Burton & Barlow Engineering Limited BURY


Founded in 1977, Burton & Barlow Engineering, classified under reg no. 01322808 is an active company. Currently registered at Unit 3A Lowercroft Business Park BL8 3PA, Bury the company has been in the business for fourty seven years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Graham R., appointed on 10 September 2000. In addition, a secretary was appointed - Graham R., appointed on 29 November 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Burton & Barlow Engineering Limited Address / Contact

Office Address Unit 3A Lowercroft Business Park
Office Address2 Lowercroft Road
Town Bury
Post code BL8 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01322808
Date of Incorporation Mon, 25th Jul 1977
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 47 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Graham R.

Position: Secretary

Appointed: 29 November 2010

Graham R.

Position: Director

Appointed: 10 September 2000

James B.

Position: Secretary

Resigned: 01 January 2003

Lesley R.

Position: Secretary

Appointed: 01 November 2006

Resigned: 29 November 2010

Paul B.

Position: Director

Appointed: 01 June 2003

Resigned: 01 November 2006

Simon B.

Position: Director

Appointed: 01 June 2003

Resigned: 01 November 2006

Donna B.

Position: Secretary

Appointed: 23 September 2000

Resigned: 01 November 2006

James B.

Position: Director

Appointed: 28 November 1991

Resigned: 01 November 2006

Joseph B.

Position: Director

Appointed: 28 November 1991

Resigned: 10 September 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Graham R. The abovementioned PSC and has 75,01-100% shares.

Graham R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand233 565172 626288 724   53 86968 179
Current Assets466 039450 538477 642382 024370 269268 630158 847155 555
Debtors225 324270 762181 768   98 51876 636
Net Assets Liabilities366 112362 813404 649326 149296 808227 466144 315129 106
Property Plant Equipment4 54018 29521 593   9 9478 456
Total Inventories7 1507 1507 150   6 46010 740
Other
Version Production Software       1
Accumulated Depreciation Impairment Property Plant Equipment16 47222 36727 507   17 10018 591
Average Number Employees During Period   127988
Creditors108 255109 80894 58668 97276 65946 26927 33838 694
Fixed Assets8 32822 08321 59313 09711 14815 56013 73512 244
Increase From Depreciation Charge For Year Property Plant Equipment 5 8955 140    1 491
Intangible Assets3 7883 788    3 7883 788
Intangible Assets Gross Cost3 7883 788    3 7883 788
Net Current Assets Liabilities357 784340 730383 056313 052293 610222 361131 509116 861
Property Plant Equipment Gross Cost21 01240 66249 100   27 04727 047
Total Additions Including From Business Combinations Property Plant Equipment 19 6504 650     
Total Assets Less Current Liabilities366 112362 813404 649326 149296 808237 921145 244129 105
Accrued Liabilities Not Expressed Within Creditors Subtotal    7 95010 455929 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 706   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements