Company NamePeter Burton & Co Limited
DirectorsJean Patricia Burton and Timothy Edward Crowley
Company StatusActive
Company Number04013338
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJean Patricia Burton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address814 Brighton Road
Purley
CR8 2BR
Director NameMr Timothy Edward Crowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address814 Brighton Road
Purley
CR8 2BR
Secretary NameSally Jean Crowley
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address814 Brighton Road
Purley
CR8 2BR
Director NameMr Peter George Burton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address28 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepeterburton-uk.com
Email address[email protected]
Telephone020 86600707
Telephone regionLondon

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Jean Patricia Burton
25.00%
Ordinary
500 at £1Peter George Burton
25.00%
Ordinary
500 at £1Sally Jean Crowley
25.00%
Ordinary A
500 at £1Timothy Edward Crowley
25.00%
Ordinary A

Financials

Year2014
Net Worth£32,229
Cash£7,347
Current Liabilities£72,552

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 2 weeks from now)

Filing History

31 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
14 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
30 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
30 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
29 June 2022Termination of appointment of Peter George Burton as a director on 10 December 2021 (1 page)
21 June 2022Director's details changed for Mr Timothy Edward Crowley on 25 April 2022 (2 pages)
21 June 2022Director's details changed for Jean Patricia Burton on 25 April 2022 (2 pages)
21 June 2022Secretary's details changed for Sally Jean Crowley on 21 June 2022 (1 page)
21 June 2022Change of details for Sally Jean Crowley as a person with significant control on 25 April 2022 (2 pages)
15 July 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
21 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
21 June 2021Notification of Sally Jean Crowley as a person with significant control on 14 June 2020 (2 pages)
21 June 2021Cessation of Timothy Edward Crowley as a person with significant control on 14 June 2020 (1 page)
12 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
24 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
25 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
7 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
2 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
5 March 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 5 March 2018 (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Notification of Timothy Edward Crowley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Timothy Edward Crowley as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000
(7 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(7 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(7 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
(7 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
(7 pages)
7 November 2013Amended accounts made up to 31 December 2012 (6 pages)
7 November 2013Amended accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Director's details changed for Jean Patricia Burton on 13 June 2010 (2 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Peter George Burton on 13 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter George Burton on 13 June 2010 (2 pages)
30 June 2010Director's details changed for Timothy Edward Crowley on 13 June 2010 (2 pages)
30 June 2010Director's details changed for Timothy Edward Crowley on 13 June 2010 (2 pages)
30 June 2010Director's details changed for Jean Patricia Burton on 13 June 2010 (2 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 June 2007Return made up to 13/06/07; full list of members (3 pages)
19 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 13/06/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 13/06/06; full list of members (3 pages)
14 June 2005Return made up to 13/06/05; full list of members (7 pages)
14 June 2005Return made up to 13/06/05; full list of members (7 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 July 2004Return made up to 13/06/04; full list of members (7 pages)
6 July 2004Return made up to 13/06/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 February 2003Ad 01/12/02--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
19 February 2003Ad 01/12/02--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
18 December 2002Nc inc already adjusted 10/04/02 (2 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 December 2002Nc inc already adjusted 10/04/02 (2 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 July 2002Return made up to 13/06/02; full list of members (7 pages)
5 July 2002Return made up to 13/06/02; full list of members (7 pages)
17 April 2002Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 2002Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 September 2001Accounts made up to 31 December 2000 (3 pages)
13 September 2001Accounts made up to 31 December 2000 (3 pages)
2 August 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
13 June 2000Incorporation (32 pages)
13 June 2000Incorporation (32 pages)