M.D. & A.G. Burdon Ltd was registered on 17 June 2004 and are based in Whickham, Newcastle Upon Tyne, it's status is listed as "Active". This organisation has one director listed as Middleton, Lee Ronald at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Lee Ronald | 03 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
MR04 - N/A | 08 April 2020 | |
MR04 - N/A | 07 April 2020 | |
MR04 - N/A | 07 April 2020 | |
MR04 - N/A | 07 April 2020 | |
MR04 - N/A | 07 April 2020 | |
MR04 - N/A | 07 April 2020 | |
MR04 - N/A | 07 April 2020 | |
MR04 - N/A | 07 April 2020 | |
MR04 - N/A | 07 April 2020 | |
MR01 - N/A | 07 April 2020 | |
MR01 - N/A | 07 April 2020 | |
MR01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 18 June 2019 | |
MR01 - N/A | 08 March 2019 | |
MR04 - N/A | 26 November 2018 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA01 - Change of accounting reference date | 19 January 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AP01 - Appointment of director | 03 December 2014 | |
MR01 - N/A | 02 October 2014 | |
MR04 - N/A | 01 October 2014 | |
AR01 - Annual Return | 20 June 2014 | |
MR01 - N/A | 22 May 2014 | |
MR01 - N/A | 22 May 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
CH01 - Change of particulars for director | 09 August 2012 | |
CH01 - Change of particulars for director | 09 August 2012 | |
CH03 - Change of particulars for secretary | 09 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
AA - Annual Accounts | 11 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 19 December 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2006 | |
363a - Annual Return | 26 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2005 | |
AA - Annual Accounts | 28 December 2005 | |
363a - Annual Return | 03 August 2005 | |
225 - Change of Accounting Reference Date | 01 April 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2004 | |
CERTNM - Change of name certificate | 30 June 2004 | |
NEWINC - New incorporation documents | 17 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 12 February 2020 | Outstanding |
N/A |
A registered charge | 04 March 2019 | Fully Satisfied |
N/A |
A registered charge | 29 September 2014 | Fully Satisfied |
N/A |
A registered charge | 13 May 2014 | Fully Satisfied |
N/A |
A registered charge | 13 May 2014 | Fully Satisfied |
N/A |
Legal charge | 16 September 2011 | Fully Satisfied |
N/A |
Legal charge | 16 September 2011 | Fully Satisfied |
N/A |
Deed of assignment of life policy | 09 June 2008 | Fully Satisfied |
N/A |
Legal charge | 04 September 2006 | Fully Satisfied |
N/A |
Debenture | 12 August 2004 | Fully Satisfied |
N/A |
Legal charge | 12 August 2004 | Fully Satisfied |
N/A |