Company NameBurton Roofing Merchants Limited
Company StatusActive
Company Number01713728
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years ago)
Previous NamesBonnerforce Limited and Burton Roofing (Hull) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Paul Arthur Hattee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(14 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Block A
Clifton Park Avenue
York
YO30 5PB
Director NameMr Antonio Trincado Fernandez
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2008(24 years, 12 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Macal, 32, 26213 Vigo
Pontevedra
Spain
Director NameMr Eduardo Mera
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed14 July 2014(31 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressMonumento, 23 15960 Ribeira
A Coruna
Spain
Director NameMr Thomas Wood
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(40 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Block A
Clifton Park Avenue
York
YO30 5PB
Director NameMr Ian Leigh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(40 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Block A
Clifton Park Avenue
York
YO30 5PB
Director NameCUPA Inversion, S.L (Corporation)
StatusCurrent
Appointed02 August 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressLa Medua S/N Carballeda De Valdeorras
32330
Ourense
Spain
Director NameMr Peter Dennis Burton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(8 years, 12 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMrs Hilary Anne Burton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(8 years, 12 months after company formation)
Appointment Duration15 years, 12 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGills Farm
Fridaythorpe
Driffield
North Humberside
YO25 9SB
Secretary NameMr Peter Dennis Burton
NationalityBritish
StatusResigned
Appointed07 April 1992(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1994)
RoleCompany Director
Correspondence Address41 Nethergate
Nafferton
Driffield
North Humberside
YO25 0LP
Secretary NameAndrew Cowham
NationalityBritish
StatusResigned
Appointed26 May 1994(11 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 06 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliff Terrace
Cliff Road
Hornsea
East Yorkshire
HU18 1JA
Director NamePhillip John Burton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 1998)
RoleSales Director
Correspondence AddressNew Cottage Main Street
Beswick
Driffield
East Yorkshire
YO25 9AS
Director NameGeoffrey Caulfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 1998)
RoleContracts Director
Correspondence Address14 Hayward Close
Walkington
East Yorkshiree
HU17 8YB
Director NameAnthony Cousins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address27 West End Falls
Nafferton
Driffield
North Humberside
YO25 0QA
Director NameMr Andrew Cowham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 02 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Lee Keates
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 02 August 2021)
RoleSales
Country of ResidenceEngland
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameBrian Madigan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(17 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 August 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameJennifer Rachael Horsley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(18 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Farm
Fimber
Driffield
East Yorkshire
YO25 9LY
Director NameJavier Fernandez Fernandez
Date of BirthMay 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2008(24 years, 12 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/ Avenida De Portugal 12
Ponferrada
Leon
Espana
Director NameGary McManus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(24 years, 12 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 August 2021)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameEva Montero Roldan
Date of BirthJune 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2008(24 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleSolicitor
Correspondence AddressPaseo Nicolas De Brujas 6 2.B
Ponferrada
Leon
Spain
Secretary NameMr Jordi Cortes
StatusResigned
Appointed06 July 2010(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2012)
RoleCompany Director
Correspondence AddressBurton Roofing Merchants Unit 1
New Houston Business Park
Livingston
West Lothian
EH54 5BZ
Scotland
Secretary NameMr Andrew Cowham
StatusResigned
Appointed12 July 2012(29 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Eamonn David Howley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(29 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 August 2021)
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Emilio Prada
Date of BirthJune 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed23 January 2014(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2015)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Javier Quindos
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2015(32 years after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 2021)
RoleCommercial Director
Country of ResidenceSpain
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Lee Michael George Hustwait
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(33 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Mark Purvis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(33 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Secretary NameMr Lee Michael George Hustwait
StatusResigned
Appointed01 January 2018(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2022)
RoleCompany Director
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Gregory Paul Wilmot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(36 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Paul Christopher Allon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBurton Roofing Merchants Millfield Lane Industrial
Poppleton
York
YO26 6PB

Contact

Websitewww.burtonroofing.co.uk

Location

Registered AddressFirst Floor Block A
Clifton Park Avenue
York
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Cupa-burton Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,494,223
Gross Profit£7,753,472
Net Worth£7,850,159
Cash£138,578
Current Liabilities£9,219,619

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Charges

17 November 2022Delivered on: 23 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 October 2022Delivered on: 24 October 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Société Générale, Sucursal En España

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 1988Delivered on: 6 December 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
9 July 1993Delivered on: 16 July 1993
Satisfied on: 26 March 2008
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £25,336.60 due or to become due from the company to the chargee under theterms of the agreement.
Particulars: All its right,title or interest in and to all sums payable under the insurance.
Fully Satisfied

