Company NameH.A. Burton & Company (Holdings) Limited
Company StatusActive
Company Number00203140
CategoryPrivate Limited Company
Incorporation Date15 January 1925(99 years, 4 months ago)
Previous NameH.A.Burton & Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Edward Jermy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(80 years, 3 months after company formation)
Appointment Duration19 years
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOmega Court 350 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Director NameMr Malcolm Edward Jermy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(94 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOmega Court, 350 Cemetery Road
Sheffield
S11 8FT
Director NameMrs Penelope Jane Jermy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(94 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOmega Court, 350 Cemetery Road
Sheffield
S11 8FT
Director NameHonora Agnes Jermy
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(66 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 October 2004)
RoleCompany Director
Correspondence AddressSpringfield House Kirby Lane
Chapeltown
Sheffield
South Yorkshire
S30 4YX
Director NameMalcolm Edward Jermy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(66 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 October 2009)
RoleCo Director
Correspondence AddressMoscar Cross House
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Secretary NameMalcolm Edward Jermy
NationalityBritish
StatusResigned
Appointed31 May 1991(66 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressMoscar Cross House
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Director NamePenelope Jane Jermy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(80 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleCo Director
Correspondence AddressMoscar Cross House
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL

Location

Registered AddressOmega Court, 350 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3k at £1Malcolm Edward Jermy
50.00%
Ordinary
2.3k at £1Penelope Jane Jermy
50.00%
Ordinary

Financials

Year2014
Net Worth£568,559
Cash£158,199
Current Liabilities£175,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

13 February 1992Delivered on: 2 March 1992
Satisfied on: 9 February 2012
Persons entitled: Malcolm Edward Jermy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over land and buildings on the east side of church street, ecclesfield.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 August 1982Delivered on: 1 September 1982
Satisfied on: 24 March 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
24 November 1952Delivered on: 27 November 1952
Satisfied on: 24 March 1992
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage
Secured details: All moneys due etc.
Particulars: Freehold land and factory building at churel street beckfield york.
Fully Satisfied

Filing History

23 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
1 March 2019Appointment of Mrs Penelope Jane Jermy as a director on 13 February 2019 (2 pages)
1 March 2019Appointment of Mr Malcolm Edward Jermy as a director on 13 February 2019 (2 pages)
26 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4,510
(3 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4,510
(3 pages)
18 December 2014Termination of appointment of Malcolm Edward Jermy as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Malcolm Edward Jermy as a secretary on 18 December 2014 (1 page)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,510
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,510
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,510
(4 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,510
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Termination of appointment of Malcolm Jermy as a director (1 page)
24 June 2010Termination of appointment of Malcolm Jermy as a director (1 page)
24 June 2010Termination of appointment of Penelope Jermy as a director (1 page)
24 June 2010Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield S10 2LN on 24 June 2010 (1 page)
24 June 2010Termination of appointment of Penelope Jermy as a director (1 page)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 June 2010Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield S10 2LN on 24 June 2010 (1 page)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Return made up to 27/05/09; full list of members (4 pages)
3 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / thomas jermy / 01/05/2009 (1 page)
2 June 2009Director's change of particulars / thomas jermy / 01/05/2009 (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 27/05/08; full list of members (4 pages)
3 June 2008Return made up to 27/05/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Return made up to 27/05/07; full list of members (3 pages)
30 July 2007Return made up to 27/05/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Return made up to 27/05/06; full list of members (3 pages)
25 July 2006Return made up to 27/05/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
4 July 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: moscar cross house hollow meadows sheffield south yorks S6 6GL (1 page)
9 December 2004Registered office changed on 09/12/04 from: moscar cross house hollow meadows sheffield south yorks S6 6GL (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 27/05/04; full list of members (7 pages)
27 May 2004Return made up to 27/05/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 July 2003Return made up to 27/05/03; full list of members (7 pages)
4 July 2003Return made up to 27/05/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 July 2002Return made up to 27/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2002Return made up to 27/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 July 2001Return made up to 27/05/01; full list of members (6 pages)
4 July 2001Return made up to 27/05/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Return made up to 27/05/00; full list of members (6 pages)
31 May 2000Return made up to 27/05/00; full list of members (6 pages)
10 June 1999Return made up to 27/05/99; full list of members (6 pages)
10 June 1999Return made up to 27/05/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 June 1998Return made up to 27/05/98; no change of members (4 pages)
2 June 1998Return made up to 27/05/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 June 1997Return made up to 27/05/97; no change of members (4 pages)
18 June 1997Return made up to 27/05/97; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: hanover works scotland street sheffield S3 7DA (1 page)
5 July 1996Return made up to 27/05/96; full list of members (6 pages)
5 July 1996Registered office changed on 05/07/96 from: hanover works scotland street sheffield S3 7DA (1 page)
5 July 1996Return made up to 27/05/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (11 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (11 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 June 1995Return made up to 27/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 June 1995Return made up to 27/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 October 1991Accounts for a small company made up to 31 December 1990 (7 pages)
2 October 1991Registered office changed on 02/10/91 from: church street ecclesfield sheffield S30 3WE (1 page)
20 December 1990Full group accounts made up to 31 December 1989 (15 pages)
22 February 1987Accounts made up to 31 December 1985 (14 pages)
22 January 1987Group of companies' accounts made up to 31 December 1985 (14 pages)
10 June 1983Accounts made up to 31 December 1980 (7 pages)
15 August 1980Annual return made up to 11/04/80 (7 pages)
26 July 1979Accounts made up to 31 December 2077 (6 pages)
21 April 1977Accounts made up to 31 December 2075 (8 pages)
15 January 1925Incorporation (14 pages)
15 January 1925Certificate of incorporation (1 page)
15 January 1925Incorporation (14 pages)
15 January 1925Certificate of incorporation (1 page)