Company NameBurlington Uniforms Limited
DirectorsAdrian Jasper Anthony Hewitt and Anthony Hewitt
Company StatusActive
Company Number01195047
CategoryPrivate Limited Company
Incorporation Date30 December 1974(49 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Adrian Jasper Anthony Hewitt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Bourne Hill
London
N13 4LY
Director NameAnthony Hewitt
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytrex House
Tinwell Lane Road
Stamford
Lincolnshire
PE9 2BS
Secretary NameAnthony Hewitt
NationalityBritish
StatusCurrent
Appointed01 January 1994(19 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytrex House
Tinwell Lane Road
Stamford
Lincolnshire
PE9 2BS
Director NameMrs Pamela Ann Hewitt
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleSecretary
Correspondence Address24 Wagon Road
Hadley Wood
Barnet
En4
Secretary NameMrs Pamela Ann Hewitt
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence Address24 Wagon Road
Hadley Wood
Barnet
En4

Contact

Websiteburlington-uniforms.co.uk
Email address[email protected]
Telephone08707300150
Telephone regionUnknown

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Adrian Jasper Anthony Hewitt
100.00%
Ordinary

Financials

Year2014
Net Worth£716,654
Cash£8,062
Current Liabilities£647,594

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 June 2021Delivered on: 25 June 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
9 November 2015Delivered on: 11 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 October 2015Delivered on: 14 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 May 2010Delivered on: 26 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 see image for full details.
Outstanding
23 July 2001Delivered on: 27 July 2001
Persons entitled: Indraprakash Radhaishen Wadhwani

Classification: Rental deposit deed
Secured details: Nine hundred and twenty five pounds (£925.00) due or to become due from the company to the chargee supplemental to a lease.
Particulars: The deposit as recited in the rent deposit deed.
Outstanding
29 November 2005Delivered on: 2 December 2005
Satisfied on: 10 December 2015
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture (including qualifying floating charge)
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.
Fully Satisfied
29 November 1999Delivered on: 15 December 1999
Satisfied on: 9 June 2010
Persons entitled: First National Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement of even date (as therein defined) or otherwise.
Particulars: Fixed charge all specified debts being any book debts (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such book debts, all other debts being all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than specified debts, floating charge all of the property other than such of the property as shall be subject to a fixed charge.
Fully Satisfied
21 March 1986Delivered on: 26 March 1986
Satisfied on: 8 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 city road, london EC1.
Fully Satisfied
7 January 1981Delivered on: 14 January 1981
Satisfied on: 8 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 9 the grove, potters bar, hertfordshire. Title no. Hd 56149.
Fully Satisfied

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
24 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
1 July 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 200.00
(4 pages)
1 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2022Memorandum and Articles of Association (27 pages)
29 June 2022Particulars of variation of rights attached to shares (2 pages)
29 June 2022Statement of company's objects (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 June 2021Registration of charge 011950470009, created on 23 June 2021 (12 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 July 2019Satisfaction of charge 4 in full (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 November 2016Satisfaction of charge 6 in full (4 pages)
28 November 2016Satisfaction of charge 6 in full (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
10 December 2015Satisfaction of charge 5 in full (4 pages)
10 December 2015Satisfaction of charge 5 in full (4 pages)
11 November 2015Registration of charge 011950470008, created on 9 November 2015 (10 pages)
11 November 2015Registration of charge 011950470008, created on 9 November 2015 (10 pages)
11 November 2015Registration of charge 011950470008, created on 9 November 2015 (10 pages)
14 October 2015Registration of charge 011950470007, created on 13 October 2015 (20 pages)
14 October 2015Registration of charge 011950470007, created on 13 October 2015 (20 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Amended accounts made up to 31 May 2011 (8 pages)
27 March 2012Amended accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Anthony Hewitt on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Anthony Hewitt on 29 January 2010 (2 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 May 2008Return made up to 31/12/07; full list of members (3 pages)
30 May 2008Return made up to 31/12/07; full list of members (3 pages)
8 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
8 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
6 December 2007Return made up to 31/12/06; full list of members (2 pages)
6 December 2007Return made up to 31/12/06; full list of members (2 pages)
12 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
12 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
18 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
22 December 2005Registered office changed on 22/12/05 from: 9 savile row london W15 3PF (1 page)
22 December 2005Registered office changed on 22/12/05 from: 9 savile row london W15 3PF (1 page)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 March 2002Full accounts made up to 31 May 2001 (12 pages)
28 March 2002Full accounts made up to 31 May 2001 (12 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Particulars of mortgage/charge (4 pages)
27 July 2001Particulars of mortgage/charge (4 pages)
19 March 2001Full accounts made up to 31 May 2000 (11 pages)
19 March 2001Full accounts made up to 31 May 2000 (11 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Full accounts made up to 31 May 1999 (12 pages)
5 March 2000Full accounts made up to 31 May 1999 (12 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
31 March 1999Full accounts made up to 31 May 1998 (16 pages)
31 March 1999Full accounts made up to 31 May 1998 (16 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Registered office changed on 13/10/98 from: shelley stock hutter 45 mortimer street london W1N 7TD (1 page)
13 October 1998Registered office changed on 13/10/98 from: shelley stock hutter 45 mortimer street london W1N 7TD (1 page)
16 March 1998Full group accounts made up to 31 May 1997 (18 pages)
16 March 1998Full group accounts made up to 31 May 1997 (18 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Full accounts made up to 31 May 1996 (15 pages)
25 June 1997Full accounts made up to 31 May 1996 (15 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 December 1996Registered office changed on 11/12/96 from: 9 saville row london W1X 1AF (1 page)
11 December 1996Registered office changed on 11/12/96 from: 9 saville row london W1X 1AF (1 page)
1 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 1996Full accounts made up to 31 May 1995 (10 pages)
22 March 1996Full accounts made up to 31 May 1995 (10 pages)
30 March 1995Full accounts made up to 31 May 1994 (10 pages)
30 March 1995Full accounts made up to 31 May 1994 (10 pages)
27 March 1995Return made up to 31/12/94; no change of members (4 pages)
27 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 December 1974Incorporation (10 pages)
30 December 1974Certificate of incorporation (1 page)
30 December 1974Incorporation (10 pages)
30 December 1974Certificate of incorporation (1 page)