Company NameA. P. Burt & Sons Limited
DirectorDavid Leslie Smith
Company StatusLiquidation
Company Number00282209
CategoryPrivate Limited Company
Incorporation Date2 December 1933(89 years, 10 months ago)
Previous NamesA.P. Burt & Sons, Limited and Essentra (Bristol) Limited

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMr David Leslie Smith
Date of BirthNovember 1953 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2017(83 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMr Marghub Shaikh
StatusCurrent
Appointed03 December 2018(85 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameJames Carmichael
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(58 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Director NameHenry Lund
Date of BirthMay 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1991(58 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 June 1992)
RoleGroup Deputy Chairman
Correspondence Address325 Chestnut Street Suite 909
Philadelphia Pa
Usa
19106
Director NameDerek Scally
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1991(58 years after company formation)
Appointment Duration11 years, 5 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address13 Woodbine Road
Blackrock
Dublin
Irish
Secretary NameMr Liam Gerard Bergin
NationalityIrish
StatusResigned
Appointed22 November 1991(58 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address17 Chesterfield View
Castlenock
Dublin 15
Irish
Director NameMr Robert Herbert Comerford
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(58 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 February 2003)
RoleCompany Executive
Correspondence Address8 Court Farm Road
Whitchurch
Bristol
Avon
BS14 0EH
Secretary NameMr James Andrew Nicholls
NationalityBritish
StatusResigned
Appointed31 October 1995(61 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameMr James Andrew Nicholls
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(63 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameColman O'Neill
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1999(66 years after company formation)
Appointment Duration14 years, 1 month (resigned 19 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address110 Shrewsbury Lawn
Cabinteely
Dublin
18
Director NameLiam Bergin
Date of BirthApril 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2002(68 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address17 Chesterfield View
Dublin 15
Dublin
Irish
Director NameMr Craig Liggins
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(80 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 - 249 Avebury Boulevard
Milton Keynes
MK9 1AU
Director NameMr Craig Anthony Liggins
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(80 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 - 249 Avebury Boulevard
Milton Keynes
MK9 1AU
Director NameMr Leonard McNeil Kirk
Date of BirthNovember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(81 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Director NameMr Hugh Alexander Ross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(81 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Secretary NameJon Michael Green
StatusResigned
Appointed30 January 2015(81 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2017)
RoleCompany Director
Correspondence Address201 - 249 Avebury Boulevard
Milton Keynes
MK9 1AU
Director NameMr Iain Philip Percival
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(83 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
MK9 1AU
Director NameMr Peter Alexander Rayner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(83 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Director NameMr Timothy Michael Davies
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(83 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2018)
RoleCommercial Manager / Director
Country of ResidenceEngland
Correspondence Address20 Brickfield Road
Yardley
Birmingham
B25 8HE

Contact

Websiteapburt.co.uk
Email address[email protected]
Telephone01275 842454
Telephone regionClevedon

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

210k at £1Clondalkin Group (U.k.) LTD
95.24%
Deferred
210k at £0.05Clondalkin Group (U.k.) LTD
4.76%
Ordinary

Financials

Year2014
Turnover£5,325,419
Gross Profit£741,308
Net Worth£8,509,816
Cash£1,266,422
Current Liabilities£2,421,000

Accounts

Latest Accounts30 June 2018 (5 years, 3 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2019 (4 years ago)
Next Return Due11 November 2020 (overdue)

Charges

5 June 2017Delivered on: 19 June 2017
Persons entitled: Euro Packaging Jersey Limited

Classification: A registered charge
Particulars: Land on the west side of first avenue, portbury, bristol and all other real property (if any), all interests in real property for more details please refer to clause 4 of the instrument. All charged securities such as stocks, shares debentures, bonds, warrants, coupons, for more details please refer to clause 1 of the instrument.
Outstanding
31 May 2013Delivered on: 10 June 2013
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 10 June 2013
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2007Delivered on: 30 July 2007
Satisfied on: 7 June 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 29 March 2004
Satisfied on: 24 August 2007
Persons entitled: Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors

Classification: Debenture
Secured details: All monies due or to become due from the company and each other obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all of the real property, by way of first fixed charge all estates or interests in any real property, all plant and machinery equipment computers vehicles and other chattels, all of the charged deposits, all investments and all related rights. See the mortgage charge document for full details.
Fully Satisfied
23 November 1999Delivered on: 7 December 1999
Satisfied on: 31 March 2004
Persons entitled: Allied Irish Banks PLC

