BURLEN LIMITED
SALISBURY BURLEN FUEL SYSTEMS LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 3SA

Company number 02005550
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address SPITFIRE HOUSE, CASTLE ROAD, SALISBURY, WILTSHIRE, SP1 3SA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Mrs Amelia Fay Cockerton on 16 January 2017; Director's details changed for Mr Benjamin James Harvell on 16 January 2017; Director's details changed for Mrs Amelia Fay Cockerton on 16 January 2017. The most likely internet sites of BURLEN LIMITED are www.burlen.co.uk, and www.burlen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Burlen Limited is a Private Limited Company. The company registration number is 02005550. Burlen Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Burlen Limited is Spitfire House Castle Road Salisbury Wiltshire Sp1 3sa. . BURNETT, Linda Margaret is a Secretary of the company. BURNETT, Andrew Peter is a Director of the company. BURNETT, Jamie Daniel is a Director of the company. BURNETT, John Willoughby is a Director of the company. BURNETT, Mark Jonathan is a Director of the company. COCKERTON, Amelia Fay is a Director of the company. HARVELL, Benjamin James is a Director of the company. HARVELL, Miles Stanford is a Director of the company. Secretary FISHER, Margaret Elizabeth has been resigned. Secretary PIKE, Clare has been resigned. Director BURNETT, John Willoughby has been resigned. Director CRIDGE, John Oliver Gordon has been resigned. Director CURTIN, Nicholas Finbar has been resigned. Director FISHER, Margaret Elizabeth has been resigned. Director PARKER, Eldridge has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BURNETT, Linda Margaret
Appointed Date: 03 January 2003

Director
BURNETT, Andrew Peter
Appointed Date: 01 June 2011
50 years old

Director
BURNETT, Jamie Daniel
Appointed Date: 01 June 2011
44 years old

Director
BURNETT, John Willoughby
Appointed Date: 12 March 2012
82 years old

Director
BURNETT, Mark Jonathan
Appointed Date: 28 June 2002
48 years old

Director
COCKERTON, Amelia Fay
Appointed Date: 01 June 2011
41 years old

Director
HARVELL, Benjamin James
Appointed Date: 01 June 2011
44 years old

Director

Resigned Directors

Secretary
FISHER, Margaret Elizabeth
Resigned: 07 March 2000

Secretary
PIKE, Clare
Resigned: 01 January 2003
Appointed Date: 07 March 2000

Director
BURNETT, John Willoughby
Resigned: 05 July 2002
82 years old

Director
CRIDGE, John Oliver Gordon
Resigned: 05 August 2012
Appointed Date: 19 May 2004
62 years old

Director
CURTIN, Nicholas Finbar
Resigned: 26 November 1995
70 years old

Director
FISHER, Margaret Elizabeth
Resigned: 20 December 2000
77 years old

Director
PARKER, Eldridge
Resigned: 05 June 1992
93 years old

BURLEN LIMITED Events

30 Jan 2017
Director's details changed for Mrs Amelia Fay Cockerton on 16 January 2017
30 Jan 2017
Director's details changed for Mr Benjamin James Harvell on 16 January 2017
30 Jan 2017
Director's details changed for Mrs Amelia Fay Cockerton on 16 January 2017
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 52,000

...
... and 119 more events
03 Feb 1988
Director resigned

03 Dec 1986
Particulars of mortgage/charge

28 Oct 1986
New director appointed

21 Oct 1986
Accounting reference date notified as 30/06

02 Apr 1986
Incorporation

BURLEN LIMITED Charges

23 December 2010
Legal mortgage
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Spitfire house castle road salisbury, all plant and…
23 December 2010
Mortgage debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 23 April 2005
Persons entitled: Margaret Elixabeth Fisher
Description: The undertaking of the company and all its property and…
21 February 1995
Mortgage
Delivered: 22 February 1995
Status: Satisfied on 11 January 2011
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 2, spitfire house, castle road…
2 April 1990
Single debenture
Delivered: 4 April 1990
Status: Satisfied on 11 January 2011
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 December 1989
Single debenture
Delivered: 3 January 1990
Status: Satisfied on 11 January 2011
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
28 November 1986
Debenture
Delivered: 3 December 1986
Status: Satisfied on 19 May 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…