BURGESS & WALKER TRANSPORT LIMITED
HUNTS

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5AW
Company number 00833185
Status Active
Incorporation Date 4 January 1965
Company Type Private Limited Company
Address 10 MARKET HILL, ST. IVES, HUNTS, PE27 5AW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registration of charge 008331850017, created on 6 March 2017; Registration of charge 008331850016, created on 7 December 2016. The most likely internet sites of BURGESS & WALKER TRANSPORT LIMITED are www.burgesswalkertransport.co.uk, and www.burgess-walker-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Burgess Walker Transport Limited is a Private Limited Company. The company registration number is 00833185. Burgess Walker Transport Limited has been working since 04 January 1965. The present status of the company is Active. The registered address of Burgess Walker Transport Limited is 10 Market Hill St Ives Hunts Pe27 5aw. . WILSON, Lisa Rose is a Secretary of the company. BURGESS, Herbert is a Director of the company. BURGESS, Paul Herbert is a Director of the company. WALKER, Arthur John is a Director of the company. WALKER, Gary is a Director of the company. Secretary WALKER, Arthur John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WILSON, Lisa Rose
Appointed Date: 09 September 1997

Director
BURGESS, Herbert

91 years old

Director

Director
WALKER, Arthur John

91 years old

Director
WALKER, Gary

61 years old

Resigned Directors

Secretary
WALKER, Arthur John
Resigned: 09 September 1997

Persons With Significant Control

Mr Herbert Burgess
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur John Walker
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURGESS & WALKER TRANSPORT LIMITED Events

07 Apr 2017
Confirmation statement made on 14 December 2016 with updates
06 Mar 2017
Registration of charge 008331850017, created on 6 March 2017
19 Dec 2016
Registration of charge 008331850016, created on 7 December 2016
15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
22 Nov 2016
Registration of charge 008331850015, created on 21 November 2016
...
... and 72 more events
24 Feb 1988
New director appointed

24 Feb 1988
New director appointed

22 Dec 1986
Accounts for a small company made up to 31 December 1985

22 Dec 1986
Return made up to 08/12/86; full list of members

04 Jan 1965
Incorporation

BURGESS & WALKER TRANSPORT LIMITED Charges

6 March 2017
Charge code 0083 3185 0017
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 December 2016
Charge code 0083 3185 0016
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The site to be known as arena warehouse and yard, five acre…
21 November 2016
Charge code 0083 3185 0015
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage over freehold property of 85.86 acres of…
31 August 1984
Charge
Delivered: 12 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 31.106 acres l/h at needingworth, cambridgeshire occupied…
29 October 1982
Legal charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at holywell - cum needingwith. Cambs.
29 October 1982
Legal charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold mill way close, oldhurst. Cambs.
29 October 1982
Legal charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at st ives road, needingworth cambs.
29 October 1982
Legal charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at holywell-cum-needingworth cambs and…
29 October 1982
Legal charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at low road, fenstanton. Gambs.
29 October 1982
Legal charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at low road fenstanton. Cambs.
29 October 1982
Legal charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at holywell - cum - needingworth. Cambs.
29 October 1982
Legal charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold land at oldhurst, holywell - cum - needing with and…
10 May 1982
Mortgage
Delivered: 13 May 1982
Status: Satisfied on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold land having a frontage to low road fenstanton…
9 June 1981
Legal mortgage
Delivered: 18 June 1981
Status: Satisfied on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land known as O.S. parcels. 2069. 5177, 4200 5800…
26 October 1979
Legal mortgage
Delivered: 31 October 1979
Status: Satisfied on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H os.nos 187 & 177 low road, fenstanton cambs,. Floating…
8 March 1978
Mortgage
Delivered: 13 March 1978
Status: Satisfied on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H mill way close 34 or ir ip ordinancesurvey nes 65 &…
30 December 1967
Legal charge
Delivered: 16 January 1968
Status: Satisfied on 10 June 2016
Persons entitled: Westminister Bank LTD
Description: Land at huntingdon and peterborough, o s part 164. land at…