Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURGUNDY LIMITED
Company Information for

BURGUNDY LIMITED

SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW,
Company Registration Number
02133016
Private Limited Company
Active

Company Overview

About Burgundy Ltd
BURGUNDY LIMITED was founded on 1987-05-20 and has its registered office in Deeside. The organisation's status is listed as "Active". Burgundy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURGUNDY LIMITED
 
Legal Registered Office
SECOND AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NW
Other companies in CH5
 
Filing Information
Company Number 02133016
Company ID Number 02133016
Date formed 1987-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2017
Account next due 31/12/2018
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURGUNDY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BURGUNDY LIMITED
The following companies were found which have the same name as BURGUNDY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
burgundy 3565 Windmill Dr. #N8 Fort Collins CO 80526 Delinquent Company formed on the 2007-01-16
BURGUNDY ROBINSON ROAD Singapore 068876 Dissolved Company formed on the 2008-09-12
BURGUNDY (ECO) LTD 202 Rykneld Road Littleover Derby DE23 4AN Active - Proposal to Strike off Company formed on the 2021-09-30
BURGUNDY & BLACK LIMITED THE COTTAGE, 2 CASTLEFIELD ROAD REIGATE SURREY RH2 0AP Active Company formed on the 2010-03-11
BURGUNDY & WHITE, LLC 1211 MADISON AVE New York NEW YORK NY 10128 Active Company formed on the 2008-11-06
BURGUNDY & WHITE MARKETS, INC. 908 2ND AVE Bronx NEW YORK NY 10017 Active Company formed on the 2008-03-20
Burgundy & Gold LLC 787 Niwot Ridge Lane Lafayette CO 80026 Good Standing Company formed on the 2011-06-14
BURGUNDY & BLEU FOODS LLC FARLEIGH WADA WITT PORTLAND OR 97204 Active Company formed on the 2004-01-13
BURGUNDY & BALLANTINE FINE JEWELLERY INC. Ontario Unknown
Burgundy & Son Enterprise Inc. Delaware Unknown
BURGUNDY & BROWN LLC 425 LONG BRANCH BLVD JACKSONVILLE FL 32206 Inactive Company formed on the 2006-04-13
Burgundy & Blue 5355 Roadrunner Ave Firestone CO 80504 Good Standing Company formed on the 2019-05-09
BURGUNDY & WHITE 10912 CHARGER WAY MANOR TX 78653 Active Company formed on the 2019-08-30
BURGUNDY & WHITE WINE & LIQUOR INC. 15 EAST KINGSBRIDGE RD Bronx BRONX NY 10468 Active Company formed on the 2020-03-12
BURGUNDY & WHITE LEASEHOLD LLC 15 EAST KINGSBRIDGE ROAD Bronx BRONX NY 10468 Active Company formed on the 2020-03-12
BURGUNDY & GREEN LTD 3 PAISLEY WALK CHURCH GRESLEY SWADLINCOTE DE11 9FF Active - Proposal to Strike off Company formed on the 2021-08-25
BURGUNDY & KEY REALTY GROUP, LLC 391 LAS COLINAS BLVD E # 130-252 IRVING TX 75039 Active Company formed on the 2023-06-07
BURGUNDY 102 LLC Michigan UNKNOWN
Burgundy 102 LLC Connecticut Unknown
BURGUNDY 22 PTY LTD Active Company formed on the 2020-08-05

