Burton Copeland LLP MANCHESTER


Burton Copeland LLP is a limited liability partnership registered at Madison Place, Northampton Road, Manchester M40 5AG. Incorporated on 2005-11-10, this 18-year-old.
The last confirmation statement was filed on 2022-11-10 and the due date for the following filing is 2023-11-24. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Burton Copeland LLP Address / Contact

Office Address Madison Place
Office Address2 Northampton Road
Town Manchester
Post code M40 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC316122
Date of Incorporation Thu, 10th Nov 2005
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Daniel W.

Position: LLP Designated Member

Appointed: 01 April 2006

Gwynfor L.

Position: LLP Designated Member

Appointed: 10 November 2005

Louise S.

Position: LLP Designated Member

Appointed: 10 November 2005

Kim H.

Position: LLP Member

Appointed: 01 October 2014

Resigned: 17 April 2018

Laura B.

Position: LLP Member

Appointed: 01 October 2014

Resigned: 14 June 2016

Bryan M.

Position: LLP Member

Appointed: 01 October 2012

Resigned: 10 November 2016

Robert L.

Position: LLP Member

Appointed: 01 October 2008

Resigned: 06 June 2014

Michael R.

Position: LLP Member

Appointed: 08 January 2007

Resigned: 30 June 2015

Elizabeth R.

Position: LLP Member

Appointed: 01 October 2006

Resigned: 30 September 2023

Suzanne D.

Position: LLP Member

Appointed: 01 October 2006

Resigned: 30 September 2023

John K.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 30 June 2016

Nechama U.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 30 November 2007

Timothy A.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 22 January 2010

Victor O.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 31 March 2012

Christopher S.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 19 December 2007

Philip T.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 31 December 2007

Michael M.

Position: LLP Designated Member

Appointed: 10 November 2005

Resigned: 31 October 2015

Gillian C.

Position: LLP Designated Member

Appointed: 10 November 2005

Resigned: 30 September 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Daniel W. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Gwynfor L. This PSC and has 25-50% voting rights. Moving on, there is Louise S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Daniel W.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Gwynfor L.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Louise S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Deborah J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements