About

Registered Number: 01661040
Date of Incorporation: 31/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Spalding Road, Sutterton, Boston, Lincolnshire, PE20 2ET

 

Established in 1982, The Burdens Group Ltd are based in Boston, Lincolnshire. The organisation has 7 directors listed. This organisation is registered for VAT. We don't know the number of employees at The Burdens Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.