Company NameClive A.Burden Limited
DirectorsPhilip Dean Burden and Julia Ann Burden
Company StatusActive
Company Number01000367
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Philip Dean Burden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolias Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameJulia Ann Burden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(30 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolias
Long Walk
Chalfont St. Giles
Buckinghamshire
HP8 4AW
Secretary NameJulia Ann Burden
NationalityBritish
StatusCurrent
Appointed01 May 2003(32 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolias
Long Walk
Chalfont St. Giles
Buckinghamshire
HP8 4AW
Director NameClive Albert Burden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(20 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 January 2002)
RoleAntique Dealer
Correspondence AddressElmcote House The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HN
Director NameMrs Pauline Elaine Burden
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(20 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 December 2006)
RoleRetired
Correspondence Address25 Wildwood Court
Cedars Village
Chorleywood
Hertfordshire
WD3 5GG
Director NameMrs Jacqueline Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(20 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 June 2001)
RoleAntique Dealer
Correspondence AddressDormers The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HX
Secretary NameMrs Pauline Elaine Burden
NationalityBritish
StatusResigned
Appointed12 October 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address25 Wildwood Court
Cedars Village
Chorleywood
Hertfordshire
WD3 5GG
Director NameMr Glenn Robert Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1992(21 years after company formation)
Appointment Duration9 years, 5 months (resigned 29 June 2001)
RoleAntique Dealer
Correspondence AddressDormers
The Green Croxley Green
Rickmansworth
Hertfordshire
WD3 3HX

Contact

Websitecaburden.com

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Burden Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,450,642
Cash£94,555
Current Liabilities£190,335

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

21 May 1997Delivered on: 28 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 the green croxley green rickmansworth hertfordshire t/n HD70916. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 December 1996Delivered on: 21 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at elmcote the green croxley green. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 February 1983Delivered on: 14 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 talbot road rickmansworth, three rivers hertfordshire hd 156321 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1978Delivered on: 11 July 1978
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: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stocks, shares and other securities.
Outstanding
5 January 1977Delivered on: 17 January 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present or future placed upon or used in or about the property:- freehold property known as 36, high street, rickmansworth.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
4 June 2023Change of details for Burden Holdings Limited as a person with significant control on 2 June 2023 (2 pages)
4 June 2023Director's details changed for Mr Philip Dean Burden on 2 June 2023 (2 pages)
4 June 2023Director's details changed for Julia Ann Burden on 2 June 2023 (2 pages)
4 June 2023Secretary's details changed for Julia Ann Burden on 2 June 2023 (1 page)
2 June 2023Registered office address changed from 9 Mansfield Street London W1G 9NY to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2 June 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
26 October 2022Director's details changed for Mr Philip Dean Burden on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Julia Ann Burden on 26 October 2022 (2 pages)
26 October 2022Secretary's details changed for Julia Ann Burden on 26 October 2022 (1 page)
26 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
20 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
24 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2009Director's details changed for Julia Ann Burden on 12 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Philip Dean Burden on 12 October 2009 (2 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Philip Dean Burden on 12 October 2009 (2 pages)
21 October 2009Director's details changed for Julia Ann Burden on 12 October 2009 (2 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 November 2008Return made up to 12/10/08; full list of members (4 pages)
14 November 2008Return made up to 12/10/08; full list of members (4 pages)
9 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
9 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 November 2007Return made up to 12/10/07; full list of members (3 pages)
1 November 2007Return made up to 12/10/07; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
8 August 2007Director resigned (1 page)
8 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
8 August 2007Director resigned (1 page)
19 October 2006Return made up to 12/10/06; full list of members (3 pages)
19 October 2006Return made up to 12/10/06; full list of members (3 pages)
13 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
17 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Full accounts made up to 31 January 2004 (10 pages)
17 June 2004Full accounts made up to 31 January 2004 (10 pages)
1 November 2003Return made up to 12/10/03; full list of members (7 pages)
1 November 2003Return made up to 12/10/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 January 2003 (11 pages)
19 June 2003Full accounts made up to 31 January 2003 (11 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
7 December 2002Return made up to 12/10/02; full list of members (7 pages)
7 December 2002Return made up to 12/10/02; full list of members (7 pages)
28 June 2002Full accounts made up to 31 January 2002 (9 pages)
28 June 2002Full accounts made up to 31 January 2002 (9 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(8 pages)
7 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(8 pages)
7 November 2001Director resigned (1 page)
15 May 2001Full accounts made up to 31 January 2001 (8 pages)
15 May 2001Full accounts made up to 31 January 2001 (8 pages)
13 November 2000Return made up to 12/10/00; full list of members (8 pages)
13 November 2000Return made up to 12/10/00; full list of members (8 pages)
15 June 2000Full accounts made up to 31 January 2000 (8 pages)
15 June 2000Full accounts made up to 31 January 2000 (8 pages)
2 December 1999Return made up to 12/10/99; full list of members (8 pages)
2 December 1999Return made up to 12/10/99; full list of members (8 pages)
9 July 1999Full accounts made up to 31 January 1999 (8 pages)
9 July 1999Full accounts made up to 31 January 1999 (8 pages)
11 December 1998Return made up to 12/10/98; full list of members (8 pages)
11 December 1998Return made up to 12/10/98; full list of members (8 pages)
25 August 1998Full accounts made up to 31 January 1998 (8 pages)
25 August 1998Full accounts made up to 31 January 1998 (8 pages)
25 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Full accounts made up to 31 January 1997 (1 page)
27 October 1997Full accounts made up to 31 January 1997 (1 page)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Full accounts made up to 31 January 1996 (9 pages)
14 October 1996Full accounts made up to 31 January 1996 (9 pages)