Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MIKE BURTON GROUP LIMITED
Company Information for

THE MIKE BURTON GROUP LIMITED

4TH FLOOR, BROADHURST HOUSE, 56 OXFORD STREET, MANCHESTER, M1 6EU,
Company Registration Number
01560942
Private Limited Company
Active

Company Overview

About The Mike Burton Group Ltd
THE MIKE BURTON GROUP LIMITED was founded on 1981-05-12 and has its registered office in Manchester. The organisation's status is listed as "Active". The Mike Burton Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE MIKE BURTON GROUP LIMITED
 
Legal Registered Office
4TH FLOOR, BROADHURST HOUSE
56 OXFORD STREET
MANCHESTER
M1 6EU
Other companies in GL2
 
Filing Information
Company Number 01560942
Company ID Number 01560942
Date formed 1981-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB576295400  
Last Datalog update: 2024-03-05 09:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MIKE BURTON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE MIKE BURTON GROUP LIMITED
The following companies were found which have the same name as THE MIKE BURTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MIKE BURTON GROUP HOLDCO LIMITED 4TH FLOOR, BROADHURST HOUSE 56 OXFORD STREET MANCHESTER M1 6EU Active Company formed on the 2023-01-06

Company Officers of THE MIKE BURTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN RAYMOND EDWARDS
Company Secretary 1991-12-31
MICHAEL ALAN BURTON
Director 1991-12-31
IAN RAYMOND EDWARDS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL BURTON
Director 1991-12-31 2015-11-04
JULIE ANNE FOWLER
Director 1991-12-31 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RAYMOND EDWARDS LIONS TOUR LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-05-02
IAN RAYMOND EDWARDS MIKE BURTON CORPORATE HOSPITALITY LIMITED Company Secretary 1992-01-07 CURRENT 1991-09-27 Active
IAN RAYMOND EDWARDS MIKE BURTON MANAGEMENT LIMITED Company Secretary 1992-01-07 CURRENT 1991-10-23 Active - Proposal to Strike off
IAN RAYMOND EDWARDS MIKE BURTON TRAVEL LIMITED Company Secretary 1991-07-22 CURRENT 1991-06-03 Active
MICHAEL ALAN BURTON MIKE BURTON CORPORATE HOSPITALITY LIMITED Director 1992-01-07 CURRENT 1991-09-27 Active
MICHAEL ALAN BURTON MIKE BURTON MANAGEMENT LIMITED Director 1992-01-07 CURRENT 1991-10-23 Active - Proposal to Strike off
MICHAEL ALAN BURTON MIKE BURTON TRAVEL LIMITED Director 1991-07-22 CURRENT 1991-06-03 Active
IAN RAYMOND EDWARDS PRESTIGE TICKETING & HOSPITALITY LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
IAN RAYMOND EDWARDS SPORTS TRAVEL AND HOSPITALITY LIMITED Director 2010-07-23 CURRENT 2010-07-22 Active
IAN RAYMOND EDWARDS STRIKECO 7001582 LIMITED Director 2009-09-11 CURRENT 2009-08-26 Dissolved 2017-10-24
IAN RAYMOND EDWARDS LIONS TOUR LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-05-02
IAN RAYMOND EDWARDS ENGLAND RUGBY TRAVEL LIMITED Director 2006-09-20 CURRENT 2005-11-25 Active
IAN RAYMOND EDWARDS RTH 2011 LIMITED Director 2004-07-08 CURRENT 2004-07-08 Dissolved 2015-06-23
IAN RAYMOND EDWARDS MIKE BURTON CORPORATE HOSPITALITY LIMITED Director 1992-01-07 CURRENT 1991-09-27 Active
IAN RAYMOND EDWARDS MIKE BURTON MANAGEMENT LIMITED Director 1992-01-07 CURRENT 1991-10-23 Active - Proposal to Strike off
IAN RAYMOND EDWARDS MIKE BURTON TRAVEL LIMITED Director 1991-07-22 CURRENT 1991-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-29CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-11-27Director's details changed for Mr Mark Christopher Nevin on 2023-10-10
2023-10-12Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-10DIRECTOR APPOINTED MR PAUL ANDREW HEMINGWAY
2023-10-10APPOINTMENT TERMINATED, DIRECTOR GEORGE MICHAEL BURTON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR LOUISE FIONA JANE BURTON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BURTON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR RHYS JOSEPH BURTON
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-04-22Resolutions passed:<ul><li>Resolution Company business 13/04/2023</ul>
2023-04-22Resolutions passed:<ul><li>Resolution Company business 13/04/2023<li>Resolution on securities</ul>
2023-04-22Resolutions passed:<ul><li>Resolution Company business 13/04/2023<li>Resolution passed removal of pre-emption</ul>
2023-04-20CESSATION OF SABAILLON HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19Notification of The Mike Burton Group Holdco Limited as a person with significant control on 2023-04-19
2023-04-1313/04/23 STATEMENT OF CAPITAL GBP 2220000
