About

Registered Number: 05800783
Date of Incorporation: 28/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Barn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire, NN5 7UW

 

Founded in 2006, Burnetts Manufacturing Ltd has its registered office in Northampton, it's status is listed as "Active". The business has 6 directors listed as Murphy, Bernadette, Murphy, Bridget Bernadette, Murphy, Declan Francis, Murphy, Alan, Oliver, Ian, Turney, Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Bridget Bernadette 23 December 2019 - 1
MURPHY, Declan Francis 01 September 2015 - 1
OLIVER, Ian 01 September 2006 04 September 2015 1
TURNEY, Malcolm 01 September 2006 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Bernadette 29 December 2017 - 1
MURPHY, Alan 01 September 2006 29 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 30 September 2019
PSC07 - N/A 10 May 2019
PSC02 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 10 September 2018
CS01 - N/A 11 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2018
SH08 - Notice of name or other designation of class of shares 10 April 2018
RESOLUTIONS - N/A 09 April 2018
AP03 - Appointment of secretary 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 20 May 2016
AA01 - Change of accounting reference date 30 March 2016
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 March 2014
MR04 - N/A 14 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 13 January 2012
RESOLUTIONS - N/A 31 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 28 April 2008
395 - Particulars of a mortgage or charge 17 January 2008
AA - Annual Accounts 11 December 2007
AAMD - Amended Accounts 11 December 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 21 February 2007
225 - Change of Accounting Reference Date 12 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
225 - Change of Accounting Reference Date 02 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
CERTNM - Change of name certificate 12 September 2006
CERTNM - Change of name certificate 08 September 2006
CERTNM - Change of name certificate 01 September 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2012 Outstanding

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Rent deposit deed 07 December 2006 Fully Satisfied

N/A

Fixed and floating charge 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.