W.A.BURDALL AND COMPANY
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3TZ

Company number 00573525
Status Active
Incorporation Date 29 October 1956
Company Type Private Unlimited Company
Address FLEMING ROAD ENTERPRISE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3TZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 7,000 . The most likely internet sites of W.A.BURDALL AND COMPANY are www.waburdalland.co.uk, and www.w-a-burdall-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. W A Burdall and Company is a Private Unlimited Company. The company registration number is 00573525. W A Burdall and Company has been working since 29 October 1956. The present status of the company is Active. The registered address of W A Burdall and Company is Fleming Road Enterprise Park Pinchbeck Spalding Lincolnshire Pe11 3tz. . BURDALL, Toni Suzanne is a Secretary of the company. BURDALL, Carl Simon is a Director of the company. Secretary DEATON, Frederick John has been resigned. Secretary SHARMAN, Jacqueline Roberta has been resigned. Director BURDALL, John has been resigned. Director BURDALL, Terence Arthur has been resigned. Director DEATON, Frederick John has been resigned. Director STANLEY, Tony has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BURDALL, Toni Suzanne
Appointed Date: 19 April 2006

Director
BURDALL, Carl Simon
Appointed Date: 19 April 1999
61 years old

Resigned Directors

Secretary
DEATON, Frederick John
Resigned: 25 September 1996

Secretary
SHARMAN, Jacqueline Roberta
Resigned: 19 April 2006
Appointed Date: 25 September 1996

Director
BURDALL, John
Resigned: 24 June 2003
86 years old

Director
BURDALL, Terence Arthur
Resigned: 28 May 2004
89 years old

Director
DEATON, Frederick John
Resigned: 25 September 1996
82 years old

Director
STANLEY, Tony
Resigned: 31 December 1999
84 years old

Persons With Significant Control

W A Burdall & Co. (Service Station) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

W.A.BURDALL AND COMPANY Events

19 Apr 2017
Confirmation statement made on 30 March 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 October 2015
28 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,000

19 Apr 2015
Total exemption small company accounts made up to 31 October 2014
15 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7,000

...
... and 59 more events
22 Jul 1987
Return made up to 14/05/87; full list of members

13 May 1986
Return made up to 24/04/86; full list of members

25 Jun 1968
Certificate of re-registration from Limited to Unlimited
29 Oct 1956
Certificate of incorporation
29 Oct 1956
Incorporation

W.A.BURDALL AND COMPANY Charges

30 August 2004
Legal mortgage
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The maltings and land adjoining at the junction of maltings…
9 August 2004
Debenture
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Chattel mortgage
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the items listed in the schedule with any parts thereof…
6 September 1993
Legal charge
Delivered: 8 September 1993
Status: Satisfied on 7 January 1999
Persons entitled: Esso Petroleum Company, Limited
Description: F/H land and prmises k/a the petrol filling station at the…
4 August 1993
Single debenture
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1986
Charge
Delivered: 22 May 1986
Status: Satisfied on 7 January 1999
Persons entitled: P.S.a Wholesale Limited.
Description: All the chargors interest (if any) in any vehicle delivered…
8 November 1978
Debenture
Delivered: 14 November 1978
Status: Satisfied on 7 January 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: The company's property known as (1) the maltings at station…
11 October 1978
Single debenture
Delivered: 20 October 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
2 March 1973
Legal charge
Delivered: 7 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as the maltings and adjoining land.
11 April 1957
Legal charge
Delivered: 24 April 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: House garage, outbuildings and garden containing 1 rood 7…