2023-04-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-13Statement by Directors
2023-04-13Solvency Statement dated 13/04/23
2023-04-13Statement of capital on GBP 20,000
2023-04-1313/04/23 STATEMENT OF CAPITAL GBP 922924
2023-04-13CESSATION OF MICHAEL ALAN BURTON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13Notification of Sabaillon Holdco Limited as a person with significant control on 2023-04-13
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND EDWARDS
2022-05-03Termination of appointment of Ian Raymond Edwards on 2022-04-27
2022-05-03TM02Termination of appointment of Ian Raymond Edwards on 2022-04-27
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND EDWARDS
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-31AP01DIRECTOR APPOINTED MRS LOUISE FIONA JANE BURTON
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR JUSTIN DAVID HOPWOOD
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BURTON
2016-02-18AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BURTON
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-06MISCSection 519
2015-03-04MISCSection 519
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RAYMOND EDWARDS / 04/02/2015
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BURTON / 04/02/2015
2015-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN RAYMOND EDWARDS on 2015-02-04
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-30RES13BONUS ISSUE 06/06/2014
2014-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Bonus issue 06/06/2014
  • Resolution of removal of pre-emption rights
2014-06-30SH0106/06/14 STATEMENT OF CAPITAL GBP 20000
2014-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-26SH0606/06/14 STATEMENT OF CAPITAL GBP 11250
2014-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-27AR0131/12/13 FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BURTON / 18/11/2013
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-20AUDAUDITOR'S RESIGNATION
2013-01-03AR0131/12/12 FULL LIST
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-13AR0131/12/11 FULL LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0131/12/10 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-05AR0131/12/09 FULL LIST
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-29190LOCATION OF DEBENTURE REGISTER
2008-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM BASTION HOUSE BRUNSWICK ROAD GLOUCESTERSHIRE GL1 1JJ
2008-07-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-02-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-02-23363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-31395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-03-03363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-07-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-05-20395PARTICULARS OF MORTGAGE/CHARGE
1995-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-21288DIRECTOR RESIGNED
1994-07-14AAFULL GROUP ACCOUNTS MADE UP TO 31/07/93
1994-07-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-07-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1994-03-07363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE MIKE BURTON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MIKE BURTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-05-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-12-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-20 Satisfied MIDLAND BANK PLC
CHARGE 1992-05-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-06-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-23 Satisfied MIDLAND BANK PLC
CHARGE 1983-05-16 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MIKE BURTON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE MIKE BURTON GROUP LIMITED registering or being granted any patents
Domain Names

THE MIKE BURTON GROUP LIMITED owns 5 domain names.

gloucesterrugbytravel.co.uk   lionstours.co.uk   themikeburtongroup.co.uk   rth11.co.uk   rth2011.co.uk  

Trademarks
We have not found any records of THE MIKE BURTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MIKE BURTON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE MIKE BURTON GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE MIKE BURTON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE MIKE BURTON GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-04-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MIKE BURTON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MIKE BURTON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.