BURGESS ARCHITECTURAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BURGESS ARCHITECTURAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01129056

Incorporation date

15/08/1973

Size

Micro Entity

Contacts

Registered address

Registered address

11 Hilltop Walk, Harpenden AL5 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1973)
dot icon13/09/2022
Termination of appointment of John Calcutt Cowley as a director on 2022-09-13
dot icon20/07/2022
Registered office address changed from Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 11 Hilltop Walk Harpenden AL5 1AU on 2022-07-20
dot icon20/07/2022
Cessation of Bap Holdings Limited as a person with significant control on 2022-07-20
dot icon16/02/2022
Termination of appointment of Emw Secretaries Limited as a secretary on 2020-09-30
dot icon07/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon07/11/2020
Voluntary strike-off action has been suspended
dot icon13/10/2020
First Gazette notice for voluntary strike-off
dot icon02/10/2020
Application to strike the company off the register
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon02/03/2020
Satisfaction of charge 011290560009 in full
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon11/04/2019
Termination of appointment of Ian Zant-Boer as a director on 2019-03-31
dot icon27/12/2018
Statement of capital on 2018-12-27
dot icon27/12/2018
Statement by Directors
dot icon27/12/2018
Solvency Statement dated 21/12/18
dot icon27/12/2018
Resolutions
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon02/07/2018
Director's details changed for Mr John Calcutt Cowley on 2018-04-10
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Notification of Bap Holdings Limited as a person with significant control on 2016-04-06
dot icon24/01/2018
Withdrawal of a person with significant control statement on 2018-01-24
dot icon21/12/2017
Appointment of Ian Zant-Boer as a director on 2017-12-21
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon06/06/2017
Director's details changed for Mr John Calcutt Cowley on 2016-11-30
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon30/06/2014
Registered office address changed from Burgess Architectural Products Brookfield Road Hinckley Leics LE10 2LL on 2014-06-30
dot icon11/06/2014
Termination of appointment of Martin Stevenson as a secretary
dot icon11/06/2014
Termination of appointment of Joseph Higgins as a director
dot icon11/06/2014
Termination of appointment of Robert Burke as a director
dot icon11/06/2014
Appointment of Mr John Calcutt Cowley as a director
dot icon11/06/2014
Appointment of Emw Secretaries Limited as a secretary
dot icon11/06/2014
Registration of charge 011290560009
dot icon11/06/2014
Satisfaction of charge 8 in full
dot icon11/06/2014
Satisfaction of charge 5 in full
dot icon11/06/2014
Satisfaction of charge 7 in full
dot icon11/06/2014
Satisfaction of charge 4 in full
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Appointment of Mr Martin John Reginald Stevenson as a secretary
dot icon30/08/2013
Termination of appointment of David Palmer as a secretary
dot icon26/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr Robert John Burke on 2013-07-26
dot icon26/07/2013
Director's details changed for Joseph Michael Higgins on 2013-07-26
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/08/2012
Termination of appointment of Richard Whitehouse as a director
dot icon23/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon26/07/2010
Director's details changed for Joseph Michael Higgins on 2010-07-05
dot icon26/07/2010
Director's details changed for Robert John Burke on 2010-07-05
dot icon26/07/2010
Director's details changed for Richard Leigh Whitehouse on 2010-07-05
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/07/2009
Return made up to 05/07/09; full list of members
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 05/07/08; full list of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from brookfield road hinckley leicestershire LE10 2LL
dot icon15/07/2008
Location of debenture register
dot icon15/07/2008
Location of register of members
dot icon14/07/2008
Director's change of particulars / richard whitehouse / 05/07/2008
dot icon23/10/2007
Registered office changed on 23/10/07 from: p o box 2 brookfield road, hinckley leicestershire LE10 2LL
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon21/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon05/07/2007
Return made up to 05/07/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed
dot icon05/07/2006
Return made up to 05/07/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon28/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon26/10/2005
Ad 19/10/05--------- £ si 750000@1=750000 £ ic 100000/850000
dot icon26/10/2005
Nc inc already adjusted 19/10/05
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon13/07/2005
Return made up to 05/07/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon12/07/2004
