07-21 2002-03-04
KENNETH GEORGE DAVIS
Director 2000-01-20 2002-03-04
DORIS HAUGHTON
Director 1995-07-21 2002-03-04
TERENCE BRIAN DESMOND
Director 1999-02-01 2001-06-03
PEGGY FERGUSON
Director 1998-07-23 2001-02-28
BRIAN HORSEFIELD
Director 1998-07-06 2001-02-28
MICHELA MORLEY
Director 1995-07-21 2001-02-28
DORA DOBSON
Director 1996-08-28 1999-06-01
MICHELA MORLEY
Company Secretary 1998-07-06 1999-01-01
RAYMOND MEATH KILGARRIFF
Director 1996-09-12 1998-10-05
CHRISTINE DIANE WILSON
Company Secretary 1995-07-21 1998-06-30
CHRISTINE DIANE WILSON
Director 1995-07-21 1998-06-30
JANE AMSTAD
Director 1991-07-21 1996-09-29
ALMA MARY HANSON
Director 1991-07-21 1996-07-22
ALMA MARY HANSON
Company Secretary 1991-07-21 1995-07-21
HUBERT VIVIAN HANSON
Director 1991-07-21 1995-07-21
JOYCE MURIEL ALBINA GRANT
Director 1993-07-16 1995-04-13
DORIS KATHLEEN OAKES
Director 1992-07-24 1995-04-13
JOYCE TAVERNER
Director 1991-07-21 1995-04-13
IAN GRANT
Director 1993-07-16 1995-04-11
ANN LOWNDES
Director 1992-07-24 1995-04-10
NORMAN OAKES
Director 1993-07-16 1995-04-10
ALAN FREDERICK PRIVETT
Director 1991-07-21 1993-07-16
JAMES ALBERT WILLIAMS
Director 1991-07-21 1993-07-16
MORRIS NEWCOMBE
Director 1991-07-21 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER LEWCOCK CRABTREE HOUSE RESIDENTS ASSOCIATION LIMITED Director 2013-05-25 CURRENT 1988-08-11 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
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGLAS MAXWELL-STEWART
2023-07-28CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-02-02DIRECTOR APPOINTED MR BERNARD MCGINLEY
2023-02-02DIRECTOR APPOINTED MR ROBERT GRANT MILLINGTON
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES JOYCE
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ANNETTE SHERIDAN LYNCH
2023-02-01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER VAN DULKEN
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM South Lodge West Maze Hill St Leonards on Sea E Sussex TN38 0BA
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBIN CONNERTY
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BERNADETTE FRANCIS
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED DOCTOR CHRISTOPHER CHARLES JOYCE
2021-01-04AP01DIRECTOR APPOINTED MS ELIZABETH ANGELA CHILDS
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUSE
2021-01-04TM02Termination of appointment of Christine Bernadette Francis on 2020-11-30
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-21AP01DIRECTOR APPOINTED MS CAROLINE TROMANS
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SHERRY FRANCES CODD
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-12AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BUSE
2019-11-08AP01DIRECTOR APPOINTED MS ANNETTE SHERIDAN LYNCH
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN RUMSEY
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-12-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AP01DIRECTOR APPOINTED MS ELIZABETH ANNE NATHANIELS
2016-12-28AP01DIRECTOR APPOINTED MRS CHRISTINE BERNADETTE FRANCIS
2016-12-28AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER LEWCOCK
2016-12-28AP01DIRECTOR APPOINTED MR ANTHONY ROBIN CONNERTY
2016-12-28AP01DIRECTOR APPOINTED MRS SHERRY FRANCES CODD
2016-12-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS MAXWELL-STEWART
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES JOYCE
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19AR0121/07/14 ANNUAL RETURN FULL LIST
2014-01-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0121/07/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0121/07/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0121/07/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-07AR0121/07/10 ANNUAL RETURN FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN RUMSEY / 21/07/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES JOYCE / 21/07/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-09-07363aANNUAL RETURN MADE UP TO 21/07/09
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-09-30363aANNUAL RETURN MADE UP TO 21/07/08
2008-03-05AA31/03/07 TOTAL EXEMPTION FULL
2007-10-23363sANNUAL RETURN MADE UP TO 21/07/07
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/06
2006-09-15363sANNUAL RETURN MADE UP TO 21/07/06
2005-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-19363sANNUAL RETURN MADE UP TO 21/07/05
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2004-08-23363sANNUAL RETURN MADE UP TO 21/07/04
2004-08-23288aNEW SECRETARY APPOINTED
2004-08-23363(288)SECRETARY RESIGNED
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363sANNUAL RETURN MADE UP TO 21/07/03
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: SPAINS CHARTERED ACCOUNTANTS 51 HAVELOCK ROAD EAST SUSSEX TN34 1BE
2003-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-07363(288)DIRECTOR RESIGNED
2003-03-07363sANNUAL RETURN MADE UP TO 21/07/02
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-27363sANNUAL RETURN MADE UP TO 21/07/01
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-21363sANNUAL RETURN MADE UP TO 21/07/00
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-10363sANNUAL RETURN MADE UP TO 21/07/99
1999-09-10288bDIRECTOR RESIGNED
1999-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-10288bSECRETARY RESIGNED
1999-09-10288bDIRECTOR RESIGNED
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-09288aNEW DIRECTOR APPOINTED
1998-08-28363sANNUAL RETURN MADE UP TO 21/07/98
1998-08-28288aNEW SECRETARY APPOINTED
1998-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-19288aNEW DIRECTOR APPOINTED
1998-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-27363sANNUAL RETURN MADE UP TO 21/07/97
1997-08-27288aNEW DIRECTOR APPOINTED
1997-08-27363(288)DIRECTOR RESIGNED
1996-10-09288aNEW DIRECTOR APPOINTED
1996-10-09288aNEW DIRECTOR APPOINTED
1996-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-09363sANNUAL RETURN MADE UP TO 21/07/96
1996-08-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BURTONS' ST LEONARDS SOCIETY LIMITED (THE) 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 BURTONS' ST LEONARDS SOCIETY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURTONS' ST LEONARDS SOCIETY LIMITED (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BURTONS' ST LEONARDS SOCIETY LIMITED (THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 14,430
Current Assets 2012-04-01 £ 14,515
Fixed Assets 2012-04-01 £ 1,021
Shareholder Funds 2012-04-01 £ 15,343
Stocks Inventory 2012-04-01 £ 85
Tangible Fixed Assets 2012-04-01 £ 388

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTONS' ST LEONARDS SOCIETY LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BURTONS' ST LEONARDS SOCIETY LIMITED (THE)
Trademarks
We have not found any records of BURTONS' ST LEONARDS SOCIETY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTONS' ST LEONARDS SOCIETY LIMITED (THE). 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 (96090 - Other service activities n.e.c.) as BURTONS' ST LEONARDS SOCIETY LIMITED (THE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BURTONS' ST LEONARDS SOCIETY LIMITED (THE) 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 BURTONS' ST LEONARDS SOCIETY LIMITED (THE) 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 BURTONS' ST LEONARDS SOCIETY LIMITED (THE) 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.