Classification: Second stage debenture
Secured details: All monies due or to become due on any account whatsoever from the company to secured parties (or any of them) wheter collectively or individually under the finance doucments (or any of them) and under the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2017Notification of Shabir Majid Alimahomed as a person with significant control on 5 June 2017 (2 pages)
19 November 2017Cessation of Esnt International Limited as a person with significant control on 19 November 2017 (1 page)
16 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 June 2017Registration of charge 002822090006, created on 5 June 2017 (32 pages)
15 June 2017Full accounts made up to 31 December 2016 (22 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
6 June 2017Termination of appointment of Iain Philip Percival as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Mr David Leslie Smith as a director on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Peter Rayner as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Mr Timothy Michael Davies as a director on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Jon Michael Green as a secretary on 5 June 2017 (1 page)
6 June 2017Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU to 20 Brickfield Road Yardley Birmingham B25 8HE on 6 June 2017 (1 page)
12 April 2017Termination of appointment of Leonard Mcneil Kirk as a director on 11 April 2017 (1 page)
12 April 2017Appointment of Peter Rayner as a director on 11 April 2017 (2 pages)
3 April 2017Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages)
28 March 2017Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 May 2016Satisfaction of charge 002822090005 in full (4 pages)
5 May 2016Satisfaction of charge 002822090004 in full (4 pages)
14 April 2016Auditor's resignation (1 page)
3 January 2016Full accounts made up to 31 December 2014 (16 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 220,500
(5 pages)
20 October 2015Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 20 October 2015 (2 pages)
21 September 2015Registered office address changed from 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom to Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 21 September 2015 (1 page)
10 August 2015Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Hugh Alexander Ross on 30 July 2015 (2 pages)
15 July 2015Appointment of Mr Hugh Alexander Ross as a director on 30 January 2015 (2 pages)
7 July 2015Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages)
7 July 2015Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages)
7 July 2015Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages)
12 June 2015Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages)
11 June 2015Registered office address changed from C/O C O Clondalkin Ap Burt First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP to 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU on 11 June 2015 (1 page)
11 June 2015Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages)
23 February 2015Company name changed A.P. burt & sons, LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
19 February 2015Change of name notice (2 pages)
5 February 2015Full accounts made up to 31 December 2013 (18 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 220,500
(5 pages)
14 November 2014Registered office address changed from C/O A.P.Burt Clondalkin First Avenue First Avenue, Royal Portbury Dock Portbury Bristol BS20 7XP England to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 14 November 2014 (1 page)
12 November 2014Registered office address changed from Severn Paper Mills Portishead Bristol BS20 7DJ to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 12 November 2014 (1 page)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 January 2014Termination of appointment of Colman O'neill as a director (1 page)
3 January 2014Appointment of Mr Craig Liggins as a director (2 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 220,500
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 June 2013Resolutions
  • RES13 ‐ Credit agreement/the ancillary documents/shares transfered 30/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 June 2013Memorandum and Articles of Association (13 pages)
10 June 2013Registration of charge 002822090005 (60 pages)
10 June 2013Registration of charge 002822090004 (61 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
8 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 December 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 December 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Particulars of mortgage/charge (25 pages)
27 July 2007Declaration of assistance for shares acquisition (12 pages)
27 July 2007Declaration of assistance for shares acquisition (12 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Return made up to 30/09/05; full list of members (2 pages)
21 October 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Return made up to 30/09/04; full list of members (3 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
24 February 2004Auditor's resignation (2 pages)
23 February 2004Declaration of assistance for shares acquisition (27 pages)
23 February 2004Auditor's resignation (2 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2004Auditor's resignation (3 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
4 November 2002Return made up to 30/09/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002New director appointed (1 page)
1 October 2002New director appointed (2 pages)
29 October 2001Return made up to 30/09/01; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 December 2000Auditor's resignation (1 page)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 December 1999New director appointed (2 pages)
7 December 1999Particulars of mortgage/charge (16 pages)
5 November 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(8 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 May 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/04/97
(2 pages)
23 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/97
(19 pages)
23 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/04/97
(19 pages)
5 November 1996Return made up to 30/09/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (16 pages)
6 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1933Incorporation (1 page)