Background WavePink WaveYellow Wave

J.BURTON(WARWICK)LIMITED (00375372)

J.BURTON(WARWICK)LIMITED (00375372) is an active UK company. incorporated on 1 August 1942. with registered office in Porz Avenue. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. J.BURTON(WARWICK)LIMITED has been registered for 83 years. Current directors include MATHILAKATH, Reshma Padmanabhan, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00375372
Status
active
Type
ltd
Incorporated
1 August 1942
Age
83 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHILAKATH, Reshma Padmanabhan, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.BURTON(WARWICK)LIMITED

J.BURTON(WARWICK)LIMITED is an active company incorporated on 1 August 1942 with the registered office located in Porz Avenue. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. J.BURTON(WARWICK)LIMITED was registered 83 years ago.(SIC: 55100)

Status

active

Active since 83 years ago

Company No

00375372

LTD Company

Age

83 Years

Incorporated 1 August 1942

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, LU5 5XE,

Timeline

8 key events • 1942 - 2026

Funding Officers Ownership
Company Founded
Jul 42
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 31 Aug 2006

MATHILAKATH, Reshma Padmanabhan

Active
Whitbread Court, Porz AvenueLU5 5XE
Born October 1988
Director
Appointed 16 Mar 2026

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 26 May 2000
Resigned 25 Sept 2002

HODGSON, Mark Ian

Resigned
18 Clockburnsyde Close, Newcastle Upon TyneNE16 5UR
Secretary
Appointed 05 Jul 1999
Resigned 26 May 2000

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

STOREY, Christopher James

Resigned
Red Cottage, SunderlandSR6 7JL
Secretary
Appointed N/A
Resigned 05 Jul 1999

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 26 May 2000
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 02 Feb 2003
Resigned 04 May 2004

PETERSHILL SECRETARIES LIMITED

Resigned
12 Plumtree Court, LondonEC4A 4HT
Corporate secretary
Appointed 05 May 2005
Resigned 29 Aug 2006

WHITBREAD SECRETARIES LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate secretary
Appointed 04 May 2004
Resigned 05 May 2005

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born November 1959
Director
Appointed 04 May 2005
Resigned 12 Nov 2015

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 01 Jan 2002
Resigned 04 May 2004

CATESBY, William Peter

Resigned
Badgers Green 10 West End, Stockton On TeesTS21 2BS
Born September 1940
Director
Appointed N/A
Resigned 22 Feb 2000

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 05 May 2005
Resigned 08 May 2006

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born September 1963
Director
Appointed 15 Sept 2006
Resigned 12 Nov 2015

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2004

GOSSAGE, Neal Trevor

Resigned
20 Cawdell Drive, Long WhattonLE12 5BW
Born October 1955
Director
Appointed 25 Sept 1996
Resigned 02 Feb 1999

JONES, Andrea Mary

Resigned
26 Theberton Street, LondonN1 0QX
Born February 1968
Director
Appointed 05 May 2005
Resigned 08 May 2006

LOWRY, Daren Clive

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015
Resigned 16 Mar 2026

PARKER, Alan Charles

Resigned
Wayfarers Lake Road, Virginia WaterGU25 4QW
Born November 1946
Director
Appointed 22 Feb 2000
Resigned 31 Dec 2001

PARKER, Robert William

Resigned
41 Tortoiseshell Way, BerkhamsteadHP4 1TB
Born June 1951
Director
Appointed 22 Feb 2000
Resigned 31 Dec 2001

POPE, Christopher John Rolph

Resigned
Wrackleford House, DorchesterDT2 9SN
Born July 1936
Director
Appointed N/A
Resigned 29 Oct 1990

POPE, Jeremy James Richard

Resigned
Field Cottage West Compton, DorchesterDT2 0EY
Born July 1943
Director
Appointed N/A
Resigned 05 Oct 1998

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed 04 May 2005
Resigned 15 Sept 2006

WALKER, Timothy Graham

Resigned
17 Blaidwood Drive, DurhamDH1 3TD
Born May 1956
Director
Appointed N/A
Resigned 18 Nov 1996

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 01 Jan 2002
Resigned 04 May 2004

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 22 Feb 2000
Resigned 31 Dec 2001

WHITBREAD DIRECTORS 1 LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate director
Appointed 04 May 2004
Resigned 04 May 2005

WHITBREAD DIRECTORS 2 LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate director
Appointed 04 May 2004
Resigned 04 May 2005

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Memorandum Articles
9 June 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 June 2010
CC04CC04
Resolution
9 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts Amended With Accounts Type Full
9 January 2010
AAMDAAMD
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 May 2005
123Notice of Increase in Nominal Capital
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
155(6)a155(6)a
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363aAnnual Return
Legacy
10 December 2003
288cChange of Particulars
Legacy
28 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
363aAnnual Return
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363aAnnual Return
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
5 July 2001
288cChange of Particulars
Legacy
7 February 2001
363aAnnual Return
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
15 September 2000
287Change of Registered Office
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
5 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
7 December 1990
288288
Legacy
5 December 1990
288288
Legacy
29 November 1990
288288
Legacy
28 November 1990
288288
Legacy
22 November 1990
287Change of Registered Office
Legacy
15 January 1990
363363
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Auditors Resignation Company
5 December 1989
AUDAUD
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
287Change of Registered Office
Auditors Resignation Company
28 November 1989
AUDAUD
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
23 January 1988
288288
Legacy
23 January 1988
288288
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Incorporation Company
1 August 1942
NEWINCIncorporation