Burton Rubber Co. Limited BURTON ON TRENT


Burton Rubber started in year 1976 as Private Limited Company with registration number 01248892. The Burton Rubber company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Burton On Trent at Crown Industrial Estate. Postal code: DE14 3NX.

At the moment there are 2 directors in the the firm, namely Charles I. and Maureen I.. In addition one secretary - Maureen I. - is with the company. As of 28 April 2024, there were 3 ex directors - Andrew I., Stella I. and others listed below. There were no ex secretaries.

Burton Rubber Co. Limited Address / Contact

Office Address Crown Industrial Estate
Office Address2 Anglesey Road
Town Burton On Trent
Post code DE14 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248892
Date of Incorporation Mon, 15th Mar 1976
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Charles I.

Position: Director

Appointed: 01 April 2002

Maureen I.

Position: Secretary

Appointed: 23 October 1995

Maureen I.

Position: Director

Appointed: 23 October 1995

Andrew I.

Position: Director

Appointed: 01 July 1999

Resigned: 31 March 2005

Stella I.

Position: Director

Appointed: 08 March 1991

Resigned: 23 October 1995

Harrington I.

Position: Director

Appointed: 08 March 1991

Resigned: 05 April 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Charles I. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 55812 07410 64115 03038 007       
Balance Sheet
Cash Bank On Hand     51 90634 66433 7636 78533 45233 87844 515
Current Assets671 243663 668765 768735 018750 071928 070834 933975 072854 5291 163 4171 256 1551 586 849
Debtors328 901349 004404 096386 655471 371595 164560 511733 568577 744850 035880 3761 076 558
Net Assets Liabilities     283 832279 171306 855294 161336 658429 820517 320
Other Debtors        165 708190 533193 017214 663
Property Plant Equipment     51 90383 19684 597105 127138 969118 671116 401
Total Inventories     281 000239 758207 741270 000279 930341 901 
Cash Bank In Hand 5 31417 84725 540        
Net Assets Liabilities Including Pension Asset Liability 12 07410 64115 03038 007       
Stocks Inventory342 342309 350343 825322 823278 700       
Tangible Fixed Assets53 31054 49557 90858 52252 472       
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 000       
Profit Loss Account Reserve-21 558-7 926-9 359-4 97018 007       
Shareholder Funds-1 55812 07410 64115 03038 007       
Other
Accumulated Depreciation Impairment Property Plant Equipment     550 344536 731541 963548 363578 171608 435619 838
Additions Other Than Through Business Combinations Property Plant Equipment      55 11522 98070 00063 6509 96637 783
Average Number Employees During Period       4240404040
Bank Borrowings Overdrafts        15 289166 670122 59982 115
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     19 65940 378     
Corporation Tax Payable        55922 80936 53841 000
Corporation Tax Recoverable        51 575106 07398 48665 773
Creditors     60 40661 30349 29055 979216 536141 34389 874
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 5354 186837   
Increase From Depreciation Charge For Year Property Plant Equipment      11 06017 59119 18629 80830 26422 595
Net Current Assets Liabilities-54 868147 289115 21063 99291 870300 335264 023279 123262 885440 629475 607512 909
Number Shares Issued Fully Paid      20 000     
Other Creditors        40 69049 86618 7447 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 67312 35912 786   
Other Disposals Property Plant Equipment      37 43516 34743 070   
Other Taxation Social Security Payable        45 13177 70964 73951 931
Par Value Share 1111 1     
Property Plant Equipment Gross Cost     602 247619 927626 560653 490717 140727 106736 239
Provisions For Liabilities Balance Sheet Subtotal     8 0006 7457 57517 87226 40423 11522 116
Total Assets Less Current Liabilities-1 558201 784173 118122 514144 342352 238347 219363 720368 012579 598594 278629 310
Trade Creditors Trade Payables        161 920254 138249 337404 756
Trade Debtors Trade Receivables        360 461553 429588 873796 122
Creditors Due After One Year 189 710162 477107 48499 335       
Creditors Due Within One Year726 111516 379650 558671 026658 201       
Number Shares Allotted 20 00020 00020 00020 000       
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 000       
Tangible Fixed Assets Additions  30 21537 43516 347       
Tangible Fixed Assets Cost Or Valuation569 882570 174580 533578 754581 606       
Tangible Fixed Assets Depreciation516 572515 679522 625520 232529 134       
Tangible Fixed Assets Depreciation Charged In Period  15 53714 25714 741       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 59116 6505 839       
Tangible Fixed Assets Disposals  19 85639 21413 495       
Fixed Assets   58 52252 472       
Provisions For Liabilities Charges    7 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
Free Download (11 pages)

Company search

Advertisements