B3BURGESS LIMITED

Register to unlock more data on OkredoRegister

B3BURGESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03617865

Incorporation date

19/08/1998

Size

Dormant

Contacts

Registered address

Registered address

10 South Parade, Leeds, South Parade, Leeds LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1998)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon22/07/2025
Appointment of Mr Nathan Mcnamara as a director on 2025-06-30
dot icon22/07/2025
Termination of appointment of Alistair Hamilton as a director on 2025-06-30
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon03/01/2023
Cessation of Alisatir Hamilton as a person with significant control on 2022-12-16
dot icon03/01/2023
Notification of Darnton Group Ltd as a person with significant control on 2022-12-16
dot icon16/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/04/2021
Registered office address changed from The Coach House Main Street Monk Fryston Leeds LS25 5DU England to 10 South Parade, Leeds South Parade Leeds LS1 5QS on 2021-04-21
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon21/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Termination of appointment of Richard Alexander Lodge as a director on 2019-12-31
dot icon25/02/2020
Termination of appointment of Keith Anthony Hardcastle as a director on 2020-02-25
dot icon31/01/2020
Registration of charge 036178650006, created on 2020-01-29
dot icon28/08/2019
Registered office address changed from 5 Callaghan Square Cardiff CF10 5BT to The Coach House Main Street Monk Fryston Leeds LS25 5DU on 2019-08-28
dot icon12/07/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/06/2019
Termination of appointment of John Dyfrig Jones as a director on 2018-09-30
dot icon06/06/2019
Termination of appointment of Paul Davies as a director on 2019-05-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon10/04/2018
Termination of appointment of Ciara Ann Marie Ryan as a director on 2018-03-07
dot icon29/03/2018
Accounts for a small company made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon07/04/2017
Accounts for a small company made up to 2016-09-30
dot icon04/04/2017
Termination of appointment of David John Suggitt as a director on 2017-04-04
dot icon04/04/2017
Termination of appointment of Simon James Andrew Turner as a director on 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/01/2017
Termination of appointment of Rory Andrew Campbell-Piling as a director on 2017-01-10
dot icon08/05/2016
Accounts for a small company made up to 2015-09-30
dot icon21/04/2016
Resolutions
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr Keith Anthony Hamilton on 2015-06-30
dot icon29/12/2015
Resolutions
dot icon15/10/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon10/09/2015
Cancellation of shares. Statement of capital on 2015-07-21
dot icon10/09/2015
Purchase of own shares.
dot icon20/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Keith Anthony Hamilton as a director on 2015-06-30
dot icon13/07/2015
Appointment of Mr Alistair Hamilton as a director on 2015-06-30
dot icon13/07/2015
Appointment of Mr Paul Davies as a director on 2015-06-30
dot icon13/07/2015
Appointment of Ms Ciara Ann Marie Ryan as a director on 2015-06-30
dot icon13/07/2015
Appointment of Mr Richard Alexander Lodge as a director on 2015-06-30
dot icon13/07/2015
Appointment of Mr Rory Andrew Campbell-Piling as a director on 2015-06-30
dot icon13/07/2015
Appointment of Mr David John Suggitt as a director on 2015-06-30
dot icon10/07/2015
Registration of charge 036178650005, created on 2015-06-30
dot icon06/07/2015
Satisfaction of charge 3 in full
dot icon06/07/2015
Satisfaction of charge 4 in full
dot icon06/07/2015
Satisfaction of charge 1 in full
dot icon06/07/2015
Satisfaction of charge 2 in full
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-03-01
dot icon08/06/2015
Purchase of own shares.
dot icon18/02/2015
Cancellation of shares. Statement of capital on 2015-01-21
dot icon18/02/2015
Purchase of own shares.
dot icon27/11/2014
Accounts for a small company made up to 2014-03-31
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2014-07-18
dot icon18/09/2014
Purchase of own shares.
dot icon15/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon19/03/2014
Cancellation of shares. Statement of capital on 2014-03-19
dot icon19/03/2014
Purchase of own shares.
dot icon14/03/2014
Particulars of variation of rights attached to shares
dot icon14/03/2014
Change of share class name or designation
dot icon10/03/2014
Resolutions
dot icon10/03/2014
Resolutions
dot icon10/03/2014
Resolutions
dot icon04/02/2014
Cancellation of shares. Statement of capital on 2014-02-04
dot icon04/02/2014
Purchase of own shares.
dot icon31/01/2014
Termination of appointment of Robin Coombes as a director
dot icon31/01/2014
Termination of appointment of Robin Coombes as a secretary
dot icon23/01/2014
Resolutions
dot icon23/01/2014
Particulars of variation of rights attached to shares
dot icon23/01/2014
Change of share class name or designation
dot icon23/01/2014
Resolutions
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon13/09/2013
Director's details changed for Mr Simon James Andrew Turner on 2010-04-15
dot icon20/09/2012
Accounts for a small company made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2011
