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

BURTON WATERS MOORINGS LIMITED

THE BOAT HOUSE BURTON LANE END, BURTON WATERS, LINCOLN, LINCOLNSHIRE, LN1 2UA,
Company Registration Number
04779331
Private Limited Company
Active

Company Overview

About Burton Waters Moorings Ltd
BURTON WATERS MOORINGS LIMITED was founded on 2003-05-28 and has its registered office in Lincoln. The organisation's status is listed as "Active". Burton Waters Moorings 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 WATERS MOORINGS LIMITED
 
Legal Registered Office
THE BOAT HOUSE BURTON LANE END
BURTON WATERS
LINCOLN
LINCOLNSHIRE
LN1 2UA
Other companies in HU13
 
Filing Information
Company Number 04779331
Company ID Number 04779331
Date formed 2003-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817569005  
Last Datalog update: 2024-01-09 13:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON WATERS MOORINGS 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 WATERS MOORINGS LIMITED

Current Directors
Officer Role Date Appointed
DENISE COSTALL
Director 2008-09-26
JOANNE LOUISE COSTALL
Director 2015-05-01
RICHARD ALBERT COSTALL
Director 2003-06-12
VICTORIA HILLIARD
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LUTHER BEAL
Director 2003-06-12 2016-12-20
JOHN LUTHER BEAL
Director 2003-06-12 2016-06-09
KENT TAYLOR
Company Secretary 2011-11-01 2012-10-01
PHILIP CHARLES ANTONY CANE
Company Secretary 2003-06-12 2011-09-30
PHILIP CHARLES ANTONY CANE
Director 2003-06-12 2011-09-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-05-28 2003-06-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-05-28 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE COSTALL LODGE LANE MANAGEMENT (NETTLEHAM) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
VICTORIA HILLIARD LODGE LANE MANAGEMENT (NETTLEHAM) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
VICTORIA HILLIARD HILLIARD DESIGN LIMITED Director 2008-01-22 CURRENT 2008-01-22 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
2023-09-24CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-12-1624/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-1624/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-22AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-12-18AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-11-19AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13AP01DIRECTOR APPOINTED MR JAMES HUGH ROSS HAZEL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HILLIARD / 15/06/2018
2018-06-15PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD ALBERT COSTALL / 15/06/2018
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALBERT COSTALL / 15/06/2018
2018-06-15PSC04PSC'S CHANGE OF PARTICULARS / MRS DENISE COSTALL / 15/06/2018
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE COSTALL / 15/06/2018
2018-06-14PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD ALBERT COSTALL / 30/04/2018
2018-06-14PSC04PSC'S CHANGE OF PARTICULARS / MRS DENISE COSTALL / 30/04/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE COSTALL / 04/05/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE COSTALL / 22/03/2018
2018-06-13PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD ALBERT COSTALL / 30/04/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALBERT COSTALL / 30/04/2018
2018-06-13PSC04PSC'S CHANGE OF PARTICULARS / MRS DENISE COSTALL / 30/04/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE COSTALL / 30/04/2018
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793310004
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793310007
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793310006
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793310005
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793310003
2017-10-30AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2017 FROM HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK HESSLE HULL EAST YORKSHIRE HU13 0DH
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE COSTALL / 21/06/2017
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2017 FROM HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK HESSLE HULL EAST YORKSHIRE HU13 0DH
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE COSTALL / 21/06/2017
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE COSTALL / 21/06/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE COSTALL / 14/04/2017
2016-12-23AA24/03/16 TOTAL EXEMPTION SMALL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAL
2016-06-20RES12VARYING SHARE RIGHTS AND NAMES
2016-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-13AR0110/06/16 FULL LIST
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL
2015-12-23AA24/03/15 TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-19AR0128/05/15 FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MRS JOANNE LOUISE COSTALL
2015-05-12AP01DIRECTOR APPOINTED MRS VICTORIA HILLIARD
2014-12-19AA24/03/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-25AR0128/05/14 FULL LIST
2014-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-10RES01ADOPT ARTICLES 20/12/2013
2014-02-04SH0120/12/13 STATEMENT OF CAPITAL GBP 400
2014-02-04SH0120/12/13 STATEMENT OF CAPITAL GBP 400
2014-02-04SH0120/12/13 STATEMENT OF CAPITAL GBP 400
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM HOLDERNESS HOUSE TOWER HOUSE LANE HEDON ROAD HULL HU12 8EE
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM, HOLDERNESS HOUSE, TOWER HOUSE LANE HEDON ROAD, HULL, HU12 8EE
2013-12-16AA24/03/13 TOTAL EXEMPTION SMALL
2013-07-09AR0128/05/13 FULL LIST
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY KENT TAYLOR
2012-12-21AA24/03/12 TOTAL EXEMPTION SMALL
2012-06-20AR0128/05/12 FULL LIST
2011-12-22AA24/03/11 TOTAL EXEMPTION SMALL
2011-11-07AP03SECRETARY APPOINTED KENT TAYLOR
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CANE
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CANE
2011-06-15AR0128/05/11 FULL LIST
2010-12-30AA24/03/10 TOTAL EXEMPTION SMALL
2010-06-07AR0128/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE COSTALL / 01/10/2009
2010-01-25AA24/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-01-08AA24/03/08 TOTAL EXEMPTION SMALL
2008-10-07288aDIRECTOR APPOINTED DENISE COSTALL
2008-07-04363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-06-25363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-17363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-06-15363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2004-08-23225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 24/03/04
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-15CERTNMCOMPANY NAME CHANGED POWERPOOL LIMITED CERTIFICATE ISSUED ON 15/07/03
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288bSECRETARY RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX
2003-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BURTON WATERS MOORINGS 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 WATERS MOORINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding HSBC BANK PLC
2017-10-31 Outstanding HSBC BANK PLC
2017-10-31 Outstanding HSBC BANK PLC
2017-10-31 Outstanding HSBC BANK PLC
2017-10-30 Outstanding HSBC BANK PLC
DEED OF LEGAL MORTGAGE 2003-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2003-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2013-03-24 £ 1,200,000
Creditors Due After One Year 2012-03-24 £ 1,200,000
Creditors Due Within One Year 2013-03-24 £ 169,230
Creditors Due Within One Year 2012-03-24 £ 201,691
Provisions For Liabilities Charges 2013-03-24 £ 5,379
Provisions For Liabilities Charges 2012-03-24 £ 10,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 WATERS MOORINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-24 £ 178,017
Cash Bank In Hand 2012-03-24 £ 48,506
Current Assets 2013-03-24 £ 341,853
Current Assets 2012-03-24 £ 262,139
Debtors 2013-03-24 £ 163,836
Debtors 2012-03-24 £ 213,633
Secured Debts 2013-03-24 £ 1,200,000
Shareholder Funds 2013-03-24 £ 761,579
Shareholder Funds 2012-03-24 £ 711,302
Tangible Fixed Assets 2013-03-24 £ 1,794,335
Tangible Fixed Assets 2012-03-24 £ 1,861,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTON WATERS MOORINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON WATERS MOORINGS LIMITED
Trademarks
We have not found any records of BURTON WATERS MOORINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON WATERS MOORINGS 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 (82990 - Other business support service activities n.e.c.) as BURTON WATERS MOORINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BURTON WATERS MOORINGS 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 WATERS MOORINGS 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 WATERS MOORINGS 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.