Company number 00484022
Status Active
Incorporation Date 3 July 1950
Company Type Private Limited Company
Address LEYLANDS, DOLWEN, LLANIDLOES POWYS, SY18 6LQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 2,000
. The most likely internet sites of BURGHAM LIMITED are www.burgham.co.uk, and www.burgham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and four months. Burgham Limited is a Private Limited Company.
The company registration number is 00484022. Burgham Limited has been working since 03 July 1950.
The present status of the company is Active. The registered address of Burgham Limited is Leylands Dolwen Llanidloes Powys Sy18 6lq. . WHITTAL WILLIAMS, Diana Margaret is a Secretary of the company. WHITTAL WILLIAMS, Diana Margaret is a Director of the company. WHITTAL WILLIAMS, John is a Director of the company. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Persons With Significant Control
Mr John Whittal-Williams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BURGHAM LIMITED Events
22 September 1993
Fixed and floating charge
Delivered: 23 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1991
Deed
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the dealers right title and interest under any dealer…
26 November 1991
Charge
Delivered: 28 November 1991
Status: Satisfied
on 15 December 1995
Persons entitled: Psa Wholesale Limited
Description: Fixed and floating charges over the bookdebts…
18 May 1978
Mortgage
Delivered: 23 May 1978
Status: Satisfied
on 15 December 1995
Persons entitled: Midland Bank PLC
Description: Freehold land & premises, the newtown motor garage, pool…
3 April 1967
Mortgage
Delivered: 11 April 1967
Status: Satisfied
on 3 June 1994
Persons entitled: Esso Petroleum Company LTD
Description: F/H land & premises at pool rd newtown montgomery.