BURTON & BARLOW ENGINEERING LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 3PA

Company number 01322808
Status Active
Incorporation Date 25 July 1977
Company Type Private Limited Company
Address UNIT 3A LOWERCROFT BUSINESS PARK, LOWERCROFT ROAD, BURY, GREATER MANCHESTER, BL8 3PA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1,000 . The most likely internet sites of BURTON & BARLOW ENGINEERING LIMITED are www.burtonbarlowengineering.co.uk, and www.burton-barlow-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Burton Barlow Engineering Limited is a Private Limited Company. The company registration number is 01322808. Burton Barlow Engineering Limited has been working since 25 July 1977. The present status of the company is Active. The registered address of Burton Barlow Engineering Limited is Unit 3a Lowercroft Business Park Lowercroft Road Bury Greater Manchester Bl8 3pa. . ROBB, Graham Andrew is a Secretary of the company. ROBB, Graham Andrew is a Director of the company. Secretary BURTON, Donna has been resigned. Secretary BURTON, James Allan has been resigned. Secretary ROBB, Lesley has been resigned. Director BURTON, James Allan has been resigned. Director BURTON, Joseph Raymond has been resigned. Director BURTON, Paul Allan has been resigned. Director BURTON, Simon Paul has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ROBB, Graham Andrew
Appointed Date: 29 November 2010

Director
ROBB, Graham Andrew
Appointed Date: 10 September 2000
67 years old

Resigned Directors

Secretary
BURTON, Donna
Resigned: 01 November 2006
Appointed Date: 23 September 2000

Secretary
BURTON, James Allan
Resigned: 01 January 2003

Secretary
ROBB, Lesley
Resigned: 29 November 2010
Appointed Date: 01 November 2006

Director
BURTON, James Allan
Resigned: 01 November 2006
81 years old

Director
BURTON, Joseph Raymond
Resigned: 10 September 2000
83 years old

Director
BURTON, Paul Allan
Resigned: 01 November 2006
Appointed Date: 01 June 2003
49 years old

Director
BURTON, Simon Paul
Resigned: 01 November 2006
Appointed Date: 01 June 2003
51 years old

Persons With Significant Control

Mr Graham Andrew Robb
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BURTON & BARLOW ENGINEERING LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 July 2016
07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
02 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

28 Nov 2015
Total exemption small company accounts made up to 31 July 2015
11 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000

...
... and 73 more events
18 Aug 1987
Accounts for a small company made up to 31 July 1986

18 Aug 1987
Return made up to 16/12/86; full list of members

07 Jul 1987
New secretary appointed;director resigned;new director appointed

15 May 1986
Accounts for a small company made up to 31 July 1985

15 May 1986
Return made up to 24/11/85; full list of members

BURTON & BARLOW ENGINEERING LIMITED Charges

11 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1999
Mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The southwest side of north street radcliffe bury greater…
2 July 1992
Legal charge
Delivered: 3 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property comprising part of st. Ann's house north street…
27 July 1983
Charge
Delivered: 4 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
5 April 1978
Charge
Delivered: 12 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…