BURGESS BROTHERS (BOLTON) LIMITED

Register to unlock more data on OkredoRegister

BURGESS BROTHERS (BOLTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04032616

Incorporation date

12/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

MERCURY CORPORATE RECEOVERY SOLUTIONS LTD, Birkdale Terrace 346 Chester Road, Manchester M16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon13/11/2024
Director's details changed for Robert Richard Burgess on 2024-11-13
dot icon03/10/2024
Declaration of solvency
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Appointment of a voluntary liquidator
dot icon27/09/2024
Registered office address changed from Weston Street Bolton Lancashire BL3 2SB to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2024-09-27
dot icon09/09/2024
Satisfaction of charge 1 in full
dot icon05/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/09/2022
Change of details for William Howard Burgess as a person with significant control on 2022-09-14
dot icon14/09/2022
Director's details changed for William Howard Burgess on 2022-09-14
dot icon14/09/2022
Director's details changed for Nicola Burgess on 2022-09-14
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon19/02/2020
Change of share class name or designation
dot icon19/02/2020
Resolutions
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon09/01/2018
Notification of Carol Josephine Cunliffe as a person with significant control on 2016-04-06
dot icon08/01/2018
Notification of William Howard Burgess as a person with significant control on 2016-04-06
dot icon08/01/2018
Notification of Robert Richard Burgess as a person with significant control on 2016-04-06
dot icon18/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Director's details changed for Robert Richard Burgess on 2017-07-14
dot icon14/07/2017
Director's details changed for Jacqueline Burgess on 2017-07-14
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/09/2014
Director's details changed for William Howard Burgess on 2014-09-19
dot icon19/09/2014
Director's details changed for Nicola Burgess on 2014-09-19
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 12/07/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 12/07/08; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Director's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 12/07/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Return made up to 12/07/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 12/07/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/08/2004
Return made up to 12/07/04; full list of members
dot icon10/09/2003
Particulars of mortgage/charge
dot icon23/07/2003
Return made up to 12/07/03; full list of members
dot icon08/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon08/07/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon07/07/2003
Ad 16/06/03--------- £ si 98@1=98 £ ic 102/200
dot icon07/07/2003
Ad 16/06/03--------- £ si 30@1=30 £ ic 72/102
dot icon07/07/2003
Ad 16/06/03--------- £ si 30@1=30 £ ic 42/72
dot icon07/07/2003
Ad 16/06/03--------- £ si 30@1=30 £ ic 12/42
dot icon07/07/2003
Ad 16/06/03--------- £ si 10@1=10 £ ic 2/12
dot icon07/07/2003
£ nc 10000/10100 16/06/03
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon10/07/2002
Return made up to 12/07/02; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Accounts for a dormant company made up to 2001-04-30
dot icon01/08/2001
Return made up to 12/07/01; full list of members
dot icon13/06/2001
Accounting reference date shortened from 31/07/01 to 30/04/01
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Secretary resigned
dot icon12/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/04/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Jacqueline
Director
03/06/2003 - Present
-
Cunliffe, Carol Josephine
Director
12/07/2000 - Present
5
Burgess, William Howard
Director
12/07/2000 - Present
2
Burgess, David
Director
12/07/2000 - Present
-
Burgess, Nicola
Director
03/06/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGESS BROTHERS (BOLTON) LIMITED

BURGESS BROTHERS (BOLTON) LIMITED is an(a) Liquidation company incorporated on 12/07/2000 with the registered office located at MERCURY CORPORATE RECEOVERY SOLUTIONS LTD, Birkdale Terrace 346 Chester Road, Manchester M16 9EZ. 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 BURGESS BROTHERS (BOLTON) LIMITED?

toggle

BURGESS BROTHERS (BOLTON) LIMITED is currently Liquidation. It was registered on 12/07/2000 .

Where is BURGESS BROTHERS (BOLTON) LIMITED located?

toggle

BURGESS BROTHERS (BOLTON) LIMITED is registered at MERCURY CORPORATE RECEOVERY SOLUTIONS LTD, Birkdale Terrace 346 Chester Road, Manchester M16 9EZ.

What does BURGESS BROTHERS (BOLTON) LIMITED do?

toggle

BURGESS BROTHERS (BOLTON) LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for BURGESS BROTHERS (BOLTON) LIMITED?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-09-19.