Company NameBurton Flexo Supplies Limited
DirectorsJames Alan Burton and Paul Arthur Burton
Company StatusActive
Company Number03659106
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Previous NameFlexo Trade Supplies Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Alan Burton
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Walsham Enterprise Centre
Globe Industrial Estate Rectory Road
Grays
Essex
RM17 6ST
Director NameMr Paul Arthur Burton
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Walsham Enterprise Centre
Globe Industrial Estate Rectory Road
Grays
Essex
RM17 6ST
Director NameSandra Christine Hoy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 1999)
RoleCompany Director
Correspondence Address7 Milton Avenue
Millbrook
Stalybridge
Cheshire
SK15 3HB
Director NameMr Robert Henry Irvine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address1 Willows Meadow
Sible Hedingham
Halstead
Essex
CO9 3JA
Secretary NameMr Robert Henry Irvine
NationalityBritish
StatusResigned
Appointed01 May 1999(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address1 Willows Meadow
Sible Hedingham
Halstead
Essex
CO9 3JA
Director NamePhillip Arthur Belgrove
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(12 months after company formation)
Appointment Duration2 years (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressHeritage House Mill Lane
Pebmarsh
Halstead
Essex
CO9 2NW
Director NameRoger Burton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address51 Nutbrowne Road
Dagenham
Essex
RM9 6BQ
Secretary NameRoger Burton
NationalityBritish
StatusResigned
Appointed04 June 2002(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address51 Nutbrowne Road
Dagenham
Essex
RM9 6BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameBazwell Ltd (Corporation)
StatusResigned
Appointed04 November 1998(6 days after company formation)
Appointment DurationResigned same day (resigned 04 November 1998)
Correspondence Address26 Kings Road
Prestwich
Manchester
M25 0LE
Secretary NameBazwell Ltd (Corporation)
StatusResigned
Appointed04 November 1998(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 April 1999)
Correspondence Address26 Kings Road
Prestwich
Manchester
M25 0LE

Contact

Websitewww.burtonflexo.co.uk

Location

Registered AddressUnit 6 Walsham Enterprise Centre
Globe Industrial Estate Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

50 at £1Mr James Alan Burton
50.00%
Ordinary
50 at £1Mr Paul Arthur Burton
50.00%
Ordinary

Financials

Year2014
Net Worth£32,386
Cash£40,128
Current Liabilities£110,194

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

12 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
19 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
7 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
1 April 2019Director's details changed for Mr James Alan Burton on 1 April 2019 (2 pages)
1 April 2019Change of details for Mr James Alan Burton as a person with significant control on 1 April 2019 (2 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 April 2018Change of details for Mr James Alan Burton as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
16 April 2018Change of details for Mr Paul Arthur Burton as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 March 2017Director's details changed for Paul Arthur Burton on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Paul Arthur Burton on 23 March 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for James Alan Burton on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Paul Arthur Burton on 26 October 2011 (2 pages)
26 October 2011Director's details changed for James Alan Burton on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Paul Arthur Burton on 26 October 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 March 2011Registered office address changed from 51 Nutbrowne Road Dagenham Essex RM9 6BQ on 28 March 2011 (1 page)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from 51 Nutbrowne Road Dagenham Essex RM9 6BQ on 28 March 2011 (1 page)
7 March 2011Termination of appointment of Roger Burton as a director (1 page)
7 March 2011Termination of appointment of Roger Burton as a secretary (1 page)
7 March 2011Termination of appointment of Roger Burton as a secretary (1 page)
7 March 2011Termination of appointment of Roger Burton as a director (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
31 March 2010Director's details changed for James Alan Burton on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Arthur Burton on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Roger Burton on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Arthur Burton on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Roger Burton on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for James Alan Burton on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 March 2009Return made up to 15/03/09; no change of members (3 pages)
20 March 2009Return made up to 15/03/09; no change of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 June 2008Return made up to 15/03/08; full list of members (4 pages)
3 June 2008Return made up to 15/03/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 April 2007Return made up to 15/03/07; full list of members (7 pages)
3 April 2007Return made up to 15/03/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
6 April 2006Return made up to 15/03/06; full list of members (7 pages)
6 April 2006Return made up to 15/03/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 April 2005Return made up to 15/03/05; full list of members (7 pages)
8 April 2005Return made up to 15/03/05; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 April 2004Return made up to 15/03/04; full list of members (7 pages)
13 April 2004Return made up to 15/03/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 March 2003Return made up to 15/03/03; full list of members (7 pages)
26 March 2003Return made up to 15/03/03; full list of members (7 pages)
3 August 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
3 August 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
5 May 2002Secretary resigned;director resigned (1 page)
5 May 2002Secretary resigned;director resigned (1 page)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: heritage house mill lane, pebmarsh halstead essex CO9 2NW (1 page)
13 November 2001Registered office changed on 13/11/01 from: heritage house mill lane, pebmarsh halstead essex CO9 2NW (1 page)
13 November 2001Director resigned (1 page)
2 October 2001Company name changed flexo trade supplies LTD\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed flexo trade supplies LTD\certificate issued on 02/10/01 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 October 2000Return made up to 29/10/00; full list of members (6 pages)
27 October 2000Return made up to 29/10/00; full list of members (6 pages)
3 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
29 November 1999New director appointed (3 pages)
29 November 1999New director appointed (3 pages)
29 November 1999Return made up to 29/10/99; full list of members (7 pages)
29 November 1999Return made up to 29/10/99; full list of members (7 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 26 kings road prestwich manchester M25 0LE (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
8 July 1999Registered office changed on 08/07/99 from: 26 kings road prestwich manchester M25 0LE (1 page)
8 July 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
8 July 1999Secretary resigned (1 page)
18 December 1998Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 1998Registered office changed on 18/12/98 from: 26 kings road prestwich manchester M25 0LE (1 page)
18 December 1998Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 1998Registered office changed on 18/12/98 from: 26 kings road prestwich manchester M25 0LE (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (12 pages)
29 October 1998Incorporation (12 pages)