About

Registered Number: 03617865
Date of Incorporation: 19/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Coach House Main Street, Monk Fryston, Leeds, LS25 5DU,

 

Founded in 1998, B3burgess Ltd have registered office in Leeds, it's status is listed as "Active". The companies directors are listed as Hamilton, Alistair, Campbell-piling, Rory Andrew, Coombes, Robin, Davies, Paul, Hardcastle, Keith Anthony, Harding, David John, Lodge, Richard Alexander, Lumley-jones, Gareth, Merrifield, Carolyn Anne, Mottram, John Henry, Ryan, Ciara Ann Marie, Sharpe, Daniel Robert, Suggitt, David John, Williams, Martyn Hugh at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Alistair 30 June 2015 - 1
CAMPBELL-PILING, Rory Andrew 30 June 2015 10 January 2017 1
COOMBES, Robin 08 April 1999 21 January 2014 1
DAVIES, Paul 30 June 2015 31 May 2019 1
HARDCASTLE, Keith Anthony 30 June 2015 25 February 2020 1
HARDING, David John 08 April 1999 31 March 2003 1
LODGE, Richard Alexander 30 June 2015 31 December 2019 1
LUMLEY-JONES, Gareth 08 April 1999 31 March 2003 1
MERRIFIELD, Carolyn Anne 08 April 1999 31 March 2003 1
MOTTRAM, John Henry 08 April 1999 31 March 2003 1
RYAN, Ciara Ann Marie 30 June 2015 07 March 2018 1
SHARPE, Daniel Robert 08 September 1999 02 November 2007 1
SUGGITT, David John 30 June 2015 04 April 2017 1
WILLIAMS, Martyn Hugh 08 April 1999 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 05 March 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
MR01 - N/A 31 January 2020
AD01 - Change of registered office address 28 August 2019
AAMD - Amended Accounts 12 July 2019
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 09 March 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 08 May 2016
RESOLUTIONS - N/A 21 April 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 26 January 2016
RESOLUTIONS - N/A 29 December 2015
AA01 - Change of accounting reference date 15 October 2015
SH06 - Notice of cancellation of shares 10 September 2015
SH03 - Return of purchase of own shares 10 September 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
MR01 - N/A 10 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
SH06 - Notice of cancellation of shares 18 February 2015
SH03 - Return of purchase of own shares 18 February 2015
AA - Annual Accounts 27 November 2014
SH06 - Notice of cancellation of shares 18 September 2014
SH03 - Return of purchase of own shares 18 September 2014
AR01 - Annual Return 15 September 2014
SH06 - Notice of cancellation of shares 19 March 2014
SH03 - Return of purchase of own shares 19 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2014
SH08 - Notice of name or other designation of class of shares 14 March 2014
RESOLUTIONS - N/A 10 March 2014
RESOLUTIONS - N/A 10 March 2014
RESOLUTIONS - N/A 10 March 2014
SH06 - Notice of cancellation of shares 04 February 2014
SH03 - Return of purchase of own shares 04 February 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
RESOLUTIONS - N/A 23 January 2014
RESOLUTIONS - N/A 23 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 January 2014
SH08 - Notice of name or other designation of class of shares 23 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 07 September 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 23 September 2009
353 - Register of members 30 June 2009
353a - Register of members in non-legible form 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 28 August 2008
169 - Return by a company purchasing its own shares 14 July 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
169 - Return by a company purchasing its own shares 10 January 2008
169 - Return by a company purchasing its own shares 10 January 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
SA - Shares agreement 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 20 August 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
169 - Return by a company purchasing its own shares 11 July 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 28 September 2006
RESOLUTIONS - N/A 12 June 2006
169 - Return by a company purchasing its own shares 12 June 2006
169 - Return by a company purchasing its own shares 04 November 2005
AA - Annual Accounts 22 September 2005
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
169 - Return by a company purchasing its own shares 09 February 2005
395 - Particulars of a mortgage or charge 03 November 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
169 - Return by a company purchasing its own shares 23 March 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 16 December 2003
169 - Return by a company purchasing its own shares 12 June 2003
395 - Particulars of a mortgage or charge 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
CERTNM - Change of name certificate 27 March 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 21 December 2001
363s - Annual Return 10 December 2001
AA - Annual Accounts 16 January 2001
AA - Annual Accounts 15 June 2000
225 - Change of Accounting Reference Date 15 June 2000
363a - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
123 - Notice of increase in nominal capital 10 September 1999
395 - Particulars of a mortgage or charge 02 July 1999
MEM/ARTS - N/A 09 March 1999
CERTNM - Change of name certificate 03 March 1999
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

Rent deposit deed 26 January 2012 Fully Satisfied

N/A

Rent deposit deed 22 October 2004 Fully Satisfied

N/A

Rent deposit deed 23 May 2003 Fully Satisfied

N/A

Mortgage debenture 22 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.