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

BURGON & BALL LIMITED

UNIT 17/19 OAKHAM DRIVE, PARKWOOD INDUSTRIAL ESTATE, SHEFFIELD, SOUTH YORKSHIRE, S3 9QX,
Company Registration Number
02074260
Private Limited Company
Active

Company Overview

About Burgon & Ball Ltd
BURGON & BALL LIMITED was founded on 1986-11-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". Burgon & Ball Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BURGON & BALL LIMITED
 
Legal Registered Office
UNIT 17/19 OAKHAM DRIVE
PARKWOOD INDUSTRIAL ESTATE
SHEFFIELD
SOUTH YORKSHIRE
S3 9QX
Other companies in S6
 
Filing Information
Company Number 02074260
Company ID Number 02074260
Date formed 1986-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB235325916  
Last Datalog update: 2024-03-06 23:49:40
Primary Source:Companies House
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 BURGON & BALL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN ERICKSON
Director 2018-01-05
CRISTOBAL VALDES GUINEA
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES VINE
Company Secretary 2007-01-01 2018-01-05
HEATHER FIONA CULPAN
Director 2001-01-01 2018-01-05
PETER JACKSON
Director 1991-06-06 2018-01-05
PHILIP AUSTIN WILDSMITH
Company Secretary 1991-06-06 2007-01-01
PHILIP AUSTIN WILDSMITH
Director 1991-06-06 2007-01-01
BEVERLY JANE CARR
Company Secretary 1993-07-19 1995-11-10
TERENCE KING
Company Secretary 1991-06-06 1993-06-30
TERENCE KING
Director 1991-06-06 1993-06-30

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
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21DIRECTOR APPOINTED MR THOMAS F WELKE
2023-06-21APPOINTMENT TERMINATED, DIRECTOR PABLO IZETA
2023-02-22CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-02AP01DIRECTOR APPOINTED MR PABLO IZETA
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ERICKSON
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM La Plata Works Holme Lane Sheffield S6 4JY
2020-06-09AP01DIRECTOR APPOINTED MR RAINER SCHUBERT
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CRISTOBAL VALDES GUINEA
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-19RES01ADOPT ARTICLES 19/01/18
2018-01-15PSC02Notification of Vnpi Uk Holdings Limited as a person with significant control on 2018-01-05
2018-01-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN ERICKSON
2018-01-11PSC07CESSATION OF HEATHER FIONA CULPAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11AP01DIRECTOR APPOINTED MR CRISTOBAL VALDES GUINEA
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CULPAN
2018-01-11TM02Termination of appointment of Timothy James Vine on 2018-01-05
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 101000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03CH01Director's details changed for Mrs Heather Fiona Culpan on 2017-02-01
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 101000
2016-06-08AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 101000
2015-06-03AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 101000
2014-06-06AR0125/05/14 FULL LIST
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-14AR0125/05/13 FULL LIST
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-07AR0125/05/12 FULL LIST
2011-06-09AR0125/05/11 FULL LIST
2011-05-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AR0125/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 25/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FIONA CULPAN / 25/05/2010
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-28363sRETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-01-07288aNEW SECRETARY APPOINTED
2007-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-14363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-13363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-16363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-26363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-13363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-31363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-16288aNEW DIRECTOR APPOINTED
2000-06-02363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-03363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-10363sRETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS
1996-06-19363sRETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1996-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-16288SECRETARY RESIGNED
1995-07-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-17363sRETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-21395PARTICULARS OF MORTGAGE/CHARGE
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-02363sRETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS
1994-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-30288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-07-26288NEW DIRECTOR APPOINTED
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-27363sRETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS
1992-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-16363sRETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS
1992-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-13395PARTICULARS OF MORTGAGE/CHARGE
1991-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-16363aRETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to BURGON & BALL 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 BURGON & BALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-11-28 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 1994-11-16 Satisfied RJH ENGINEERING LIMITED
LEGAL MORTGAGE 1992-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-01-17 Satisfied UCB BANK PLC
LEGAL CHARGE 1990-07-09 Satisfied PETER JACKSON
LEGAL MORTGAGE 1988-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BURGON & BALL LIMITED registering or being granted any patents
Domain Names

BURGON & BALL LIMITED owns 1 domain names.

homeallotment.co.uk  

Trademarks
We have not found any records of BURGON & BALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BURGON & BALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-01-01 GBP £665
Sandwell Metroplitan Borough Council 2015-01-01 GBP £955
Sandwell Metroplitan Borough Council 2015-01-01 GBP £665
Sandwell Metroplitan Borough Council 2015-01-01 GBP £955
Sandwell Metroplitan Borough Council 2014-11-01 GBP £920
Sandwell Metroplitan Borough Council 2014-11-01 GBP £920
Sandwell Metroplitan Borough Council 2012-06-19 GBP £577
Shropshire Council 2010-04-15 GBP £428 Contingency/Other Capital-Operating Accounts
Shropshire Council 2010-04-15 GBP £0 Current Assets-Government Debtors

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.

Outgoings
Business Rates/Property Tax
No properties were found where BURGON & BALL 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 BURGON & BALL 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 BURGON & BALL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1