Burnetts Manufacturing Limited NORTHAMPTON


Burnetts Manufacturing started in year 2006 as Private Limited Company with registration number 05800783. The Burnetts Manufacturing company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Northampton at Barn Way. Postal code: NN5 7UW. Since 12th September 2006 Burnetts Manufacturing Limited is no longer carrying the name Burnet Manufacturing.

At the moment there are 3 directors in the the firm, namely Bridget M., Declan M. and Alan M.. In addition one secretary - Bernadette M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan M. who worked with the the firm until 29 December 2017.

Burnetts Manufacturing Limited Address / Contact

Office Address Barn Way
Office Address2 Lodge Farm Industrial Estate
Town Northampton
Post code NN5 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05800783
Date of Incorporation Fri, 28th Apr 2006
Industry Manufacture of other plastic products
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Bridget M.

Position: Director

Appointed: 23 December 2019

Bernadette M.

Position: Secretary

Appointed: 29 December 2017

Declan M.

Position: Director

Appointed: 01 September 2015

Alan M.

Position: Director

Appointed: 01 September 2006

Ian O.

Position: Director

Appointed: 01 September 2006

Resigned: 04 September 2015

Alan M.

Position: Secretary

Appointed: 01 September 2006

Resigned: 29 December 2017

Malcolm T.

Position: Director

Appointed: 01 September 2006

Resigned: 31 December 2018

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2006

Resigned: 01 September 2006

Hammonds Directors Limited

Position: Corporate Nominee Director

Appointed: 28 April 2006

Resigned: 01 September 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Bernadette M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Burnetts Holdings Limited that put Northampton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alan M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Bernadette M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Burnetts Holdings Limited

Barn Way Lodge Farm Industrial Estate, Northampton, Northamptonshire, NN5 7UW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11659842
Notified on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan M.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 50,01-75% shares

Company previous names

Burnet Manufacturing September 12, 2006
Burnett Manufacturing September 8, 2006
Hamsard 3001 September 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth742 872757 795892 7181 043 4561 211 750      
Balance Sheet
Cash Bank On Hand     153 089186 668256 941425 510240 25677 503
Current Assets1 102 5981 238 4191 915 2592 443 1792 037 8072 538 7672 648 1773 349 8393 930 7344 008 0093 709 010
Debtors769 4821 051 1481 492 9071 884 2681 469 5521 882 6331 900 6432 437 0492 664 7882 936 8752 919 151
Net Assets Liabilities     2 100 7201 962 1402 172 9932 470 3912 823 8493 184 884
Other Debtors     883 269840 369789 272865 737923 501734 681
Property Plant Equipment     1 563 5601 455 9211 597 7041 922 2692 425 6032 522 514
Total Inventories     503 045560 866655 849776 827830 878712 356
Cash Bank In Hand109 836126100 00317 61687 149      
Stocks Inventory223 280187 145322 349541 295481 106      
Tangible Fixed Assets837 141819 183921 8851 416 2871 693 428      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve319 569334 492469 415563 963732 257      
Shareholder Funds742 872757 795892 7181 043 4561 211 750      
Other
Amount Specific Advance Or Credit Directors     575 882 63 60963 60934 9232 257
Amount Specific Advance Or Credit Made In Period Directors     575 8827 800 3 80363 609 
Amount Specific Advance Or Credit Repaid In Period Directors     313 477583 682   34 923
Accumulated Depreciation Impairment Property Plant Equipment     1 681 6821 911 0642 093 0372 279 2872 411 8592 714 634
Average Number Employees During Period     657673688086
Bank Borrowings Overdrafts     87 05528 651218 0321 082 558984 571688 017
Creditors     191 46472 947351 1651 399 6081 200 913875 929
Disposals Property Plant Equipment      2 250 129 706247 17527 054
Finance Lease Liabilities Present Value Total     104 40944 296133 133317 050216 342187 912
Future Minimum Lease Payments Under Non-cancellable Operating Leases     58 333     
Increase From Depreciation Charge For Year Property Plant Equipment      229 382 280 940316 386329 829
Merchandise     503 045560 866655 849776 827830 878712 356
Net Current Assets Liabilities114 365160 663337 596286 481253 125903 514762 7091 179 5812 204 2271 855 6561 794 796
Number Shares Issued Fully Paid      100 100100100
Other Creditors     669 829860 216942 162112 376613 005362 630
Other Taxation Social Security Payable     87 16949 50959 27065 997119 48369 346
Par Value Share 1111 1 111
Property Plant Equipment Gross Cost     3 245 2423 366 9853 690 7414 201 5564 837 4625 237 148
Provisions     174 890183 543253 127256 497256 497256 497
Provisions For Liabilities Balance Sheet Subtotal     174 890183 543253 127256 497256 497256 497
Total Additions Including From Business Combinations Property Plant Equipment      123 993 640 521883 081426 740
Total Assets Less Current Liabilities951 506979 8461 259 4811 702 7701 946 5532 467 0742 218 6302 777 2854 126 4964 281 2594 317 310
Trade Creditors Trade Payables     711 368851 835971 7631 151 5081 027 6841 075 062
Trade Debtors Trade Receivables     999 3641 060 2741 267 7871 482 6701 628 2341 799 130
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        3 370  
Amounts Owed By Group Undertakings       379 990379 990385 140385 340
Disposals Decrease In Depreciation Impairment Property Plant Equipment        94 690183 81427 054
Creditors Due After One Year84 570112 880252 619494 709480 422      
Creditors Due Within One Year988 2331 077 7561 577 6632 156 6981 784 682      
Number Shares Allotted 100100100100      
Provisions For Liabilities Charges124 064109 171114 144164 605254 381      
Revaluation Reserve373 303373 303373 303429 493429 493      
Share Capital Allotted Called Up Paid100100100100100      
Share Premium Account49 90049 90049 90049 90049 900      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements