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

A. P. BURT & SONS LIMITED

COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B, THE PARKLANDS, BOLTON, BL6 4SD,
Company Registration Number
00282209
Private Limited Company
Liquidation

Company Overview

About A. P. Burt & Sons Ltd
A. P. BURT & SONS LIMITED was founded on 1933-12-02 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". A. P. Burt & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A. P. BURT & SONS LIMITED
 
Legal Registered Office
COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B
THE PARKLANDS
BOLTON
BL6 4SD
Other companies in BS20
 
Previous Names
ESSENTRA (BRISTOL) LIMITED07/06/2017
A.P. BURT & SONS, LIMITED23/02/2015
Filing Information
Company Number 00282209
Company ID Number 00282209
Date formed 1933-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 08:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. P. BURT & SONS 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.

Company Officers of A. P. BURT & SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LESLIE SMITH
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MICHAEL DAVIES
Director 2017-06-05 2018-07-30
JON MICHAEL GREEN
Company Secretary 2015-01-30 2017-06-05
IAIN PHILIP PERCIVAL
Director 2017-03-01 2017-06-05
PETER RAYNER
Director 2017-04-11 2017-06-05
LEONARD MCNEIL KIRK
Director 2015-01-30 2017-04-11
HUGH ALEXANDER ROSS
Director 2015-01-30 2017-02-14
JAMES ANDREW NICHOLLS
Company Secretary 1995-10-31 2015-01-30
CRAIG LIGGINS
Director 2013-12-16 2015-01-30
JAMES ANDREW NICHOLLS
Director 1997-09-26 2015-01-30
COLMAN O'NEILL
Director 1999-11-17 2013-12-19
LIAM BERGIN
Director 2002-09-24 2005-04-28
DEREK SCALLY
Director 1991-11-22 2003-04-29
ROBERT HERBERT COMERFORD
Director 1992-06-05 2003-02-24
JAMES CARMICHAEL
Director 1991-11-22 1997-09-08
LIAM GERARD BERGIN
Company Secretary 1991-11-22 1995-10-31
HENRY LUND
Director 1991-11-22 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LESLIE SMITH EP CONSOLIDATION SERVICES LIMITED Director 2018-03-15 CURRENT 2011-05-12 Active - Proposal to Strike off
DAVID LESLIE SMITH EURO PACKAGING UK LIMITED Director 2018-01-17 CURRENT 2009-09-08 Active
DAVID LESLIE SMITH A. P. BURT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off

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
2023-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/23 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR
2023-02-17Voluntary liquidation Statement of receipts and payments to 2022-12-18
2023-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-18
2022-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-18
2021-03-08LIQ06Voluntary liquidation. Resignation of liquidator
2021-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-13LIQ02Voluntary liquidation Statement of affairs
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 20 Brickfield Road Yardley Birmingham B25 8HE England
2020-01-06600Appointment of a voluntary liquidator
2020-01-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-06-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-05AP03Appointment of Mr Marghub Shaikh as company secretary on 2018-12-03
2018-12-05AP03Appointment of Mr Marghub Shaikh as company secretary on 2018-12-03
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-12AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-09-12AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABIR MAJID ALIMAHOMED
2017-11-19PSC07CESSATION OF ESNT INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 002822090006
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07RES15CHANGE OF COMPANY NAME 07/06/17
2017-06-07CERTNMCOMPANY NAME CHANGED ESSENTRA (BRISTOL) LIMITED CERTIFICATE ISSUED ON 07/06/17
2017-06-06AP01DIRECTOR APPOINTED MR DAVID LESLIE SMITH
2017-06-06AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PERCIVAL
2017-06-06TM02Termination of appointment of Jon Michael Green on 2017-06-05
2017-04-12AP01DIRECTOR APPOINTED PETER RAYNER
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD MCNEIL KIRK
2017-04-03AP01DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER ROSS
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 220500
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002822090005
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002822090004
2016-04-14AUDAUDITOR'S RESIGNATION
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 220500
2015-10-28AR0130/09/15 FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1AU UNITED KINGDOM
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 201 - 249 AVEBURY BOULEVARD MILTON KEYNES MK9 1AU UNITED KINGDOM
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER ROSS / 30/07/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 30/07/2015
2015-07-15AP01DIRECTOR APPOINTED MR HUGH ALEXANDER ROSS
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLLS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGGINS
2015-06-12AP03SECRETARY APPOINTED MR JON MICHAEL GREEN
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O C\O CLONDALKIN \ AP BURT FIRST AVENUE ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP
2015-06-11AP01DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK
2015-02-23RES15CHANGE OF NAME 13/02/2015
2015-02-23CERTNMCOMPANY NAME CHANGED A.P. BURT & SONS, LIMITED CERTIFICATE ISSUED ON 23/02/15
2015-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 220500
2014-11-14AR0130/09/14 FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O A.P.BURT \ CLONDALKIN FIRST AVENUE FIRST AVENUE, ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP ENGLAND
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SEVERN PAPER MILLS PORTISHEAD BRISTOL BS20 7DJ
2014-10-13RES01ADOPT ARTICLES 18/09/2014
2014-01-03AP01DIRECTOR APPOINTED MR CRAIG LIGGINS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN O'NEILL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 220500
2013-11-04AR0130/09/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES01ALTER ARTICLES 30/05/2013
2013-06-12RES13CREDIT AGREEMENT/THE ANCILLARY DOCUMENTS/SHARES TRANSFERED 30/05/2013
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002822090005
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002822090004
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-10-11AR0130/09/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0130/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-06AR0130/09/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16AR0130/09/09 FULL LIST
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-21288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24AUDAUDITOR'S RESIGNATION
2004-02-23AUDAUDITOR'S RESIGNATION
2004-02-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12AUDAUDITOR'S RESIGNATION
2004-02-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-04363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-11-04288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2001-10-29363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-04AUDAUDITOR'S RESIGNATION
2000-11-01363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-20WRES01ALTERARTICLES18/11/99
1999-12-08288aNEW DIRECTOR APPOINTED
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-05363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17211 - Manufacture of corrugated paper and paperboard, sacks and bags




Licences & Regulatory approval
We could not find any licences issued to A. P. BURT & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-27
Appointmen2019-12-27
Fines / Sanctions
No fines or sanctions have been issued against A. P. BURT & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-10 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
2013-06-10 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2007-07-12 Satisfied DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT
DEBENTURE 2004-03-11 Satisfied ALLIED IRISH BANKS P.L.C. (THE SECURITY AGENT) FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS
SECOND STAGE DEBENTURE 1999-11-23 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 A. P. BURT & SONS LIMITED

Intangible Assets
Patents
We have not found any records of A. P. BURT & SONS LIMITED registering or being granted any patents
Domain Names

A. P. BURT & SONS LIMITED owns 1 domain names.

apburt.co.uk  

Trademarks
We have not found any records of A. P. BURT & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. P. BURT & SONS 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 (17211 - Manufacture of corrugated paper and paperboard, sacks and bags) as A. P. BURT & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. P. BURT & SONS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyA. P. BURT & SONS LIMITEDEvent Date2019-12-27
 
Initiating party Event TypeAppointmen
Defending partyA. P. BURT & SONS LIMITEDEvent Date2019-12-27
Name of Company: A. P. BURT & SONS LIMITED Company Number: 00282209 Nature of Business: Manufacture of corrugated paper and paperboard, sacks and bags Previous Name of Company: A.P. Burt & Sons, Limit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. P. BURT & SONS 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 A. P. BURT & SONS 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.