A. P. Burt & Sons Limited

DataGardener
a. p. burt & sons limited
in liquidation
Small

A. P. Burt & Sons Limited

00282209Private Limited With Share Capital

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, BL64SD
Incorporated

02/12/1933

Company Age

92 years

Directors

2

Employees

37

SIC Code

17211

Risk

not scored

Company Overview

Registration, classification & business activity

A. P. Burt & Sons Limited (00282209) is a private limited with share capital incorporated on 02/12/1933 (92 years old) and registered in bolton, BL64SD. The company operates under SIC code 17211 - manufacture of corrugated paper and paperboard, sacks and bags.

Essentra packaging is a global provider of packaging products that deliver the benefits of easy opening or resealability together with creative design & print. we supply tear tapes, labels, closures and seals to the consumer market and cartons, leaflets, labels and blister foils into the pharmaceuti...

Private Limited With Share Capital
SIC: 17211
Small
Incorporated 02/12/1933
BL64SD
37 employees

Financial Overview

Total Assets

£2.10M

Liabilities

£2.19M

Net Assets

£-85.0K

Turnover

£8.03M

Cash

£245.0K

Key Metrics

37

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:08-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2020
Resolution
Category:Resolution
Date:06-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2017
Resolution
Category:Resolution
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2016
Auditors Resignation Company
Category:Auditors
Date:14-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2015
Change Of Name Notice
Category:Change Of Name
Date:19-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Resolution
Category:Resolution
Date:13-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2014
Termination Director Company With Name
Category:Officers
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Memorandum Articles
Category:Incorporation
Date:12-06-2013
Resolution
Category:Resolution
Date:12-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:09-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2007
Legacy
Category:Annual Return
Date:11-10-2007
Legacy
Category:Mortgage
Date:24-08-2007
Legacy
Category:Mortgage
Date:30-07-2007
Resolution
Category:Resolution
Date:27-07-2007
Resolution
Category:Resolution
Date:27-07-2007
Legacy
Category:Capital
Date:27-07-2007
Legacy
Category:Capital
Date:27-07-2007
Legacy
Category:Annual Return
Date:13-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2005
Legacy
Category:Annual Return
Date:21-10-2005
Legacy
Category:Officers
Date:21-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:28-10-2004
Legacy
Category:Mortgage
Date:31-03-2004
Legacy
Category:Mortgage
Date:29-03-2004
Auditors Resignation Company
Category:Auditors
Date:24-02-2004
Auditors Resignation Company
Category:Auditors
Date:23-02-2004
Legacy
Category:Capital
Date:23-02-2004
Legacy
Category:Capital
Date:23-02-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2020
Filing Date30/05/2019
Latest Accounts30/06/2018

Trading Addresses

Ap Burt And Sons Ltd, Isfryn Industrial Estate, Blackmill, Bridgend, Mid Glamorgan, CF356EQ
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, Bl6 4Sd, BL64SDRegistered

Related Companies

1

Contact

apburt.co.uk
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, BL64SD