Background WavePink WaveYellow Wave

3628 LITCHFIELD STREET BURTON TRENT (FREEHOLDCO) LIMITED (08495632)

3628 LITCHFIELD STREET BURTON TRENT (FREEHOLDCO) LIMITED (08495632) is an active UK company. incorporated on 19 April 2013. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 3628 LITCHFIELD STREET BURTON TRENT (FREEHOLDCO) LIMITED has been registered for 12 years. Current directors include FRANCE, James Anthony.

Company Number
08495632
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANCE, James Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3628 LITCHFIELD STREET BURTON TRENT (FREEHOLDCO) LIMITED

3628 LITCHFIELD STREET BURTON TRENT (FREEHOLDCO) LIMITED is an active company incorporated on 19 April 2013 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 3628 LITCHFIELD STREET BURTON TRENT (FREEHOLDCO) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08495632

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SDI (BURTON) LIMITED
From: 19 April 2013To: 2 July 2024
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FRANCE, James Anthony

Active
Brook Park East, ShirebrookNG20 8RY
Born March 1990
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 06 Dec 2013

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 19 Apr 2013
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 19 Apr 2013
Resigned 14 Oct 2016

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 19 Apr 2013
Resigned 31 Dec 2013

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Legacy
9 February 2022
GUARANTEE2GUARANTEE2
Legacy
9 February 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2021
AAAnnual Accounts
Legacy
28 May 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2018
AAAnnual Accounts
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
AGREEMENT2AGREEMENT2
Legacy
17 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2018
AAAnnual Accounts
Legacy
14 September 2017
PARENT_ACCPARENT_ACC
Legacy
14 September 2017
GUARANTEE2GUARANTEE2
Legacy
14 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2017
AAAnnual Accounts
Legacy
15 November 2016
PARENT_ACCPARENT_ACC
Legacy
15 November 2016
GUARANTEE2GUARANTEE2
Legacy
15 November 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2015
AAAnnual Accounts
Legacy
24 November 2015
PARENT_ACCPARENT_ACC
Legacy
24 November 2015
AGREEMENT2AGREEMENT2
Legacy
24 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2015
AAAnnual Accounts
Legacy
17 November 2014
PARENT_ACCPARENT_ACC
Legacy
17 October 2014
AGREEMENT2AGREEMENT2
Legacy
17 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Incorporation Company
19 April 2013
NEWINCIncorporation