BURLEIGH PORTISHEAD LIMITED
BRISTOL BURLEIGH PRESS LIMITED

Hellopages » Somerset » North Somerset » BS20 7AY

Company number 01751433
Status Active
Incorporation Date 8 September 1983
Company Type Private Limited Company
Address ONE HARBOURMEAD HARBOUR ROAD, PORTISHEAD, BRISTOL, BS20 7AY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Termination of appointment of Andrew Charles Povey as a director on 30 September 2016. The most likely internet sites of BURLEIGH PORTISHEAD LIMITED are www.burleighportishead.co.uk, and www.burleigh-portishead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to St Andrews Road Rail Station is 3.3 miles; to Shirehampton Rail Station is 3.5 miles; to Sea Mills Rail Station is 4.7 miles; to Caldicot Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burleigh Portishead Limited is a Private Limited Company. The company registration number is 01751433. Burleigh Portishead Limited has been working since 08 September 1983. The present status of the company is Active. The registered address of Burleigh Portishead Limited is One Harbourmead Harbour Road Portishead Bristol Bs20 7ay. . CORRIGAN, Gregory William David is a Secretary of the company. CORRIGAN, Gregory William David is a Director of the company. EBBS, Fraser Russell is a Director of the company. Secretary BRADLEY, John Neil has been resigned. Secretary CORRIGAN, Joseph Michael has been resigned. Director BRADLEY, John Neil has been resigned. Director CORRIGAN, David Patrick Thomas has been resigned. Director CORRIGAN, Joseph Michael has been resigned. Director CORRIGAN, William Louis has been resigned. Director POVEY, Andrew Charles has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CORRIGAN, Gregory William David
Appointed Date: 20 September 2005

Director
CORRIGAN, Gregory William David
Appointed Date: 01 May 1992
68 years old

Director
EBBS, Fraser Russell
Appointed Date: 04 April 2012
61 years old

Resigned Directors

Secretary
BRADLEY, John Neil
Resigned: 12 September 2005
Appointed Date: 09 August 1995

Secretary
CORRIGAN, Joseph Michael
Resigned: 09 August 1995

Director
BRADLEY, John Neil
Resigned: 12 September 2005
85 years old

Director
CORRIGAN, David Patrick Thomas
Resigned: 03 April 2012
93 years old

Director
CORRIGAN, Joseph Michael
Resigned: 28 February 1997
96 years old

Director
CORRIGAN, William Louis
Resigned: 01 May 1992
105 years old

Director
POVEY, Andrew Charles
Resigned: 30 September 2016
Appointed Date: 04 April 2012
59 years old

Persons With Significant Control

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

BURLEIGH PORTISHEAD LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
06 Oct 2016
Termination of appointment of Andrew Charles Povey as a director on 30 September 2016
25 Aug 2016
Satisfaction of charge 4 in full
25 Aug 2016
Satisfaction of charge 3 in full
...
... and 115 more events
27 Dec 1986
Full accounts made up to 31 March 1986

17 Jun 1986
Return made up to 31/12/85; full list of members
17 Jun 1986
Return made up to 31/12/85; full list of members

15 Nov 1983
Company name changed\certificate issued on 15/11/83
08 Sep 1983
Incorporation

BURLEIGH PORTISHEAD LIMITED Charges

15 January 2016
Charge code 0175 1433 0008
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Edward John Corrigan, Gregory William David Corrigan and Cardens Pension Trustees LTD as Trustees of the Harbourmead Pension Scheme
Description: Contains fixed charge…
15 January 2016
Charge code 0175 1433 0007
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
15 January 2016
Charge code 0175 1433 0006
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as unit 1 harbourmead harbour road…
26 October 2009
Mortgage debenture
Delivered: 29 October 2009
Status: Satisfied on 20 January 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2006
Legal charge over building contract
Delivered: 8 April 2006
Status: Satisfied on 25 August 2016
Persons entitled: Aib Group (UK) PLC
Description: The building contract dated 27 march 2006 between the…
12 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Satisfied on 25 August 2016
Persons entitled: Aib Group (UK) PLC
Description: Plot 72 harbourmead ashlands industrial estate harbour road…
7 February 1991
Mortgage debenture
Delivered: 28 February 1991
Status: Satisfied on 19 September 2005
Persons entitled: David Patrick Thomas Corrigan
Description: L/H premises known as unit b albert road st philips bristol…
20 June 1984
Mortgage debenture
Delivered: 23 June 1984
Status: Satisfied on 26 November 1996
Persons entitled: Commercial Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…