A.E.BURGESS & SONS,LIMITED

Hellopages » Leicestershire » Leicester » LE4 6BY

Company number 00373335
Status Active
Incorporation Date 13 April 1942
Company Type Private Limited Company
Address ULVERSCROFT RD, LEICESTER, LE4 6BY
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of A.E.BURGESS & SONS,LIMITED are www.aeburgess.co.uk, and www.a-e-burgess.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and six months. A E Burgess Sons Limited is a Private Limited Company. The company registration number is 00373335. A E Burgess Sons Limited has been working since 13 April 1942. The present status of the company is Active. The registered address of A E Burgess Sons Limited is Ulverscroft Rd Leicester Le4 6by. . BURGESS, Jane is a Secretary of the company. BURGESS, Norman Victor is a Director of the company. BURGESS, Steven Victor is a Director of the company. GUNDLE, Robert is a Director of the company. PRESTON, Neil Steven is a Director of the company. Secretary BURGESS, Norman Victor has been resigned. Director BURGESS, Muriel Elsie has been resigned. Director REEVES, Barry Graham has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
BURGESS, Jane
Appointed Date: 01 August 1997

Director

Director
BURGESS, Steven Victor
Appointed Date: 01 June 1998
49 years old

Director
GUNDLE, Robert
Appointed Date: 01 December 2006
52 years old

Director
PRESTON, Neil Steven
Appointed Date: 01 October 2014
47 years old

Resigned Directors

Secretary
BURGESS, Norman Victor
Resigned: 01 August 1997

Director
BURGESS, Muriel Elsie
Resigned: 07 January 1992
103 years old

Director
REEVES, Barry Graham
Resigned: 09 June 2000
85 years old

Persons With Significant Control

Mr Steven Victor Burgess
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Norman Victor Burgess
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

A.E.BURGESS & SONS,LIMITED Events

11 Oct 2016
Confirmation statement made on 25 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 March 2016
28 Nov 2015
Full accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,420

26 Jun 2015
Registration of charge 003733350008, created on 25 June 2015
...
... and 82 more events
31 Oct 1988
Return made up to 07/10/88; full list of members

23 Oct 1987
Accounts for a small company made up to 31 March 1987

23 Oct 1987
Return made up to 01/10/87; full list of members

20 Jan 1987
Return made up to 20/10/86; full list of members

24 Nov 1986
Full accounts made up to 31 March 1986

A.E.BURGESS & SONS,LIMITED Charges

25 June 2015
Charge code 0037 3335 0008
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Steven Victor Burgess as Trustee of the a E Burgess & Sons LTD Retirement Benefit Scheme Jane Burgess as Trustee of the a E Burgesss & Sons LTD Retirement Benefit Scheme Norman Victor Burgess as Trustee of the a E Burgess & Sons LTD Retirement Benefits Scheme Sam Trustees Limited as Trustee of the a E Burgess & Sons LTD Retirement Benefits Scheme
Description: Contains fixed charge…
26 March 2014
Charge code 0037 3335 0007
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code 0037 3335 0006
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 November 2011
Legal charge
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the south side of…
5 August 2011
Debenture
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2001
Fixed charge
Delivered: 1 May 2001
Status: Satisfied on 2 September 2013
Persons entitled: Lloyds Udt Limited
Description: Fixed charge over 1 x moros model h-s-500-b portable…
17 April 1985
Legal charge
Delivered: 22 April 1985
Status: Satisfied on 29 August 2013
Persons entitled: Lloyds Bank PLC
Description: F/H hand & buildings on the south side of ulverscroft road…
14 May 1982
Debenture
Delivered: 19 May 1982
Status: Satisfied on 29 August 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…