BURBIDGE & SON LIMITED
COVENTRY H.BURBIDGE & SON LIMITED

Hellopages » West Midlands » Coventry » CV5 6BS

Company number 00376700
Status Active
Incorporation Date 17 October 1942
Company Type Private Limited Company
Address BURNSALL ROAD, CANLEY, COVENTRY, CV5 6BS
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Appointment of Mr Jeffery Gwilliam as a director on 1 October 2016; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of BURBIDGE & SON LIMITED are www.burbidgeson.co.uk, and www.burbidge-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and twelve months. Burbidge Son Limited is a Private Limited Company. The company registration number is 00376700. Burbidge Son Limited has been working since 17 October 1942. The present status of the company is Active. The registered address of Burbidge Son Limited is Burnsall Road Canley Coventry Cv5 6bs. . HEAVEN, Graham is a Secretary of the company. BELLANTI, Victor Philip is a Director of the company. BURBIDGE, Benedict James is a Director of the company. BURBIDGE, David Lovell is a Director of the company. CONWAY, Neil Edward is a Director of the company. GWILLIAM, Jeffery is a Director of the company. HEAVEN, Graham is a Director of the company. PROCTER, Michael is a Director of the company. Director BURBIDGE, Edward Lyndon Lovell has been resigned. Director BURBIDGE, Richard Henry has been resigned. Director GWILLIAM, Jeffery has been resigned. Director HANCOX, John Philip Dale has been resigned. Director MORGAN, Zoe Jeanette has been resigned. Director WALLACE, John Frederick has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary

Director
BELLANTI, Victor Philip
Appointed Date: 02 January 2008
68 years old

Director
BURBIDGE, Benedict James
Appointed Date: 24 March 1997
58 years old

Director

Director
CONWAY, Neil Edward
Appointed Date: 01 October 2014
55 years old

Director
GWILLIAM, Jeffery
Appointed Date: 01 October 2016
78 years old

Director
HEAVEN, Graham

64 years old

Director
PROCTER, Michael
Appointed Date: 31 March 2016
62 years old

Resigned Directors

Director
BURBIDGE, Edward Lyndon Lovell
Resigned: 23 March 2010
Appointed Date: 23 September 2008
46 years old

Director
BURBIDGE, Richard Henry
Resigned: 16 December 2010
83 years old

Director
GWILLIAM, Jeffery
Resigned: 31 March 2016
Appointed Date: 20 May 1993
78 years old

Director
HANCOX, John Philip Dale
Resigned: 31 December 1996
84 years old

Director
MORGAN, Zoe Jeanette
Resigned: 06 May 2016
Appointed Date: 01 July 2011
62 years old

Director
WALLACE, John Frederick
Resigned: 18 December 2007
Appointed Date: 02 February 1998
97 years old

Persons With Significant Control

Burbidge Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURBIDGE & SON LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
03 Oct 2016
Appointment of Mr Jeffery Gwilliam as a director on 1 October 2016
23 Jun 2016
Accounts for a medium company made up to 30 September 2015
06 May 2016
Termination of appointment of Zoe Jeanette Morgan as a director on 6 May 2016
31 Mar 2016
Appointment of Mr Michael Procter as a director on 31 March 2016
...
... and 126 more events
25 Nov 1986
Gazettable document

05 Aug 1986
Gazettable document

09 Jul 1986
Group of companies' accounts made up to 28 September 1985

09 Jul 1986
Return made up to 30/06/86; full list of members

17 Oct 1942
Certificate of incorporation

BURBIDGE & SON LIMITED Charges

16 October 1990
Legal mortgage
Delivered: 25 October 1990
Status: Satisfied on 16 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and premises on the north side of…
31 August 1990
Mortgage debenture
Delivered: 4 September 1990
Status: Satisfied on 16 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 July 1990
Legal mortgage
Delivered: 20 July 1990
Status: Satisfied on 18 September 2002
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south side of awson street coventry…
16 July 1990
Legal mortgage
Delivered: 24 July 1990
Status: Satisfied on 18 September 2002
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of burnsall road…
9 March 1965
Mortgage debenture
Delivered: 12 March 1965
Status: Satisfied on 31 May 2001
Persons entitled: Industrial and Commercial Finance Corp LTD
Description: Property in whittington road oswestry shropshire. And…