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.
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 |
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 |
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 |