Check the

JOHN BURGESS & CO. LIMITED

Company
JOHN BURGESS & CO. LIMITED (00459011)

JOHN BURGESS & CO.

Phone: 01462 459 589
B⁺ rating

KEY FINANCES

Year
2017
Assets
£7024.88k ▼ £-480.33k (-6.40 %)
Cash
£2583.79k ▼ £-790.86k (-23.44 %)
Liabilities
£95.11k ▼ £-347.82k (-78.53 %)
Net Worth
£6929.76k ▼ £-132.51k (-1.88 %)

REGISTRATION INFO

Company name
JOHN BURGESS & CO. LIMITED
Company number
00459011
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Sep 1948
Age - 76 years
Home Country
United Kingdom

CONTACTS

Website
burgesshomes.co.uk
Phones
01462 459 589
01462 442 425
Registered Address
BURGESS BUILDING,
WRATTEN ROAD EAST,
HITCHIN,
HERTS,
SG5 2AP

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Registration of charge 004590110011, created on 23 March 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 75,816

CHARGES

23 March 2016
Status
Outstanding
Delivered
23 March 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

9 March 2010
Status
Satisfied on 15 August 2015
Delivered
11 March 2010
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £300,000 credited to account…

23 March 1982
Status
Satisfied on 15 August 2015
Delivered
30 March 1982
Persons entitled
National Westminster Bank PLC
Description
F/H land adjoining furzenhall rd biggleswade beds. Floating…

23 March 1982
Status
Satisfied on 15 August 2015
Delivered
30 March 1982
Persons entitled
National Westminster Bank PLC
Description
F/H land at spinney meadow furzenhall biggleswade beds…

1 March 1973
Status
Satisfied on 15 August 2015
Delivered
6 March 1973
Persons entitled
National Westminster Bank LTD
Description
Land off church st neots hants. Floating charge over all…

15 December 1967
Status
Satisfied on 15 August 2015
Delivered
5 January 1968
Persons entitled
Westminster Bank LTD
Description
7 acres 3 roods 11 poles of land furzen hall.

19 November 1963
Status
Satisfied on 15 August 2015
Delivered
2 December 1963
Persons entitled
Westminster Bank LTD
Description
Plot 3 and semi detached house thereon windsor way longford…

24 April 1962
Status
Satisfied on 15 August 2015
Delivered
7 May 1962
Persons entitled
Westminster Bank
Description
Land at northill beds.

24 April 1962
Status
Satisfied on 15 August 2015
Delivered
7 May 1962
Persons entitled
Westminster Bank
Description
Land in langford road biggleswade beds.

11 October 1961
Status
Satisfied on 15 August 2015
Delivered
24 October 1961
Persons entitled
Westminster Bank
Description
Land at john o'gaunt golf course sandy beds.

11 October 1961
Status
Satisfied on 15 August 2015
Delivered
24 October 1961
Persons entitled
Westminster Bank
Description
44 high street henlow beds including fixtures.

See Also


Last update 2018

JOHN BURGESS & CO. LIMITED DIRECTORS

Anne Elizabeth Burgess

  Acting
Role
Secretary
Nationality
British
Address
65 Station Road, Lower Stondon, Henlow, Bedfordshire, SG16 6JN
Name
BURGESS, Anne Elizabeth

Anne Elizabeth Burgess

  Acting
Occupation
Secretary
Role
Director
Age
70
Nationality
British
Address
65 Station Road, Lower Stondon, Henlow, Bedfordshire, SG16 6JN
Country Of Residence
England
Name
BURGESS, Anne Elizabeth

Christopher John Burgess

  Acting
Occupation
Builder
Role
Director
Age
74
Nationality
British
Address
Highridge, West Lane Pirton, Hitchin, Hertfordshire, SG5 3QP
Country Of Residence
United Kingdom
Name
BURGESS, Christopher John

John Burgess

  Resigned
Resigned
03 June 1993
Occupation
Builder
Role
Director
Age
105
Nationality
British
Address
65 Station Road, Lower Stondon, Henlow, Bedfordshire, SG16 6JN
Name
BURGESS, John

REVIEWS


Check The Company
Very good according to the company’s financial health.