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

BURTON HOUSE (LYME REGIS) LIMITED

BURTON HOUSE, 5 POUND STREET, LYME REGIS, DORSET, DT7 3HZ,
Company Registration Number
02427624
Private Limited Company
Active

Company Overview

About Burton House (lyme Regis) Ltd
BURTON HOUSE (LYME REGIS) LIMITED was founded on 1989-09-29 and has its registered office in Lyme Regis. The organisation's status is listed as "Active". Burton House (lyme Regis) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURTON HOUSE (LYME REGIS) LIMITED
 
Legal Registered Office
BURTON HOUSE
5 POUND STREET
LYME REGIS
DORSET
DT7 3HZ
Other companies in DT7
 
Filing Information
Company Number 02427624
Company ID Number 02427624
Date formed 1989-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:49:38
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 HOUSE (LYME REGIS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROGER VAN KAMPEN
Company Secretary 2000-04-01
GREGORY VICKERS
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA HERRICK
Director 2008-08-12 2013-12-20
JEREMY WINDUST
Director 1999-09-27 2012-12-10
ALAN HERRICK
Director 2004-07-31 2008-08-11
JOHN DAVID HUNTER
Director 1998-11-30 2002-05-01
ANTHONY FLOOD
Company Secretary 1996-11-27 2000-04-01
ANTHONY FLOOD
Director 1996-11-27 1999-09-27
PAUL ROBERT RODIN
Director 1992-09-29 1999-09-27
STEPHEN PATRICK CAMPBELL
Company Secretary 1992-09-29 1996-11-27
STEPHEN PATRICK CAMPBELL
Director 1992-09-29 1996-11-27
CELIA LEAK
Director 1992-09-29 1996-09-11
ANTHONY PAUL ILES
Director 1992-09-29 1994-04-27

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
2023-09-24CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-08-29DIRECTOR APPOINTED DR SARA-SOPHIA RUZENA OLSZOWSKI
2023-07-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-11CH01Director's details changed for Ms Matilda Madonna Mabel Barnes-Harris on 2020-10-11
2020-10-11AP01DIRECTOR APPOINTED MS MATILDA MADONNA MABEL BARNES-HARRIS
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY VICKERS
2019-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER ROGER VAN KAMPEN
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-10LATEST SOC10/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-10AR0129/09/15 ANNUAL RETURN FULL LIST
2014-12-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HERRICK
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WINDUST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-09AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-08AP01DIRECTOR APPOINTED MR GREGORY VICKERS
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-24AR0129/09/11 ANNUAL RETURN FULL LIST
2011-03-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-08AR0129/09/10 ANNUAL RETURN FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WINDUST / 01/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HERRICK / 01/09/2010
2010-11-05CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER ROGER VAN KAMPEN on 2010-09-01
2009-11-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-13AR0129/09/09 FULL LIST
2009-10-13AP01DIRECTOR APPOINTED MRS VICTORIA HERRICK
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HERRICK
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-22363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02363(288)DIRECTOR RESIGNED
2002-12-02363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: MESSRS. LENTELLS BROAD STREET LYME REGIS DORSET DT7 3QF
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-19363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15288aNEW SECRETARY APPOINTED
1999-10-26288bDIRECTOR RESIGNED
1999-10-25363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-09288aNEW DIRECTOR APPOINTED
1998-10-30288bDIRECTOR RESIGNED
1998-10-23363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-06363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-31363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-20363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-08-08288SECRETARY'S PARTICULARS CHANGED
1994-10-28363(288)DIRECTOR RESIGNED
1994-10-28363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-15363sRETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS
1993-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1989-09-29New incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




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

  Average Max
MortgagesNumMortCharges0.919
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 55209 - Other holiday and other collective accommodation

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
2019-03-31
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 BURTON HOUSE (LYME REGIS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 966
Cash Bank In Hand 2012-04-01 £ 966
Current Assets 2012-04-01 £ 966
Shareholder Funds 2012-04-01 £ 966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTON HOUSE (LYME REGIS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON HOUSE (LYME REGIS) LIMITED
Trademarks
We have not found any records of BURTON HOUSE (LYME REGIS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON HOUSE (LYME REGIS) 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 (55209 - Other holiday and other collective accommodation) as BURTON HOUSE (LYME REGIS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURTON HOUSE (LYME REGIS) 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 HOUSE (LYME REGIS) 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 HOUSE (LYME REGIS) 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