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

BURTON INNS LIMITED

BRANSTON GOLF AND COUNTRY CLUB BURTON ROAD, BRANSTON, BURTON-ON-TRENT, DE14 3DP,
Company Registration Number
01933151
Private Limited Company
Active

Company Overview

About Burton Inns Ltd
BURTON INNS LIMITED was founded on 1985-07-24 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Burton Inns Limited is a Private Limited Company registered in ENGLAND 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 INNS LIMITED
 
Legal Registered Office
BRANSTON GOLF AND COUNTRY CLUB BURTON ROAD
BRANSTON
BURTON-ON-TRENT
DE14 3DP
Other companies in DE14
 
Filing Information
Company Number 01933151
Company ID Number 01933151
Date formed 1985-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB428419539  
Last Datalog update: 2024-04-06 20:07:03
Primary Source:Companies House
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 INNS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD KERRY
Director 2014-01-28
RICHARD FRANCIS KERRY
Director 2014-01-28
ROGER FRANK KERRY
Director 1991-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELA JANE GENTLES
Company Secretary 2000-06-19 2016-06-14
ANDREW ADAM GENTLES
Director 1998-04-25 2016-06-14
BRUCE NIGEL JOHN ELLIOTT-BATEMAN
Company Secretary 1997-06-01 2000-06-19
BRUCE NIGEL JOHN ELLIOTT-BATEMAN
Director 1992-05-15 2000-06-19
BRIAN CARR MILBURN
Director 1999-07-01 2000-06-19
JOHN MARRIOTT PEACH
Company Secretary 1997-04-02 1997-06-01
YVETTE MARTINDALE
Company Secretary 1991-05-04 1997-04-02
YVETTE MARTINDALE
Director 1991-05-04 1997-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD KERRY THE WINERY LTD Director 2015-01-19 CURRENT 2007-01-25 Active
RICHARD FRANCIS KERRY SAXON GROVE LTD Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2014-11-04
RICHARD FRANCIS KERRY THE WINERY LTD Director 2007-01-25 CURRENT 2007-01-25 Active
ROGER FRANK KERRY DRAKELOW PARK GROUP LIMITED Director 2018-03-06 CURRENT 2017-11-30 Liquidation
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 1 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW DEVELOPMENT HOLDINGS LIMITED Director 2017-05-12 CURRENT 1991-01-23 Liquidation
ROGER FRANK KERRY THE WINERY EBT LIMITED Director 2016-09-05 CURRENT 2016-06-20 Active - Proposal to Strike off
ROGER FRANK KERRY WYLVA TRADING LIMITED Director 2009-10-26 CURRENT 2009-03-30 Active
ROGER FRANK KERRY THE WINERY LTD Director 2007-01-25 CURRENT 2007-01-25 Active
ROGER FRANK KERRY THE REALLY FINE LEISURE COMPANY LTD Director 2004-12-15 CURRENT 2002-04-30 Active
ROGER FRANK KERRY J D PARTIES LTD. Director 1995-09-15 CURRENT 1995-09-15 Active
ROGER FRANK KERRY BRANSTON GOLF & COUNTRY CLUB LIMITED Director 1992-09-25 CURRENT 1974-07-16 Active
ROGER FRANK KERRY MAYFLOWER FINANCE (BURTON) LIMITED Director 1992-07-27 CURRENT 1949-09-15 Liquidation

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
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019331510007
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019331510008
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-03-15AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019331510007
2019-12-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AP01DIRECTOR APPOINTED MRS ABBY LITTING
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Branston Golf and Country Club Burton Road Branston Burton-on-Trent Staffordshire DE14 3DP
2019-12-16PSC07CESSATION OF ROGER FRANK KERRY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16PSC02Notification of Branston Club Holdings Limited as a person with significant control on 2019-12-06
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD KERRY
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 158616
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 160408.7
2018-05-16SH0104/04/18 STATEMENT OF CAPITAL GBP 160408.70
2018-05-16SH02Sub-division of shares on 2018-04-04
2018-05-16SH0104/04/18 STATEMENT OF CAPITAL GBP 158646
2018-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-09MEM/ARTSARTICLES OF ASSOCIATION
2018-05-09RES13SHARE FOR SHARE EXCHANGE AGREEMENT 04/04/2018
2018-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of varying share rights or name
2018-05-09RES12VARYING SHARE RIGHTS AND NAMES
2018-05-09RES13SECTION 175 OF THE COMPANIES ACT 2006 04/04/2018
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-09MEM/ARTSARTICLES OF ASSOCIATION
2018-05-09RES12VARYING SHARE RIGHTS AND NAMES
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03SH0126/12/16 STATEMENT OF CAPITAL GBP 112216.00
2017-06-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-06-26RES12VARYING SHARE RIGHTS AND NAMES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 95000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-24TM02Termination of appointment of Michaela Jane Gentles on 2016-06-14
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GENTLES
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GENTLES
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 95000
2016-06-24AR0104/05/16 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 95000
2015-05-15AR0104/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM Regent House 34B High Street Tutbury Burton on Trent Staffordshire DE13 9LS
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 95000
2014-06-05AR0104/05/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR JAMES KERRY
2014-02-03AP01DIRECTOR APPOINTED MR RICHARD FRANCIS KERRY
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0104/05/13 FULL LIST
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0104/05/12 FULL LIST
2011-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0104/05/11 FULL LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0104/05/10 FULL LIST
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM REGENT HOUSE 346 HIGH STREET TUTBURY BURTON ON TRENT STAFFORDSHIRE DE13 9LS
2007-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-05-26363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-07-15363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 39 CORNMILL LANE TUTBURY BURTON ON TRENT STAFFORDSHIRE DE13 9HA
2003-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/03
2003-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-17363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-06-22288bDIRECTOR RESIGNED
2000-06-22288aNEW SECRETARY APPOINTED
2000-06-22288bSECRETARY RESIGNED
2000-06-22288bDIRECTOR RESIGNED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-15122£ SR 415000@1 31/08/98
1999-08-11288aNEW DIRECTOR APPOINTED
1999-08-01287REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 115 BYRKLEY STREET BURTON ON TRENT DE14 2EG
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-07-01363aRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-19288aNEW DIRECTOR APPOINTED
1998-09-09363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-06288bSECRETARY RESIGNED
1997-07-06288aNEW SECRETARY APPOINTED
1997-05-16363sRETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS
1997-04-25169£ IC 515000/510000 07/03/97 £ SR 5000@1=5000
1997-04-22288aNEW SECRETARY APPOINTED
1997-04-22SRES01ALTER MEM AND ARTS 07/03/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BURTON INNS 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 INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-11-08 Satisfied CPB FINANCE LIMITED
LEGAL CHARGE 1990-03-01 Satisfied MARSTON THOMPSON & EVERSHED PLC
1985-08-24 Satisfied ELIZABETH ANN BULLIVANT
1985-08-24 Satisfied
LEGAL MORTGAGE 1985-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-08-16 Satisfied MARSTON THOMPSON & EVERSHED PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 INNS LIMITED

Intangible Assets
Patents
We have not found any records of BURTON INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON INNS LIMITED
Trademarks
We have not found any records of BURTON INNS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BRANSTON GOLF & COUNTRY CLUB LIMITED 2005-07-19 Outstanding

We have found 1 mortgage charges which are owed to BURTON INNS LIMITED

Income
Government Income
We have not found government income sources for BURTON INNS 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 (70100 - Activities of head offices) as BURTON INNS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BURTON INNS 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 INNS 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 INNS 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.