Company NamePeter Burton Consultancy Limited
DirectorsPeter Michael Burton and Geraldine Anne Burton
Company StatusActive
Company Number08879132
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Michael Burton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHightstone House Main Street
Westow
York
YO60 7NE
Director NameMrs Geraldine Anne Burton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House Main Street
Westow
York
YO60 7NE

Location

Registered AddressHightone House Main Street
Westow
York
YO60 7NE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWestow
WardDerwent

Shareholders

60 at £1Peter Michael Burton
60.00%
Ordinary
40 at £1Geraldine Anne Burton
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

25 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 July 2023Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA to Hightone House Main Street Westow York YO60 7NE on 27 July 2023 (1 page)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Director's details changed for Mr Peter Michael Burton on 14 April 2020 (2 pages)
14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 May 2019Change of details for Mr Peter Michael Burton as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Change of details for Mr Peter Michael Burton as a person with significant control on 27 March 2019 (2 pages)
8 May 2019Change of details for Mrs Geraldine Anne Burton as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 March 2018Change of details for Mr Peter Michael Burton as a person with significant control on 26 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 March 2018Change of details for Mrs Geraldine Anne Burton as a person with significant control on 26 March 2018 (2 pages)
21 February 2018Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 21 February 2018 (2 pages)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Director's details changed for Mrs Geraldine Anne Burton on 20 July 2017 (2 pages)
26 October 2017Director's details changed for Mrs Geraldine Anne Burton on 20 July 2017 (2 pages)
29 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
6 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 August 2015Appointment of Mrs Geraldine Anne Burton as a director on 7 August 2015 (2 pages)
7 August 2015Appointment of Mrs Geraldine Anne Burton as a director on 7 August 2015 (2 pages)
7 August 2015Appointment of Mrs Geraldine Anne Burton as a director on 7 August 2015 (2 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)