BEN BURGESS & CO LIMITED

Register to unlock more data on OkredoRegister

BEN BURGESS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172275

Incorporation date

05/03/2001

Size

Full

Contacts

Registered address

Registered address

24 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon19/06/2025
Full accounts made up to 2025-01-31
dot icon17/04/2025
Withdrawal of a person with significant control statement on 2025-04-17
dot icon17/04/2025
Notification of Ben Burgess Holdings Ltd as a person with significant control on 2025-04-17
dot icon30/09/2024
Appointment of Mr Alexander James Child as a director on 2024-09-27
dot icon29/07/2024
Full accounts made up to 2024-01-31
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon01/02/2024
Termination of appointment of Alex Wade as a secretary on 2024-02-01
dot icon26/07/2023
Full accounts made up to 2023-01-31
dot icon14/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Registration of charge 041722750005, created on 2022-10-31
dot icon17/08/2022
Full accounts made up to 2022-01-31
dot icon29/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/08/2021
Full accounts made up to 2021-01-31
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon11/05/2021
Registered office address changed from , 24 King William Street 24 King William Street, London, EC4R 9AT, England to 24 King William Street London EC4R 9AT on 2021-05-11
dot icon10/05/2021
Registered office address changed from , 24 King William Street, London, EC4R 9AT, England to 24 King William Street London EC4R 9AT on 2021-05-10
dot icon10/05/2021
Registered office address changed from , C/O C/O Eversheds, Central Square South Orchard Street, Newcastle upon Tyne, Tyne & Wear, NE1 3XX to 24 King William Street London EC4R 9AT on 2021-05-10
dot icon31/03/2021
Termination of appointment of John Ferdinand Rupp as a director on 2021-03-31
dot icon10/09/2020
Full accounts made up to 2020-01-31
dot icon24/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon27/09/2019
Full accounts made up to 2019-01-31
dot icon01/08/2019
Appointment of Mr Benjamin Thomas Burgess Turner as a director on 2019-08-01
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon20/12/2018
Director's details changed for Mr Peter James Lockhart on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr John Ferdinand Rupp on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr Benjamin Burgess Turner on 2018-12-20
dot icon28/09/2018
Full accounts made up to 2018-01-31
dot icon19/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon27/09/2017
Full accounts made up to 2017-01-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon15/09/2016
Full accounts made up to 2016-01-31
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/01/2016
Satisfaction of charge 3 in full
dot icon17/10/2015
Full accounts made up to 2015-01-31
dot icon07/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Martin John Fuller as a director on 2015-05-01
dot icon05/05/2015
Appointment of Mr David Gerard Fairman as a director on 2015-05-01
dot icon09/10/2014
Full accounts made up to 2014-01-31
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2013-01-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Adam Piercy as a secretary
dot icon27/09/2012
Appointment of Mr Alex Wade as a secretary
dot icon26/09/2012
Full accounts made up to 2012-01-31
dot icon23/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/08/2011
Full accounts made up to 2011-01-31
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon24/02/2011
Appointment of Adam Piercy as a secretary
dot icon24/02/2011
Termination of appointment of Raymond Sumner as a secretary
dot icon28/10/2010
Full accounts made up to 2010-01-31
dot icon09/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register inspection address has been changed
dot icon08/07/2010
Registered office address changed from , C/O Eversheds Central Square, South Orchard Street, Newcastle upon Tyne, Tyne & Wear, NE1 1XX on 2010-07-08
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon28/11/2008
Full accounts made up to 2008-01-31
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/08/2008
Appointment terminated director robin whatling
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon28/11/2007
Full accounts made up to 2007-01-31
dot icon05/07/2007
Return made up to 29/06/07; full list of members
dot icon29/11/2006
Full accounts made up to 2006-01-31
dot icon14/07/2006
Return made up to 29/06/06; full list of members
dot icon28/06/2006
Secretary's particulars changed
dot icon23/11/2005
Full accounts made up to 2005-01-31
dot icon08/08/2005
Return made up to 29/06/05; full list of members
dot icon15/02/2005
Particulars of contract relating to shares
dot icon15/02/2005
Ad 17/12/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon01/02/2005
Nc inc already adjusted 17/12/04
dot icon01/02/2005
Resolutions
dot icon23/11/2004
Full accounts made up to 2004-01-31
dot icon13/07/2004
Return made up to 29/06/04; full list of members
dot icon04/02/2004
Certificate of change of name
dot icon28/11/2003
Accounts for a small company made up to 2003-01-31
dot icon06/07/2003
Return made up to 29/06/03; full list of members
dot icon08/05/2003
Return made up to 05/03/03; full list of members
dot icon22/11/2002
Accounts for a small company made up to 2002-01-31
dot icon13/06/2002
New director appointed
dot icon05/04/2002
Return made up to 05/03/02; full list of members
dot icon05/04/2002
New secretary appointed
dot icon07/01/2002
Registered office changed on 07/01/02 from:\sun alliance house c/o eversheds, 35 mosley street, newcastle upon tyne, tyne & wear NE1 1XX
dot icon03/12/2001
Secretary resigned;director resigned
dot icon06/11/2001
New director appointed
dot icon25/09/2001
Registered office changed on 25/09/01 from:\sun alliance house c/o eversheds, 35 mosley street, newcastle upon tyne, tyne & wear NE1 1XX
dot icon24/09/2001
Registered office changed on 24/09/01 from:\38 europa way, martineau lane, norwich, norfolk NR1 2EN
dot icon26/06/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed;new director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Registered office changed on 26/06/01 from: holland court the close norwich norfolk NR1 4DX
dot icon26/06/2001
Accounting reference date shortened from 31/03/02 to 31/01/02
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon21/05/2001
Certificate of change of name
dot icon05/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Benjamin Thomas Burgess
Director
01/08/2019 - Present
6
Lockhart, Peter James
Director
18/05/2001 - Present
33
Turner, Benjamin Burgess
Director
18/05/2001 - Present
39
Fairman, David Gerard
Director
01/05/2015 - Present
6
Fuller, Martin John
Director
01/05/2015 - Present
5

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 BEN BURGESS & CO LIMITED

BEN BURGESS & CO LIMITED is an(a) Active company incorporated on 05/03/2001 with the registered office located at 24 King William Street, London EC4R 9AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN BURGESS & CO LIMITED?

toggle

BEN BURGESS & CO LIMITED is currently Active. It was registered on 05/03/2001 .

Where is BEN BURGESS & CO LIMITED located?

toggle

BEN BURGESS & CO LIMITED is registered at 24 King William Street, London EC4R 9AT.

What does BEN BURGESS & CO LIMITED do?

toggle

BEN BURGESS & CO LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

What is the latest filing for BEN BURGESS & CO LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-29 with no updates.