Alldread Burgess Advertising Limited

General information

Name:

Alldread Burgess Advertising Ltd

Office Address:

45 Turbine Business Centre Coach Close Shireoaks S81 8AP Worksop

Number: 04426602

Incorporation date: 2002-04-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Alldread Burgess Advertising Limited. The firm was originally established twenty three years ago and was registered with 04426602 as its registration number. This particular headquarters of this firm is based in Worksop. You can contact it at 45 Turbine Business Centre Coach Close, Shireoaks. This company began under the business name Alldread Burgess, but for the last twenty three years has operated under the business name Alldread Burgess Advertising Limited. This company's declared SIC number is 73110 which means Advertising agencies. The latest annual accounts were submitted for the period up to 31st May 2022 and the latest annual confirmation statement was submitted on 14th October 2022.

2 transactions have been registered in 2011 with a sum total of £4,825. In 2010 there was a similar number of transactions (exactly 2) that added up to £4,990. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

In order to satisfy their customers, this specific company is constantly being supervised by a unit of four directors who are, to mention just a few, Sally A., Joy B. and Nicholas B.. Their mutual commitment has been of prime use to the company since 2002-04-30. To help the directors in their tasks, the company has been utilizing the skillset of Sally A. as a secretary since 2002.

  • Previous company's names
  • Alldread Burgess Advertising Limited 2002-05-01
  • Alldread Burgess Limited 2002-04-29

Financial data based on annual reports

Company staff

Sally A.

Role: Director

Appointed: 30 April 2002

Latest update: 6 July 2025

Joy B.

Role: Director

Appointed: 30 April 2002

Latest update: 6 July 2025

Nicholas B.

Role: Director

Appointed: 30 April 2002

Latest update: 6 July 2025

Sally A.

Role: Secretary

Appointed: 30 April 2002

Latest update: 6 July 2025

Steven A.

Role: Director

Appointed: 30 April 2002

Latest update: 6 July 2025

People with significant control

Executives who control the firm include: Joy B. has substantial control or influence over the company. Sally A. has substantial control or influence over the company. Nicholas B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joy B.
Notified on 1 June 2016
Nature of control:
substantial control or influence
Sally A.
Notified on 1 June 2016
Nature of control:
substantial control or influence
Nicholas B.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven A.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2023
End Date For Period Covered By Report 31 May 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2024 (AA)
filed on: 3rd, October 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Derby City Council 2 £ 4 825.00
2011-04-21 1222540 £ 2 960.00 Supplies & Services
2011-04-21 1222538 £ 1 865.00 Supplies & Services
2010 Derby City Council 2 £ 4 990.00
2010-09-17 1045658 £ 2 850.00 Supplies & Services
2010-09-17 1045661 £ 2 140.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
23
Company Age

Closest Companies - by postcode