BURGESS & LEIGH LIMITED

Register to unlock more data on OkredoRegister

BURGESS & LEIGH LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03820303

Incorporation date

05/08/1999

Size

Small

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon14/04/2026
Appointment of an administrator
dot icon14/04/2026
Registered office address changed from The Denby Pottery Company Derby Road Denby Ripley Derbyshire DE5 8NX to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2026-04-14
dot icon12/12/2025
Termination of appointment of Christopher William Emmott as a director on 2025-12-12
dot icon30/09/2025
Accounts for a small company made up to 2024-12-29
dot icon14/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/12/2024
Appointment of Mr Jean-Pierre Janse Van Rensburg as a director on 2024-11-19
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Termination of appointment of Robert John Barton as a secretary on 2024-09-02
dot icon09/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Resolutions
dot icon08/02/2022
Satisfaction of charge 038203030007 in full
dot icon17/09/2021
Notification of Denby Group Limited as a person with significant control on 2021-09-10
dot icon17/09/2021
Cessation of Denby Holdings Limited as a person with significant control on 2021-09-10
dot icon15/09/2021
Registration of charge 038203030009, created on 2021-09-10
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon06/08/2021
Accounts for a small company made up to 2020-12-31
dot icon21/04/2021
Registration of charge 038203030008, created on 2021-04-16
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon30/04/2020
Appointment of Mr Paul Mcgowan as a director on 2020-04-30
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon13/02/2015
Resolutions
dot icon03/02/2015
Registration of charge 038203030007, created on 2015-01-28
dot icon30/01/2015
Satisfaction of charge 6 in full
dot icon30/01/2015
Satisfaction of charge 3 in full
dot icon29/12/2014
Termination of appointment of Garry Allen Biggs as a director on 2014-12-17
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon16/11/2012
Certificate of change of name
dot icon16/11/2012
Change of name notice
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/04/2012
Duplicate mortgage certificatecharge no:5
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/02/2012
Registered office address changed from 7 River Court Brighouse Business Park Brighouse Road Middlesbrough Cleveland TS2 1RT on 2012-02-16
dot icon28/12/2011
Full accounts made up to 2010-12-31
dot icon18/11/2011
Termination of appointment of William Dorling as a director
dot icon18/11/2011
Termination of appointment of Rosemary Dorling as a director
dot icon11/10/2011
Previous accounting period shortened from 2011-06-22 to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon20/07/2011
Annual return made up to 2010-08-05 with full list of shareholders
dot icon20/07/2011
Annual return made up to 2009-08-05 with full list of shareholders
dot icon20/07/2011
Annual return made up to 2008-08-05 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-06-29
dot icon16/06/2011
Registered office address changed from Middleport Pottery Port Street Stoke on Trent Staffordshire ST6 3PE on 2011-06-16
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2011
Notice of completion of voluntary arrangement
dot icon24/11/2010
Insolvency filing
dot icon27/10/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-18
dot icon22/07/2010
Appointment of Richard Paul Eaton as a director
dot icon22/07/2010
Appointment of Garry Allen Biggs as a director
dot icon16/07/2010
Previous accounting period shortened from 2010-08-31 to 2010-06-22
dot icon16/07/2010
Termination of appointment of William Dorling as a secretary
dot icon16/07/2010
Appointment of Robert John Barton as a secretary
dot icon16/07/2010
Appointment of Chris Emmott as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/11/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-09-18
dot icon20/11/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-09-18
dot icon06/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/09/2007
Return made up to 05/08/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2005-08-31
dot icon14/09/2006
Return made up to 05/08/06; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon07/09/2005
Return made up to 05/08/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/08/2004
Return made up to 05/08/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-08-31
dot icon30/09/2003
Return made up to 05/08/03; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2002-08-31
dot icon31/05/2003
Return made up to 05/08/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon08/05/2002
Return made up to 05/08/01; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon28/11/2000
Return made up to 05/08/00; full list of members
dot icon15/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon03/12/1999
Registered office changed on 03/12/99 from: new court 1 barnes wallis road fareham hampshire PO15 5VA
dot icon09/09/1999
Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New secretary appointed;new director appointed
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Secretary resigned
dot icon26/08/1999
Certificate of change of name
dot icon05/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

68
2022
change arrow icon0 % *

* during past year

Cash in Bank

£30,000.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
68
6.80M
-
2.83M
30.00K
-
2022
68
6.80M
-
2.83M
30.00K
-

Employees

2022

Employees

68 Ascended- *

Net Assets(GBP)

6.80M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.83M £Ascended- *

Cash in Bank(GBP)

30.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, Richard Paul
Director
29/06/2010 - Present
11
Mc Gowan, Paul Patrick
Director
30/04/2020 - Present
325
Emmott, Christopher William
Director
29/06/2010 - 12/12/2025
63
Barton, Robert John
Secretary
29/06/2010 - 02/09/2024
-
Janse Van Rensburg, Jean-Pierre
Director
19/11/2024 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About BURGESS & LEIGH LIMITED

BURGESS & LEIGH LIMITED is an(a) In Administration company incorporated on 05/08/1999 with the registered office located at C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS & LEIGH LIMITED?

toggle

BURGESS & LEIGH LIMITED is currently In Administration. It was registered on 05/08/1999 .

Where is BURGESS & LEIGH LIMITED located?

toggle

BURGESS & LEIGH LIMITED is registered at C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EU.

What does BURGESS & LEIGH LIMITED do?

toggle

BURGESS & LEIGH LIMITED operates in the Manufacture of ceramic household and ornamental articles (23.41 - SIC 2007) sector.

How many employees does BURGESS & LEIGH LIMITED have?

toggle

BURGESS & LEIGH LIMITED had 68 employees in 2022.

What is the latest filing for BURGESS & LEIGH LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of an administrator.