BURTON MCCALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBURTON MCCALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02168907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BURTON MCCALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.D. IMPORTS LIMITEDOct 15, 1987Oct 15, 1987
    FIRSTKEEN LIMITEDSep 24, 1987Sep 24, 1987

    What are the latest accounts for BURTON MCCALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BURTON MCCALL LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for BURTON MCCALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Ann Dickinson as a director on Mar 17, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Ian Michael Bickerstaffe as a director on Dec 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mrs Michelle Ann Dickinson as a director on Mar 15, 2016

    2 pagesAP01

    Termination of appointment of Michael John Millner Edwards as a director on Mar 15, 2016

    1 pagesTM01

    Who are the officers of BURTON MCCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Christopher
    7 Heddington Close
    West Knighton
    LE2 6HE Leicester
    Leicestershire
    Secretary
    7 Heddington Close
    West Knighton
    LE2 6HE Leicester
    Leicestershire
    British117549120001
    CANN, Stephen James
    Green Street
    SK10 1JQ Macclesfield
    4 Bailey Court
    Cheshire
    England
    Director
    Green Street
    SK10 1JQ Macclesfield
    4 Bailey Court
    Cheshire
    England
    EnglandBritish33849510008
    COOPER, Christopher
    Bailey Court
    Green Street
    SK10 1JQ Macclesfield
    4
    Cheshire
    Director
    Bailey Court
    Green Street
    SK10 1JQ Macclesfield
    4
    Cheshire
    EnglandBritish151873800001
    CANN, Stephen James
    The White House
    Clarke Lane
    SK11 0NE Langley
    Cheshire
    Secretary
    The White House
    Clarke Lane
    SK11 0NE Langley
    Cheshire
    British33849510007
    GAMBLE, Diane Kay
    Braywick 1 South Walk
    PO22 7RW Bognor Regis
    West Sussex
    Secretary
    Braywick 1 South Walk
    PO22 7RW Bognor Regis
    West Sussex
    American5791640001
    KHAKHAR, Alpesh
    14 Sandown Road
    LE18 1LD Wigston Fields
    Sandown House
    Leicestershire
    England
    Secretary
    14 Sandown Road
    LE18 1LD Wigston Fields
    Sandown House
    Leicestershire
    England
    British166582980001
    BERRYMAN, Beverly John
    Halfway House
    92 Fishpool Street
    AL3 4RX St. Albans
    Hertfordshire
    Director
    Halfway House
    92 Fishpool Street
    AL3 4RX St. Albans
    Hertfordshire
    United KingdomBritish36666480006
    BICKERSTAFFE, Ian Michael
    Bailey Court
    Green Street
    SK10 1JQ Macclesfield
    4
    Cheshire
    Director
    Bailey Court
    Green Street
    SK10 1JQ Macclesfield
    4
    Cheshire
    United KingdomBritish199390540001
    BRENNAN, Mark Simon
    Holly Cottage
    Nortoft
    NN6 8QB Guilsborough
    Northamptonshire
    Director
    Holly Cottage
    Nortoft
    NN6 8QB Guilsborough
    Northamptonshire
    EnglandBritish300251250001
    DAVEY, Steven John
    17 Damson Close
    NN14 4RG Thrapston
    Northamptonshire
    Director
    17 Damson Close
    NN14 4RG Thrapston
    Northamptonshire
    EnglandBritish73143800001
    DICKINSON, Michelle Ann
    Green Street
    SK10 1JQ Macclesfield
    3 Bailey Court
    England
    Director
    Green Street
    SK10 1JQ Macclesfield
    3 Bailey Court
    England
    United KingdomBritish158638390001
    EDWARDS, Michael John Millner
    Bailey Court
    Green Street
    SK10 1JQ Macclesfield
    4
    Cheshire
    Director
    Bailey Court
    Green Street
    SK10 1JQ Macclesfield
    4
    Cheshire
    United KingdomBritish199433780001
    GAMBLE, Diane Kay
    Braywick 1 South Walk
    PO22 7RW Bognor Regis
    West Sussex
    Director
    Braywick 1 South Walk
    PO22 7RW Bognor Regis
    West Sussex
    American5791640001
    GAMBLE, John
    Braywick 1 South Walk
    PO22 7RW Bognor Regis
    West Sussex
    Director
    Braywick 1 South Walk
    PO22 7RW Bognor Regis
    West Sussex
    American5791650001
    KEMP, Jonathan Michael
    9 Deer Leap
    GU18 5PF Lightwater
    Surrey
    Director
    9 Deer Leap
    GU18 5PF Lightwater
    Surrey
    British78163480001
    KHAKHAR, Alpesh
    14 Sandown Road
    LE18 1LD Wigston Fields
    Sandown House
    Leicestershire
    England
    Director
    14 Sandown Road
    LE18 1LD Wigston Fields
    Sandown House
    Leicestershire
    England
    EnglandBritish166582980001
    SHAW, Adrian Lindsey
    13 Wednesday Market
    HU17 0DH Beverley
    North Humberside
    Director
    13 Wednesday Market
    HU17 0DH Beverley
    North Humberside
    British47427780003
    WALMSLEY, David Loynds
    Robin Hill
    Mellor Brow Mellor
    BB2 7EX Blackburn
    Lancashire
    Director
    Robin Hill
    Mellor Brow Mellor
    BB2 7EX Blackburn
    Lancashire
    British1803800001
    WALTERS, Philip John
    Green Fields
    Minn Bank Willoughbridge
    TF9 4JQ Market Drayton
    Shropshire
    Director
    Green Fields
    Minn Bank Willoughbridge
    TF9 4JQ Market Drayton
    Shropshire
    British58649430001
    WINDLE, Stephen Roger
    Bramley House
    Highstreet
    NG13 9NU Orston
    Nottinghamshire
    Director
    Bramley House
    Highstreet
    NG13 9NU Orston
    Nottinghamshire
    British69661840002

    Who are the persons with significant control of BURTON MCCALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bollin Group Limited
    Green Street
    SK10 1JQ Macclesfield
    4 Bailey Court
    England
    Apr 06, 2016
    Green Street
    SK10 1JQ Macclesfield
    4 Bailey Court
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number2404333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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