About

Registered Number: 07650517
Date of Incorporation: 27/05/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: Fairfield House, 105 Scotland Road, Carlisle, CA3 9HL,

 

Burge Halston Ltd was registered on 27 May 2011 with its registered office in Carlisle. This business has 3 directors listed as Harrison, Dominique Faith, Harrison, Simon Nicholas, Rayson, Nicola Ann in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Dominique Faith 01 January 2015 - 1
HARRISON, Simon Nicholas 27 May 2011 - 1
RAYSON, Nicola Ann 01 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 26 March 2020
PSC04 - N/A 09 October 2019
PSC04 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AD01 - Change of registered office address 31 July 2019
CS01 - N/A 10 June 2019
MR01 - N/A 04 April 2019
MR01 - N/A 04 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 26 January 2017
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
AP01 - Appointment of director 02 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 17 February 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 25 June 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
CH01 - Change of particulars for director 11 October 2011
NEWINC - New incorporation documents 27 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

Legal mortgage 24 November 2011 Outstanding

N/A

Mortgage debenture 24 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.