BURGESS GROUP LIMITED

Register to unlock more data on OkredoRegister

BURGESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00445555

Incorporation date

22/11/1947

Size

Group

Contacts

Registered address

Registered address

Victory Mill, Thornton Le Dale, Pickering, North Yorkshire YO18 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1947)
dot icon02/01/2026
Group of companies' accounts made up to 2025-05-31
dot icon08/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/06/2025
Registration of charge 004455550004, created on 2025-06-13
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Re-registration of Memorandum and Articles
dot icon30/05/2025
Re-registration from a public company to a private limited company
dot icon30/05/2025
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon06/09/2024
Appointment of Mr Thomas Henry Roberts as a director on 2024-09-01
dot icon06/09/2024
Appointment of Steven Richard Banks as a director on 2024-09-01
dot icon06/09/2024
Appointment of Mark Elliot James Womersley as a director on 2024-09-01
dot icon06/09/2024
Appointment of Suzanne Mary Moyes as a director on 2024-09-01
dot icon06/09/2024
Termination of appointment of James Philip Godfrey Naylor as a director on 2024-09-01
dot icon06/09/2024
Termination of appointment of Margaret Gillian Burgess as a director on 2024-09-01
dot icon06/09/2024
Termination of appointment of Thomas Lionel Ashley Burgess as a director on 2024-09-01
dot icon06/09/2024
Appointment of Amy Louise Judson as a secretary on 2024-09-01
dot icon06/09/2024
Termination of appointment of Mark Elliott James Womersley as a secretary on 2024-09-01
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon21/02/2024
Registered office address changed from PO Box 46 Victory Mill Thornton Le Dale Pickering North Yorkshire YO18 7YB to Victory Mill Thornton Le Dale Pickering North Yorkshire YO18 7YB on 2024-02-21
dot icon11/12/2023
Group of companies' accounts made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon24/11/2022
Group of companies' accounts made up to 2022-05-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon21/03/2022
Termination of appointment of Howard John Duddell as a secretary on 2022-03-17
dot icon21/03/2022
Appointment of Mark Elliott James Womersley as a secretary on 2022-03-17
dot icon28/01/2022
Appointment of Sara Gillian Roberts as a director on 2022-01-21
dot icon26/01/2022
Termination of appointment of Sara Gillian Roberts as a director on 2022-01-21
dot icon17/01/2022
Termination of appointment of Thomas Henry Roberts as a director on 2022-01-16
dot icon17/01/2022
Termination of appointment of Simon Paul Roberts as a director on 2022-01-15
dot icon02/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/11/2019
Full accounts made up to 2019-05-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/02/2019
Appointment of Thomas Henry Roberts as a director on 2019-02-01
dot icon06/12/2018
Group of companies' accounts made up to 2018-05-31
dot icon19/10/2018
Appointment of Nicholas Ian Vermont as a director on 2018-10-01
dot icon14/08/2018
Notification of Burgess Group Holdings Limited as a person with significant control on 2018-07-02
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon12/07/2018
Termination of appointment of Donal Philip Mckenna as a director on 2018-07-02
dot icon12/07/2018
Termination of appointment of Victoria Jane Mckenna as a director on 2018-07-02
dot icon06/07/2018
Satisfaction of charge 1 in full
dot icon06/07/2018
Satisfaction of charge 2 in full
dot icon21/11/2017
Group of companies' accounts made up to 2017-05-31
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon26/06/2017
Statement of company's objects
dot icon21/06/2017
Change of share class name or designation
dot icon19/06/2017
Resolutions
dot icon29/11/2016
Group of companies' accounts made up to 2016-05-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/06/2016
Termination of appointment of Hugh Rollo Gillespie as a director on 2016-05-12
dot icon21/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/04/2014
