Burlington Aggregates Limited CUMBRIA


Burlington Aggregates started in year 2014 as Private Limited Company with registration number 09262688. The Burlington Aggregates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cumbria at Cavendish House. Postal code: LA17 7UN.

The company has 6 directors, namely Richard P., Stuart S. and Richard C. and others. Of them, David S. has been with the company the longest, being appointed on 23 June 2015 and Richard P. has been with the company for the least time - from 8 March 2021. As of 27 April 2024, there were 5 ex directors - Linsey P., Charles P. and others listed below. There were no ex secretaries.

This company operates within the LA14 4RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1137163 . It is located at Burlington Aggregates Ltd, Bouthwood Road, Barrow-in-furness with a total of 40 carsand 10 trailers. It has two locations in the UK.

Burlington Aggregates Limited Address / Contact

Office Address Cavendish House
Office Address2 Kirkby-in-furness
Town Cumbria
Post code LA17 7UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09262688
Date of Incorporation Tue, 14th Oct 2014
Industry Packaging activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Richard P.

Position: Director

Appointed: 08 March 2021

Stuart S.

Position: Director

Appointed: 04 November 2019

Richard C.

Position: Director

Appointed: 01 September 2017

Allen G.

Position: Director

Appointed: 01 November 2016

Lucy C.

Position: Director

Appointed: 01 July 2015

David S.

Position: Director

Appointed: 23 June 2015

Linsey P.

Position: Director

Appointed: 01 July 2015

Resigned: 15 August 2023

Charles P.

Position: Director

Appointed: 14 October 2014

Resigned: 15 August 2023

Nicholas W.

Position: Director

Appointed: 14 October 2014

Resigned: 03 October 2016

Neil P.

Position: Director

Appointed: 14 October 2014

Resigned: 15 August 2023

Duncan P.

Position: Director

Appointed: 14 October 2014

Resigned: 26 May 2017

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Burlington Slate Limited from Cumbria, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Neil Price Limited that put Barrow In Furness, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Burlington Slate Limited

Cavendish House Kirkby-In-Furness, Cumbria, LA17 7UN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01781765
Notified on 15 August 2023
Nature of control: 25-50% shares

Neil Price Limited

Sowerby Woods Business Park Bouthwood Road, Barrow In Furness, Cumbria, LA14 4RD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03174434
Notified on 15 September 2020
Ceased on 15 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 1 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Neil Price Construction Services Limited

Sowerby Woods Business Park Bouthwood Road, Barrow-In-Furness, LA14 4RD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06135461
Notified on 6 April 2016
Ceased on 15 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4001 122 105       
Balance Sheet
Cash Bank On Hand 660 9811 058 807673 414633 4241 065 7631 218 6951 759 2591 556 603
Current Assets4002 474 4982 952 6362 700 8212 547 3182 753 5603 063 1483 799 9683 511 136
Debtors4001 413 5881 498 1021 640 2091 498 8141 236 0181 464 4391 236 3831 193 084
Net Assets Liabilities  2 187 4473 004 3573 595 4633 645 4114 245 3704 841 7664 938 303
Other Debtors 123 83470 61193 68087 69141 092106 46350 419130 370
Property Plant Equipment 300 784909 2531 856 6902 384 1422 413 6762 744 9542 783 1312 818 474
Total Inventories 399 929395 727387 198415 080451 779380 014804 326 
Cash Bank In Hand 660 981       
Stocks Inventory 399 929       
Tangible Fixed Assets 300 784       
Reserves/Capital
Called Up Share Capital400500 400       
Profit Loss Account Reserve 621 705       
Shareholder Funds4001 122 105       
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 466124 319333 693664 481978 3321 222 6881 691 1342 012 592
Average Number Employees During Period    3738353532
Bank Borrowings Overdrafts 34 174       
Corporation Tax Payable 115 833291 795203 54071 048  158 99113 387
Corporation Tax Recoverable     10 67030 15219 525 
Creditors 1 430 6801 503 19794 561114 58329 7671 145 3361 281 319703 090
Future Minimum Lease Payments Under Non-cancellable Operating Leases    166 250131 265   
Increase From Depreciation Charge For Year Property Plant Equipment  109 853209 374336 778408 530413 043507 992516 856
Net Current Assets Liabilities4001 043 8171 449 4391 425 9961 512 9681 518 2541 917 8122 518 6492 808 046
Number Shares Issued Fully Paid   2 502     
Other Creditors 88 58629 67194 561114 58329 767731 878356 333129 301
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 99094 679168 68739 546195 398
Other Disposals Property Plant Equipment   55011 500213 050461 75562 600425 150
Other Taxation Social Security Payable 145 563204 367139 064109 38881 25142 262130 060143 468
Par Value Share 100 100     
Property Plant Equipment Gross Cost 315 2501 033 5722 190 3833 048 6233 392 0083 967 6424 474 2654 831 066
Provisions For Liabilities Balance Sheet Subtotal  141 574183 768187 064256 752417 396460 014688 217
Total Additions Including From Business Combinations Property Plant Equipment  718 3221 157 361869 740556 4351 037 389569 223781 951
Total Assets Less Current Liabilities4001 344 6012 358 6923 282 6863 897 1103 931 9304 662 7665 301 7805 626 520
Trade Creditors Trade Payables 383 063408 690358 875475 045780 385371 196635 935416 934
Trade Debtors Trade Receivables 1 289 7531 427 4911 546 5291 411 1231 184 2561 327 8241 166 4391 062 714
Creditors Due After One Year 88 586       
Creditors Due Within One Year 1 430 681       
Number Shares Allotted 2 502       
Provisions For Liabilities Charges 133 910       
Share Capital Allotted Called Up Paid200250 200       

Transport Operator Data

Burlington Aggregates Ltd
Address Bouthwood Road , Sowerby Woods Industrial Estate
City Barrow-in-furness
Post code LA14 4RD
Vehicles 30
Trailers 7
Burlington Slate Ltd
Address Cavendish House
City Kirkby-in-furness
Post code LA17 7UN
Vehicles 10
Trailers 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2015-06-23
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements