BURTON MCCALL LIMITED
Overview
| Company Name | BURTON MCCALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02168907 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BURTON MCCALL LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BURTON MCCALL LIMITED located?
| Registered Office Address | 3 Bailey Court Green Street SK10 1JQ Macclesfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BURTON MCCALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.D. IMPORTS LIMITED | Oct 15, 1987 | Oct 15, 1987 |
| FIRSTKEEN LIMITED | Sep 24, 1987 | Sep 24, 1987 |
What are the latest accounts for BURTON MCCALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BURTON MCCALL LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for BURTON MCCALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Ann Dickinson as a director on Mar 17, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Bailey Court Green Street Macclesfield SK10 1JQ on Mar 09, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Michael Bickerstaffe as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Michelle Ann Dickinson as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Millner Edwards as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of BURTON MCCALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Christopher | Secretary | 7 Heddington Close West Knighton LE2 6HE Leicester Leicestershire | British | 117549120001 | ||||||
| CANN, Stephen James | Director | Green Street SK10 1JQ Macclesfield 4 Bailey Court Cheshire England | England | British | 33849510008 | |||||
| COOPER, Christopher | Director | Bailey Court Green Street SK10 1JQ Macclesfield 4 Cheshire | England | British | 151873800001 | |||||
| CANN, Stephen James | Secretary | The White House Clarke Lane SK11 0NE Langley Cheshire | British | 33849510007 | ||||||
| GAMBLE, Diane Kay | Secretary | Braywick 1 South Walk PO22 7RW Bognor Regis West Sussex | American | 5791640001 | ||||||
| KHAKHAR, Alpesh | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | 166582980001 | ||||||
| BERRYMAN, Beverly John | Director | Halfway House 92 Fishpool Street AL3 4RX St. Albans Hertfordshire | United Kingdom | British | 36666480006 | |||||
| BICKERSTAFFE, Ian Michael | Director | Bailey Court Green Street SK10 1JQ Macclesfield 4 Cheshire | United Kingdom | British | 199390540001 | |||||
| BRENNAN, Mark Simon | Director | Holly Cottage Nortoft NN6 8QB Guilsborough Northamptonshire | England | British | 300251250001 | |||||
| DAVEY, Steven John | Director | 17 Damson Close NN14 4RG Thrapston Northamptonshire | England | British | 73143800001 | |||||
| DICKINSON, Michelle Ann | Director | Green Street SK10 1JQ Macclesfield 3 Bailey Court England | United Kingdom | British | 158638390001 | |||||
| EDWARDS, Michael John Millner | Director | Bailey Court Green Street SK10 1JQ Macclesfield 4 Cheshire | United Kingdom | British | 199433780001 | |||||
| GAMBLE, Diane Kay | Director | Braywick 1 South Walk PO22 7RW Bognor Regis West Sussex | American | 5791640001 | ||||||
| GAMBLE, John | Director | Braywick 1 South Walk PO22 7RW Bognor Regis West Sussex | American | 5791650001 | ||||||
| KEMP, Jonathan Michael | Director | 9 Deer Leap GU18 5PF Lightwater Surrey | British | 78163480001 | ||||||
| KHAKHAR, Alpesh | Director | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | England | British | 166582980001 | |||||
| SHAW, Adrian Lindsey | Director | 13 Wednesday Market HU17 0DH Beverley North Humberside | British | 47427780003 | ||||||
| WALMSLEY, David Loynds | Director | Robin Hill Mellor Brow Mellor BB2 7EX Blackburn Lancashire | British | 1803800001 | ||||||
| WALTERS, Philip John | Director | Green Fields Minn Bank Willoughbridge TF9 4JQ Market Drayton Shropshire | British | 58649430001 | ||||||
| WINDLE, Stephen Roger | Director | Bramley House Highstreet NG13 9NU Orston Nottinghamshire | British | 69661840002 |
Who are the persons with significant control of BURTON MCCALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bollin Group Limited | Apr 06, 2016 | Green Street SK10 1JQ Macclesfield 4 Bailey Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0