Current accounting period extended from 2013-11-30 to 2014-05-31
dot icon29/01/2014
Appointment of Donal Philip Mckenna as a director
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/06/2013
Group of companies' accounts made up to 2012-12-01
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon22/05/2012
Group of companies' accounts made up to 2011-11-26
dot icon09/11/2011
Director's details changed for Mrs Sara Gillian Roberts on 2011-11-08
dot icon09/11/2011
Director's details changed for Mr Simon Paul Roberts on 2011-11-08
dot icon09/11/2011
Director's details changed for James Philip Godfrey Naylor on 2011-11-08
dot icon09/11/2011
Director's details changed for Victoria Mckenna on 2011-11-08
dot icon09/11/2011
Director's details changed for Hugh Rollo Gillespie on 2011-11-08
dot icon09/11/2011
Director's details changed for Thomas Lionel Ashley Burgess on 2011-11-08
dot icon09/11/2011
Director's details changed for Mrs Margaret Gillian Burgess on 2011-11-08
dot icon09/11/2011
Secretary's details changed for Howard John Duddell on 2011-11-08
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon25/05/2011
Group of companies' accounts made up to 2010-11-27
dot icon23/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/08/2010
Director's details changed for James Philip Godfrey Naylor on 2010-07-31
dot icon20/08/2010
Director's details changed for Mrs Margaret Gillian Burgess on 2010-07-31
dot icon20/08/2010
Director's details changed for Victoria Mckenna on 2010-07-31
dot icon19/05/2010
Group of companies' accounts made up to 2009-11-28
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon19/06/2009
Group of companies' accounts made up to 2008-11-29
dot icon11/12/2008
Appointment terminated director edward denison
dot icon15/08/2008
Return made up to 31/07/08; full list of members
dot icon25/06/2008
Group of companies' accounts made up to 2007-12-01
dot icon09/08/2007
Return made up to 31/07/07; no change of members
dot icon28/06/2007
Group of companies' accounts made up to 2006-12-02
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon21/06/2006
Group of companies' accounts made up to 2005-11-26
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon28/06/2005
Group of companies' accounts made up to 2004-11-27
dot icon15/09/2004
Return made up to 31/07/04; full list of members
dot icon14/06/2004
Group of companies' accounts made up to 2003-11-29
dot icon31/08/2003
Return made up to 31/07/03; full list of members
dot icon05/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon11/02/2003
Director's particulars changed
dot icon11/02/2003
Director's particulars changed
dot icon22/01/2003
New director appointed
dot icon16/08/2002
Return made up to 31/07/02; full list of members
dot icon31/05/2002
Group of companies' accounts made up to 2001-12-01
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon08/06/2001
Full group accounts made up to 2000-12-02
dot icon06/06/2001
Registered office changed on 06/06/01 from: " woodlands" thornton-le-dale pickering n yorkshire YO18 7RT
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
New secretary appointed
dot icon22/08/2000
Certificate of change of name
dot icon10/08/2000
Return made up to 31/07/00; full list of members
dot icon30/06/2000
Full group accounts made up to 1999-11-27
dot icon16/08/1999
Return made up to 31/07/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-11-28
dot icon26/08/1998
Return made up to 31/07/98; full list of members
dot icon29/06/1998
Full accounts made up to 1997-11-29
dot icon11/12/1997
New director appointed
dot icon28/08/1997
Return made up to 31/07/97; full list of members
dot icon31/07/1997
Resolutions
dot icon31/07/1997
£ ic 4321905/3881687 01/07/97 £ sr 440218@1=440218
dot icon24/06/1997
Full accounts made up to 1996-11-30
dot icon20/08/1996
Return made up to 31/07/96; full list of members
dot icon14/05/1996
Full accounts made up to 1995-12-02
dot icon09/08/1995
Return made up to 31/07/95; full list of members
dot icon09/05/1995
Full accounts made up to 1994-11-27
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 31/07/94; full list of members
