Ilkley
West Yorkshire
LS29 8NF
Secretary Name | Mrs Victoria Ann Coppack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(33 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Victoria Avenue Ilkley LS29 9PN |
Director Name | Mrs Victoria Ann Coppack |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2008(37 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 48 Victoria Avenue Ilkley LS29 9PN |
Director Name | Ms Glynis Irene Gray |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 15 Hilltop Off Albert Road Queensbury Bradford BD13 1PJ |
Director Name | Anthony Beale |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 1996) |
Role | Sales Director |
Correspondence Address | 25 Greenhill Drive Micklethwaite Bingley West Yorkshire BD16 3HT |
Director Name | Carol Ann Burdess |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 May 2004) |
Role | Secretary |
Correspondence Address | Bents House Hallas Bridge, Cullingworth Bradford West Yorkshire BD13 5BT |
Director Name | Mr David Anthony Burdess |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 02 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Cragg Drive Ben Rhydding Ilkley LS29 8BE |
Secretary Name | Carol Ann Burdess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | Bents House Hallas Bridge, Cullingworth Bradford West Yorkshire BD13 5BT |
Website | dborthodontics.co.uk |
---|
Registered Address | Ryefield Way Silsden West Yorkshire BD20 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | 2 other UK companies use this postal address |
126 at £1 | David A. Burdess 50.40% Ordinary |
---|---|
44 at £1 | Christian P. Burdess 17.60% Ordinary |
44 at £1 | Victoria A. Burdess 17.60% Ordinary |
35 at £1 | Shauna L. Donaldson 14.00% Ordinary |
1 at £1 | Carol A. Burdess 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,565,328 |
Cash | £321,391 |
Current Liabilities | £707,627 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
21 June 2013 | Delivered on: 25 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All legal interest in unit 8, ryefield way, silsden keighley t/no WYK771353. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 January 2012 | Delivered on: 28 January 2012 Persons entitled: National Westminster 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: Unit 10 jubilee business park, ryefield way, silsden, keighley, t/no: WYK768548 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2009 | Delivered on: 4 April 2009 Persons entitled: National Westminster 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: Part unit 10 ryefield way silsden keighley t/n WYK68548 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2004 | Delivered on: 30 June 2004 Persons entitled: National Westminster 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: Unit 3 & 4 jubilee business park silsden keighley west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2001 | Delivered on: 20 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 May 1983 | Delivered on: 20 May 1983 Satisfied on: 27 November 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof a fixed & floating charge over goodwill & bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 March 2021 | Termination of appointment of David Anthony Burdess as a director on 2 March 2021 (1 page) |
---|---|
11 March 2021 | Cessation of David Anthony Burdess as a person with significant control on 2 March 2021 (1 page) |
11 March 2021 | Notification of Burdess Group Limited as a person with significant control on 2 March 2021 (2 pages) |
26 August 2020 | Memorandum and Articles of Association (13 pages) |
26 August 2020 | Change of share class name or designation (2 pages) |
26 August 2020 | Resolutions
|
5 August 2020 | Accounts for a small company made up to 31 October 2019 (6 pages) |
3 March 2020 | Director's details changed for Mr David Anthony Burdess on 19 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a small company made up to 31 October 2018 (7 pages) |
1 March 2019 | Director's details changed for Mrs Victoria Ann Coppack on 1 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr David Anthony Burdess on 1 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
1 March 2019 | Secretary's details changed for Mrs Victoria Ann Coppack on 1 February 2019 (1 page) |
27 July 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
2 June 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
2 June 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
4 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
4 April 2017 | Director's details changed for Christian Paul Burdess on 1 February 2017 (2 pages) |
4 April 2017 | Director's details changed for Christian Paul Burdess on 1 February 2017 (2 pages) |
18 May 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
18 May 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
30 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
12 March 2015 | Secretary's details changed for Mrs Victoria Ann Coppack on 22 December 2014 (1 page) |
12 March 2015 | Director's details changed for Mrs Victoria Ann Coppack on 22 December 2014 (2 pages) |
12 March 2015 | Secretary's details changed for Mrs Victoria Ann Coppack on 22 December 2014 (1 page) |
12 March 2015 | Director's details changed for Mrs Victoria Ann Coppack on 22 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
17 March 2014 | Director's details changed (2 pages) |
17 March 2014 | Secretary's details changed for Victoria Ann Burdess on 12 October 2013 (1 page) |
17 March 2014 | Director's details changed for Christian Paul Burdess on 21 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Victoria Ann Burdess on 12 October 2013 (2 pages) |
17 March 2014 | Director's details changed (2 pages) |
17 March 2014 | Secretary's details changed (1 page) |
17 March 2014 | Secretary's details changed (1 page) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Victoria Ann Burdess on 12 October 2013 (1 page) |
