A.E. BURT AND COMPANY LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 1LA

Company number 01330998
Status Active
Incorporation Date 22 September 1977
Company Type Private Limited Company
Address OAKWOOD HOUSE, 80 EASTMOUNT ROAD, DARLINGTON, COUNTY DURHAM, DL1 1LA
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 January 2016; Registration of charge 013309980018, created on 4 December 2015. The most likely internet sites of A.E. BURT AND COMPANY LIMITED are www.aeburtandcompany.co.uk, and www.a-e-burt-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. A E Burt and Company Limited is a Private Limited Company. The company registration number is 01330998. A E Burt and Company Limited has been working since 22 September 1977. The present status of the company is Active. The registered address of A E Burt and Company Limited is Oakwood House 80 Eastmount Road Darlington County Durham Dl1 1la. . TODD, Marion Barbara is a Secretary of the company. KERR, Claire Elizabeth is a Director of the company. KERR, Graeme Stuart is a Director of the company. TODD, Marion Barbara is a Director of the company. TODD, Nigel Robert is a Director of the company. Director BURT, Doris has been resigned. Director EDWARDS, Peter Gough has been resigned. Director REDHEAD, Christine Doris has been resigned. Director TODD, Barrington Robert has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors


Director
KERR, Claire Elizabeth
Appointed Date: 19 July 2002
54 years old

Director
KERR, Graeme Stuart
Appointed Date: 19 July 2002
53 years old

Director
TODD, Marion Barbara

77 years old

Director
TODD, Nigel Robert
Appointed Date: 19 July 2002
50 years old

Resigned Directors

Director
BURT, Doris
Resigned: 31 May 1995
117 years old

Director
EDWARDS, Peter Gough
Resigned: 02 October 1998
80 years old

Director
REDHEAD, Christine Doris
Resigned: 08 May 2000
85 years old

Director
TODD, Barrington Robert
Resigned: 19 May 2003
82 years old

Persons With Significant Control

Mrs Marion Barbara Todd
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

A.E. BURT AND COMPANY LIMITED Events

06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Jun 2016
Accounts for a small company made up to 31 January 2016
07 Dec 2015
Registration of charge 013309980018, created on 4 December 2015
14 Sep 2015
Accounts for a small company made up to 31 January 2015
11 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,572

...
... and 118 more events
03 May 1986
Full accounts made up to 31 December 1984

03 May 1986
Return made up to 31/12/85; full list of members

20 Oct 1983
Accounts made up to 31 December 1982
16 Sep 1982
Accounts made up to 30 September 1981
22 Sep 1977
Incorporation

A.E. BURT AND COMPANY LIMITED Charges

4 December 2015
Charge code 0133 0998 0018
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
23 March 2015
Charge code 0133 0998 0017
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 December 2013
Charge code 0133 0998 0016
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Darlington Building Society
Description: Not applicable. Notification of addition to or amendment of…
19 December 2013
Charge code 0133 0998 0015
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Darlington Building Society
Description: Units 1-4 chesnut street, darlington and castlebeck (unit…
7 November 2003
Legal mortgage
Delivered: 11 November 2003
Status: Satisfied on 12 February 2014
Persons entitled: Yorkshire Bank PLC
Description: Unit at eastmount road, darlington. Assigns the goodwill of…
14 June 2002
Legal mortgage
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Darlington Building Society
Description: The property k/a the land and buildings on the north side…
21 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 12 February 2014
Persons entitled: Yorkshire Bank PLC
Description: Property k/a land & premises at chesnut street off valley…
8 May 2000
Legal mortgage (own account)
Delivered: 11 May 2000
Status: Satisfied on 12 February 2014
Persons entitled: Yorkshire Bank PLC
Description: The property being birch house,eastmount road,darlington.…
24 December 1997
Debenture
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: Darlington Building Society
Description: The land and buildings on the east side of valley street…
10 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north side of russell street…
30 April 1991
Legal charge
Delivered: 1 May 1991
Status: Satisfied on 17 March 1998
Persons entitled: Yorkshire Bank PLC
Description: By way of first legal mortgage raby garage, raby road…
17 July 1987
Legal mortgage
Delivered: 22 July 1987
Status: Satisfied on 17 March 1998
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage land on buildings on the east side…
2 October 1986
Debenture
Delivered: 8 October 1986
Status: Satisfied on 12 February 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1986
Mortgage debenture
Delivered: 20 May 1986
Status: Satisfied on 10 October 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H land & buildings on the north east side and south west…
14 February 1986
Legal charge
Delivered: 3 March 1986
Status: Partially satisfied
Persons entitled: Yorkshire Bank PLC
Description: First by way of legal mortgate all the property described…
8 August 1984
Legal charge
Delivered: 28 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land workshops offices & premises on the north eastern…
23 July 1984
Debenture
Delivered: 1 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc M13). Fixed and floating charges over the…
2 June 1981
Debenture
Delivered: 10 June 1981
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: F/H & l/h properties present & future with fixtures (inc…