BURNETTS MANUFACTURING LIMITED
NORTHAMPTON BURNET MANUFACTURING LIMITED BURNETT MANUFACTURING LIMITED HAMSARD 3001 LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UW

Company number 05800783
Status Active
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address BARN WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 7UW
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of BURNETTS MANUFACTURING LIMITED are www.burnettsmanufacturing.co.uk, and www.burnetts-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Burnetts Manufacturing Limited is a Private Limited Company. The company registration number is 05800783. Burnetts Manufacturing Limited has been working since 28 April 2006. The present status of the company is Active. The registered address of Burnetts Manufacturing Limited is Barn Way Lodge Farm Industrial Estate Northampton Northamptonshire Nn5 7uw. . MURPHY, Alan is a Secretary of the company. MURPHY, Alan is a Director of the company. MURPHY, Declan Francis is a Director of the company. TURNEY, Malcolm is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director OLIVER, Ian has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
MURPHY, Alan
Appointed Date: 01 September 2006

Director
MURPHY, Alan
Appointed Date: 01 September 2006
62 years old

Director
MURPHY, Declan Francis
Appointed Date: 01 September 2015
34 years old

Director
TURNEY, Malcolm
Appointed Date: 01 September 2006
74 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 01 September 2006
Appointed Date: 28 April 2006

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 01 September 2006
Appointed Date: 28 April 2006

Director
OLIVER, Ian
Resigned: 04 September 2015
Appointed Date: 01 September 2006
80 years old

Persons With Significant Control

Mr Alan Murphy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Bernadette Murphy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNETTS MANUFACTURING LIMITED Events

09 May 2017
Confirmation statement made on 28 April 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

30 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
30 Nov 2015
Termination of appointment of Ian Oliver as a director on 4 September 2015
...
... and 44 more events
15 Sep 2006
Registered office changed on 15/09/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
12 Sep 2006
Company name changed burnet manufacturing LIMITED\certificate issued on 12/09/06
08 Sep 2006
Company name changed burnett manufacturing LIMITED\certificate issued on 08/09/06
01 Sep 2006
Company name changed hamsard 3001 LIMITED\certificate issued on 01/09/06
28 Apr 2006
Incorporation

BURNETTS MANUFACTURING LIMITED Charges

21 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Debenture
Delivered: 17 January 2008
Status: Satisfied on 28 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2006
Rent deposit deed
Delivered: 16 December 2006
Status: Satisfied on 14 January 2014
Persons entitled: Opus Properties Limited
Description: A sum of £19,093.75 being a rent deposit held by the…
29 September 2006
Fixed and floating charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…