JOHN BURGESS & CO. LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 2AP
Company number 00459011
Status Active
Incorporation Date 22 September 1948
Company Type Private Limited Company
Address BURGESS BUILDING, WRATTEN ROAD EAST, HITCHIN, HERTS, SG5 2AP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 004590110011, created on 23 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 75,816 . The most likely internet sites of JOHN BURGESS & CO. LIMITED are www.johnburgessco.co.uk, and www.john-burgess-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. John Burgess Co Limited is a Private Limited Company. The company registration number is 00459011. John Burgess Co Limited has been working since 22 September 1948. The present status of the company is Active. The registered address of John Burgess Co Limited is Burgess Building Wratten Road East Hitchin Herts Sg5 2ap. . BURGESS, Anne Elizabeth is a Secretary of the company. BURGESS, Anne Elizabeth is a Director of the company. BURGESS, Christopher John is a Director of the company. Director BURGESS, John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director

Resigned Directors

Director
BURGESS, John
Resigned: 03 June 1993
106 years old

JOHN BURGESS & CO. LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Registration of charge 004590110011, created on 23 March 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 75,816

16 Sep 2015
Total exemption small company accounts made up to 30 April 2015
15 Aug 2015
Satisfaction of charge 2 in full
...
... and 74 more events
15 Apr 1987
Full accounts made up to 31 October 1986

15 Apr 1987
Return made up to 03/04/87; no change of members

01 Oct 1986
Director resigned;new director appointed

28 Jun 1986
Full accounts made up to 31 October 1985

28 Jun 1986
Return made up to 07/04/86; full list of members

JOHN BURGESS & CO. LIMITED Charges

23 March 2016
Charge code 0045 9011 0011
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 March 2010
Charge of deposit
Delivered: 11 March 2010
Status: Satisfied on 15 August 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £300,000 credited to account…
23 March 1982
Legal mortgage
Delivered: 30 March 1982
Status: Satisfied on 15 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining furzenhall rd biggleswade beds. Floating…
23 March 1982
Legal mortgage
Delivered: 30 March 1982
Status: Satisfied on 15 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land at spinney meadow furzenhall biggleswade beds…
1 March 1973
Mortgage
Delivered: 6 March 1973
Status: Satisfied on 15 August 2015
Persons entitled: National Westminster Bank LTD
Description: Land off church st neots hants. Floating charge over all…
15 December 1967
Mortgage
Delivered: 5 January 1968
Status: Satisfied on 15 August 2015
Persons entitled: Westminster Bank LTD
Description: 7 acres 3 roods 11 poles of land furzen hall.
19 November 1963
Legal mortgage
Delivered: 2 December 1963
Status: Satisfied on 15 August 2015
Persons entitled: Westminster Bank LTD
Description: Plot 3 and semi detached house thereon windsor way longford…
24 April 1962
Equitable mortgage
Delivered: 7 May 1962
Status: Satisfied on 15 August 2015
Persons entitled: Westminster Bank
Description: Land at northill beds.
24 April 1962
Equitable mortgage
Delivered: 7 May 1962
Status: Satisfied on 15 August 2015
Persons entitled: Westminster Bank
Description: Land in langford road biggleswade beds.
11 October 1961
Charge
Delivered: 24 October 1961
Status: Satisfied on 15 August 2015
Persons entitled: Westminster Bank
Description: Land at john o'gaunt golf course sandy beds.
11 October 1961
Charge
Delivered: 24 October 1961
Status: Satisfied on 15 August 2015
Persons entitled: Westminster Bank
Description: 44 high street henlow beds including fixtures.