A. BURRELL & SONS LIMITED
DONCASTER

Hellopages » Lincolnshire » North Lincolnshire » DN9 1JL

Company number 02013178
Status Active
Incorporation Date 23 April 1986
Company Type Private Limited Company
Address FAIRVIEW PLACE BELTON ROAD, EPWORTH, DONCASTER, SOUTH YORKSHIRE, DN9 1JL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 400,000 . The most likely internet sites of A. BURRELL & SONS LIMITED are www.aburrellsons.co.uk, and www.a-burrell-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. A Burrell Sons Limited is a Private Limited Company. The company registration number is 02013178. A Burrell Sons Limited has been working since 23 April 1986. The present status of the company is Active. The registered address of A Burrell Sons Limited is Fairview Place Belton Road Epworth Doncaster South Yorkshire Dn9 1jl. . BURRELL, Joan is a Secretary of the company. BURRELL, Joan is a Director of the company. BURRELL, Peter James is a Director of the company. BURRELL, Robert Norman is a Director of the company. Secretary BURRELL, Jane Elizabeth has been resigned. Director BURRELL, Edgar James has been resigned. Director BURRELL, Jane Elizabeth has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BURRELL, Joan
Appointed Date: 13 October 2011

Director
BURRELL, Joan

99 years old

Director
BURRELL, Peter James

73 years old

Director

Resigned Directors

Secretary
BURRELL, Jane Elizabeth
Resigned: 13 October 2011

Director
BURRELL, Edgar James
Resigned: 30 October 2012
100 years old

Director
BURRELL, Jane Elizabeth
Resigned: 13 October 2011
66 years old

Persons With Significant Control

Robert Norman Burrell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter James Burrell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. BURRELL & SONS LIMITED Events

21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 400,000

04 Oct 2015
Full accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400,000

...
... and 86 more events
03 Jun 1986
Gazettable document

02 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1986
Registered office changed on 02/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Apr 1986
Certificate of incorporation
23 Apr 1986
Incorporation

A. BURRELL & SONS LIMITED Charges

18 June 1999
Mortgage debenture
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Shogun Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 January 1999
Legal charge
Delivered: 18 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at barnby dun road, doncaster, south…
23 July 1996
Debenture
Delivered: 27 July 1996
Status: Satisfied on 4 March 1999
Persons entitled: Nws Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1987
Legal charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dwelling house outbuildings and garden with workshops…
6 May 1987
Legal charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of claycliffe road barugh…
6 May 1987
Legal charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Parcel of land at haxey humberside containing three roods…
6 May 1987
Legal charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dwelling house k/a the grange high street haxey humberside…
6 May 1987
Legal charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land cottages and outbuildings k/a graveson's row main…
6 May 1987
Legal charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Parcel of land situate at haxey humberside containing 1.974…
6 May 1987
Legal charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dwelling house k/a "lowcroft" low streethaxey humberside.
9 September 1986
Legal charge
Delivered: 29 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of claycliffe road, barugh…
9 September 1986
Debenture
Delivered: 29 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…