BEN BURGESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEN BURGESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625134

Incorporation date

24/12/2002

Size

Group

Contacts

Registered address

Registered address

24 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon08/01/2026
-
dot icon19/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon19/06/2025
Group of companies' accounts made up to 2025-01-31
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon30/09/2024
Appointment of Mr Alexander James Child as a director on 2024-09-27
dot icon29/07/2024
Group of companies' accounts made up to 2024-01-31
dot icon01/02/2024
Termination of appointment of Alex Wade as a secretary on 2024-02-01
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon26/07/2023
Group of companies' accounts made up to 2023-01-31
dot icon16/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon01/11/2022
Registration of charge 046251340010, created on 2022-10-31
dot icon31/10/2022
Registration of charge 046251340008, created on 2022-10-28
dot icon31/10/2022
Registration of charge 046251340009, created on 2022-10-28
dot icon17/08/2022
Group of companies' accounts made up to 2022-01-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon11/08/2021
Group of companies' accounts made up to 2021-01-31
dot icon10/05/2021
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 2021-05-10
dot icon10/05/2021
Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to 24 King William Street 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 icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon10/09/2020
Group of companies' accounts made up to 2020-01-31
dot icon19/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon27/09/2019
Group of companies' 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 icon14/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon28/09/2018
Group of companies' accounts made up to 2018-01-31
dot icon22/08/2018
Cancellation of shares. Statement of capital on 2018-07-27
dot icon22/08/2018
Purchase of own shares.
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon27/09/2017
Group of companies' accounts made up to 2017-01-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2016-01-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/10/2015
Group of companies' accounts made up to 2015-01-31
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 icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon12/09/2013
Registration of charge 046251340007
dot icon12/09/2013
Registration of charge 046251340006
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr John Ferdinand Rupp on 2012-12-06
dot icon10/12/2012
Director's details changed for Mr Peter James Lockhart on 2012-12-06
dot icon10/12/2012
Director's details changed for Mr Benjamin Burgess Turner on 2012-12-06
dot icon27/09/2012
Appointment of Mr Alex Wade as a secretary
dot icon27/09/2012
Termination of appointment of Adam Piercy as a secretary
dot icon26/09/2012
Group of companies' accounts made up to 2012-01-31
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon30/08/2011
Group of companies' accounts made up to 2011-01-31
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 icon09/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/12/2010
Register inspection address has been changed
dot icon28/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon29/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon25/11/2009
Group of companies' accounts made up to 2009-01-31
dot icon29/12/2008
Return made up to 20/12/08; full list of members
dot icon27/12/2008
Resolutions
dot icon28/11/2008
Group of companies' accounts made up to 2008-01-31
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon28/11/2007
Group of companies' accounts made up to 2007-01-31
dot icon20/12/2006
Return made up to 20/12/06; full list of members
dot icon20/12/2006
Location of debenture register
dot icon29/11/2006
Group of companies' accounts made up to 2006-01-31
dot icon03/03/2006
Return made up to 24/12/05; full list of members
dot icon23/11/2005
Group of companies' accounts made up to 2005-01-31
dot icon04/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon21/01/2005
Return made up to 24/12/04; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon04/05/2004
Statement of affairs
dot icon01/03/2004
Statement of affairs
dot icon01/03/2004
Ad 01/02/04--------- £ si 65749@1=65749 £ ic 1/65750
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon10/01/2004
Location of register of members
dot icon07/01/2004
Return made up to 24/12/03; full list of members
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon06/11/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon03/06/2003
Nc inc already adjusted 28/04/03
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon02/05/2003
Certificate of change of name
dot icon24/12/2002
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
06/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockhart, Peter James
Director
02/12/2003 - Present
33
Turner, Benjamin Burgess
Director
02/12/2003 - Present
39
EVERSECRETARY LIMITED
Nominee Secretary
24/12/2002 - 02/12/2003
507
EVERDIRECTOR LIMITED
Nominee Director
24/12/2002 - 02/12/2003
521
Fairman, David Gerard
Director
01/05/2015 - Present
6

Persons with Significant Control

1
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 HOLDINGS LIMITED

BEN BURGESS HOLDINGS LIMITED is an(a) Active company incorporated on 24/12/2002 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 HOLDINGS LIMITED?

toggle

BEN BURGESS HOLDINGS LIMITED is currently Active. It was registered on 24/12/2002 .

Where is BEN BURGESS HOLDINGS LIMITED located?

toggle

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

What does BEN BURGESS HOLDINGS LIMITED do?

toggle

BEN BURGESS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEN BURGESS HOLDINGS LIMITED?

toggle

The latest filing was on 08/01/2026: undefined.