Southend On Sea
Essex
SS1 3BA
Director Name | Miss Gillian Byford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 02 October 2018) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Orchard Farmhouse Cherry Orchard Lane Rochford Essex SS2 5SQ |
Secretary Name | Mr Roger Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Thorpe Esplanade Southend On Sea Essex SS1 3BA |
Director Name | Mr Patrick Burgess |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2006) |
Role | Hat Manufacturer |
Correspondence Address | 36 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PF |
Director Name | Mr Steven Burgess |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 October 1997) |
Role | Hat Manufacturer |
Correspondence Address | 32 Clifftown Parade Southend On Sea Essex SS1 1DL |
Director Name | Terence Charles Burgess |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2004) |
Role | Hat Manufacturer |
Correspondence Address | 19 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Secretary Name | Mr Patrick Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 36 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PF |
Website | www.burgesshats.co.uk |
---|
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
5k at £1 | Burgess Hats Holdings LTD 99.98% Ordinary |
---|---|
1 at £1 | Toplaw Trustees LTD & Burgess Hats Holdings LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,797 |
Cash | £213,034 |
Current Liabilities | £289,041 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 December 1996 | Delivered on: 23 December 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All "deposits" (as defined) on acct/no 24278329. see the mortgage charge document for full details. Outstanding |
---|---|
28 November 1995 | Delivered on: 1 December 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Outstanding |
12 September 1994 | Delivered on: 26 September 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
29 May 1985 | Delivered on: 4 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of sutton road, chandlers way, temple farm industrial estate, southend on sea, essex. T/n:- ex 267661. Outstanding |
12 November 1984 | Delivered on: 21 November 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & Secured details: All monies due or to become dur from the company and/or burgess bros limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 June 1979 | Delivered on: 25 June 1979 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (3 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 July 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
3 July 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
19 August 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption full accounts made up to 31 January 2010 (17 pages) |
20 May 2010 | Total exemption full accounts made up to 31 January 2010 (17 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Roger Burgess on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Gillian Byford on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Gillian Byford on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Roger Burgess on 30 April 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
11 August 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 June 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
12 June 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 11 queens road brentwood essex CM14 4HE (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 11 queens road brentwood essex CM14 4HE (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Return made up to 30/04/07; no change of members
|
28 June 2007 | Return made up to 30/04/07; no change of members
|
25 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
25 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
25 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
17 October 2000 | Accounts made up to 31 January 2000 (9 pages) |
17 October 2000 | Accounts made up to 31 January 2000 (9 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members
|
12 May 2000 | Return made up to 30/04/00; full list of members
|
16 March 2000 | Registered office changed on 16/03/00 from: room no 333 linen hall 162-168 regent street london W1R 5TB (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: room no 333 linen hall 162-168 regent street london W1R 5TB (1 page) |
29 January 2000 | Accounts made up to 31 January 1999 (11 pages) |
29 January 2000 | Accounts made up to 31 January 1999 (11 pages) |
7 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
7 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
9 June 1998 | Return made up to 30/04/98; change of members (6 pages) |
9 June 1998 | Return made up to 30/04/98; change of members (6 pages) |
4 June 1998 | Accounts made up to 31 January 1998 (14 pages) |
4 June 1998 | Accounts made up to 31 January 1998 (14 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
11 November 1997 | Accounts made up to 31 January 1997 (14 pages) |
11 November 1997 | Accounts made up to 31 January 1997 (14 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
23 December 1996 | Particulars of mortgage/charge (4 pages) |
23 December 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Accounts made up to 31 January 1996 (14 pages) |
26 September 1996 | Accounts made up to 31 January 1996 (14 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: aton house 149 leigh road leigh-on-sea essex SS9 1JF (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: aton house 149 leigh road leigh-on-sea essex SS9 1JF (1 page) |
7 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
7 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Accounts made up to 31 January 1995 (14 pages) |
5 October 1995 | Accounts made up to 31 January 1995 (14 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members
|
3 May 1995 | Return made up to 30/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |