About

Registered Number: 04172275
Date of Incorporation: 05/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/O EVERSHEDS, Central Square South, Orchard Street, Newcastle Upon Tyne, Tyne & Wear, NE1 3XX

 

Ben Burgess & Co Ltd was founded on 05 March 2001, it has a status of "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Wade, Alex, Piercy, Adam, Whatling, Robin Keith for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHATLING, Robin Keith 01 November 2001 17 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WADE, Alex 27 September 2012 - 1
PIERCY, Adam 22 February 2011 27 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 10 July 2019
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 27 September 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 05 July 2016
MR04 - N/A 06 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 01 July 2013
TM02 - Termination of appointment of secretary 27 September 2012
AP03 - Appointment of secretary 27 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 01 July 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 30 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 08 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
RESOLUTIONS - N/A 01 February 2005
123 - Notice of increase in nominal capital 01 February 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 13 July 2004
CERTNM - Change of name certificate 04 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 06 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 07 January 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 25 September 2001
287 - Change in situation or address of Registered Office 24 September 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
225 - Change of Accounting Reference Date 26 June 2001
CERTNM - Change of name certificate 21 May 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 May 2012 Outstanding

N/A

Master assignment 22 June 2011 Fully Satisfied

N/A

Debenture 18 September 2008 Outstanding

N/A

Debenture 23 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.