Background WavePink WaveYellow Wave

THOMAS BURTON DEVELOPMENTS LIMITED (02750735)

THOMAS BURTON DEVELOPMENTS LIMITED (02750735) is an active UK company. incorporated on 25 September 1992. with registered office in Leicestershire. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. THOMAS BURTON DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include CIMURS, Jason Marcus, GOODACRE, David, PEARSON, Hugh Michael.

Company Number
02750735
Status
active
Type
ltd
Incorporated
25 September 1992
Age
33 years
Address
3 Burton Walks, Leicestershire, LE11 2DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CIMURS, Jason Marcus, GOODACRE, David, PEARSON, Hugh Michael
SIC Codes
41100, 56210, 77210, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS BURTON DEVELOPMENTS LIMITED

THOMAS BURTON DEVELOPMENTS LIMITED is an active company incorporated on 25 September 1992 with the registered office located in Leicestershire. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. THOMAS BURTON DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 41100, 56210, 77210, 85600)

Status

active

Active since 33 years ago

Company No

02750735

LTD Company

Age

33 Years

Incorporated 25 September 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

3 Burton Walks Loughborough Leicestershire, LE11 2DU,

Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Oct 17
Director Joined
Feb 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

STOCKILL, Helen Denise

Active
3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 19 Aug 2023

CIMURS, Jason Marcus

Active
3 Burton Walks, LeicestershireLE11 2DU
Born October 1971
Director
Appointed 12 Dec 2022

GOODACRE, David

Active
3 Burton Walks, LeicestershireLE11 2DU
Born April 1983
Director
Appointed 01 Jul 2025

PEARSON, Hugh Michael

Active
3 Burton Walks, LeicestershireLE11 2DU
Born June 1942
Director
Appointed 28 Jun 2012

BRUTNALL, Ruth Emily

Resigned
3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 01 Mar 2019
Resigned 07 Jan 2022

EDWARDS, Nicholas John

Resigned
3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 22 Mar 2023
Resigned 18 Aug 2023

EMSON, Andrew Digby

Resigned
Sycamore Close, NottinghamNG11 6PP
Secretary
Appointed 28 Jun 2012
Resigned 28 Jun 2012

GREAVES, John Raymond

Resigned
96 Valley Road, LoughboroughLE11 3QA
Secretary
Appointed 25 Sept 1992
Resigned 01 Jul 2006

HARKER, Richard

Resigned
303 Leake Road, NottinghamNG11 0LE
Secretary
Appointed 01 Jul 2006
Resigned 01 Mar 2019

STOCKILL, Helen Denise

Resigned
3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 12 Dec 2022
Resigned 22 Mar 2023

VENABLES, Kate

Resigned
3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 07 Jan 2022
Resigned 12 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 1992
Resigned 25 Sept 1992

EMSON, Andrew Digby

Resigned
Sycamore Close, NottinghamNG11 6PP
Born December 1951
Director
Appointed 28 Jun 2012
Resigned 31 Jan 2014

HANFORD, Margaret Jessie

Resigned
96 Chaveney Road, LoughboroughLE12 8AD
Born August 1926
Director
Appointed 22 Jun 2000
Resigned 01 Jul 2006

JACKSON, Peter Maitland

Resigned
3 Burton Walks, LeicestershireLE11 2DU
Born June 1949
Director
Appointed 30 Mar 2017
Resigned 31 Mar 2021

JONES, Anthony David

Resigned
3 Burton Walks, LeicestershireLE11 2DU
Born August 1959
Director
Appointed 19 Nov 2021
Resigned 23 Jun 2025

MOSS, William Malcolm

Resigned
The Coach House Mill Lane, DerbyDE74 2EJ
Born March 1932
Director
Appointed 22 Jun 2000
Resigned 28 Nov 2013

STONE, John Arthur

Resigned
3 Burton Walks, LeicestershireLE11 2DU
Born July 1948
Director
Appointed 05 Feb 2018
Resigned 03 Dec 2020

TOMLINSON, Philip Joseph

Resigned
The Mullions, LoughboroughLE11 3HX
Born May 1931
Director
Appointed 25 Sept 1992
Resigned 11 Jun 2008

Persons with significant control

5

1 Active
4 Ceased

Loughborough Schools Foundation

Active
Burton Walks, LoughboroughLE11 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2019

Mr James William Doherty

Ceased
3 Burton Walks, LeicestershireLE11 2DU
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019

Mr Richard Harker

Ceased
3 Burton Walks, LeicestershireLE11 2DU
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019

Mr Hugh Michael Pearson

Ceased
3 Burton Walks, LeicestershireLE11 2DU
Born June 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019

Mrs Georgina Collicutt

Ceased
3 Burton Walks, LeicestershireLE11 2DU
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Resolution
31 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
224224
Legacy
6 October 1992
288288
Incorporation Company
25 September 1992
NEWINCIncorporation