About

Registered Number: 05156284
Date of Incorporation: 17/06/2004 (19 years and 10 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 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.

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.