BURGES SALMON COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURGES SALMON COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07556770

Incorporation date

08/03/2011

Size

Full

Contacts

Registered address

Registered address

One, Glass Wharf, Bristol BS2 0ZXCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon16/02/2026
Appointment of Mr Neil Demuth as a director on 2025-11-01
dot icon13/02/2026
Termination of appointment of Neil Edward John Hampson as a director on 2025-12-31
dot icon05/01/2026
Full accounts made up to 2025-04-30
dot icon08/04/2025
Termination of appointment of Philip Jonathan Beer as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Emma Victoria Dowden as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Amelia Stirling as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of James Clifford Fountaine as a director on 2025-04-08
dot icon24/12/2024
Full accounts made up to 2024-04-30
dot icon21/10/2024
Termination of appointment of Robert Halton as a director on 2024-04-30
dot icon21/10/2024
Termination of appointment of Camilla Louise Usher-Clark as a director on 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon15/12/2023
Full accounts made up to 2023-04-30
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon12/01/2023
Full accounts made up to 2022-04-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/01/2022
Full accounts made up to 2021-04-30
dot icon21/10/2021
Second filing for the appointment of Roger Bull as a director
dot icon04/05/2021
Termination of appointment of Richard Carveth Mabyn Read as a director on 2021-04-30
dot icon04/05/2021
Appointment of Philip Jonathan Beer as a director on 2021-05-01
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon03/02/2021
Full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon24/02/2020
Appointment of Camilla Louise Usher-Clark as a director on 2020-01-15
dot icon24/02/2020
Termination of appointment of Ann Metherall as a director on 2020-01-15
dot icon07/01/2020
Full accounts made up to 2019-04-30
dot icon11/04/2019
Appointment of Ms Amelia Stirling as a director on 2019-03-27
dot icon10/04/2019
Termination of appointment of Martin Webb as a director on 2019-03-27
dot icon10/04/2019
Appointment of Mr Neil Hampson as a director on 2019-03-27
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon10/01/2019
Full accounts made up to 2018-04-30
dot icon12/09/2018
Appointment of Mr Martin Webb as a director on 2018-09-11
dot icon28/08/2018
Termination of appointment of Simon John Russell as a director on 2018-08-24
dot icon23/05/2018
Appointment of Ann Metherall as a director on 2018-05-16
dot icon11/05/2018
Termination of appointment of Richard Edward Allen Knight as a director on 2018-04-30
dot icon08/05/2018
Termination of appointment of Peter Harold Abrahall Morris as a director on 2018-05-01
dot icon08/05/2018
Appointment of Roger Bull as a director on 2018-05-01
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon10/01/2018
Full accounts made up to 2017-04-30
dot icon04/08/2017
Second filing for the termination of Ross Fairley as a director
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon09/01/2017
Full accounts made up to 2016-04-30
dot icon08/06/2016
Termination of appointment of Ross Fairley as a director on 2016-05-01
dot icon08/06/2016
Appointment of Richard Carveth Mabyn Read as a director on 2016-05-01
dot icon09/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon29/01/2016
Full accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/01/2015
Full accounts made up to 2014-04-30
dot icon28/05/2014
Appointment of Richard Edward Allen Knight as a director
dot icon01/05/2014
Termination of appointment of Colin Ligman as a director
dot icon29/04/2014
Director's details changed for Colin James Ligman on 2014-04-25
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon23/01/2014
Full accounts made up to 2013-04-30
dot icon10/10/2013
Appointment of Colin James Ligman as a director
dot icon17/09/2013
Appointment of Robert Halton as a director
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/12/2012
Full accounts made up to 2012-04-30
dot icon03/12/2012
Termination of appointment of Colette Bewley as a director
dot icon03/12/2012
Termination of appointment of William Gard as a director
dot icon18/04/2012
Termination of appointment of Celia Staples as a director
dot icon12/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon01/12/2011
Certificate of change of name
dot icon03/11/2011
Appointment of Celia Mary Staples as a director
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon02/09/2011
Resolutions
dot icon31/08/2011
Termination of appointment of Paul Browne as a director
dot icon31/08/2011
Termination of appointment of Robert Llewellin as a director
dot icon12/05/2011
Appointment of Robert Dale Llewellin as a director
dot icon28/04/2011
Appointment of Ross Fairley as a director
dot icon28/04/2011
Appointment of Simon John Russell as a director
dot icon28/04/2011
Appointment of Emma Victoria Dowden as a director
dot icon28/04/2011
Appointment of William John Metherell Gard as a director
dot icon28/04/2011
Appointment of James Clifford Fountaine as a director
dot icon28/04/2011
Appointment of Mrs Colette Elizabeth Bewley as a director
dot icon21/03/2011
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon21/03/2011
Resolutions
dot icon17/03/2011
Certificate of change of name
dot icon08/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stirling, Amelia
Director
27/03/2019 - 08/04/2025
-
Fairley, Ross
Director
21/04/2011 - 30/04/2016
11
Hampson, Neil Edward John
Director
27/03/2019 - 31/12/2025
26
Bull, Roger
Director
01/05/2018 - Present
16
Demuth, Neil
Director
01/11/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BURGES SALMON COMPANY LIMITED

BURGES SALMON COMPANY LIMITED is an(a) Active company incorporated on 08/03/2011 with the registered office located at One, Glass Wharf, Bristol BS2 0ZX. There are currently 2 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 BURGES SALMON COMPANY LIMITED?

toggle

BURGES SALMON COMPANY LIMITED is currently Active. It was registered on 08/03/2011 .

Where is BURGES SALMON COMPANY LIMITED located?

toggle

BURGES SALMON COMPANY LIMITED is registered at One, Glass Wharf, Bristol BS2 0ZX.

What does BURGES SALMON COMPANY LIMITED do?

toggle

BURGES SALMON COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURGES SALMON COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.