Company Officers of BURGUNDY LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANDREW VAUGHAN
Company Secretary 2014-12-12
TARSEM SINGH DHALIWAL
Director 2005-03-04
DUNCAN ANDREW VAUGHAN
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE KATHERINE BURRELL
Company Secretary 2011-04-01 2014-12-12
JAYNE KATHERINE BURRELL
Director 2012-03-19 2014-12-12
ANDREW SIMON PRITCHARD
Director 2005-03-04 2012-03-19
JOHN GRAHAM BERRY
Company Secretary 2005-03-04 2011-04-01
GUNNAR SIGURDSSON
Company Secretary 2005-02-22 2005-03-04
PALMI HARALDSSON
Director 2005-02-22 2005-03-04
GUNNAR SIGURDSSON
Director 2005-02-22 2005-03-04
SUZANNE GABRIELLE CHASE
Company Secretary 2002-06-30 2005-02-22
SUZANNE GABRIELLE CHASE
Director 2001-09-04 2005-02-22
WILLIAM JOHN HOSKINS
Director 2001-01-30 2005-02-22
KEITH MCGREGOR
Director 2002-03-28 2004-12-22
TIMOTHY CHARLES YATES
Director 1994-11-23 2003-11-21
PAUL GERARD ATTWOOD
Company Secretary 1998-02-03 2002-06-30
TARSEM SINGH DHALIWAL
Director 1999-06-30 2002-01-25
JOHN GRAHAM BERRY
Director 1992-05-24 2001-09-04
ANDREW SIMON PRITCHARD
Director 1998-02-03 2001-01-30
MALCOLM CONRAD WALKER
Director 1992-05-24 2001-01-30
JAMES BERNARD LEIGH
Director 1992-05-24 1999-06-30
JOHN GRAHAM BERRY
Company Secretary 1992-05-24 1998-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARSEM SINGH DHALIWAL MODE HAIR SALON LIMITED Director 2017-11-02 CURRENT 2006-11-06 Active
TARSEM SINGH DHALIWAL NEWKEECO LIMITED Director 2016-07-12 CURRENT 2016-02-24 Active
TARSEM SINGH DHALIWAL STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
TARSEM SINGH DHALIWAL STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
TARSEM SINGH DHALIWAL ICELAND FINANCE LIMITED Director 2012-11-28 CURRENT 2012-07-17 Active
TARSEM SINGH DHALIWAL ICELAND IN ICELAND LIMITED Director 2012-10-05 CURRENT 2012-09-19 Active
TARSEM SINGH DHALIWAL LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
TARSEM SINGH DHALIWAL INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
TARSEM SINGH DHALIWAL KINGDOM INLAND TRADING LIMITED Director 2012-03-19 CURRENT 1995-09-26 Active
TARSEM SINGH DHALIWAL ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
TARSEM SINGH DHALIWAL WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
TARSEM SINGH DHALIWAL ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
TARSEM SINGH DHALIWAL W2D2 LIMITED Director 2011-04-01 CURRENT 2011-02-07 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
TARSEM SINGH DHALIWAL BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
TARSEM SINGH DHALIWAL WPD HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2013-10-08
TARSEM SINGH DHALIWAL ICE AND EASY LTD Director 2008-10-03 CURRENT 2005-11-08 Active
TARSEM SINGH DHALIWAL CT ICE (HOLDINGS) LIMITED Director 2007-03-28 CURRENT 2004-04-05 Active
TARSEM SINGH DHALIWAL ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
TARSEM SINGH DHALIWAL CT ICE ACQUISITIONS LIMITED Director 2006-04-03 CURRENT 2005-01-04 Active
TARSEM SINGH DHALIWAL BEECH HOUSE DEESIDE LIMITED Director 2005-06-07 CURRENT 2005-05-03 Active
TARSEM SINGH DHALIWAL RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2005-03-04 CURRENT 1990-03-13 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1973-05-11 Active
TARSEM SINGH DHALIWAL DEESIDE STORAGE LIMITED Director 2005-03-04 CURRENT 1981-11-05 Active
TARSEM SINGH DHALIWAL ICELAND GROUP LIMITED Director 2005-03-04 CURRENT 1995-07-13 Active
TARSEM SINGH DHALIWAL BEJAM GROUP LIMITED Director 2005-03-04 CURRENT 1967-10-05 Active
TARSEM SINGH DHALIWAL ICELAND (NOMINEES) LIMITED Director 2005-03-04 CURRENT 1987-05-06 Active
TARSEM SINGH DHALIWAL BEJAM FREEZER FOOD CENTRES LIMITED Director 2005-03-04 CURRENT 1988-11-16 Active
TARSEM SINGH DHALIWAL ICELAND OVERSEAS LIMITED Director 2005-03-04 CURRENT 1991-10-09 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1993-03-17 Active
TARSEM SINGH DHALIWAL ICELAND FROZEN FOODS LIMITED Director 2005-03-04 CURRENT 1996-11-28 Active
TARSEM SINGH DHALIWAL ICELAND INTERNATIONAL LIMITED Director 2005-03-04 CURRENT 1998-03-03 Active
TARSEM SINGH DHALIWAL ICELAND FOODSTORES LIMITED Director 2005-03-04 CURRENT 1967-10-06 Active
TARSEM SINGH DHALIWAL ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
TARSEM SINGH DHALIWAL ICELAND FOODS HOLDINGS LIMITED Director 2005-03-04 CURRENT 1973-11-15 Active
TARSEM SINGH DHALIWAL ICEBOX MIDCO LIMITED Director 2004-12-15 CURRENT 2004-11-17 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2004-12-15 CURRENT 2004-11-01 Active
TARSEM SINGH DHALIWAL ICEBOX HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-11-02 Active
DUNCAN ANDREW VAUGHAN RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2014-12-12 CURRENT 1990-03-13 Active
DUNCAN ANDREW VAUGHAN ICELAND LIMITED Director 2014-12-12 CURRENT 1973-05-11 Active
DUNCAN ANDREW VAUGHAN DEESIDE STORAGE LIMITED Director 2014-12-12 CURRENT 1981-11-05 Active
DUNCAN ANDREW VAUGHAN ICELAND GROUP LIMITED Director 2014-12-12 CURRENT 1995-07-13 Active
