About

Registered Number: 00874996
Date of Incorporation: 25/03/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH

 

Burnt Common Nurseries Ltd was founded on 25 March 1966, it has a status of "Active". We don't know the number of employees at this company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Keith Malcolm N/A 29 May 1992 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 13 January 2016
AUD - Auditor's letter of resignation 04 November 2015
AUD - Auditor's letter of resignation 23 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 27 May 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 19 February 2010
AUD - Auditor's letter of resignation 06 January 2010
AA01 - Change of accounting reference date 24 December 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
353 - Register of members 03 February 2009
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 21 April 2008
AUD - Auditor's letter of resignation 27 March 2008
363a - Annual Return 20 February 2008
AUD - Auditor's letter of resignation 14 December 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 28 February 2005
RESOLUTIONS - N/A 13 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 04 March 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AUD - Auditor's letter of resignation 25 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 08 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 20 June 1999
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 27 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 07 June 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 10 November 1993
288 - N/A 31 August 1993
363s - Annual Return 06 June 1993
287 - Change in situation or address of Registered Office 11 November 1992
287 - Change in situation or address of Registered Office 10 September 1992
CERTNM - Change of name certificate 08 September 1992
CERTNM - Change of name certificate 08 September 1992
AA - Annual Accounts 14 August 1992
288 - N/A 16 June 1992
363b - Annual Return 16 June 1992
395 - Particulars of a mortgage or charge 15 April 1992
288 - N/A 30 January 1992
288 - N/A 24 January 1992
AA - Annual Accounts 02 August 1991
363b - Annual Return 07 June 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 01 March 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
288 - N/A 17 August 1989
288 - N/A 17 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
395 - Particulars of a mortgage or charge 22 November 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1987
363 - Annual Return 02 September 1987
AA - Annual Accounts 02 September 1987
288 - N/A 06 February 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1986
288 - N/A 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge 09 April 1992 Outstanding

N/A

Fixed and floating charge 17 November 1988 Outstanding

N/A

Legal charge 29 May 1986 Outstanding

N/A

Supplemental charge. 29 May 1986 Fully Satisfied

N/A

Debenture 18 March 1985 Fully Satisfied

N/A

Legal charge 08 August 1983 Fully Satisfied

N/A

Charge 02 June 1981 Outstanding

N/A

Debenture 25 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.