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

BURTON MARINE & ENGINEERING LIMITED

2 STATION ROAD, CHERTSEY, KT16 8BE,
Company Registration Number
03303784
Private Limited Company
Active

Company Overview

About Burton Marine & Engineering Ltd
BURTON MARINE & ENGINEERING LIMITED was founded on 1997-01-17 and has its registered office in Chertsey. The organisation's status is listed as "Active". Burton Marine & Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURTON MARINE & ENGINEERING LIMITED
 
Legal Registered Office
2 STATION ROAD
CHERTSEY
KT16 8BE
Other companies in KT16
 
Filing Information
Company Number 03303784
Company ID Number 03303784
Date formed 1997-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON MARINE & ENGINEERING 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 MARINE & ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FORREST
Company Secretary 2006-12-19
STEPHEN FORREST
Director 2003-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH RICHARD FORREST
Director 2001-01-03 2017-04-01
NICHOLAS ANDREW ROBINSON
Company Secretary 2002-01-01 2006-12-19
SHEILA IRENE COOKSEY
Company Secretary 1997-03-27 2001-09-01
PETER JOHN BALMFORTH
Director 1997-03-27 2001-02-01
MARGARET ANN DIX
Company Secretary 1997-01-17 1997-03-27
ERIC JOHANN FREDERICK BRIGHTWELL
Director 1997-01-17 1997-03-27

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
2022-12-31CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-16CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-25AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-12-08AA01Previous accounting period extended from 31/03/20 TO 31/05/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 101
2017-09-27SH0101/04/17 STATEMENT OF CAPITAL GBP 101
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARD FORREST
2017-09-27PSC07CESSATION OF JOSEPH RICHARD FORREST AS A PERSON OF SIGNIFICANT CONTROL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-08-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0117/01/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-20CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN FORREST on 2012-01-17
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORREST / 17/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARD FORREST / 17/01/2012
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0117/01/11 ANNUAL RETURN FULL LIST
2010-07-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0117/01/10 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARD FORREST / 17/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORREST / 17/01/2010
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-23DISS40DISS40 (DISS40(SOAD))
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 3 KITSMEAD LANE, LONGCROSS CHERTSEY SURREY KT16 0EF
2009-05-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-05-19GAZ1FIRST GAZETTE
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: CHARTERHOUSE 23 LONDON ROAD ASCOT BERKSHIRE SL5 7EN
2006-01-20363aRETURN MADE UP TO 17/01/06; NO CHANGE OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18288aNEW DIRECTOR APPOINTED
2003-04-16363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-02-07288bDIRECTOR RESIGNED
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-16288aNEW DIRECTOR APPOINTED
2001-01-26363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-30363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-22363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-19287REGISTERED OFFICE CHANGED ON 19/10/98 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH BUCKS. SL1 8DF
1998-03-20363aRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-05-02225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-04-09CERTNMCOMPANY NAME CHANGED SUMMERCOMBE OTS NO 56 LIMITED CERTIFICATE ISSUED ON 10/04/97
1997-04-07288aNEW DIRECTOR APPOINTED
1997-04-07288bDIRECTOR RESIGNED
1997-04-07288aNEW SECRETARY APPOINTED
1997-04-07288bSECRETARY RESIGNED
1997-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1085242 Active Licenced property: TIMSWAY THE BOATHOUSE STAINES GB TW18 3JY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BURTON MARINE & ENGINEERING 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 MARINE & ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2013-03-31 £ 12,363
Creditors Due After One Year 2012-03-31 £ 25,489
Creditors Due Within One Year 2013-03-31 £ 131,520
Creditors Due Within One Year 2012-03-31 £ 173,555

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
2019-03-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 MARINE & ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 67,776
Cash Bank In Hand 2012-03-31 £ 90,305
Current Assets 2013-03-31 £ 111,718
Current Assets 2012-03-31 £ 154,679
Debtors 2013-03-31 £ 36,442
Debtors 2012-03-31 £ 56,874
Secured Debts 2013-03-31 £ 6,300
Secured Debts 2012-03-31 £ 12,600
Shareholder Funds 2013-03-31 £ 14,081
Shareholder Funds 2012-03-31 £ 19,338
Stocks Inventory 2013-03-31 £ 7,500
Stocks Inventory 2012-03-31 £ 7,500
Tangible Fixed Assets 2013-03-31 £ 46,246
Tangible Fixed Assets 2012-03-31 £ 63,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTON MARINE & ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON MARINE & ENGINEERING LIMITED
Trademarks
We have not found any records of BURTON MARINE & ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON MARINE & ENGINEERING 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 (74990 - Non-trading company) as BURTON MARINE & ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BURTON MARINE & ENGINEERING 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 TypeProposal to Strike Off
Defending partyBURTON MARINE & ENGINEERING LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON MARINE & ENGINEERING 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 MARINE & ENGINEERING 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