About

Registered Number: 01129056
Date of Incorporation: 15/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Founded in 1973, Burgess Architectural Products Ltd has its registered office in Milton Keynes, Buckinghamshire, it's status in the Companies House registry is set to "Active". Cowley, John Calcutt, Stevenson, Martin John Reginald, Ashton Davies, David Gore, Atkins, Martin Ronald, Ball, John, Biddle, Robert John, Brice, Nigel Antony, Brimble, Anthony, Burke, Robert John, Entwistle, Graham Michael, Harris, Philip Sidney, Higgins, Joseph Michael, Holloway, Derek Stewart, Ison, Rodney, Johnson, Andrew Bainbridge, Jolliffe, Andrew Kenneth, Marston, Roger, Moore, Thomas, Nicholson, Peter, Palmer, David John Richard, Sawford, John Nicholl, Simons, Roger Neil, Stock, David, Troman, Philip, Walker, Nicholas Anthony, Whitehouse, Richard Leigh are listed as directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, John Calcutt 09 June 2014 - 1
ASHTON DAVIES, David Gore N/A 02 October 1992 1
ATKINS, Martin Ronald 22 June 2001 05 April 2004 1
BALL, John 18 November 1997 09 February 2001 1
BIDDLE, Robert John 01 April 1998 15 November 2004 1
BRICE, Nigel Antony 01 December 2006 09 October 2007 1
BRIMBLE, Anthony 22 April 1997 31 July 2000 1
BURKE, Robert John 19 October 2005 09 June 2014 1
ENTWISTLE, Graham Michael 22 June 2001 05 April 2004 1
HARRIS, Philip Sidney N/A 06 April 1994 1
HIGGINS, Joseph Michael 19 October 2005 09 June 2014 1
HOLLOWAY, Derek Stewart N/A 30 November 1995 1
ISON, Rodney N/A 23 August 1991 1
JOHNSON, Andrew Bainbridge 23 November 1995 05 October 1999 1
JOLLIFFE, Andrew Kenneth 19 October 2005 01 December 2006 1
MARSTON, Roger 02 August 1993 30 November 1995 1
MOORE, Thomas 05 April 2004 19 October 2005 1
NICHOLSON, Peter 23 November 1995 26 October 1998 1
PALMER, David John Richard 01 December 2001 09 October 2007 1
SAWFORD, John Nicholl 05 April 2004 19 October 2005 1
SIMONS, Roger Neil N/A 02 August 1993 1
STOCK, David 02 May 1996 30 April 1997 1
TROMAN, Philip 01 August 2000 01 June 2001 1
WALKER, Nicholas Anthony 01 December 2006 09 October 2007 1
WHITEHOUSE, Richard Leigh 10 April 2003 25 July 2012 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Martin John Reginald 30 August 2013 09 June 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 02 October 2020
AA - Annual Accounts 17 August 2020
CS01 - N/A 14 July 2020
MR04 - N/A 02 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 11 April 2019
RESOLUTIONS - N/A 27 December 2018
SH19 - Statement of capital 27 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2018
CAP-SS - N/A 27 December 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 02 July 2018
AA - Annual Accounts 25 May 2018
PSC02 - N/A 24 January 2018
PSC09 - N/A 24 January 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 July 2014
AD01 - Change of registered office address 30 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
AP04 - Appointment of corporate secretary 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR01 - N/A 11 June 2014
AA - Annual Accounts 16 September 2013
AP03 - Appointment of secretary 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 July 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 June 2010
395 - Particulars of a mortgage or charge 11 August 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
353 - Register of members 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
287 - Change in situation or address of Registered Office 23 October 2007
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2007
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
363a - Annual Return 13 July 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
363a - Annual Return 12 July 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
363a - Annual Return 18 July 2003
AA - Annual Accounts 06 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
363a - Annual Return 12 July 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
363a - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
363a - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
363a - Annual Return 19 July 1999
AA - Annual Accounts 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
363a - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
363a - Annual Return 21 July 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
363a - Annual Return 19 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
AA - Annual Accounts 07 June 1996
RESOLUTIONS - N/A 30 May 1996
MEM/ARTS - N/A 30 May 1996
288 - N/A 09 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
363x - Annual Return 14 July 1995
AA - Annual Accounts 15 June 1995
363x - Annual Return 19 July 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
AA - Annual Accounts 17 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1994
288 - N/A 12 November 1993
288 - N/A 22 October 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 29 July 1993
288 - N/A 11 November 1992
AA - Annual Accounts 28 July 1992
363s - Annual Return 28 July 1992
288 - N/A 05 September 1991
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
288 - N/A 31 January 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1990
288 - N/A 06 July 1989
288 - N/A 06 July 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1986
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986
NEWINC - New incorporation documents 15 August 1973
MISC - Miscellaneous document 15 August 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2014 Fully Satisfied

N/A

Chattel mortgage 30 December 2010 Fully Satisfied

N/A

Debenture 10 August 2009 Fully Satisfied

N/A

Debenture 09 October 2007 Fully Satisfied

N/A

Debenture 09 October 2007 Fully Satisfied

N/A

Mortgage 09 October 2007 Fully Satisfied

N/A

Debenture 07 November 1985 Fully Satisfied

N/A

Legal charge 01 July 1985 Fully Satisfied

N/A

Fixed and floating charge 08 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.