About

Registered Number: 00178798
Date of Incorporation: 02/01/1922 (102 years and 5 months ago)
Company Status: Active
Registered Address: KNOX FEEDS LTD, The Warehouse Crowley Road, Swalwell, Newcastle Upon Tyne, NE16 3HD,

 

Based in Newcastle Upon Tyne, Roland Burgess Ltd was registered on 02 January 1922, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 3 directors listed as Burgess, David Geoffrey, Burgess, Roland, Hume, Cecil Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, David Geoffrey N/A 21 April 1995 1
BURGESS, Roland N/A 16 April 2014 1
HUME, Cecil Philip 08 September 1993 16 May 1995 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 13 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 19 October 2007
395 - Particulars of a mortgage or charge 28 July 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 01 November 1996
395 - Particulars of a mortgage or charge 17 July 1996
363s - Annual Return 19 February 1996
395 - Particulars of a mortgage or charge 12 October 1995
AA - Annual Accounts 15 June 1995
AUD - Auditor's letter of resignation 12 December 1994
363s - Annual Return 11 December 1994
288 - N/A 08 December 1994
AA - Annual Accounts 22 March 1994
288 - N/A 25 February 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 12 October 1992
363b - Annual Return 07 May 1992
AA - Annual Accounts 13 February 1992
363 - Annual Return 07 February 1991
AA - Annual Accounts 24 January 1991
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
363 - Annual Return 23 February 1987
AA - Annual Accounts 14 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1986
395 - Particulars of a mortgage or charge 26 May 1984
NEWINC - New incorporation documents 02 February 1922

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 March 2008 Outstanding

N/A

Legal charge 23 July 2007 Outstanding

N/A

Guarantee & debenture 05 July 1996 Outstanding

N/A

Debenture 10 October 1995 Fully Satisfied

N/A

Mortgage debenture 16 January 1986 Fully Satisfied

N/A

Mortgage debenture 02 September 1985 Fully Satisfied

N/A

Trust deed 25 May 1984 Outstanding

N/A

Legal charge 25 July 1983 Fully Satisfied

N/A

Charge 20 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.