Return made up to 05/07/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon14/04/2004
Director's particulars changed
dot icon18/07/2003
Return made up to 05/07/03; full list of members
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
New director appointed
dot icon27/10/2002
Director's particulars changed
dot icon12/07/2002
Return made up to 05/07/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon14/12/2001
New director appointed
dot icon17/07/2001
Return made up to 05/07/01; full list of members
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Director resigned
dot icon28/01/2001
Director resigned
dot icon09/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon17/07/2000
Return made up to 05/07/00; full list of members; amend
dot icon10/07/2000
New director appointed
dot icon29/06/2000
Return made up to 05/07/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Director's particulars changed
dot icon26/11/1999
Director resigned
dot icon19/07/1999
Return made up to 05/07/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon21/05/1999
Director's particulars changed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon16/07/1998
Return made up to 05/07/98; full list of members
dot icon17/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
New director appointed
dot icon21/07/1997
Return made up to 05/07/97; full list of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon19/07/1996
Return made up to 05/07/96; full list of members
dot icon12/07/1996
New director appointed
dot icon12/07/1996
Director resigned
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Memorandum and Articles of Association
dot icon30/05/1996
Resolutions
dot icon09/01/1996
New director appointed
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon02/01/1996
New director appointed
dot icon14/07/1995
Return made up to 05/07/95; full list of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 05/07/94; full list of members
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon20/06/1994
Director resigned
dot icon17/06/1994
Full accounts made up to 1993-12-25
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/03/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Director resigned
dot icon22/10/1993
New director appointed
dot icon04/08/1993
Return made up to 05/07/93; full list of members
dot icon29/07/1993
Full accounts made up to 1992-12-26
dot icon11/11/1992
Director resigned
dot icon28/07/1992
Full accounts made up to 1991-12-28
dot icon28/07/1992
Return made up to 05/07/92; no change of members
dot icon05/09/1991
Director resigned
dot icon29/07/1991
Full accounts made up to 1990-12-29
dot icon29/07/1991
Return made up to 05/07/91; no change of members
dot icon31/01/1991
New director appointed
dot icon24/07/1990
Full accounts made up to 1989-12-30
dot icon24/07/1990
Return made up to 05/07/90; full list of members
dot icon21/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1989
New director appointed
dot icon06/07/1989
Director resigned
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
Return made up to 22/03/89; full list of members
dot icon30/03/1989
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Full accounts made up to 1987-12-26
dot icon28/07/1988
Return made up to 24/05/88; full list of members
dot icon24/08/1987
Full accounts made up to 1986-12-27
dot icon24/08/1987
Return made up to 03/07/87; full list of members
dot icon02/09/1986
Declaration of satisfaction of mortgage/charge
dot icon07/07/1986
Full accounts made up to 1985-12-28
dot icon07/07/1986
Return made up to 30/05/86; full list of members
dot icon15/08/1973
Incorporation
dot icon15/08/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
05/07/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EMW SECRETARIES LIMITED
Corporate Secretary
09/06/2014 - 30/09/2020
120
Zant Boer, Ian
Director
21/12/2017 - 31/03/2019
325
Springhall, Andrew
Director
26/10/1998 - 23/01/2001
25
Burke, Robert John
Director
19/10/2005 - 09/06/2014
7
Johnson, Andrew Bainbridge
Director
23/11/1995 - 05/10/1999
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGESS ARCHITECTURAL PRODUCTS LIMITED

BURGESS ARCHITECTURAL PRODUCTS LIMITED is an(a) Active company incorporated on 15/08/1973 with the registered office located at 11 Hilltop Walk, Harpenden AL5 1AU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS ARCHITECTURAL PRODUCTS LIMITED?

toggle

BURGESS ARCHITECTURAL PRODUCTS LIMITED is currently Active. It was registered on 15/08/1973 .

Where is BURGESS ARCHITECTURAL PRODUCTS LIMITED located?

toggle

BURGESS ARCHITECTURAL PRODUCTS LIMITED is registered at 11 Hilltop Walk, Harpenden AL5 1AU.

What does BURGESS ARCHITECTURAL PRODUCTS LIMITED do?

toggle

BURGESS ARCHITECTURAL PRODUCTS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BURGESS ARCHITECTURAL PRODUCTS LIMITED?

toggle

The latest filing was on 13/09/2022: Termination of appointment of John Calcutt Cowley as a director on 2022-09-13.