Bolton
BL1 4QR
Secretary Name | Mr Marghub Shaikh |
---|---|
Status | Current |
Appointed | 03 December 2018(85 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | James Carmichael |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(58 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Peveril Road Ashby Magna Leicestershire LE17 5NQ |
Director Name | Henry Lund |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1991(58 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 June 1992) |
Role | Group Deputy Chairman |
Correspondence Address | 325 Chestnut Street Suite 909 Philadelphia Pa Usa 19106 |
Director Name | Derek Scally |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1991(58 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 13 Woodbine Road Blackrock Dublin Irish |
Secretary Name | Mr Liam Gerard Bergin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1991(58 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 17 Chesterfield View Castlenock Dublin 15 Irish |
Director Name | Mr Robert Herbert Comerford |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(58 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 February 2003) |
Role | Company Executive |
Correspondence Address | 8 Court Farm Road Whitchurch Bristol Avon BS14 0EH |
Secretary Name | Mr James Andrew Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(61 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Quays Cumberland Road Bristol BS1 6UQ |
Director Name | Mr James Andrew Nicholls |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(63 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Quays Cumberland Road Bristol BS1 6UQ |
Director Name | Colman O'Neill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1999(66 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 110 Shrewsbury Lawn Cabinteely Dublin 18 |
Director Name | Liam Bergin |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2002(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 17 Chesterfield View Dublin 15 Dublin Irish |
Director Name | Mr Craig Liggins |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU |
Director Name | Mr Craig Anthony Liggins |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU |
Director Name | Mr Leonard McNeil Kirk |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Director Name | Mr Hugh Alexander Ross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(81 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Secretary Name | Jon Michael Green |
---|---|
Status | Resigned |
Appointed | 30 January 2015(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2017) |
Role | Company Director |
Correspondence Address | 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU |
Director Name | Mr Iain Philip Percival |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(83 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU |
Director Name | Mr Peter Alexander Rayner |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(83 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Director Name | Mr Timothy Michael Davies |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2018) |
Role | Commercial Manager / Director |
Country of Residence | England |
Correspondence Address | 20 Brickfield Road Yardley Birmingham B25 8HE |
Website | apburt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01275 842454 |
Telephone region | Clevedon |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
210k at £1 | Clondalkin Group (U.k.) LTD 95.24% Deferred |
---|---|
210k at £0.05 | Clondalkin Group (U.k.) LTD 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,325,419 |
Gross Profit | £741,308 |
Net Worth | £8,509,816 |
Cash | £1,266,422 |
Current Liabilities | £2,421,000 |
Latest Accounts | 30 June 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2019 (4 years ago) |
---|---|
Next Return Due | 11 November 2020 (overdue) |
5 June 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 |
22 November 2017 | Notification of Shabir Majid Alimahomed as a person with significant control on 5 June 2017 (2 pages) |
---|---|
19 November 2017 | Cessation of Esnt International Limited as a person with significant control on 19 November 2017 (1 page) |
16 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 June 2017 | Registration of charge 002822090006, created on 5 June 2017 (32 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 June 2017 | Resolutions
|
6 June 2017 | Termination of appointment of Iain Philip Percival as a director on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Mr David Leslie Smith as a director on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Peter Rayner as a director on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Timothy Michael Davies as a director on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Jon Michael Green as a secretary on 5 June 2017 (1 page) |
6 June 2017 | Registered 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 2017 | Termination of appointment of Leonard Mcneil Kirk as a director on 11 April 2017 (1 page) |
12 April 2017 | Appointment of Peter Rayner as a director on 11 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 May 2016 | Satisfaction of charge 002822090005 in full (4 pages) |
5 May 2016 | Satisfaction of charge 002822090004 in full (4 pages) |
14 April 2016 | Auditor's resignation (1 page) |
3 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Hugh Alexander Ross on 30 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Hugh Alexander Ross as a director on 30 January 2015 (2 pages) |
7 July 2015 | Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages) |
7 July 2015 | Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages) |
7 July 2015 | Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages) |
12 June 2015 | Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages) |
11 June 2015 | Registered 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 2015 | Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages) |
23 February 2015 | Company name changed A.P. burt & sons, LIMITED\certificate issued on 23/02/15
|
19 February 2015 | Change of name notice (2 pages) |
5 February 2015 | Full accounts made up to 31 December 2013 (18 pages) |
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Resolutions
|
3 January 2014 | Termination of appointment of Colman O'neill as a director (1 page) |
3 January 2014 | Appointment of Mr Craig Liggins as a director (2 pages) |
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Memorandum and Articles of Association (13 pages) |
10 June 2013 | Registration of charge 002822090005 (60 pages) |
10 June 2013 | Registration of charge 002822090004 (61 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Particulars of mortgage/charge (25 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2007 | Resolutions
|
13 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
21 October 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
24 February 2004 | Auditor's resignation (2 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (27 pages) |
23 February 2004 | Auditor's resignation (2 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (13 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Auditor's resignation (3 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
4 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | New director appointed (1 page) |
1 October 2002 | New director appointed (2 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 December 2000 | Auditor's resignation (1 page) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 December 1999 | Resolutions
|
8 December 1999 | New director appointed (2 pages) |
7 December 1999 | Particulars of mortgage/charge (16 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 30/09/97; full list of members
|
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
5 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members
|
2 December 1933 | Incorporation (1 page) |