JAMES BURNETT LIMITED
NOTTINGHAMSHIRE DAVID BURNETT & SONS LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 7PW

Company number 02303303
Status Active
Incorporation Date 7 October 1988
Company Type Private Limited Company
Address BURRIDGE FARM, NORTH MUSKHAM, NEWARK, NOTTINGHAMSHIRE, NG23 7PW
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of JAMES BURNETT LIMITED are www.jamesburnett.co.uk, and www.james-burnett.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Swinderby Rail Station is 2.6 miles; to Newark Castle Rail Station is 5.2 miles; to Rolleston Rail Station is 8.2 miles; to Saxilby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Burnett Limited is a Private Limited Company. The company registration number is 02303303. James Burnett Limited has been working since 07 October 1988. The present status of the company is Active. The registered address of James Burnett Limited is Burridge Farm North Muskham Newark Nottinghamshire Ng23 7pw. . BURNETT, John William is a Secretary of the company. BURNETT, Robert James is a Director of the company. Secretary BURNETT, Lesley Elizabeth has been resigned. Director BURNETT, John William has been resigned. Director BURNETT, Philip Geoffrey Ian has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
BURNETT, John William
Appointed Date: 24 June 2004

Director

Resigned Directors

Secretary
BURNETT, Lesley Elizabeth
Resigned: 24 December 2009

Director
BURNETT, John William
Resigned: 23 October 1998
Appointed Date: 20 November 1996
68 years old

Director
BURNETT, Philip Geoffrey Ian
Resigned: 03 September 2003
94 years old

Persons With Significant Control

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

Mr Robert James Burnett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES BURNETT LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Sep 2016
Confirmation statement made on 29 August 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 75

03 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 91 more events
09 Nov 1989
Accounting reference date shortened from 31/03 to 30/11

06 Nov 1989
Company name changed opengrand LIMITED\certificate issued on 07/11/89
03 Mar 1989
Registered office changed on 03/03/89 from: 84 temple chambers temple avenue london EC4Y ohp

03 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Oct 1988
Incorporation

JAMES BURNETT LIMITED Charges

2 March 2010
Legal mortgage
Delivered: 6 March 2010
Status: Satisfied on 23 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Land on the south east side of church lane south muskham…
2 March 2010
Legal mortgage
Delivered: 6 March 2010
Status: Satisfied on 23 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Croft farm staythorpe road rolleston t/no NT305216 assigns…
29 December 2009
Debenture
Delivered: 30 December 2009
Status: Satisfied on 23 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 19 January 2010
Persons entitled: Yorkshire Bank PLC
Description: The land forming part of the croft farm staythorpe road…
29 July 1992
Legal charge
Delivered: 11 August 1992
Status: Satisfied on 23 August 2013
Persons entitled: Yorkshire Bank PLC
Description: Staythorpe house, staythorpe, newark nottinghamshire and…