dot icon20/07/1994
New secretary appointed
dot icon18/05/1994
Full accounts made up to 1993-11-27
dot icon15/03/1994
New director appointed
dot icon28/07/1993
Return made up to 31/07/93; full list of members
dot icon11/05/1993
Full group accounts made up to 1992-11-28
dot icon04/09/1992
Return made up to 31/07/92; full list of members
dot icon29/06/1992
Full group accounts made up to 1991-11-30
dot icon18/11/1991
Return made up to 30/11/90; full list of members
dot icon18/11/1991
Return made up to 09/10/91; full list of members
dot icon03/09/1991
Full group accounts made up to 1990-11-30
dot icon22/07/1991
Return made up to 30/11/89; no change of members
dot icon12/03/1991
Secretary resigned;new secretary appointed
dot icon01/10/1990
£ ic 1904850/1464630 01/09/90 £ sr 440220@1=440220
dot icon24/09/1990
Director resigned
dot icon18/09/1990
Director resigned
dot icon08/05/1990
Auditor's resignation
dot icon27/04/1990
Certificate of re-registration from Private to Public Limited Company
dot icon27/04/1990
Full group accounts made up to 1989-12-01
dot icon27/04/1990
Declaration on reregistration from private to PLC
dot icon27/04/1990
Balance Sheet
dot icon27/04/1990
Auditor's statement
dot icon27/04/1990
Auditor's report
dot icon27/04/1990
Re-registration of Memorandum and Articles
dot icon27/04/1990
Application for reregistration from private to PLC
dot icon27/04/1990
Resolutions
dot icon27/04/1990
Resolutions
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon31/01/1990
Full group accounts made up to 1988-11-26
dot icon11/12/1989
Return made up to 09/10/89; full list of members
dot icon08/02/1989
Return made up to 13/10/88; full list of members
dot icon17/01/1989
Full group accounts made up to 1987-11-28
dot icon13/10/1988
New director appointed
dot icon13/10/1988
New director appointed
dot icon13/10/1988
Director resigned
dot icon13/10/1987
New secretary appointed
dot icon07/10/1987
Full group accounts made up to 1986-11-29
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon17/08/1987
Return made up to 14/03/87; full list of members
dot icon17/08/1987
Return made up to 26/12/86; full list of members
dot icon16/07/1987
Certificate of change of name
dot icon24/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/01/1987
Declaration of satisfaction of mortgage/charge
dot icon07/01/1987
Declaration of satisfaction of mortgage/charge
dot icon07/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Secretary's particulars changed
dot icon07/08/1986
Group of companies' accounts made up to 1985-11-30
dot icon07/08/1986
Return made up to 27/12/85; full list of members
dot icon05/12/1985
Accounts made up to 1984-12-01
dot icon20/10/1984
Accounts made up to 1983-11-26
dot icon01/03/1984
Accounts made up to 1982-11-27
dot icon05/01/1983
Accounts made up to 1981-11-28
dot icon26/06/1962
Certificate of change of name
dot icon22/11/1947
Miscellaneous
dot icon22/11/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vermont, Nicholas Ian
Director
01/10/2018 - Present
7
Roberts, Sara Gillian
Director
30/11/1997 - 21/01/2022
7
Roberts, Sara Gillian
Director
21/01/2022 - Present
7
Banks, Steven Richard
Director
01/09/2024 - Present
6
Gillespie, Hugh Rollo
Director
10/02/1994 - 12/05/2016
13

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 BURGESS GROUP LIMITED

BURGESS GROUP LIMITED is an(a) Active company incorporated on 22/11/1947 with the registered office located at Victory Mill, Thornton Le Dale, Pickering, North Yorkshire YO18 7YB. There are currently 7 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 GROUP LIMITED?

toggle

BURGESS GROUP LIMITED is currently Active. It was registered on 22/11/1947 .

Where is BURGESS GROUP LIMITED located?

toggle

BURGESS GROUP LIMITED is registered at Victory Mill, Thornton Le Dale, Pickering, North Yorkshire YO18 7YB.

What does BURGESS GROUP LIMITED do?

toggle

BURGESS GROUP LIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

What is the latest filing for BURGESS GROUP LIMITED?

toggle

The latest filing was on 02/01/2026: Group of companies' accounts made up to 2025-05-31.