You are here: bizstats.co.uk > a-z index > E list

E. O. Burton (east Anglia) Limited BRENTWOOD


E. O. Burton (east Anglia) started in year 1989 as Private Limited Company with registration number 02439053. The E. O. Burton (east Anglia) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Brentwood at Thorndon Sawmills. Postal code: CM13 3RZ.

At the moment there are 3 directors in the the firm, namely Paul A., Matthew G. and Lynne G.. In addition one secretary - Matthew G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynne G. who worked with the the firm until 17 December 2007.

This company operates within the NR16 2JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0201402 . It is located at Chalk Lane, Airfield Industrial Area, Norwich with a total of 3 carsand 3 trailers.

E. O. Burton (east Anglia) Limited Address / Contact

Office Address Thorndon Sawmills
Office Address2 The Avenue
Town Brentwood
Post code CM13 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02439053
Date of Incorporation Thu, 2nd Nov 1989
Industry Manufacture of other builders' carpentry and joinery
Industry Sawmilling and planing of wood
End of financial Year 31st January
Company age 35 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Paul A.

Position: Director

Appointed: 21 February 2024

Matthew G.

Position: Director

Appointed: 10 July 2015

Matthew G.

Position: Secretary

Appointed: 17 December 2007

Lynne G.

Position: Director

Appointed: 07 August 2003

Andrew D.

Position: Director

Appointed: 23 January 2018

Resigned: 16 October 2023

Geoffrey G.

Position: Director

Appointed: 02 November 1991

Resigned: 17 December 2007

Lynne G.

Position: Secretary

Appointed: 02 November 1991

Resigned: 17 December 2007

Colin S.

Position: Director

Appointed: 02 November 1991

Resigned: 08 August 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is E O Burton & Co Ltd from Brentwood, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

E O Burton & Co Ltd

Thorndon Sawmills The Avenue, Brentwood, Essex, CM13 3RZ, England

Legal authority Companies House
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 00543509
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand259 892225 428140 670164 928
Current Assets651 284831 864800 307862 896
Debtors186 392237 436104 523195 306
Net Assets Liabilities574 324623 651715 470796 186
Other Debtors10 66910 79211 33413 879
Property Plant Equipment81 85190 35060 896116 325
Total Inventories205 000369 000555 114502 662
Other
Accumulated Depreciation Impairment Property Plant Equipment335 929374 750413 664389 788
Additions Other Than Through Business Combinations Property Plant Equipment 47 6509 46097 710
Amounts Owed To Related Parties5 1802 4002 4002 400
Average Number Employees During Period10101010
Creditors143 25919 85910 194157 607
Disposals Decrease In Depreciation Impairment Property Plant Equipment -329 -56 867
Disposals Property Plant Equipment -329 -66 157
Finance Lease Liabilities Present Value Total 19 8599 66510 194
Financial Commitments Other Than Capital Commitments  53 658 
Increase From Depreciation Charge For Year Property Plant Equipment 39 15038 91432 991
Net Current Assets Liabilities508 025570 327676 339705 289
Other Creditors29 17027 91133 51832 951
Property Plant Equipment Gross Cost417 779465 100474 560506 113
Provisions For Liabilities Balance Sheet Subtotal15 55217 16711 57125 428
Taxation Social Security Payable44 41530 92864 14822 194
Total Assets Less Current Liabilities589 876660 677737 235821 614
Total Borrowings 19 85910 19410 194
Trade Creditors Trade Payables64 494191 16314 23789 868
Trade Debtors Trade Receivables175 723226 64493 189181 427

Transport Operator Data

Chalk Lane
Address Airfield Industrial Area , Snetterton
City Norwich
Post code NR16 2JZ
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 10th, August 2023
Free Download (10 pages)

Company search

Advertisements