About

Registered Number: 00396734
Date of Incorporation: 04/07/1945 (79 years and 9 months ago)
Company Status: Active
Registered Address: 155 Weyhill Road, Andover, Hampshire, SP10 3BH,

 

Based in Andover, H.B. Burbidge & Son Ltd was setup in 1945, it has a status of "Active". There are 6 directors listed for H.B. Burbidge & Son Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Timothy Leslie Michael 15 August 1997 22 July 2000 1
BURBIDGE, John N/A 10 February 2008 1
HANSEN, Valerie Ann N/A 04 December 1996 1
Secretary Name Appointed Resigned Total Appointments
BURBIDGE, Rebecca Madeleine 01 April 1998 - 1
BURBIDGE, Steven 04 December 1996 15 August 1997 1
SHAW, Brenda Rachel 15 August 1997 01 April 1998 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 07 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 29 August 2018
AD01 - Change of registered office address 16 February 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 18 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 13 June 2012
RP04 - N/A 26 October 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 28 October 2009
AD01 - Change of registered office address 28 October 2009
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 28 November 2007
353 - Register of members 28 November 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 23 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 15 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
288 - N/A 13 January 1989
288 - N/A 13 January 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
NEWINC - New incorporation documents 04 July 1945

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.