FC BURROW PROPERTIES LIMITED
OSSETT F.C. BURROW LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 0HJ

Company number 01255809
Status Active
Incorporation Date 26 April 1976
Company Type Private Limited Company
Address SPA STREET WORKS, SPA STREET, OSSETT, WEST YORKSHIRE, WF5 0HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FC BURROW PROPERTIES LIMITED are www.fcburrowproperties.co.uk, and www.fc-burrow-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Fc Burrow Properties Limited is a Private Limited Company. The company registration number is 01255809. Fc Burrow Properties Limited has been working since 26 April 1976. The present status of the company is Active. The registered address of Fc Burrow Properties Limited is Spa Street Works Spa Street Ossett West Yorkshire Wf5 0hj. The company`s financial liabilities are £109.39k. It is £-6.38k against last year. The cash in hand is £1.04k. It is £-121.59k against last year. And the total assets are £126.07k, which is £-19.26k against last year. BURROW, Simon is a Secretary of the company. BURROW, Frederick Clifford is a Director of the company. BURROW, Simon is a Director of the company. Secretary DUNSFORD, Joyce has been resigned. The company operates in "Development of building projects".


fc burrow properties Key Finiance

LIABILITIES £109.39k
-6%
CASH £1.04k
-100%
TOTAL ASSETS £126.07k
-14%
All Financial Figures

Current Directors

Secretary
BURROW, Simon
Appointed Date: 17 October 1997

Director

Director
BURROW, Simon

61 years old

Resigned Directors

Secretary
DUNSFORD, Joyce
Resigned: 17 October 1997

Persons With Significant Control

Mr Frederick Clifford Burrow
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FC BURROW PROPERTIES LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,002

15 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 78 more events
13 Jan 1988
Return made up to 02/11/87; full list of members

26 Mar 1987
Full accounts made up to 30 April 1986

26 Mar 1987
Return made up to 31/12/86; full list of members

08 May 1986
Full accounts made up to 30 April 1985

08 May 1986
Return made up to 31/12/85; full list of members

FC BURROW PROPERTIES LIMITED Charges

27 June 2012
Mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the west side of spa street, ossett.
27 June 2012
Mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 51, 53 and 55 dale street, ossett.
2 May 2003
Legal mortgage
Delivered: 3 May 2003
Status: Satisfied on 18 July 2012
Persons entitled: Yorkshire Bank PLC
Description: Spa street works spa street ossett. Assigns the goodwill of…
31 July 2001
Legal mortgage (own account)
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Spa street works,spa st,ossett. Assigns the goodwill of all…
31 March 1999
Legal mortgage (customer's account)
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9 spa lane ossett WF5 ohn west yorkshire. Assigns the…
17 March 1995
Legal charge
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Woodclose bungalow low laithe summerbridge near harrogate…
29 June 1990
Legal charge
Delivered: 10 July 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All those choses or parcels of land comprising 12.43 acres…
8 March 1983
Legal mortgage
Delivered: 10 March 1983
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot of land situate at the junction of spa lane and spring…
29 January 1980
Legal charge
Delivered: 30 March 1980
Status: Satisfied on 7 July 2012
Persons entitled: Yorkshire Bank Limtied
Description: All that f/h land and premises known as 51 and 55 dale…
21 December 1978
Charge
Delivered: 9 January 1979
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limtied
Description: Aircraft model american tiger year of build: 1978 reg…