Company NameSir William Burnett And Company Limited
DirectorsColin Clive Dossetter and Margaret Dossetter
Company StatusActive
Company Number00277459
CategoryPrivate Limited Company
Incorporation Date1 July 1933(90 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Clive Dossetter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(58 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Poles Park
Hanbury Drive, Thundridge
Ware
Hertfordshire
SG12 0UD
Secretary NameMrs Rosemary Ann Whymper Harrison
NationalityBritish
StatusCurrent
Appointed10 August 1991(58 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West View
Loughton
Essex
IG10 1TA
Director NameMargaret Dossetter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(77 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Poles Park, Hanbury Drive
Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameCharles Leonard Septimus Dossetter
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 26 March 2005)
RoleCompany Director
Correspondence AddressWaterford
Daleside Gardens
Chigwell
Essex
IG7 6PR
Director NameClive Angus Eggleton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lindsey Drive
Healing
Grimsby
South Humberside
DN41 7NU
Director NameMr Arthur Frederick Powis
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressTreetops
Westview
Loughton
Essex
IG10 1TA

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

18.6k at £1Colin Clive Dossetter
26.64%
Ordinary
18.6k at £1Margaret Dossetter
26.64%
Ordinary
18k at £1Sir William Burnett (Chemicals) LTD
25.82%
Ordinary
14.6k at £1Mrs Rosemary Ann Whymper Harrison
20.90%
Ordinary

Financials

Year2014
Net Worth£2,277,638

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

30 June 1997Delivered on: 14 July 1997
Persons entitled: Brown, Shipley & Co Limited

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. See the mortgage charge document for full details.
Outstanding
26 February 1982Delivered on: 5 March 1982
Satisfied on: 9 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the f/h or l/h properties fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
3 August 1961Delivered on: 10 August 1961
Satisfied on: 9 November 2001
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Nelson wharf, west ferry road, poplar, london. Title no. Ln. 209480.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 69,725
(5 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 69,725
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 69,725
(5 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 69,725
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 69,725
(5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 69,725
(5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 August 2010Appointment of Margaret Dossetter as a director (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 August 2010Appointment of Margaret Dossetter as a director (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Return made up to 24/07/08; full list of members (5 pages)
18 August 2008Return made up to 24/07/08; full list of members (5 pages)
6 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2008Gbp ic 72500/69725\21/05/08\gbp sr 2775@1=2775\ (1 page)
6 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2008Gbp ic 72500/69725\21/05/08\gbp sr 2775@1=2775\ (1 page)
6 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 August 2007Return made up to 24/07/07; full list of members (4 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Return made up to 24/07/07; full list of members (4 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 May 2007£ ic 75275/72500 28/04/07 £ sr 2775@1=2775 (1 page)
29 May 2007£ ic 75275/72500 28/04/07 £ sr 2775@1=2775 (1 page)
29 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 April 2007£ ic 78050/75275 10/03/07 £ sr 2775@1=2775 (1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 April 2007£ ic 78050/75275 10/03/07 £ sr 2775@1=2775 (1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
22 August 2006Return made up to 24/07/06; full list of members (4 pages)
22 August 2006Return made up to 24/07/06; full list of members (4 pages)
8 December 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
8 December 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
17 November 2005Registered office changed on 17/11/05 from: nelson hse, sopers rd, cuffley herts EN6 4SE (1 page)
17 November 2005Registered office changed on 17/11/05 from: nelson hse, sopers rd, cuffley herts EN6 4SE (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005Return made up to 24/07/05; full list of members (4 pages)
25 July 2005Director resigned (1 page)
25 July 2005Return made up to 24/07/05; full list of members (4 pages)
25 July 2005Director resigned (1 page)
29 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
27 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
21 August 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
28 August 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
28 August 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
19 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Return made up to 24/07/01; full list of members (10 pages)
9 August 2001Return made up to 24/07/01; full list of members (10 pages)
8 August 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
8 August 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
27 July 2000Return made up to 24/07/00; full list of members (9 pages)
27 July 2000Return made up to 24/07/00; full list of members (9 pages)
21 July 2000Full group accounts made up to 31 December 1999 (16 pages)
21 July 2000Full group accounts made up to 31 December 1999 (16 pages)
2 August 1999Return made up to 24/07/99; no change of members (4 pages)
2 August 1999Return made up to 24/07/99; no change of members (4 pages)
2 June 1999Full group accounts made up to 31 December 1998 (16 pages)
2 June 1999Full group accounts made up to 31 December 1998 (16 pages)
26 October 1998Full group accounts made up to 31 December 1997 (16 pages)
26 October 1998Full group accounts made up to 31 December 1997 (16 pages)
26 July 1998Return made up to 24/07/98; no change of members (4 pages)
26 July 1998Return made up to 24/07/98; no change of members (4 pages)
16 October 1997Full group accounts made up to 31 December 1996 (16 pages)
16 October 1997Full group accounts made up to 31 December 1996 (16 pages)
25 July 1997Return made up to 24/07/97; full list of members (6 pages)
25 July 1997Return made up to 24/07/97; full list of members (6 pages)
14 July 1997Particulars of mortgage/charge (7 pages)
14 July 1997Particulars of mortgage/charge (7 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 October 1996Full group accounts made up to 31 December 1995 (18 pages)
10 October 1996Full group accounts made up to 31 December 1995 (18 pages)
6 August 1996Return made up to 24/07/96; full list of members (6 pages)
6 August 1996Return made up to 24/07/96; full list of members (6 pages)
7 August 1995Full group accounts made up to 31 December 1994 (17 pages)
7 August 1995Full group accounts made up to 31 December 1994 (17 pages)
3 August 1995Return made up to 24/07/95; no change of members (4 pages)
3 August 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 July 1933Incorporation (22 pages)
1 July 1933Incorporation (22 pages)