Burton Leonard (maintenance) Limited HARROGATE


Founded in 1977, Burton Leonard (maintenance), classified under reg no. 01330932 is an active company. Currently registered at 3 Meadow Court HG3 3RT, Harrogate the company has been in the business for fourty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Ashley W., Andrew P. and Arnold C. and others. In addition one secretary - Angela P. - is with the firm. Currently 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 Leonard (maintenance) Limited Address / Contact

Office Address 3 Meadow Court
Office Address2 Burton Leonard
Town Harrogate
Post code HG3 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01330932
Date of Incorporation Wed, 21st Sep 1977
Industry Combined facilities support activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ashley W.

Position: Director

Appointed: 14 November 2020

Andrew P.

Position: Director

Appointed: 14 November 2020

Angela P.

Position: Secretary

Appointed: 14 November 2020

Arnold C.

Position: Director

Appointed: 10 August 2019

Michael M.

Position: Director

Appointed: 31 August 2016

Rowena B.

Position: Director

Appointed: 31 August 2016

Kathryn N.

Position: Secretary

Appointed: 31 August 2016

Resigned: 14 November 2020

Peter G.

Position: Director

Appointed: 31 August 2016

Resigned: 28 July 2018

Philip T.

Position: Director

Appointed: 29 November 2013

Resigned: 31 March 2023

Daniel U.

Position: Director

Appointed: 06 June 2013

Resigned: 31 August 2016

Edward B.

Position: Director

Appointed: 05 April 2006

Resigned: 28 July 2018

Peter G.

Position: Secretary

Appointed: 15 May 2004

Resigned: 31 August 2016

John R.

Position: Director

Appointed: 20 March 2002

Resigned: 05 April 2006

Michael B.

Position: Director

Appointed: 25 March 1997

Resigned: 20 March 2002

Janet G.

Position: Director

Appointed: 25 March 1997

Resigned: 15 May 2004

Peter M.

Position: Director

Appointed: 15 July 1995

Resigned: 06 June 2013

Joyce L.

Position: Secretary

Appointed: 15 July 1995

Resigned: 01 June 2004

Ada R.

Position: Director

Appointed: 15 July 1995

Resigned: 25 March 1997

Peter G.

Position: Director

Appointed: 01 June 1993

Resigned: 15 July 1995

Jill M.

Position: Director

Appointed: 01 June 1992

Resigned: 25 March 1997

Philip T.

Position: Director

Appointed: 01 June 1992

Resigned: 15 July 1995

Chesney K.

Position: Director

Appointed: 31 March 1991

Resigned: 31 May 1992

Denys H.

Position: Director

Appointed: 31 March 1991

Resigned: 15 July 1995

Annie B.

Position: Director

Appointed: 31 March 1991

Resigned: 01 June 1993

Vera M.

Position: Director

Appointed: 31 March 1991

Resigned: 31 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Current Assets5 5215 562
Net Assets Liabilities13 29613 296
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal601455
Creditors6 1066 015
Fixed Assets14 20414 204
Net Current Assets Liabilities307453
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal278 
Total Assets Less Current Liabilities13 89713 751

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, April 2023
Free Download (5 pages)

Company search