About

Registered Number: 01037014
Date of Incorporation: 05/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: 43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG

 

Founded in 1972, Burnham Signs Ltd have registered office in Redhill in Surrey, it's status at Companies House is "Active". Burnham Signs Ltd has 11 directors listed as Briggs, Ewan, Dring, David James, Quinn, Julie Kay, Hardy, Malcolm Keith, Lovelock, John Leslie, Main, Bruce Nigel, Nason, Christopher John, Quinn, Stephen Joseph, Senner, Christopher Edward, Thompson, Vera Florence, Waymouth, Anthony Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Malcolm Keith N/A 24 October 1991 1
LOVELOCK, John Leslie N/A 24 October 1991 1
MAIN, Bruce Nigel 15 April 2013 09 September 2016 1
NASON, Christopher John 06 April 2000 01 January 2001 1
QUINN, Stephen Joseph 24 October 1991 26 June 2004 1
SENNER, Christopher Edward 06 April 2000 23 September 2002 1
THOMPSON, Vera Florence N/A 24 October 1991 1
WAYMOUTH, Anthony Douglas 01 January 2001 25 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Ewan 27 May 2020 - 1
DRING, David James 20 September 2012 27 May 2020 1
QUINN, Julie Kay 13 June 1997 06 October 2004 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP03 - Appointment of secretary 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 01 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 31 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 15 April 2013
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 05 July 2006
363a - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
225 - Change of Accounting Reference Date 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
395 - Particulars of a mortgage or charge 19 October 2002
395 - Particulars of a mortgage or charge 19 October 2002
363s - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
AA - Annual Accounts 02 May 2002
CERTNM - Change of name certificate 10 January 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
395 - Particulars of a mortgage or charge 07 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 23 July 1997
395 - Particulars of a mortgage or charge 03 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 05 October 1993
363s - Annual Return 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
AA - Annual Accounts 06 November 1992
288 - N/A 21 November 1991
RESOLUTIONS - N/A 07 November 1991
RESOLUTIONS - N/A 07 November 1991
RESOLUTIONS - N/A 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 1991
288 - N/A 07 November 1991
395 - Particulars of a mortgage or charge 02 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
395 - Particulars of a mortgage or charge 31 October 1991
395 - Particulars of a mortgage or charge 31 October 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 07 July 1991
288 - N/A 24 June 1991
363 - Annual Return 11 July 1990
AA - Annual Accounts 25 June 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 18 August 1988
363 - Annual Return 20 July 1987
AA - Annual Accounts 15 July 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2004 Outstanding

N/A

Legal mortgage 17 October 2002 Fully Satisfied

N/A

All assets debenture 16 October 2002 Fully Satisfied

N/A

Legal charge 06 April 2000 Fully Satisfied

N/A

Legal charge 13 June 1997 Fully Satisfied

N/A

Debenture 13 June 1997 Fully Satisfied

N/A

Collateral debenture 24 October 1991 Fully Satisfied

N/A

Fixed and floating charge 24 October 1991 Fully Satisfied

N/A

Legal charge 19 November 1982 Fully Satisfied

N/A

Legal charge 04 May 1977 Fully Satisfied

N/A

Legal charge 21 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.