SYDNEY BURROWS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B21 8LT

Company number 00370121
Status Active
Incorporation Date 21 October 1941
Company Type Private Limited Company
Address PARK LANE, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 8LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 3,600 . The most likely internet sites of SYDNEY BURROWS LIMITED are www.sydneyburrows.co.uk, and www.sydney-burrows.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-three years and twelve months. Sydney Burrows Limited is a Private Limited Company. The company registration number is 00370121. Sydney Burrows Limited has been working since 21 October 1941. The present status of the company is Active. The registered address of Sydney Burrows Limited is Park Lane Handsworth Birmingham West Midlands B21 8lt. The company`s financial liabilities are £454.76k. It is £147.62k against last year. The cash in hand is £3.84k. It is £-1.23k against last year. And the total assets are £493.17k, which is £153.27k against last year. BAILEY, Robert Michael is a Secretary of the company. BAILEY, Rosemary Joan is a Director of the company. BURROWS, Janet Gaynor is a Director of the company. Secretary BURROWS, Michael John has been resigned. Secretary BURROWS, William John has been resigned. Director BAILEY, Robert Michael has been resigned. Director BURROWS, Alice Marjorie has been resigned. Director BURROWS, Janet Gaynor has been resigned. Director BURROWS, Michael John has been resigned. Director BURROWS, William John has been resigned. The company operates in "Activities of head offices".


sydney burrows Key Finiance

LIABILITIES £454.76k
+48%
CASH £3.84k
-25%
TOTAL ASSETS £493.17k
+45%
All Financial Figures

Current Directors

Secretary
BAILEY, Robert Michael
Appointed Date: 25 March 2014

Director
BAILEY, Rosemary Joan
Appointed Date: 25 March 2014
75 years old

Director
BURROWS, Janet Gaynor
Appointed Date: 25 March 2014
78 years old

Resigned Directors

Secretary
BURROWS, Michael John
Resigned: 25 March 2014
Appointed Date: 30 December 1997

Secretary
BURROWS, William John
Resigned: 22 December 1997

Director
BAILEY, Robert Michael
Resigned: 25 March 2014
Appointed Date: 13 March 2013
77 years old

Director
BURROWS, Alice Marjorie
Resigned: 01 April 1997
108 years old

Director
BURROWS, Janet Gaynor
Resigned: 18 June 2009
78 years old

Director
BURROWS, Michael John
Resigned: 25 March 2014
78 years old

Director
BURROWS, William John
Resigned: 22 December 1997
110 years old

Persons With Significant Control

Mrs Rosemary Joan Bailey Ala
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Gaynor Burrows
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYDNEY BURROWS LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3,600

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,600

...
... and 104 more events
12 Feb 1988
Declaration of satisfaction of mortgage/charge

22 Oct 1987
Particulars of mortgage/charge

14 Jul 1987
Return made up to 24/03/87; full list of members

31 Jan 1987
Accounts for a small company made up to 31 March 1986

23 May 1986
Return made up to 02/04/86; full list of members

SYDNEY BURROWS LIMITED Charges

20 March 2013
Mortgage
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units d, j and factory m park lane…
15 March 2013
Debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 4 April 2014
Persons entitled: National Westminster Bank PLC
Description: Units j m & d park lane industrial estate west bromwich…
25 March 2010
Debenture
Delivered: 30 March 2010
Status: Satisfied on 4 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 5 May 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units j, m & d park lane industrial…
21 September 2004
Guarantee & debenture
Delivered: 6 October 2004
Status: Satisfied on 5 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 5 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit d, j and m park lane industial estate park lane…
2 April 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied on 5 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
18 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 5 May 2010
Persons entitled: Confidential Invoice Discounting Limited
Description: Property known as: unit j park land ind est park lane west…
18 March 1999
Mortgage
Delivered: 20 March 1999
Status: Satisfied on 5 May 2010
Persons entitled: Lloyds Bank PLC
Description: Unit j park lane handsworth birmingham t/n WM417655…
29 March 1996
Mortgage
Delivered: 10 April 1996
Status: Satisfied on 5 May 2010
Persons entitled: Lloyds Bank PLC
Description: Unit d park lane ind est park lane handsworth birmingham…
12 December 1995
Mortgage
Delivered: 15 December 1995
Status: Satisfied on 5 May 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- factory m,park lane industrial estate,park…
12 December 1995
Single debenture
Delivered: 15 December 1995
Status: Satisfied on 5 May 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1990
Guarantee & debenture
Delivered: 11 December 1990
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1990
Guarantee & debenture
Delivered: 27 April 1990
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 3 December 1996
Persons entitled: Barclays Bank PLC
Description: Factory M. park lane industrial estate handsworth…
17 October 1980
Debenture
Delivered: 27 October 1980
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…