Background WavePink WaveYellow Wave

BURTON MCCALL (INDUSTRIAL) LIMITED (00993149)

BURTON MCCALL (INDUSTRIAL) LIMITED (00993149) is an active UK company. incorporated on 30 October 1970. with registered office in Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BURTON MCCALL (INDUSTRIAL) LIMITED has been registered for 55 years. Current directors include CANN, Herbert Anthony, CANN, Stephen James.

Company Number
00993149
Status
active
Type
ltd
Incorporated
30 October 1970
Age
55 years
Address
Bailey Court, Green Street, Cheshire, SK10 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANN, Herbert Anthony, CANN, Stephen James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON MCCALL (INDUSTRIAL) LIMITED

BURTON MCCALL (INDUSTRIAL) LIMITED is an active company incorporated on 30 October 1970 with the registered office located in Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BURTON MCCALL (INDUSTRIAL) LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00993149

LTD Company

Age

55 Years

Incorporated 30 October 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Bailey Court, Green Street Macclesfield Cheshire, SK10 1JQ,

Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CANN, Stephen James

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Secretary
Appointed 09 Nov 2007

CANN, Herbert Anthony

Active
Phillips Road, BlackburnBB1 5RD
Born January 1939
Director
Appointed N/A

CANN, Stephen James

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Born January 1965
Director
Appointed 26 Feb 1993

MILLS, David Gemmell Charles

Resigned
8 High Acres, LeicesterLE7 9FB
Secretary
Appointed N/A
Resigned 09 Nov 2007

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court, Green Street, CheshireSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

HILL, Anthony James

Resigned
23 Hastings Road, SheffieldS7 2GT
Born August 1952
Director
Appointed N/A
Resigned 01 Jul 1996

MILLS, David Gemmell Charles

Resigned
8 High Acres, LeicesterLE7 9FB
Born June 1945
Director
Appointed N/A
Resigned 09 Nov 2007

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
190190
Legacy
6 December 2007
353353
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
6 February 1997
288cChange of Particulars
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
24 March 1993
225(1)225(1)
Legacy
17 March 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 1992
AUDAUD
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
23 April 1992
363aAnnual Return
Legacy
31 March 1992
225(1)225(1)
Legacy
22 November 1991
363aAnnual Return
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
9 October 1991
287Change of Registered Office
Gazette Filings Brought Up To Date
30 July 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
2 June 1989
AC05AC05
Legacy
8 February 1988
288288
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
225(1)225(1)
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
17 July 1986
363363