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

BURTON CONVEYOR VULCANISING SERVICES LIMITED

INTERBELT HOUSE, GLENSYL WAY WHARF ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE14 1LX,
Company Registration Number
01479759
Private Limited Company
Active

Company Overview

About Burton Conveyor Vulcanising Services Ltd
BURTON CONVEYOR VULCANISING SERVICES LIMITED was founded on 1980-02-18 and has its registered office in Burton On Trent. The organisation's status is listed as "Active". Burton Conveyor Vulcanising Services 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 CONVEYOR VULCANISING SERVICES LIMITED
 
Legal Registered Office
INTERBELT HOUSE
GLENSYL WAY WHARF ROAD
BURTON ON TRENT
STAFFORDSHIRE
DE14 1LX
Other companies in DE14
 
Filing Information
Company Number 01479759
Company ID Number 01479759
Date formed 1980-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON CONVEYOR VULCANISING 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 CONVEYOR VULCANISING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANICE LOUISE SOUTHERN
Company Secretary 1991-11-01
DAVID SOUTHERN
Director 1991-11-01
JOHN STUART SUTTON
Director 1991-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARY SUTTON
Company Secretary 1991-02-14 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE LOUISE SOUTHERN VULCAN CONVEYORS LIMITED Company Secretary 2009-03-10 CURRENT 2003-02-17 Active
JANICE LOUISE SOUTHERN INTERBELT LIMITED Company Secretary 1993-01-01 CURRENT 1983-05-19 Active
DAVID SOUTHERN INTERBELT SOUTHERN LTD Director 2015-05-01 CURRENT 2003-08-07 Active
DAVID SOUTHERN VULCAN CONVEYORS LIMITED Director 2009-03-10 CURRENT 2003-02-17 Active
DAVID SOUTHERN RAP CONVEYORS LIMITED Director 2004-08-25 CURRENT 2004-08-18 Active
DAVID SOUTHERN INTERBELT LIMITED Director 1991-07-26 CURRENT 1983-05-19 Active
JOHN STUART SUTTON VULCAN CONVEYORS LIMITED Director 2009-03-10 CURRENT 2003-02-17 Active
JOHN STUART SUTTON INTERBELT SOUTHERN LTD Director 2004-10-15 CURRENT 2003-08-07 Active
JOHN STUART SUTTON RAP CONVEYORS LIMITED Director 2004-08-25 CURRENT 2004-08-18 Active
JOHN STUART SUTTON INTERBELT LIMITED Director 1991-11-01 CURRENT 1983-05-19 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15APPOINTMENT TERMINATED, DIRECTOR JOHN STUART SUTTON
2023-05-15DIRECTOR APPOINTED MR JOHN STUART SUTTON
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-19SH08Change of share class name or designation
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-06-19RES12Resolution of varying share rights or name
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-03-02AAMDAmended account full exemption
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014797590010
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-01AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014797590009
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014797590008
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014797590006
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014797590007
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014797590005
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-02AR0114/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-19AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15RES12VARYING SHARE RIGHTS AND NAMES
2013-04-15RES01ADOPT ARTICLES 15/04/13
2013-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-15SH08Change of share class name or designation
2013-04-15SH10Particulars of variation of rights attached to shares
2013-04-11AR0114/02/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-27AR0114/02/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-02AR0114/02/11 FULL LIST
2011-01-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-09AR0114/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SOUTHERN / 01/10/2009
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE LOUISE SOUTHERN / 01/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART SUTTON / 01/12/2009
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-06363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-03-02363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-01363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-11363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-26363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-03-12363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-09363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-14363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-13363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-24287REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/98
1998-02-19363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-12-04395PARTICULARS OF MORTGAGE/CHARGE
1997-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-23363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-01-08SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/95
1996-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-02-20363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1995-01-13AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-04-29363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-03-08AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-03-23AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-02-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/91
1993-02-22SRES12VARYING SHARE RIGHTS AND NAMES 01/11/91
1993-02-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-02-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-22363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BURTON CONVEYOR VULCANISING SERVICES LIMITED 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 BURTON CONVEYOR VULCANISING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-05-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 473,666
Creditors Due Within One Year 2013-04-30 £ 609,516
Provisions For Liabilities Charges 2013-04-30 £ 1,462
Provisions For Liabilities Charges 2012-04-30 £ 196
Provisions For Liabilities Charges 2011-04-30 £ 196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CONVEYOR VULCANISING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 200
Called Up Share Capital 2011-04-30 £ 200
Cash Bank In Hand 2013-04-30 £ 39,229
Cash Bank In Hand 2012-04-30 £ 83,749
Cash Bank In Hand 2011-04-30 £ 22,071
Current Assets 2013-04-30 £ 411,511
Current Assets 2012-04-30 £ 192,601
Current Assets 2011-04-30 £ 167,953
Debtors 2013-04-30 £ 372,282
Debtors 2012-04-30 £ 108,852
Debtors 2011-04-30 £ 145,882
Fixed Assets 2013-04-30 £ 1,614,912
Fixed Assets 2012-04-30 £ 1,471,029
Fixed Assets 2011-04-30 £ 1,457,293
Shareholder Funds 2012-04-30 £ 878,358
Shareholder Funds 2011-04-30 £ 841,308
Tangible Fixed Assets 2013-04-30 £ 1,142,820
Tangible Fixed Assets 2012-05-01 £ 998,937
Tangible Fixed Assets 2012-04-30 £ 998,937
Tangible Fixed Assets 2011-04-30 £ 985,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTON CONVEYOR VULCANISING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON CONVEYOR VULCANISING SERVICES LIMITED
Trademarks
We have not found any records of BURTON CONVEYOR VULCANISING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON CONVEYOR VULCANISING SERVICES 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 (70229 - Management consultancy activities other than financial management) as BURTON CONVEYOR VULCANISING SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BURTON CONVEYOR VULCANISING SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON CONVEYOR VULCANISING SERVICES 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 CONVEYOR VULCANISING SERVICES 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.