THE BURGER MANUFACTURING COMPANY LTD. - BUILTH WELLS
Company Profile | Company Filings |
Overview
THE BURGER MANUFACTURING COMPANY LTD. is a Private Limited Company from BUILTH WELLS WALES and has the status: Active.
THE BURGER MANUFACTURING COMPANY LTD. was incorporated 25 years ago on 24/03/1999 and has the registered number: 03739922. The accounts status is FULL and accounts are next due on 30/06/2024.
THE BURGER MANUFACTURING COMPANY LTD. was incorporated 25 years ago on 24/03/1999 and has the registered number: 03739922. The accounts status is FULL and accounts are next due on 30/06/2024.
THE BURGER MANUFACTURING COMPANY LTD. - BUILTH WELLS
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 3
BUILTH WELLS
LD2 3UA
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH JANE WELLS | Jul 1969 | British | Director | 2007-11-07 | CURRENT |
ANDREW DAVID SPARKS | May 1966 | British | Director | 2007-11-07 | CURRENT |
MRS SARAH JANE WELLS | Jul 1969 | British | Secretary | 2004-06-18 | CURRENT |
MR. RODERICK JOHN HERBERT STEAD | Sep 1953 | British | Director | 1999-04-28 UNTIL 2002-09-01 | RESIGNED |
MR. RODERICK JOHN HERBERT STEAD | Sep 1953 | British | Director | 2006-03-03 UNTIL 2006-03-31 | RESIGNED |
ALBERT ROBINSON | Dec 1944 | British | Director | 2000-05-23 UNTIL 2007-11-07 | RESIGNED |
MR MICHAEL DAVID PATON | Jul 1950 | British | Director | 2007-11-12 UNTIL 2009-11-06 | RESIGNED |
MR WILLIAM JAMES BOOTH | Jun 1952 | British | Director | 2002-09-01 UNTIL 2004-06-18 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1999-03-24 UNTIL 1999-04-28 | RESIGNED | ||
JANE KATHERINE STEAD | Secretary | 1999-04-28 UNTIL 2002-04-19 | RESIGNED | ||
MR. RODERICK JOHN HERBERT STEAD | Sep 1953 | British | Secretary | 2002-04-19 UNTIL 2002-09-01 | RESIGNED |
MR WILLIAM JAMES BOOTH | Jun 1952 | British | Secretary | 2002-09-01 UNTIL 2004-06-18 | RESIGNED |
RM NOMINEES LIMITED | Corporate Nominee Director | 1999-03-24 UNTIL 1999-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew David Sparks | 2017-03-24 | 5/1966 | Builth Wells |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_BURGER_MANUFACTURING_ - Accounts | 2024-05-17 | 30-09-2023 | £3,817,465 Cash £9,437,524 equity |
THE_BURGER_MANUFACTURING_ - Accounts | 2023-06-20 | 30-09-2022 | £1,810,445 Cash £8,580,075 equity |
THE_BURGER_MANUFACTURING_ - Accounts | 2022-06-24 | 30-09-2021 | £3,307,037 Cash £8,468,809 equity |
THE_BURGER_MANUFACTURING_ - Accounts | 2021-07-14 | 30-09-2020 | £3,011,234 Cash £8,219,263 equity |