DUNCAN ANDREW VAUGHAN CT ICE ACQUISITIONS LIMITED Director 2014-12-12 CURRENT 2005-01-04 Active
DUNCAN ANDREW VAUGHAN BEECH HOUSE DEESIDE LIMITED Director 2014-12-12 CURRENT 2005-05-03 Active
DUNCAN ANDREW VAUGHAN ICELAND IN ICELAND LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DUNCAN ANDREW VAUGHAN BEJAM GROUP LIMITED Director 2014-12-12 CURRENT 1967-10-05 Active
DUNCAN ANDREW VAUGHAN ICELAND (NOMINEES) LIMITED Director 2014-12-12 CURRENT 1987-05-06 Active
DUNCAN ANDREW VAUGHAN BEJAM FREEZER FOOD CENTRES LIMITED Director 2014-12-12 CURRENT 1988-11-16 Active
DUNCAN ANDREW VAUGHAN ICELAND OVERSEAS LIMITED Director 2014-12-12 CURRENT 1991-10-09 Active
DUNCAN ANDREW VAUGHAN KINGDOM INLAND TRADING LIMITED Director 2014-12-12 CURRENT 1995-09-26 Active
DUNCAN ANDREW VAUGHAN ICELAND FROZEN FOODS LIMITED Director 2014-12-12 CURRENT 1996-11-28 Active
DUNCAN ANDREW VAUGHAN ICELAND FOODSTORES LIMITED Director 2014-12-12 CURRENT 1967-10-06 Active
DUNCAN ANDREW VAUGHAN ICELAND FOODS HOLDINGS LIMITED Director 2014-12-12 CURRENT 1973-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-30DS01Application to strike the company off the register
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-18CH01Director's details changed for Mr Duncan Andrew Vaughan on 2016-04-16
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0124/05/15 ANNUAL RETURN FULL LIST
2014-12-23SH20Statement by Directors
2014-12-23CAP-SSSolvency Statement dated 17/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23SH19Statement of capital on 2014-12-23 GBP 1
2014-12-23RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/14
2014-12-12AP03Appointment of Mr Duncan Andrew Vaughan as company secretary on 2014-12-12
2014-12-12AP01DIRECTOR APPOINTED MR DUNCAN ANDREW VAUGHAN
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE KATHERINE BURRELL
2014-12-12TM02Termination of appointment of Jayne Katherine Burrell on 2014-12-12
2014-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2050000
2014-06-18AR0124/05/14 ANNUAL RETURN FULL LIST
2013-06-19AR0124/05/13 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 29/03/13
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-06-14AR0124/05/12 ANNUAL RETURN FULL LIST
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-12RES01ADOPT ARTICLES 04/04/2012
2012-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-27AP01DIRECTOR APPOINTED MISS JAYNE KATHERINE BURRELL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD
2011-06-14AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-05-25AR0124/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 25/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 25/05/2011
2011-04-05AP03SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN BERRY
2010-06-15AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-05-28AR0124/05/10 FULL LIST
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-10AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-05-27363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-06-11363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM SECOND AVE DEESIDE IND PARK DEESIDE CLWYD CH5 2NW
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWAL / 09/04/2008
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWAL / 09/04/2008
2008-02-21AUDAUDITOR'S RESIGNATION
2007-07-05AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-05363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-21RES13FACIL LETT DEB DEED 31/03/06
2006-04-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05AAFULL ACCOUNTS MADE UP TO 01/04/05
2005-09-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12ELRESS386 DISP APP AUDS 26/07/05
2005-08-12ELRESS366A DISP HOLDING AGM 26/07/05
2005-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-04288bDIRECTOR RESIGNED
2005-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-15123£ NC 50000/2050000 25/02/05
2005-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-15RES04NC INC ALREADY ADJUSTED 25/02/05
2005-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BURGUNDY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURGUNDY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
A DEED OF ACCESSION 2007-04-11 Satisfied DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2006-03-31 Satisfied LANDSBANKI ISLANDS HF (THE SECURITY TRUSTEE)
AN ACCESSION DEED 2005-08-23 Satisfied LANDSBANKI ISLANDS HF (THE SECURITY TRUSTEE)
LEGAL CHARGE 2001-01-18 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1998-03-27 Satisfied WELSH DEVELOPMENT AGENCY
Intangible Assets
Patents
We have not found any records of BURGUNDY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURGUNDY LIMITED
Trademarks
We have not found any records of BURGUNDY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGUNDY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BURGUNDY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BURGUNDY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURGUNDY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURGUNDY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.