About

Registered Number: 05156284
Date of Incorporation: 17/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 30-32 Front Street, Whickham, Newcastle Upon Tyne, NE16 4DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Lee Ronald 03 December 2014 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.