17 March 2014 | Secretary's details changed for {officer_name} (1 page) |
17 March 2014 | Director's details changed for Victoria Ann Burdess on 12 October 2013 (2 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Christian Paul Burdess on 21 February 2014 (2 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Statement of company's objects (2 pages) |
6 January 2014 | Statement of company's objects (2 pages) |
6 January 2014 | Resolutions
|
30 July 2013 | Full accounts made up to 31 October 2012 (17 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (17 pages) |
25 June 2013 | Registration of charge 010094240006 (10 pages) |
25 June 2013 | Registration of charge 010094240006 (10 pages) |
10 March 2013 | Director's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages) |
10 March 2013 | Secretary's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages) |
10 March 2013 | Director's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages) |
10 March 2013 | Director's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages) |
10 March 2013 | Secretary's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages) |
10 March 2013 | Secretary's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages) |
10 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
10 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
7 June 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Company name changed david burdess orthodontics LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Company name changed david burdess orthodontics LIMITED\certificate issued on 13/12/10
|
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
9 July 2010 | Accounts for a small company made up to 31 October 2009 (17 pages) |
9 July 2010 | Accounts for a small company made up to 31 October 2009 (17 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
23 March 2010 | Director's details changed for Victoria Ann Burdess on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for David Anthony Burdess on 26 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Christian Paul Burdess on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for David Anthony Burdess on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Christian Paul Burdess on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Victoria Ann Burdess on 26 February 2010 (2 pages) |
31 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
31 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (5 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 October 2008 | Director appointed victoria ann burdess (2 pages) |
6 October 2008 | Director appointed victoria ann burdess (2 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (16 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (16 pages) |
26 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
26 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
26 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 4 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 4 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
28 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
28 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
30 June 2004 | Particulars of mortgage/charge (4 pages) |
30 June 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 August 2003 | Full accounts made up to 31 October 2002 (28 pages) |
9 August 2003 | Full accounts made up to 31 October 2002 (28 pages) |
2 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
13 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
20 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members
|
2 March 2000 | Return made up to 28/02/00; full list of members
|
2 September 1999 | Registered office changed on 02/09/99 from: braes castle long lane harden bingley west yorkshire BD16 1BU (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: braes castle long lane harden bingley west yorkshire BD16 1BU (1 page) |
13 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
2 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
22 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
22 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
12 August 1997 | Return made up to 28/02/97; full list of members (6 pages) |
12 August 1997 | Return made up to 28/02/97; full list of members (6 pages) |
8 June 1997 | Return made up to 28/02/96; full list of members (6 pages) |
8 June 1997 | Return made up to 28/02/96; full list of members (6 pages) |
7 January 1997 | Auditor's resignation (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
29 May 1996 | Company name changed orthomax dental LIMITED\certificate issued on 30/05/96 (2 pages) |
29 May 1996 | Company name changed orthomax dental LIMITED\certificate issued on 30/05/96 (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: bankfield house carrbottom road bradford west yorkshire BD5 9BJ (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: bankfield house carrbottom road bradford west yorkshire BD5 9BJ (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
24 April 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
24 April 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
23 April 1996 | Accounts for a small company made up to 5 May 1995 (9 pages) |
23 April 1996 | Accounts for a small company made up to 5 May 1995 (9 pages) |
23 April 1996 | Accounts for a small company made up to 5 May 1995 (9 pages) |
13 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 September 1987 | Memorandum and Articles of Association (15 pages) |
1 September 1987 | Memorandum and Articles of Association (15 pages) |
4 August 1987 | Resolutions
|
19 June 1987 | Resolutions
|
28 April 1971 | Incorporation (13 pages) |
28 April 1971 | Certificate of incorporation (1 page) |
28 April 1971 | Certificate of incorporation (1 page) |
28 April 1971 | Incorporation (13 pages) |