Filing History

27 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
8 January 2024Full accounts made up to 31 December 2022 (30 pages)
6 November 2023Director's details changed for Paul Arthur Hattee on 6 November 2023 (2 pages)
30 June 2023Registered office address changed from Chapman Street Cleveland Street Hull HU8 8AE to First Floor Block a Clifton Park Avenue York YO30 5PB on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Paul Christopher Allon as a director on 20 June 2023 (1 page)
30 June 2023Appointment of Mr Thomas Wood as a director on 20 June 2023 (2 pages)
30 June 2023Appointment of Mr Ian Leigh as a director on 20 June 2023 (2 pages)
31 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
13 January 2023Director's details changed for Mr Antonio Trincado Fernandez on 12 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Paul Christopher Allon on 10 January 2023 (2 pages)
23 November 2022Registration of charge 017137280006, created on 17 November 2022 (13 pages)
9 November 2022Termination of appointment of Lee Michael George Hustwait as a secretary on 14 October 2022 (1 page)
26 October 2022Full accounts made up to 31 December 2021 (29 pages)
24 October 2022Registration of charge 017137280005, created on 24 October 2022 (24 pages)
28 June 2022Satisfaction of charge 017137280004 in full (1 page)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (30 pages)
31 August 2021Termination of appointment of Gary Mcmanus as a director on 2 August 2021 (1 page)
31 August 2021Termination of appointment of Lee Michael George Hustwait as a director on 2 August 2021 (1 page)
27 August 2021Termination of appointment of Eamonn David Howley as a director on 2 August 2021 (1 page)
27 August 2021Appointment of Cupa Inversion, S.L as a director on 2 August 2021 (2 pages)
27 August 2021Termination of appointment of Andrew Cowham as a director on 2 August 2021 (1 page)
27 August 2021Termination of appointment of Lee Keates as a director on 2 August 2021 (1 page)
27 August 2021Termination of appointment of Javier Fernandez Fernandez as a director on 2 August 2021 (1 page)
27 August 2021Termination of appointment of Javier Quindos as a director on 2 August 2021 (1 page)
27 August 2021Termination of appointment of Mark Purvis as a director on 2 August 2021 (1 page)
27 August 2021Termination of appointment of Gregory Paul Wilmot as a director on 2 August 2021 (1 page)
30 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (39 pages)
6 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Paul Christopher Allon as a director on 4 March 2020 (2 pages)
13 November 2019Appointment of Mr Gregory Paul Wilmot as a director on 13 November 2019 (2 pages)
12 September 2019Registration of charge 017137280004, created on 3 September 2019 (40 pages)
11 July 2019Withdrawal of a person with significant control statement on 11 July 2019 (2 pages)
11 July 2019Notification of Cupa-Burton Group Limited as a person with significant control on 3 July 2019 (2 pages)
17 May 2019Full accounts made up to 31 December 2018 (33 pages)
24 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Brian Madigan as a director on 31 August 2018 (1 page)
24 April 2018Satisfaction of charge 1 in full (1 page)
11 April 2018Full accounts made up to 31 December 2017 (33 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 March 2018Appointment of Mr Lee Michael George Hustwait as a secretary on 1 January 2018 (2 pages)
21 March 2018Termination of appointment of Andrew Cowham as a secretary on 1 January 2018 (1 page)
4 April 2017Full accounts made up to 31 December 2016 (29 pages)
4 April 2017Full accounts made up to 31 December 2016 (29 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 February 2017Termination of appointment of Peter Dennis Burton as a director on 11 January 2017 (1 page)
22 February 2017Appointment of Mr Mark Purvis as a director on 1 January 2017 (2 pages)
22 February 2017Termination of appointment of Peter Dennis Burton as a director on 11 January 2017 (1 page)
22 February 2017Appointment of Mr Mark Purvis as a director on 1 January 2017 (2 pages)
22 February 2017Appointment of Mr Lee Michael George Hustwait as a director on 1 January 2017 (2 pages)
22 February 2017Appointment of Mr Lee Michael George Hustwait as a director on 1 January 2017 (2 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(11 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(11 pages)
6 April 2016Full accounts made up to 31 December 2015 (31 pages)
6 April 2016Full accounts made up to 31 December 2015 (31 pages)
28 August 2015Full accounts made up to 31 December 2014 (24 pages)
28 August 2015Full accounts made up to 31 December 2014 (24 pages)
28 May 2015Appointment of Mr Javier Quindos as a director on 16 April 2015 (2 pages)
28 May 2015Appointment of Mr Javier Quindos as a director on 16 April 2015 (2 pages)
27 May 2015Termination of appointment of Emilio Prada as a director on 16 April 2015 (1 page)
27 May 2015Termination of appointment of Emilio Prada as a director on 16 April 2015 (1 page)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(11 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(11 pages)
14 November 2014Appointment of Mr Eduardo Mera as a director on 14 July 2014 (2 pages)
14 November 2014Appointment of Mr Eduardo Mera as a director on 14 July 2014 (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (23 pages)
17 June 2014Full accounts made up to 31 December 2013 (23 pages)
26 March 2014Appointment of Mr Emilio Prada as a director (2 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(9 pages)
26 March 2014Appointment of Mr Emilio Prada as a director (2 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(9 pages)
2 July 2013Full accounts made up to 31 December 2012 (21 pages)
2 July 2013Full accounts made up to 31 December 2012 (21 pages)
21 March 2013Appointment of Mr Eamonn David Howley as a director (2 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
21 March 2013Appointment of Mr Eamonn David Howley as a director (2 pages)
21 March 2013Appointment of Mr Andrew Cowham as a secretary (1 page)
21 March 2013Appointment of Mr Andrew Cowham as a secretary (1 page)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
6 August 2012Termination of appointment of Jordi Cortes as a secretary (1 page)
6 August 2012Termination of appointment of Jordi Cortes as a secretary (1 page)
16 May 2012Full accounts made up to 31 December 2011 (23 pages)
16 May 2012Full accounts made up to 31 December 2011 (23 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2011Director's details changed for Brian Madigan on 28 September 2011 (2 pages)
29 September 2011Director's details changed for Brian Madigan on 28 September 2011 (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (23 pages)
13 April 2011Full accounts made up to 31 December 2010 (23 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
18 March 2011Director's details changed for Gary Mcmanus on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Gary Mcmanus on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Lee Keates on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Paul Arthur Hattee on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Peter Dennis Burton on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Lee Keates on 18 March 2011 (2 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
18 March 2011Director's details changed for Mr Peter Dennis Burton on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Brian Madigan on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Paul Arthur Hattee on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Brian Madigan on 18 March 2011 (2 pages)
24 February 2011Director's details changed for Andrew Cowham on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Andrew Cowham on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Mr Jordi Cortes on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Mr Jordi Cortes on 24 February 2011 (2 pages)
18 October 2010Termination of appointment of Jennifer Horsley as a director (1 page)
18 October 2010Termination of appointment of Jennifer Horsley as a director (1 page)
7 July 2010Appointment of Mr Jordi Cortes as a secretary (1 page)
7 July 2010Appointment of Mr Jordi Cortes as a secretary (1 page)
6 July 2010Termination of appointment of Andrew Cowham as a secretary (1 page)
6 July 2010Termination of appointment of Andrew Cowham as a secretary (1 page)
28 May 2010Director's details changed for Gary Mcmanus on 7 April 2010 (2 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Jennifer Rachael Horsley on 7 April 2010 (2 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Gary Mcmanus on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Jennifer Rachael Horsley on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Gary Mcmanus on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Jennifer Rachael Horsley on 7 April 2010 (2 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
24 May 2010Full accounts made up to 31 December 2009 (24 pages)
24 May 2010Full accounts made up to 31 December 2009 (24 pages)
19 June 2009Full accounts made up to 31 December 2008 (24 pages)
19 June 2009Full accounts made up to 31 December 2008 (24 pages)
9 June 2009Return made up to 07/04/09; full list of members (6 pages)
9 June 2009Return made up to 07/04/09; full list of members (6 pages)
8 June 2009Appointment terminated director eva roldan (1 page)
8 June 2009Appointment terminated director eva roldan (1 page)
16 October 2008Full accounts made up to 31 March 2008 (24 pages)
16 October 2008Full accounts made up to 31 March 2008 (24 pages)
11 June 2008Auditor's resignation (1 page)
11 June 2008Auditor's resignation (1 page)
6 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
2 May 2008Return made up to 07/04/08; full list of members (7 pages)
2 May 2008Return made up to 07/04/08; full list of members (7 pages)
21 April 2008Director appointed gary mcmanus (2 pages)
21 April 2008Director appointed gary mcmanus (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2008Director appointed eva montero roldan (2 pages)
16 April 2008Appointment terminated director hilary burton (1 page)
16 April 2008Director appointed antonio trincado fernandez (2 pages)
16 April 2008Director appointed antonio trincado fernandez (2 pages)
16 April 2008Director appointed javier fernandez (2 pages)
16 April 2008Director appointed eva montero roldan (2 pages)
16 April 2008Director appointed javier fernandez (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2008Appointment terminated director hilary burton (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Accounts for a medium company made up to 31 May 2007 (18 pages)
27 March 2008Accounts for a medium company made up to 31 May 2007 (18 pages)
9 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2007Accounts for a medium company made up to 31 May 2006 (36 pages)
25 January 2007Accounts for a medium company made up to 31 May 2006 (36 pages)
23 May 2006Return made up to 07/04/06; full list of members (9 pages)
23 May 2006Return made up to 07/04/06; full list of members (9 pages)
23 December 2005Accounts for a medium company made up to 31 May 2005 (17 pages)
23 December 2005Accounts for a medium company made up to 31 May 2005 (17 pages)
31 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2005Amended accounts made up to 31 May 2004 (17 pages)
5 April 2005Amended accounts made up to 31 May 2004 (17 pages)
21 December 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
21 December 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
19 April 2004Return made up to 07/04/04; full list of members (9 pages)
19 April 2004Return made up to 07/04/04; full list of members (9 pages)
24 November 2003Full accounts made up to 31 May 2003 (18 pages)
24 November 2003Full accounts made up to 31 May 2003 (18 pages)
1 May 2003Return made up to 07/04/03; full list of members (9 pages)
1 May 2003Return made up to 07/04/03; full list of members (9 pages)
18 December 2002Accounts for a medium company made up to 31 May 2002 (13 pages)
18 December 2002Accounts for a medium company made up to 31 May 2002 (13 pages)
17 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
7 November 2001Accounts for a medium company made up to 31 May 2001 (16 pages)
7 November 2001Accounts for a medium company made up to 31 May 2001 (16 pages)
23 May 2001Return made up to 07/04/01; full list of members (7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Return made up to 07/04/01; full list of members (7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 31 May 2000 (15 pages)
19 December 2000Full accounts made up to 31 May 2000 (15 pages)
14 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Full accounts made up to 31 May 1999 (16 pages)
10 November 1999Full accounts made up to 31 May 1999 (16 pages)
5 May 1999Return made up to 07/04/99; full list of members (6 pages)
5 May 1999Return made up to 07/04/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 May 1998 (19 pages)
10 December 1998Full accounts made up to 31 May 1998 (19 pages)
29 October 1998Company name changed burton roofing (hull) LIMITED\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed burton roofing (hull) LIMITED\certificate issued on 30/10/98 (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
11 May 1998Return made up to 07/04/98; no change of members (6 pages)
11 May 1998Return made up to 07/04/98; no change of members (6 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
7 January 1998Full accounts made up to 31 May 1997 (16 pages)
7 January 1998Full accounts made up to 31 May 1997 (16 pages)
8 May 1997Return made up to 07/04/97; no change of members (6 pages)
8 May 1997Return made up to 07/04/97; no change of members (6 pages)
10 November 1996Full accounts made up to 31 May 1996 (15 pages)
10 November 1996Full accounts made up to 31 May 1996 (15 pages)
8 May 1996Return made up to 07/04/96; full list of members (8 pages)
8 May 1996Return made up to 07/04/96; full list of members (8 pages)
21 November 1995Full accounts made up to 31 May 1995 (13 pages)
21 November 1995Full accounts made up to 31 May 1995 (13 pages)
24 May 1995Return made up to 07/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 07/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 December 1988Particulars of mortgage/charge (3 pages)
6 December 1988Particulars of mortgage/charge (3 pages)
26 May 1988Registered office changed on 26/05/88 from: 11-15 stepney lane beverley road hull (1 page)
26 May 1988Registered office changed on 26/05/88 from: 11-15 stepney lane beverley road hull (1 page)
13 July 1987Return made up to 22/12/86; full list of members (4 pages)
13 July 1987Return made up to 22/12/86; full list of members (4 pages)
16 July 1985Allotment of shares (2 pages)
16 July 1985Increase in nominal capital (2 pages)
16 July 1985Increase in nominal capital (2 pages)
16 July 1985Allotment of shares (2 pages)
22 October 1984Company name changed\certificate issued on 22/10/84 (2 pages)
22 October 1984Company name changed\certificate issued on 22/10/84 (2 pages)
11 April 1983Incorporation (15 pages)
11 April 1983Incorporation (15 pages)