Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON HYDRAULICS AND PNEUMATICS LIMITED
Company Information for

BURTON HYDRAULICS AND PNEUMATICS LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
01289122
Private Limited Company
Liquidation

Company Overview

About Burton Hydraulics And Pneumatics Ltd
BURTON HYDRAULICS AND PNEUMATICS LIMITED was founded on 1976-12-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Burton Hydraulics And Pneumatics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURTON HYDRAULICS AND PNEUMATICS LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in DE14
 
Filing Information
Company Number 01289122
Company ID Number 01289122
Date formed 1976-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-03-05 22:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON HYDRAULICS AND PNEUMATICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
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 BURTON HYDRAULICS AND PNEUMATICS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CLAYTON
Company Secretary 2006-01-01
JENNIFER CLAYTON
Director 1993-11-01
PHILLIP JOHN CLAYTON
Director 1991-07-04
SHAUN HOLDEN
Director 2010-03-08
SAMANTHA JEAN HUGHES
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KELVIN MEE
Director 2000-11-01 2017-09-22
JOHN FREDERICK MIDGLEY
Director 2007-09-11 2017-04-01
STEPHEN PARTINGTON
Director 2007-08-22 2008-09-08
JOHN ERIC CLAYTON
Director 1991-07-04 2006-03-31
JOHN ERIC CLAYTON
Company Secretary 1991-07-04 2005-03-31

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
2022-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-18Voluntary liquidation Statement of receipts and payments to 2021-10-13
2021-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-13
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 79 Caroline Street Birmingham B3 1UP
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Unit 1 & 2 Paget Street Burton on Trent Staffordshire DE14 3TQ
2020-11-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-14
2020-11-04600Appointment of a voluntary liquidator
2020-11-04LIQ02Voluntary liquidation Statement of affairs
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-20PSC07CESSATION OF KELVIN PETER MEE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20PSC04Change of details for Mrs Samantha Jean Hughes as a person with significant control on 2018-03-26
2017-10-12PSC04Change of details for Mrs Samantha Jean Hughes as a person with significant control on 2017-05-23
2017-10-11CH01Director's details changed for Mrs Samantha Jean Hughes on 2017-05-23
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN MEE
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK MIDGLEY
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0101/06/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0101/06/13 ANNUAL RETURN FULL LIST
2012-08-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0101/06/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0102/06/11 ANNUAL RETURN FULL LIST
2010-09-20AR0101/08/10 ANNUAL RETURN FULL LIST
2010-08-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AP01DIRECTOR APPOINTED MR SHAUN HOLDEN
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PARTINGTON
2008-08-22363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21288aNEW SECRETARY APPOINTED
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363(288)SECRETARY RESIGNED
2005-08-01363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-15363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-04-08288cDIRECTOR'S PARTICULARS CHANGED
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-12363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08288aNEW DIRECTOR APPOINTED
2000-09-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-12363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-16363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-04-28288aNEW DIRECTOR APPOINTED
1998-03-10CERTNMCOMPANY NAME CHANGED BURTON BRAKES AND HYDRAULICS LIM ITED CERTIFICATE ISSUED ON 11/03/98
1997-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-24363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-17363sRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1995-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-11363sRETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-03363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
1993-11-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to BURTON HYDRAULICS AND PNEUMATICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-21
Resolution2020-10-21
Qualifying2020-10-21
Fines / Sanctions
No fines or sanctions have been issued against BURTON HYDRAULICS AND PNEUMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-04-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2001-07-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-03-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-09-18 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1987-09-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-08-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 7,653
Creditors Due After One Year 2012-03-31 £ 12,753
Creditors Due Within One Year 2013-03-31 £ 260,162
Creditors Due Within One Year 2012-03-31 £ 313,400
Provisions For Liabilities Charges 2013-03-31 £ 6,232
Provisions For Liabilities Charges 2012-03-31 £ 7,830

Creditors and other liabilities

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
2018-03-31
Annual Accounts
2019-03-31

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 BURTON HYDRAULICS AND PNEUMATICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,734
Cash Bank In Hand 2012-03-31 £ 13,781
Current Assets 2013-03-31 £ 284,316
Current Assets 2012-03-31 £ 333,718
Debtors 2013-03-31 £ 208,536
Debtors 2012-03-31 £ 265,600
Fixed Assets 2013-03-31 £ 33,706
Fixed Assets 2012-03-31 £ 42,250
Shareholder Funds 2013-03-31 £ 43,975
Shareholder Funds 2012-03-31 £ 41,985
Stocks Inventory 2013-03-31 £ 57,046
Stocks Inventory 2012-03-31 £ 54,337
Tangible Fixed Assets 2013-03-31 £ 33,683
Tangible Fixed Assets 2012-03-31 £ 42,227

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTON HYDRAULICS AND PNEUMATICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON HYDRAULICS AND PNEUMATICS LIMITED
Trademarks
We have not found any records of BURTON HYDRAULICS AND PNEUMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON HYDRAULICS AND PNEUMATICS LIMITED. 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as BURTON HYDRAULICS AND PNEUMATICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURTON HYDRAULICS AND PNEUMATICS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBURTON HYDRAULICS AND PNEUMATICS LIMITEDEvent Date2020-10-21
Name of Company: BURTON HYDRAULICS AND PNEUMATICS LIMITED Company Number: 01289122 Nature of Business: Repairing & Retailing of Brake & Hydraulic Components Previous Name of Company: Burton Brakes And…
 
Initiating party Event TypeResolution
Defending partyBURTON HYDRAULICS AND PNEUMATICS LIMITEDEvent Date2020-10-21
 
Initiating party Event TypeQualifying
Defending partyBURTON HYDRAULICS AND PNEUMATICS LIMITEDEvent Date2020-10-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON HYDRAULICS AND PNEUMATICS LIMITED 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 BURTON HYDRAULICS AND PNEUMATICS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1