BURGESS FARMING LTD

Register to unlock more data on OkredoRegister

BURGESS FARMING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05112536

Incorporation date

26/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Eastbank, Sutton Bridge, Spalding PE12 9YBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Solvency Statement dated 05/08/25
dot icon10/09/2025
Statement by Directors
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon09/09/2025
Appointment of Mr Jason Charles Burgess as a director on 2025-08-05
dot icon09/09/2025
Cessation of Produce World Group Ltd as a person with significant control on 2025-07-25
dot icon09/09/2025
Notification of Burgess Farms Limited as a person with significant control on 2025-07-25
dot icon09/09/2025
Notification of Russell Burgess Limited as a person with significant control on 2025-07-25
dot icon09/09/2025
Cessation of Burgess Farms Limited as a person with significant control on 2025-07-25
dot icon03/07/2025
Registered office address changed from Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW England to Eastbank Sutton Bridge Spalding PE12 9YB on 2025-07-03
dot icon06/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon02/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon26/02/2021
Resolutions
dot icon26/02/2021
Change of name notice
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon25/05/2017
Resolutions
dot icon25/05/2017
Termination of appointment of Jonathan Adam Tole as a director on 2017-05-24
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon25/04/2017
Appointment of Mr Andrew Stanley Burgess as a director on 2017-03-06
dot icon25/04/2017
Termination of appointment of David William Ashley Burgess as a director on 2017-03-06
dot icon24/04/2017
Appointment of Mr Jonathan Adam Tole as a director on 2017-03-06
dot icon03/04/2017
Registered office address changed from 1 Commerce Road Lynch Wood Peterborough PE2 6LR to Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW on 2017-04-03
dot icon04/03/2017
Resolutions
dot icon03/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/10/2016
Termination of appointment of Philip Jones as a director on 2016-09-30
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mr David William Ashley Burgess on 2016-04-28
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon20/05/2015
Registered office address changed from C/O Produce World Ltd 1 Commerce Road Lynch Wood Peterborough PE2 6LR to 1 Commerce Road Lynch Wood Peterborough PE2 6LR on 2015-05-20
dot icon24/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/05/2013
Certificate of change of name
dot icon22/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon27/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Philip Jones as a director
dot icon16/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/07/2011
Termination of appointment of Ian Batkin as a director
dot icon21/07/2011
Termination of appointment of Ian Batkin as a secretary
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/02/2011
Registered office address changed from Business Support Centre Produce World Ltd Station Bridge Yaxley Peterborough PE7 3EL on 2011-02-23
dot icon20/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/05/2009
Return made up to 26/04/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from offices of produce world station bridge yaxley peterborough PE7 3EL
dot icon16/04/2009
Full accounts made up to 2008-06-28
dot icon01/05/2008
Return made up to 26/04/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-06-29
dot icon26/04/2007
Return made up to 26/04/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-06-30
dot icon27/10/2006
Director's particulars changed
dot icon03/05/2006
Return made up to 26/04/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon23/01/2006
Full accounts made up to 2005-07-01
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon27/05/2005
Return made up to 26/04/05; full list of members
dot icon29/01/2005
Accounting reference date extended from 30/06/04 to 30/06/05
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon18/08/2004
Ad 14/05/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon21/05/2004
Accounting reference date shortened from 30/04/05 to 30/06/04
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Director resigned
dot icon26/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.00K
-
0.00
-
-
2022
1
10.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Andrew Stanley
Director
06/03/2017 - Present
26
Burgess, Jason Charles
Director
05/08/2025 - Present
23
Burgess, David William Ashley
Director
26/04/2004 - 06/03/2017
40
Batkin, Ian
Director
26/04/2004 - 04/07/2011
14
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/04/2004 - 26/04/2004
16486

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGESS FARMING LTD

BURGESS FARMING LTD is an(a) Dissolved company incorporated on 26/04/2004 with the registered office located at Eastbank, Sutton Bridge, Spalding PE12 9YB. 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 BURGESS FARMING LTD?

toggle

BURGESS FARMING LTD is currently Dissolved. It was registered on 26/04/2004 and dissolved on 23/12/2025.

Where is BURGESS FARMING LTD located?

toggle

BURGESS FARMING LTD is registered at Eastbank, Sutton Bridge, Spalding PE12 9YB.

What does BURGESS FARMING LTD do?

toggle

BURGESS FARMING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURGESS FARMING LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.