Company Information for ALLDREAD BURGESS ADVERTISING LIMITED
45 TURBINE BUSINESS CENTRE COACH CLOSE, SHIREOAKS, WORKSOP, NOTTINGHAMSHIRE, S81 8AP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALLDREAD BURGESS ADVERTISING LIMITED | |
Legal Registered Office | |
45 TURBINE BUSINESS CENTRE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP Other companies in S43 | |
Company Number | 04426602 | |
---|---|---|
Company ID Number | 04426602 | |
Date formed | 2002-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB706560347 |
Last Datalog update: | 2024-11-05 19:54:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ALLDREAD |
||
SALLY ELIZABETH ALLDREAD |
||
STEVEN ALLDREAD |
||
JOY BURGESS |
||
NICHOLAS BURGESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES | ||
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Nicholas Burgess on 2023-03-22 | ||
Director's details changed for Nicholas Burgess on 2023-03-22 | ||
REGISTERED OFFICE CHANGED ON 27/03/23 FROM 27 High Street Staveley Chesterfield Derbyshire S43 3UU | ||
REGISTERED OFFICE CHANGED ON 27/03/23 FROM 27 High Street Staveley Chesterfield Derbyshire S43 3UU | ||
Director's details changed for Joy Burgess on 2023-03-22 | ||
Director's details changed for Joy Burgess on 2023-03-22 | ||
Director's details changed for Mr Steven Alldread on 2023-03-22 | ||
Director's details changed for Mr Steven Alldread on 2023-03-22 | ||
Director's details changed for Mrs Sally Elizabeth Alldread on 2023-03-22 | ||
Director's details changed for Mrs Sally Elizabeth Alldread on 2023-03-22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | |
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/11/15 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLDREAD / 27/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ALLDREAD / 27/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY ALLDREAD on 2014-04-27 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURGESS / 20/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOY BURGESS / 20/03/2013 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/05/2012 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ALLDREAD / 27/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLDREAD / 27/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ALLDREAD / 27/03/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOY BURGESS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURGESS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLDREAD / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ALLDREAD / 01/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOY BURGESS / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURGESS / 01/03/2009 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 93/97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA | |
123 | £ NC 1000/100000 27/02/03 | |
RES04 | NC INC ALREADY ADJUSTED 27/02/03 | |
88(2)R | AD 27/02/03--------- £ SI 9900@1=9900 £ IC 100/10000 | |
88(2)R | AD 01/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ALLDREAD BURGESS LIMITED CERTIFICATE ISSUED ON 01/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLDREAD BURGESS ADVERTISING LIMITED
ALLDREAD BURGESS ADVERTISING LIMITED owns 1 domain names.
alldreadburgess.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Miscellaneous Services |
Derby City Council | |
|
Miscellaneous Services |
Derby City Council | |
|
Printing |
Derby City Council | |
|
Printing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |