M.D. & A.G. BURDON LTD
WHICKHAM ABAIT LTD

Hellopages » Tyne and Wear » Gateshead » NE16 4DT

Company number 05156284
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address 30-32 FRONT STREET, WHICKHAM, NEWCASTLE UPON TYNE, NE16 4DT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Current accounting period shortened from 31 August 2016 to 31 March 2016. The most likely internet sites of M.D. & A.G. BURDON LTD are www.mdagburdon.co.uk, and www.m-d-a-g-burdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Blaydon Rail Station is 2 miles; to Newcastle Rail Station is 2.8 miles; to Wylam Rail Station is 5.9 miles; to Chester-le-Street Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M D A G Burdon Ltd is a Private Limited Company. The company registration number is 05156284. M D A G Burdon Ltd has been working since 17 June 2004. The present status of the company is Active. The registered address of M D A G Burdon Ltd is 30 32 Front Street Whickham Newcastle Upon Tyne Ne16 4dt. . BURDON, Anita Geraldine is a Secretary of the company. BURDON, Anita Geraldine is a Director of the company. BURDON, Mark David is a Director of the company. MIDDLETON, Lee Ronald is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BURDON, Anita Geraldine
Appointed Date: 05 July 2004

Director
BURDON, Anita Geraldine
Appointed Date: 05 July 2004
48 years old

Director
BURDON, Mark David
Appointed Date: 05 July 2004
48 years old

Director
MIDDLETON, Lee Ronald
Appointed Date: 03 December 2014
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 June 2004
Appointed Date: 17 June 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 June 2004
Appointed Date: 17 June 2004

M.D. & A.G. BURDON LTD Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

19 Jan 2016
Current accounting period shortened from 31 August 2016 to 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 August 2015
22 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 40 more events
12 Jul 2004
New director appointed
12 Jul 2004
New secretary appointed;new director appointed
12 Jul 2004
Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2
30 Jun 2004
Company name changed abait LTD\certificate issued on 30/06/04
17 Jun 2004
Incorporation

M.D. & A.G. BURDON LTD Charges

29 September 2014
Charge code 0515 6284 0009
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 185-187 albert road, jarrow…
13 May 2014
Charge code 0515 6284 0008
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H 30-32 front street whickham t/no TY500362…
13 May 2014
Charge code 0515 6284 0007
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 158 percy street amble northumberland…
16 September 2011
Legal charge
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 15 front street lanchester t/n DU287969, fixed charge…
16 September 2011
Legal charge
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H 29 front street whickham newcastle upon tyne fixed…
9 June 2008
Deed of assignment of life policy
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The policy of assurance with scottish equitable PLC policy…
4 September 2006
Legal charge
Delivered: 8 September 2006
Status: Satisfied on 1 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a 185 and 187 albert road jarrow t/no TY20935…
12 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 August 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 5 west market street, lynemouth t/no. ND86479. Fixed…