Manchester
M1 2HY
Secretary Name | Mrs Susan Eva Gottlieb Cohen |
---|---|
Status | Current |
Appointed | 05 October 2016(18 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Edmund George Jenkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Alan Roger Hampton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bath Road Bridgeyate Bristol Avon BS30 5NJ |
Secretary Name | Mr Jeremy Paul Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbleton Stores Main Road Dumbleton Evesham Worcestershire WR11 6TH |
Director Name | Mr Jeremy Paul Burden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbleton Stores Main Road Dumbleton Evesham Worcestershire WR11 6TH |
Secretary Name | Mr John Arthur Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brimhill Rise Chapmanslade Westbury Wiltshire BA13 4AX |
Director Name | Mr Darren Eaton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chandos Road South Chorlton Cum Hardy Manchester Lancashire M21 0TH |
Director Name | Mr Arthur James Burden |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axholme 288 Wilbraham Road Whalley Range Manchester Lancashire M16 8LT |
Director Name | Mr John Stephen Eckersley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2015) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Rose's Cottage The Green Broadwell Moreton In Marsh Gloucestershire GL56 0UF Wales |
Secretary Name | Mr Allan John Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2011) |
Role | Accountant |
Correspondence Address | 62 Priory Road Sale Cheshire M33 2BT |
Secretary Name | Mr John Lewis |
---|---|
Status | Resigned |
Appointed | 20 September 2011(12 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 8 Brimhill Rise Chapmanslade Westbury Wiltshire BA13 4AX |
Director Name | Mr Jeremy Paul Burden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | burdens.co.uk |
---|
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
532.5k at £1 | Arthur Burden 50.00% Ordinary |
---|---|
532.5k at £1 | Godfrey Burden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £975,062 |
Cash | £12,666 |
Current Liabilities | £1,504 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
23 August 2000 | Delivered on: 6 September 2000 Satisfied on: 18 January 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
26 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Director's details changed for Mr Arthur David Burden on 25 January 2023 (2 pages) |
9 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mr Edmund George Jenkins as a director on 16 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Jeremy Paul Burden as a director on 2 July 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 October 2016 | Registered office address changed from Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to C/O Castlefield Partners Ltd 111 Piccadilly Manchester M1 2HY on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to C/O Castlefield Partners Ltd 111 Piccadilly Manchester M1 2HY on 5 October 2016 (1 page) |
5 October 2016 | Appointment of Mrs Susan Eva Gottlieb Cohen as a secretary on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of John Lewis as a secretary on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of John Lewis as a secretary on 5 October 2016 (1 page) |
5 October 2016 | Appointment of Mrs Susan Eva Gottlieb Cohen as a secretary on 5 October 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 December 2015 | Appointment of Mr Arthur David Burden as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Arthur David Burden as a director on 23 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of John Stephen Eckersley as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Jeremy Paul Burden as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Arthur James Burden as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Arthur James Burden as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of John Stephen Eckersley as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Jeremy Paul Burden as a director on 1 December 2015 (2 pages) |
19 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
11 September 2014 | Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on 11 September 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 May 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 14 May 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 10 April 2012 (2 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 November 2011 | Appointment of John Arthur Lewis as a secretary (3 pages) |
3 November 2011 | Appointment of John Arthur Lewis as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Allan Speakman as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Allan Speakman as a secretary (2 pages) |
27 October 2011 | Appointment of Mr John Lewis as a secretary (2 pages) |
27 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Appointment of Mr John Lewis as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Allan Speakman as a secretary (1 page) |
26 October 2011 | Termination of appointment of Allan Speakman as a secretary (1 page) |
21 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Ad 29/06/09\gbp si 1065000@1=1065000\gbp ic 2/1065002\ (3 pages) |
2 September 2009 | Ad 29/06/09\gbp si 1065000@1=1065000\gbp ic 2/1065002\ (3 pages) |
1 September 2009 | Gbp nc 1000/2000000\29/06/09 (2 pages) |
1 September 2009 | Gbp nc 1000/2000000\29/06/09 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 July 2009 | Director's change of particulars / john eckersley / 15/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / john eckersley / 15/06/2009 (1 page) |
27 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
27 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 March 2008 | Return made up to 25/09/07; full list of members (7 pages) |
10 March 2008 | Return made up to 25/09/07; full list of members (7 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: bristol administration centre unit 5 the cobden centre folly brook road emerald park emersons green bristol avon BS16 7FQ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: bristol administration centre unit 5 the cobden centre folly brook road emerald park emersons green bristol avon BS16 7FQ (1 page) |
3 May 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
3 May 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
6 September 2006 | Company name changed burdens (western) LIMITED\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Company name changed burdens (western) LIMITED\certificate issued on 06/09/06 (2 pages) |
21 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: durley park house durley park keynsham bristol BS31 2EE (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: durley park house durley park keynsham bristol BS31 2EE (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
21 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 November 2002 | Return made up to 25/09/02; full list of members
|
16 November 2002 | Return made up to 25/09/02; full list of members
|
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 September 2000 | Return made up to 25/09/00; full list of members
|
28 September 2000 | Return made up to 25/09/00; full list of members
|
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
9 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
9 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
9 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o pannell kerr forster pannell house 159 charles street leicester LE1 1LD (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o pannell kerr forster pannell house 159 charles street leicester LE1 1LD (1 page) |
4 December 1998 | Company name changed bonislam LIMITED\certificate issued on 07/12/98 (2 pages) |
4 December 1998 | Company name changed bonislam LIMITED\certificate issued on 07/12/98 (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page) |
25 September 1998 | Incorporation (20 pages) |
25 September 1998 | Incorporation (20 pages) |