About

Registered Number: 01571914
Date of Incorporation: 02/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Don-Bur Mossfield Road, Adderley Green, Longton, Stoke On Trent, ST3 5BW,

 

Founded in 1981, Don-bur (Bodies & Trailers) Ltd has its registered office in Longton, Stoke On Trent, it has a status of "Active". The current directors of Don-bur (Bodies & Trailers) Ltd are listed as Bushnell, Andrew, Burton, David Mark, Burton, Deborah Jane, Burton, Donald, Bushnell, Andrew, Griffiths, Christopher, Bonsmann, Reiner, Coombes, Robert Christopher, Knighton, Harry Keith, Turner, Rory, Wheeler, Gerald in the Companies House registry. The company is VAT Registered. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, David Mark 06 February 1997 - 1
BURTON, Deborah Jane 06 February 1997 - 1
BURTON, Donald N/A - 1
BUSHNELL, Andrew 26 November 2015 - 1
GRIFFITHS, Christopher 07 November 2016 - 1
BONSMANN, Reiner 05 January 2009 02 May 2014 1
COOMBES, Robert Christopher 01 July 2015 19 January 2018 1
KNIGHTON, Harry Keith 21 July 1995 10 April 2000 1
TURNER, Rory 22 October 2014 30 June 2019 1
WHEELER, Gerald 15 October 2007 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BUSHNELL, Andrew 06 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 05 April 2019
MR04 - N/A 20 February 2019
MR04 - N/A 20 February 2019
MR04 - N/A 15 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 09 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 20 September 2018
AP01 - Appointment of director 18 June 2018
AA - Annual Accounts 23 February 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 21 June 2017
MR01 - N/A 21 June 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AD01 - Change of registered office address 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH03 - Change of particulars for secretary 19 April 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 17 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 06 December 2015
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 22 January 2014
AP03 - Appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 11 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
RESOLUTIONS - N/A 05 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 March 2012
SH08 - Notice of name or other designation of class of shares 05 March 2012
SH01 - Return of Allotment of shares 05 March 2012
CC04 - Statement of companies objects 05 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 19 December 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 04 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 06 January 2004
395 - Particulars of a mortgage or charge 06 March 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
AA - Annual Accounts 02 August 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 05 April 2001
395 - Particulars of a mortgage or charge 05 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 21 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 21 July 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 24 February 1998
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 09 April 1997
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 12 September 1996
395 - Particulars of a mortgage or charge 12 September 1996
395 - Particulars of a mortgage or charge 12 September 1996
395 - Particulars of a mortgage or charge 24 July 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 02 April 1996
288 - N/A 13 October 1995
288 - N/A 13 October 1995
AUD - Auditor's letter of resignation 12 September 1995
288 - N/A 07 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 08 February 1994
363s - Annual Return 29 January 1993
AA - Annual Accounts 21 January 1993
395 - Particulars of a mortgage or charge 26 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
395 - Particulars of a mortgage or charge 03 April 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 17 January 1992
395 - Particulars of a mortgage or charge 16 December 1991
AA - Annual Accounts 29 July 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 30 January 1990
395 - Particulars of a mortgage or charge 01 September 1989
AA - Annual Accounts 31 July 1989
395 - Particulars of a mortgage or charge 09 March 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 25 August 1988
395 - Particulars of a mortgage or charge 25 July 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 12 June 1986
AA - Annual Accounts 20 June 1985
AA - Annual Accounts 06 September 1984
AA - Annual Accounts 28 July 1983
MISC - Miscellaneous document 02 July 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2017 Outstanding

N/A

Legal mortgage 10 May 2012 Outstanding

N/A

Legal mortgage 10 May 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 March 2003 Fully Satisfied

N/A

Floating charge (all assets) 05 March 2003 Fully Satisfied

N/A

Legal mortgage 19 June 2002 Outstanding

N/A

Debenture 19 June 2002 Outstanding

N/A

Fixed and floating charge 27 June 2001 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 02 April 2001 Fully Satisfied

N/A

Fixed and floating charge 02 April 2001 Fully Satisfied

N/A

Fixed and floating charge 10 September 1996 Fully Satisfied

N/A

Legal mortgage 27 August 1996 Fully Satisfied

N/A

Legal mortgage 27 August 1996 Fully Satisfied

N/A

Mortgage debenture 27 August 1996 Fully Satisfied

N/A

Deed of charge over credit balances 19 July 1996 Fully Satisfied

N/A

Debenture 25 November 1992 Fully Satisfied

N/A

Mortgage 31 March 1992 Fully Satisfied

N/A

Legal charge 04 December 1991 Fully Satisfied

N/A

Legal charge 25 August 1989 Fully Satisfied

N/A

Legal charge 02 March 1989 Fully Satisfied

N/A

Mortgage 22 July 1988 Fully Satisfied

N/A

Legal charge 11 February 1986 Fully Satisfied

N/A

Legal charge 30 October 1984 Fully Satisfied

N/A

Mortgage 13 January 1984 Fully Satisfied

N/A

Supplemental legal charge 14 September 1982 Fully Satisfied

N/A

Supplemental legal charge 14 September 1982 Fully Satisfied

N/A

Legal charge 05 October 1981 Fully Satisfied

N/A

Charge 05 October 1981 Fully Satisfied

N/A

Legal charge 05 October 1981 Fully Satisfied

N/A

Legal charge 05 October 1981 Fully Satisfied

N/A

Debenture 05 October 1981 Fully Satisfied

N/A

Debenture 05 October 1981 Fully Satisfied

N/A

Chattel mortgage 05 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.