Company NameBurton Marine & Engineering Limited
DirectorStephen Forrest
Company StatusActive
Company Number03303784
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Previous NameSummercombe Ots No 56 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Forrest
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleMetal Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameStephen Forrest
NationalityBritish
StatusCurrent
Appointed19 December 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameEric Johann Frederick Brightwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleAccountant
Correspondence AddressWargrave House School Lane
Wargrave
Reading
RG10 8AA
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address305 Dedworth Road
Windsor
Berkshire
SL4 4JS
Director NamePeter John Balmforth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2001)
RoleSteel Buyer
Correspondence Address1 Woolford Close
Bracknell
Berkshire
RG42 7PR
Secretary NameMrs Sheila Irene Cooksey
NationalityBritish
StatusResigned
Appointed27 March 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Waterlily" 26 Ham Island
Old Windsor
Windsor
Berkshire
SL4 2JY
Director NameMr Joseph Richard Forrest
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(3 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameMr Nicholas Andrew Robinson
NationalityEnglish
StatusResigned
Appointed01 January 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kitsmead Lane
Longcross
Chertsey
Surrey
KT16 0EF

Contact

Websitethamesidegroup.co.uk

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Joseph Richard Forrest
50.00%
Ordinary
50 at £1Stephen Forrest
50.00%
Ordinary

Financials

Year2014
Net Worth£3,785
Cash£46,415
Current Liabilities£148,723

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
13 November 2023Micro company accounts made up to 31 May 2023 (5 pages)
31 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 May 2022 (5 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
16 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
8 December 2020Confirmation statement made on 25 November 2020 with updates (3 pages)
8 December 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 September 2017Termination of appointment of Joseph Richard Forrest as a director on 1 April 2017 (1 page)
27 September 2017Cessation of Joseph Richard Forrest as a person with significant control on 1 April 2017 (1 page)
27 September 2017Termination of appointment of Joseph Richard Forrest as a director on 1 April 2017 (1 page)
27 September 2017Cessation of Joseph Richard Forrest as a person with significant control on 27 September 2017 (1 page)
27 September 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 101
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 101
(3 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
1 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
20 February 2012Secretary's details changed for Stephen Forrest on 17 January 2012 (1 page)
20 February 2012Director's details changed for Stephen Forrest on 17 January 2012 (2 pages)
20 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Joseph Richard Forrest on 17 January 2012 (2 pages)
20 February 2012Director's details changed for Joseph Richard Forrest on 17 January 2012 (2 pages)
20 February 2012Secretary's details changed for Stephen Forrest on 17 January 2012 (1 page)
20 February 2012Director's details changed for Stephen Forrest on 17 January 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Stephen Forrest on 17 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Stephen Forrest on 17 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Joseph Richard Forrest on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Joseph Richard Forrest on 17 January 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Registered office changed on 21/05/2009 from 3 kitsmead lane, longcross chertsey surrey KT16 0EF (1 page)
21 May 2009Registered office changed on 21/05/2009 from 3 kitsmead lane, longcross chertsey surrey KT16 0EF (1 page)
20 May 2009Return made up to 17/01/09; full list of members (4 pages)
20 May 2009Return made up to 17/01/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: charterhouse 23 london road ascot berkshire SL5 7EN (1 page)
6 April 2006Registered office changed on 06/04/06 from: charterhouse 23 london road ascot berkshire SL5 7EN (1 page)
20 January 2006Return made up to 17/01/06; no change of members (2 pages)
20 January 2006Return made up to 17/01/06; no change of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 January 2005Return made up to 17/01/05; full list of members (7 pages)
11 January 2005Return made up to 17/01/05; full list of members (7 pages)
5 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
16 April 2003Return made up to 17/01/03; full list of members (6 pages)
16 April 2003Return made up to 17/01/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
7 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
26 January 2001Return made up to 17/01/01; full list of members (6 pages)
26 January 2001Return made up to 17/01/01; full list of members (6 pages)
20 June 2000Full accounts made up to 31 March 1999 (14 pages)
20 June 2000Full accounts made up to 31 March 1999 (14 pages)
30 January 2000Return made up to 17/01/00; full list of members (6 pages)
30 January 2000Return made up to 17/01/00; full list of members (6 pages)
22 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 October 1998Registered office changed on 19/10/98 from: grenville court britwell road burnham slough bucks. SL1 8DF (1 page)
19 October 1998Registered office changed on 19/10/98 from: grenville court britwell road burnham slough bucks. SL1 8DF (1 page)
20 March 1998Return made up to 17/01/98; full list of members (6 pages)
20 March 1998Return made up to 17/01/98; full list of members (6 pages)
2 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
2 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 April 1997Company name changed summercombe ots no 56 LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed summercombe ots no 56 LIMITED\certificate issued on 10/04/97 (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
17 January 1997Incorporation (15 pages)
17 January 1997Incorporation (15 pages)