BEN BURGESS HOLDINGS LIMITED
NEWCASTLE UPON TYNE EVER 1989 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3XX

Company number 04625134
Status Active
Incorporation Date 24 December 2002
Company Type Private Limited Company
Address CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE, NE1 3XX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 65,750 . The most likely internet sites of BEN BURGESS HOLDINGS LIMITED are www.benburgessholdings.co.uk, and www.ben-burgess-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ben Burgess Holdings Limited is a Private Limited Company. The company registration number is 04625134. Ben Burgess Holdings Limited has been working since 24 December 2002. The present status of the company is Active. The registered address of Ben Burgess Holdings Limited is Central Square South Orchard Street Newcastle Upon Tyne 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. Secretary SUMNER, Raymond Leslie Garner has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


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
54 years old

Director
LOCKHART, Peter James
Appointed Date: 02 December 2003
62 years old

Director
RUPP, John Ferdinand
Appointed Date: 02 December 2003
72 years old

Director
TURNER, Benjamin Burgess
Appointed Date: 02 December 2003
69 years old

Resigned Directors

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

Secretary
SUMNER, Raymond Leslie Garner
Resigned: 21 February 2011
Appointed Date: 02 December 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 02 December 2003
Appointed Date: 24 December 2002

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 02 December 2003
Appointed Date: 24 December 2002

BEN BURGESS HOLDINGS LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
16 Sep 2016
Group of companies' accounts made up to 31 January 2016
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 65,750

17 Oct 2015
Group of companies' accounts made up to 31 January 2015
05 May 2015
Appointment of Mr Martin John Fuller as a director on 1 May 2015
...
... and 56 more events
03 Jun 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Jun 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Jun 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 May 2003
Company name changed ever 1989 LIMITED\certificate issued on 02/05/03
24 Dec 2002
Incorporation

BEN BURGESS HOLDINGS LIMITED Charges

2 September 2013
Charge code 0462 5134 0007
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as eldernell lane, off march road…
2 September 2013
Charge code 0462 5134 0006
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land and buildings at dereham road…
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…
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot b martineau lane norwich.
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of bracondale norwich.
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property to the south of mindmill hill exning.
1 September 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land and buildings comprising…