Burton Textiles Limited ASHBY DE LA ZOUCH


Burton Textiles Limited was formally closed on 2023-06-01. Burton Textiles was a private limited company that was located at C/O Frost Group, Court House The Old Police Station, Ashby De La Zouch, LE65 1BR. Its full net worth was valued to be 316464 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 1974-03-27) was run by 3 directors.
Director Elizabeth C. who was appointed on 26 August 1995.
Director Pauline T. who was appointed on 26 August 1995.
Director Joanne S. who was appointed on 26 August 1995.

The company was categorised as "security dealing on own account" (64991). The last confirmation statement was sent on 2021-12-18 and last time the annual accounts were sent was on 30 June 2020. 2015-12-18 is the date of the most recent annual return.

Burton Textiles Limited Address / Contact

Office Address C/o Frost Group
Office Address2 Court House The Old Police Station
Town Ashby De La Zouch
Post code LE65 1BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164584
Date of Incorporation Wed, 27th Mar 1974
Date of Dissolution Thu, 1st Jun 2023
Industry Security dealing on own account
End of financial Year 30th June
Company age 49 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Sun, 1st Jan 2023
Last confirmation statement dated Sat, 18th Dec 2021

Company staff

Elizabeth C.

Position: Director

Appointed: 26 August 1995

Pauline T.

Position: Director

Appointed: 26 August 1995

Joanne S.

Position: Director

Appointed: 26 August 1995

Dorothy C.

Position: Director

Appointed: 01 July 1994

Resigned: 03 July 2015

Dorothy C.

Position: Secretary

Appointed: 18 December 1991

Resigned: 03 July 2015

Gordon C.

Position: Director

Appointed: 18 December 1991

Resigned: 26 August 1995

Ernest H.

Position: Director

Appointed: 18 December 1991

Resigned: 01 July 1994

People with significant control

Elizabeth C.

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

Joanne C.

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

Pauline T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth316 464318 584298 105292 320   
Balance Sheet
Cash Bank In Hand34 19418 54213 1965 476   
Cash Bank On Hand   5 47616 8726 1688 315
Current Assets35 73838 02423 70412 88532 32133 61045 103
Debtors1 54419 48210 5087 40915 44927 44236 788
Reserves/Capital
Called Up Share Capital150 000150 000150 000150 000   
Profit Loss Account Reserve133 114125 939127 936118 974   
Shareholder Funds316 464318 584298 105292 320   
Other
Creditors   2 3505 7852 8813 991
Creditors Due Within One Year3 3213 3512 3512 350   
Dividends Paid     15 0006 000
Investments Fixed Assets284 047283 911276 752281 785322 440311 875283 425
Net Current Assets Liabilities32 41734 67321 35310 53526 53630 72941 112
Number Shares Allotted 150 000150 000150 000   
Number Shares Issued Fully Paid    150 000150 000150 000
Par Value Share 111111
Profit Loss    56 6568 628-12 067
Revaluation Reserve33 35042 64520 16923 346   
Share Capital Allotted Called Up Paid150 000150 000150 000150 000   
Total Assets Less Current Liabilities316 464318 584298 105292 320348 976342 604324 537

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
Free Download (6 pages)

Company search