Having been setup in 1982, The Burdens Group Ltd has its registered office in Lincolnshire, it's status is listed as "Active". We do not know the number of employees at this business. The Burdens Group Ltd is registered for VAT in the UK. Southern, John, Bell, Kevin Richard, Taylor, Shaun Richard, Deptford, Tony John, Harwood, Keith, Miles, Peter, Noble, Mark Robert are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Kevin Richard | 14 January 2019 | - | 1 |
TAYLOR, Shaun Richard | 01 November 2004 | - | 1 |
DEPTFORD, Tony John | 15 April 1996 | 05 March 1998 | 1 |
HARWOOD, Keith | 01 February 2011 | 20 September 2012 | 1 |
MILES, Peter | N/A | 31 May 1993 | 1 |
NOBLE, Mark Robert | 07 January 2013 | 30 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUTHERN, John | 01 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 February 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 February 2020 | |
PSC05 - N/A | 27 February 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
PSC05 - N/A | 13 January 2020 | |
CH01 - Change of particulars for director | 24 October 2019 | |
CH01 - Change of particulars for director | 24 October 2019 | |
CH03 - Change of particulars for secretary | 24 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CH01 - Change of particulars for director | 16 July 2019 | |
CS01 - N/A | 28 June 2019 | |
CH01 - Change of particulars for director | 28 June 2019 | |
PSC02 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
CH01 - Change of particulars for director | 10 June 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
AP01 - Appointment of director | 30 January 2019 | |
AP01 - Appointment of director | 30 January 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
MR01 - N/A | 10 October 2018 | |
CS01 - N/A | 11 June 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
AA - Annual Accounts | 10 April 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
CH01 - Change of particulars for director | 01 July 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 03 July 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AD04 - Change of location of company records to the registered office | 21 May 2013 | |
AP03 - Appointment of secretary | 07 February 2013 | |
AP01 - Appointment of director | 07 February 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
AUD - Auditor's letter of resignation | 14 November 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 July 2012 | |
TM02 - Termination of appointment of secretary | 08 June 2012 | |
TM01 - Termination of appointment of director | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 28 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
AD01 - Change of registered office address | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 03 July 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 25 March 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
363s - Annual Return | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
AA - Annual Accounts | 14 September 2005 | |
363s - Annual Return | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 23 June 2004 | |
RESOLUTIONS - N/A | 12 November 2003 | |
RESOLUTIONS - N/A | 12 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2003 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 14 August 2001 | |
363s - Annual Return | 29 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
363a - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 26 June 2000 | |
395 - Particulars of a mortgage or charge | 06 April 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 16 March 2000 | |
288a - Notice of appointment of directors or secretaries | 06 March 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
363a - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 02 June 1999 | |
363a - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 05 June 1998 | |
288b - Notice of resignation of directors or secretaries | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 12 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1997 | |
363a - Annual Return | 17 June 1997 | |
AA - Annual Accounts | 20 May 1997 | |
CERTNM - Change of name certificate | 26 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1996 | |
287 - Change in situation or address of Registered Office | 02 July 1996 | |
363a - Annual Return | 15 June 1996 | |
AA - Annual Accounts | 15 May 1996 | |
288 - N/A | 15 May 1996 | |
395 - Particulars of a mortgage or charge | 01 March 1996 | |
288 - N/A | 26 February 1996 | |
288 - N/A | 12 February 1996 | |
288 - N/A | 30 January 1996 | |
288 - N/A | 23 January 1996 | |