Accounts for a small company made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon16/09/2010
Director's details changed for Robin Coombes on 2010-08-19
dot icon16/09/2010
Director's details changed for Mr Simon James Andrew Turner on 2010-08-19
dot icon29/07/2010
Accounts for a small company made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon23/09/2009
Accounts for a small company made up to 2009-03-31
dot icon30/06/2009
Location of register of members
dot icon30/06/2009
Location of register of members (non legible)
dot icon30/06/2009
Registered office changed on 30/06/2009 from castle buildings womanby street cardiff CF10 1RG
dot icon09/09/2008
Return made up to 19/08/08; full list of members
dot icon09/09/2008
Director's change of particulars / robin coombes / 08/09/2008
dot icon28/08/2008
Accounts for a small company made up to 2008-03-31
dot icon14/07/2008
Gbp ic 31262/30762\26/03/08\gbp sr 500@1=500\
dot icon25/02/2008
Director appointed mr simon james andrew turner
dot icon10/01/2008
£ ic 34262/31262 22/10/07 £ sr 3000@1=3000
dot icon10/01/2008
£ ic 36262/34262 22/10/07 £ sr 2000@1=2000
dot icon02/11/2007
Secretary resigned;director resigned
dot icon02/11/2007
New secretary appointed
dot icon01/10/2007
Statement of affairs
dot icon01/10/2007
Ad 31/03/07--------- £ si [email protected]
dot icon25/09/2007
Accounts for a small company made up to 2007-03-31
dot icon20/08/2007
Return made up to 19/08/07; full list of members
dot icon11/07/2007
£ sr 1500@1 27/04/06
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon18/12/2006
Accounts for a small company made up to 2006-03-31
dot icon28/09/2006
Return made up to 19/08/06; full list of members
dot icon12/06/2006
£ ic 35500/30500 28/04/06 £ sr 5000@1=5000
dot icon12/06/2006
Resolutions
dot icon04/11/2005
£ ic 40500/35500 30/09/05 £ sr 5000@1=5000
dot icon22/09/2005
Accounts for a small company made up to 2005-03-31
dot icon13/09/2005
Return made up to 19/08/05; full list of members
dot icon13/09/2005
Location of register of members
dot icon13/09/2005
Registered office changed on 13/09/05 from: castle buildings womanby street cardiff south glamorgan CF10 1BR
dot icon12/09/2005
Director's particulars changed
dot icon09/02/2005
£ ic 44500/39500 21/01/05 £ sr 5000@1=5000
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon03/11/2004
Particulars of mortgage/charge
dot icon04/10/2004
New secretary appointed;new director appointed
dot icon13/08/2004
Return made up to 19/08/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2004-03-31
dot icon21/05/2004
Secretary resigned;director resigned
dot icon31/03/2004
Secretary resigned
dot icon23/03/2004
£ ic 44500/43000 09/02/04 £ sr 1500@1=1500
dot icon15/03/2004
Return made up to 19/08/03; full list of members
dot icon15/03/2004
New secretary appointed
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/06/2003
£ ic 49500/44500 16/04/03 £ sr 5000@1=5000
dot icon30/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Ad 16/04/03--------- £ si 4500@1=4500 £ ic 45000/49500
dot icon18/05/2003
New secretary appointed
dot icon27/03/2003
Certificate of change of name
dot icon17/02/2003
Return made up to 19/08/02; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon23/07/2002
Director resigned
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon21/12/2001
Return made up to 19/08/01; no change of members
dot icon10/12/2001
Return made up to 19/08/00; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Accounts for a dormant company made up to 1999-03-31
dot icon15/06/2000
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon23/09/1999
Return made up to 19/08/99; full list of members
dot icon20/09/1999
New director appointed
dot icon13/09/1999
Registered office changed on 13/09/99 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon10/09/1999
Ad 08/04/99--------- £ si 44998@1=44998 £ ic 2/45000
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Resolutions
dot icon10/09/1999
Resolutions
dot icon10/09/1999
£ nc 100/50000 07/04/99
dot icon02/07/1999
Particulars of mortgage/charge
dot icon09/03/1999
Memorandum and Articles of Association
dot icon03/03/1999
Certificate of change of name
dot icon19/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
374.63K
-
0.00
-
-
2022
1
374.63K
-
0.00
-
-
2022
1
374.63K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

374.63K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Alistair
Director
30/06/2015 - 30/06/2025
3
Mcnamara, Nathan
Director
30/06/2025 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B3BURGESS LIMITED

B3BURGESS LIMITED is an(a) Active company incorporated on 19/08/1998 with the registered office located at 10 South Parade, Leeds, South Parade, Leeds LS1 5QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B3BURGESS LIMITED?

toggle

B3BURGESS LIMITED is currently Active. It was registered on 19/08/1998 .

Where is B3BURGESS LIMITED located?

toggle

B3BURGESS LIMITED is registered at 10 South Parade, Leeds, South Parade, Leeds LS1 5QS.

What does B3BURGESS LIMITED do?

toggle

B3BURGESS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does B3BURGESS LIMITED have?

toggle

B3BURGESS LIMITED had 1 employees in 2022.

What is the latest filing for B3BURGESS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.