Background WavePink WaveYellow Wave

BURTON & SMITH LIMITED (04670759)

BURTON & SMITH LIMITED (04670759) is an active UK company. incorporated on 19 February 2003. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. BURTON & SMITH LIMITED has been registered for 23 years. Current directors include BURTON, Anthony James.

Company Number
04670759
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
32p Heming Road, Redditch, B98 0DH
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BURTON, Anthony James
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON & SMITH LIMITED

BURTON & SMITH LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. BURTON & SMITH LIMITED was registered 23 years ago.(SIC: 25110)

Status

active

Active since 23 years ago

Company No

04670759

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

32p Heming Road Washford Industrial Estate Redditch, B98 0DH,

Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Owner Exit
Dec 24
Director Left
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURTON, Sheena

Active
139 Berkeley Road, SolihullB90 2HU
Secretary
Appointed 01 Oct 2004

BURTON, Anthony James

Active
94 Watwood Road, SolihullB90 2HZ
Born August 1975
Director
Appointed 25 Feb 2005

SMITH, Diana Anne

Resigned
83 Station Lane, SolihullB94 6LP
Secretary
Appointed 19 Feb 2003
Resigned 30 Sept 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

BURTON, Allan William

Resigned
139 Berkeley Road, SolihullB90 2HU
Born October 1945
Director
Appointed 19 Feb 2003
Resigned 22 Nov 2024

SMITH, Grahame Paul

Resigned
83 Station Lane, LapworthB94 6LP
Born April 1939
Director
Appointed 19 Feb 2003
Resigned 30 Sept 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Allan William Burton

Ceased
32p Heming Road, RedditchB98 0DH
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2017
Ceased 15 Nov 2024

Mr Anthony James Burton

Active
32p Heming Road, RedditchB98 0DH
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
7 April 2006
123Notice of Increase in Nominal Capital
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
88(2)R88(2)R
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
88(2)R88(2)R
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation