DON-BUR (BODIES AND TRAILERS) LIMITED
LONGTON

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5BW

Company number 01571914
Status Active
Incorporation Date 2 July 1981
Company Type Private Limited Company
Address DON-BUR MOSSFIELD ROAD, ADDERLEY GREEN, LONGTON, STOKE ON TRENT, UNITED KINGDOM, ST3 5BW
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Appointment of Christopher Griffiths as a director on 7 November 2016; Full accounts made up to 30 September 2015. The most likely internet sites of DON-BUR (BODIES AND TRAILERS) LIMITED are www.donburbodiesandtrailers.co.uk, and www.don-bur-bodies-and-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Don Bur Bodies and Trailers Limited is a Private Limited Company. The company registration number is 01571914. Don Bur Bodies and Trailers Limited has been working since 02 July 1981. The present status of the company is Active. The registered address of Don Bur Bodies and Trailers Limited is Don Bur Mossfield Road Adderley Green Longton Stoke On Trent United Kingdom St3 5bw. . BUSHNELL, Andrew is a Secretary of the company. BURTON, David Mark is a Director of the company. BURTON, Deborah Jane is a Director of the company. BURTON, Donald is a Director of the company. BUSHNELL, Andrew is a Director of the company. COOMBES, Robert Christopher is a Director of the company. GRIFFITHS, Christopher is a Director of the company. SHUFFLEBOTHAM, Raymond John is a Director of the company. TURNER, Rory is a Director of the company. Secretary ARCHER, John Kevin has been resigned. Secretary BLOOMFIELD, Richard Jeffery has been resigned. Secretary COLLIS, Ronald Stephen Paul has been resigned. Director ARCHER, John Kevin has been resigned. Director BLOOMFIELD, Richard Jeffery has been resigned. Director BLOOMFIELD, Richard Jeffery has been resigned. Director BONSMANN, Reiner has been resigned. Director KNIGHTON, Harry Keith has been resigned. Director RICHARDSON, Andrew has been resigned. Director WHEELER, Gerald has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
BUSHNELL, Andrew
Appointed Date: 06 December 2013

Director
BURTON, David Mark
Appointed Date: 06 February 1997
59 years old

Director
BURTON, Deborah Jane
Appointed Date: 06 February 1997
61 years old

Director
BURTON, Donald

91 years old

Director
BUSHNELL, Andrew
Appointed Date: 26 November 2015
60 years old

Director
COOMBES, Robert Christopher
Appointed Date: 01 July 2015
62 years old

Director
GRIFFITHS, Christopher
Appointed Date: 07 November 2016
58 years old

Director
SHUFFLEBOTHAM, Raymond John
Appointed Date: 12 June 2014
73 years old

Director
TURNER, Rory
Appointed Date: 22 October 2014
45 years old

Resigned Directors

Secretary
ARCHER, John Kevin
Resigned: 22 September 1995

Secretary
BLOOMFIELD, Richard Jeffery
Resigned: 06 December 2013
Appointed Date: 19 July 2000

Secretary
COLLIS, Ronald Stephen Paul
Resigned: 19 July 2000
Appointed Date: 22 September 1995

Director
ARCHER, John Kevin
Resigned: 22 September 1995
77 years old

Director
BLOOMFIELD, Richard Jeffery
Resigned: 06 December 2013
Appointed Date: 27 July 2001
67 years old

Director
BLOOMFIELD, Richard Jeffery
Resigned: 08 March 2001
Appointed Date: 17 April 2000
67 years old

Director
BONSMANN, Reiner
Resigned: 02 May 2014
Appointed Date: 05 January 2009
65 years old

Director
KNIGHTON, Harry Keith
Resigned: 10 April 2000
Appointed Date: 21 July 1995
83 years old

Director
RICHARDSON, Andrew
Resigned: 20 June 2011
Appointed Date: 01 June 1998
66 years old

Director
WHEELER, Gerald
Resigned: 31 January 2008
Appointed Date: 15 October 2007
70 years old

Persons With Significant Control

Mr Donald Burton
Notified on: 2 January 2017
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DON-BUR (BODIES AND TRAILERS) LIMITED Events

11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
17 Nov 2016
Appointment of Christopher Griffiths as a director on 7 November 2016
28 Apr 2016
Full accounts made up to 30 September 2015
14 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 62,501

06 Dec 2015
Appointment of Andrew Bushnell as a director on 26 November 2015
...
... and 134 more events
12 Jun 1986
Accounts made up to 30 September 1985
20 Jun 1985
Accounts made up to 30 September 1984
06 Sep 1984
Accounts made up to 30 September 1983
28 Jul 1983
Accounts made up to 30 September 1982
02 Jul 1981
Certificate of incorporation

DON-BUR (BODIES AND TRAILERS) LIMITED Charges

10 May 2012
Legal mortgage
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plots 3 & 4 mossfield industrial estate, mossfield road…
10 May 2012
Legal mortgage
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on east side of mossfield road stoke on trent t/no…
5 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
5 March 2003
Floating charge (all assets)
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
19 June 2002
Legal mortgage
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at mossfield road stoke on trent title numbers…
19 June 2002
Debenture
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Fixed and floating charge
Delivered: 6 July 2001
Status: Satisfied on 25 September 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…
2 April 2001
Fixed and floating charge
Delivered: 5 April 2001
Status: Satisfied on 1 September 2004
Persons entitled: First National Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 1996
Fixed and floating charge
Delivered: 17 September 1996
Status: Satisfied on 4 July 2002
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD
Description: Fixed and floating charges over the undertaking and all…
27 August 1996
Legal mortgage
Delivered: 12 September 1996
Status: Satisfied on 4 July 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a industrial land and premises mossfield…
27 August 1996
Legal mortgage
Delivered: 12 September 1996
Status: Satisfied on 4 July 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land lying to the north of bambury street…
27 August 1996
Mortgage debenture
Delivered: 12 September 1996
Status: Satisfied on 4 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 July 1996
Deed of charge over credit balances
Delivered: 24 July 1996
Status: Satisfied on 6 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
25 November 1992
Debenture
Delivered: 26 November 1992
Status: Satisfied on 4 July 2002
Persons entitled: 3I Group PLC
Description: Stock-in-trade work-in-progress prepayments and…
31 March 1992
Mortgage
Delivered: 3 April 1992
Status: Satisfied on 4 July 2002
Persons entitled: 3I PLC
Description: Fixed charge by way of legal mortgage land comprising part…
4 December 1991
Legal charge
Delivered: 16 December 1991
Status: Satisfied on 6 September 2000
Persons entitled: Barclays Bank PLC
Description: Land at the former mossfield colliery on the N.E.side of…
25 August 1989
Legal charge
Delivered: 1 September 1989
Status: Satisfied on 6 September 2000
Persons entitled: Barclays Bank PLC
Description: 2.004 acres of former mossfield colliery longton stoke on…
2 March 1989
Legal charge
Delivered: 9 March 1989
Status: Satisfied on 6 September 2000
Persons entitled: Barclays Bank PLC
Description: 2.004 acres of the former mossfield colliery longton stoke…
22 July 1988
Mortgage
Delivered: 25 July 1988
Status: Satisfied on 4 July 2002
Persons entitled: 3I PLC
Description: L/H property part of the site of the former mossfield…
11 February 1986
Legal charge
Delivered: 3 March 1986
Status: Satisfied on 29 September 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of bambury street adderley green…
30 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied on 9 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the east side of victoria road…
13 January 1984
Mortgage
Delivered: 14 January 1984
Status: Satisfied on 9 May 1992
Persons entitled: Investors in Industry PLC
Description: Fixed charge on f/h land & premises at victoria road fenton…
14 September 1982
Supplemental legal charge
Delivered: 17 September 1982
Status: Satisfied on 4 July 2002
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on the book & other debts due or owing to the…
14 September 1982
Supplemental legal charge
Delivered: 17 September 1982
Status: Satisfied on 4 July 2002
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on all those l/h premises situate and being…
5 October 1981
Legal charge
Delivered: 24 October 1981
Status: Satisfied on 10 June 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Part of site of former mossfield colliery, longton, stoke…
5 October 1981
Charge
Delivered: 21 October 1981
Status: Satisfied
Persons entitled: Welford Truck Bodies Limited
Description: Book debt of the value added tax repayment to be received…
5 October 1981
Legal charge
Delivered: 16 October 1981
Status: Satisfied on 6 September 2000
Persons entitled: Barclays Bank PLC
Description: L/H land and electricity sub-station situate in mossfield…
5 October 1981
Legal charge
Delivered: 16 October 1981
Status: Satisfied on 10 June 1992
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings on the north east side of mossfield…
5 October 1981
Debenture
Delivered: 13 October 1981
Status: Satisfied on 6 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…
5 October 1981
Debenture
Delivered: 7 October 1981
Status: Satisfied on 10 June 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge over l/h premises situate at mossfield road…
5 October 1981
Chattel mortgage
Delivered: 7 October 1981
Status: Satisfied on 10 June 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge over all that craneage equipment situate at…