M.D. & A.G. Burdon Ltd was registered on 17 June 2004 and are based in Newcastle Upon Tyne, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has one director listed at Companies House.
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 |