BEN BURGESS & CO LIMITED
NEWCASTLE UPON TYNE BEN BURGESS NEWMARKET LIMITED LEGISLATOR 1520 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3XX
Company number 04172275
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address C/O EVERSHEDS, CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3XX
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 50,000 ; Satisfaction of charge 3 in full. The most likely internet sites of BEN BURGESS & CO LIMITED are www.benburgessco.co.uk, and www.ben-burgess-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Ben Burgess Co Limited is a Private Limited Company. The company registration number is 04172275. Ben Burgess Co Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Ben Burgess Co Limited is C O Eversheds Central Square South Orchard Street Newcastle Upon Tyne Tyne Wear Ne1 3xx. . WADE, Alex is a Secretary of the company. FAIRMAN, David Gerard is a Director of the company. FULLER, Martin John is a Director of the company. LOCKHART, Peter James is a Director of the company. RUPP, John Ferdinand is a Director of the company. TURNER, Benjamin Burgess is a Director of the company. Secretary PIERCY, Adam has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Secretary SUMNER, Raymond Leslie Garner has been resigned. Director PICKERSGILL, Dominic James has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director WHATLING, Robin Keith has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
WADE, Alex
Appointed Date: 27 September 2012

Director
FAIRMAN, David Gerard
Appointed Date: 01 May 2015
56 years old

Director
FULLER, Martin John
Appointed Date: 01 May 2015
55 years old

Director
LOCKHART, Peter James
Appointed Date: 18 May 2001
63 years old

Director
RUPP, John Ferdinand
Appointed Date: 10 June 2002
73 years old

Director
TURNER, Benjamin Burgess
Appointed Date: 18 May 2001
69 years old

Resigned Directors

Secretary
PIERCY, Adam
Resigned: 27 September 2012
Appointed Date: 22 February 2011

Nominee Secretary
POOLEY, Maureen
Resigned: 18 May 2001
Appointed Date: 05 March 2001

Secretary
SUMNER, Raymond Leslie Garner
Resigned: 21 February 2011
Appointed Date: 18 May 2001

Director
PICKERSGILL, Dominic James
Resigned: 18 May 2001
Appointed Date: 05 March 2001
53 years old

Nominee Director
POOLEY, Maureen
Resigned: 18 May 2001
Appointed Date: 05 March 2001
79 years old

Director
WHATLING, Robin Keith
Resigned: 17 July 2008
Appointed Date: 01 November 2001
82 years old

BEN BURGESS & CO LIMITED Events

15 Sep 2016
Full accounts made up to 31 January 2016
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000

06 Jan 2016
Satisfaction of charge 3 in full
17 Oct 2015
Full accounts made up to 31 January 2015
07 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000

...
... and 59 more events
26 Jun 2001
Accounting reference date shortened from 31/03/02 to 31/01/02
26 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 May 2001
Company name changed legislator 1520 LIMITED\certificate issued on 21/05/01
05 Mar 2001
Incorporation

BEN BURGESS & CO LIMITED Charges

1 May 2012
Guarantee & debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2011
Master assignment
Delivered: 5 July 2011
Status: Satisfied on 6 January 2016
Persons entitled: Sg Equipment Finance Limited
Description: All monies due and/or to become due under any sub-hire…
18 September 2008
Debenture
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Ben Burgess Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…