Background WavePink WaveYellow Wave

BURTON MANAGEMENT SERVICES (HULL) LIMITED (07288136)

BURTON MANAGEMENT SERVICES (HULL) LIMITED (07288136) is an active UK company. incorporated on 17 June 2010. with registered office in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BURTON MANAGEMENT SERVICES (HULL) LIMITED has been registered for 15 years. Current directors include BURTON, Gerald, BURTON, Jonathan Greg, BURTON, Stephen Paul and 1 others.

Company Number
07288136
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURTON, Gerald, BURTON, Jonathan Greg, BURTON, Stephen Paul, LANE, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON MANAGEMENT SERVICES (HULL) LIMITED

BURTON MANAGEMENT SERVICES (HULL) LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BURTON MANAGEMENT SERVICES (HULL) LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07288136

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 23 June 2010To: 31 March 2026
the White House 140a Tachbrook Street London SW1V 2NE United Kingdom
From: 17 June 2010To: 23 June 2010
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Mar 11
Director Joined
Apr 11
New Owner
Jul 17
Owner Exit
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BURTON, Gerald

Active
Techno Centre, HorsforthLS18 5BJ
Born April 1944
Director
Appointed 17 Jun 2010

BURTON, Jonathan Greg

Active
Techno Centre, HorsforthLS18 5BJ
Born June 1974
Director
Appointed 17 Jun 2010

BURTON, Stephen Paul

Active
Techno Centre, HorsforthLS18 5BJ
Born April 1976
Director
Appointed 17 Jun 2010

LANE, Andrew

Active
Techno Centre, HorsforthLS18 5BJ
Born July 1968
Director
Appointed 28 Feb 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 17 Jun 2010
Resigned 17 Jun 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Paul Burton

Ceased
Station Road, LeedsLS18 5NT
Born April 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Incorporation Company
17 June 2010
NEWINCIncorporation