RESOLUTIONS - N/A | 16 November 1995 | |
RESOLUTIONS - N/A | 16 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1995 | |
123 - Notice of increase in nominal capital | 16 November 1995 | |
AA - Annual Accounts | 02 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1995 | |
288 - N/A | 15 September 1995 | |
288 - N/A | 15 September 1995 | |
288 - N/A | 06 July 1995 | |
363x - Annual Return | 06 July 1995 | |
AA - Annual Accounts | 11 January 1995 | |
288 - N/A | 08 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 13 October 1994 | |
363x - Annual Return | 19 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 June 1994 | |
288 - N/A | 04 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 1994 | |
AA - Annual Accounts | 03 November 1993 | |
288 - N/A | 13 October 1993 | |
288 - N/A | 13 October 1993 | |
288 - N/A | 13 October 1993 | |
288 - N/A | 06 July 1993 | |
363x - Annual Return | 16 June 1993 | |
288 - N/A | 06 June 1993 | |
395 - Particulars of a mortgage or charge | 03 March 1993 | |
395 - Particulars of a mortgage or charge | 03 March 1993 | |
395 - Particulars of a mortgage or charge | 03 March 1993 | |
395 - Particulars of a mortgage or charge | 04 January 1993 | |
AA - Annual Accounts | 23 December 1992 | |
288 - N/A | 13 August 1992 | |
363x - Annual Return | 24 June 1992 | |
288 - N/A | 21 April 1992 | |
288 - N/A | 21 April 1992 | |
AA - Annual Accounts | 31 March 1992 | |
RESOLUTIONS - N/A | 26 March 1992 | |
RESOLUTIONS - N/A | 26 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 1992 | |
123 - Notice of increase in nominal capital | 26 March 1992 | |
288 - N/A | 11 December 1991 | |
288 - N/A | 29 August 1991 | |
288 - N/A | 14 August 1991 | |
288 - N/A | 01 July 1991 | |
363x - Annual Return | 28 June 1991 | |
AA - Annual Accounts | 20 December 1990 | |
288 - N/A | 14 November 1990 | |
363 - Annual Return | 14 November 1990 | |
288 - N/A | 31 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1989 | |
AUD - Auditor's letter of resignation | 22 August 1989 | |
287 - Change in situation or address of Registered Office | 17 August 1989 | |
288 - N/A | 17 August 1989 | |
AUD - Auditor's letter of resignation | 17 August 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1989 | |
AA - Annual Accounts | 29 June 1989 | |
363 - Annual Return | 29 June 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
288 - N/A | 29 March 1989 | |
CERTNM - Change of name certificate | 07 March 1989 | |
287 - Change in situation or address of Registered Office | 27 January 1989 | |
288 - N/A | 27 January 1989 | |
287 - Change in situation or address of Registered Office | 08 November 1988 | |
395 - Particulars of a mortgage or charge | 01 August 1988 | |
395 - Particulars of a mortgage or charge | 01 August 1988 | |
AA - Annual Accounts | 25 May 1988 | |
363 - Annual Return | 25 May 1988 | |
AA - Annual Accounts | 17 June 1987 | |
363 - Annual Return | 17 June 1987 | |
395 - Particulars of a mortgage or charge | 22 April 1987 | |
395 - Particulars of a mortgage or charge | 22 April 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 1987 | |
AA - Annual Accounts | 19 May 1986 | |
363 - Annual Return | 19 May 1986 | |
NEWINC - New incorporation documents | 31 August 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2018 | Outstanding |
N/A |
Floating charge | 24 April 2012 | Outstanding |
N/A |
Legal charge | 01 July 2011 | Outstanding |
N/A |
Legal charge | 01 July 2011 | Outstanding |
N/A |
Debenture | 17 May 2011 | Outstanding |
N/A |
Master assignment | 21 September 2006 | Fully Satisfied |
N/A |
Legal charge | 31 March 2000 | Fully Satisfied |
N/A |
Legal charge containing fixed and floating charges | 31 March 2000 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 10 March 2000 | Fully Satisfied |
N/A |
Legal mortgage | 08 April 1998 | Fully Satisfied |
N/A |
Deed of floating charge over stock | 03 March 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 February 1996 | Fully Satisfied |
N/A |
Debenture | 26 February 1993 | Fully Satisfied |
N/A |
Legal charge | 10 February 1993 | Fully Satisfied |
N/A |
Legal charge | 10 February 1993 | Fully Satisfied |
N/A |
Charge | 29 December 1992 | Fully Satisfied |
N/A |
Legal charge | 27 July 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 July 1988 | Fully Satisfied |
N/A |
Legal charge | 16 April 1987 | Fully Satisfied |
N/A |
Charge | 16 April 1987 | Fully Satisfied |
N/A |
Legal charge | 04 December 1985 | Fully Satisfied |
N/A |
Debenture | 10 October 1985 | Fully Satisfied |
N/A |
Single debenture | 18 May 1983 | Fully Satisfied |
N/A |