BURGESS HODGSON AUDIT 2025 LIMITED

Register to unlock more data on OkredoRegister

BURGESS HODGSON AUDIT 2025 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03466260

Incorporation date

11/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon03/12/2025
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-12-03
dot icon02/12/2025
Declaration of solvency
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon07/07/2025
Certificate of change of name
dot icon13/05/2025
Director's details changed for Mr Dion Jackson John Orris on 2025-04-14
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon07/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Resolutions
dot icon24/03/2025
Cancellation of shares. Statement of capital on 2025-02-05
dot icon24/03/2025
Purchase of own shares.
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Purchase of own shares.
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-07-29
dot icon26/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon06/11/2024
Termination of appointment of Matthew James Lightfoot as a director on 2024-06-30
dot icon20/07/2024
Appointment of Mr Dion Jackson John Orris as a director on 2024-04-01
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Sub-division of shares on 2023-03-31
dot icon07/03/2023
Director's details changed for Mr Matthew James Lightfoot on 2023-03-03
dot icon02/03/2023
Director's details changed for Mr Matthew James Lightfoot on 2022-12-15
dot icon25/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon09/05/2022
Termination of appointment of Mark David Laughton as a director on 2022-03-31
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Director's details changed for Mr Andrew Mark Collyer on 2021-12-17
dot icon18/01/2022
Termination of appointment of Colin David Slater as a secretary on 2021-10-31
dot icon18/01/2022
Termination of appointment of Colin David Slater as a director on 2021-10-31
dot icon12/01/2022
Confirmation statement made on 2021-11-11 with updates
dot icon15/11/2021
Appointment of Mrs Fiona Anne Wilkes as a director on 2021-04-01
dot icon15/11/2021
Appointment of Mr Ben Houston as a director on 2021-04-01
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon23/07/2021
Director's details changed for Mr Roderick James Archibald on 2021-06-28
dot icon23/07/2021
Director's details changed for Mr Robert James Field on 2021-06-30
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Change of share class name or designation
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Director's details changed for Mr Martin Alan West on 2021-01-25
dot icon02/03/2021
Confirmation statement made on 2020-11-11 with updates
dot icon05/02/2021
Statement of capital following an allotment of shares on 2019-11-19
dot icon05/02/2021
Appointment of Mr Matthew James Lightfoot as a director on 2019-11-19
dot icon05/02/2021
Appointment of Mr Alexander Neil Baker as a director on 2019-11-19
dot icon05/02/2021
Appointment of Mr Andrew Mark Collyer as a director on 2019-11-19
dot icon05/02/2021
Appointment of Mr Roderick James Archibald as a director on 2019-11-19
dot icon05/02/2021
Appointment of Mr Thomas Saltmer as a director on 2019-11-19
dot icon13/02/2020
Cancellation of shares. Statement of capital on 2018-03-31
dot icon13/02/2020
Cancellation of shares. Statement of capital on 2019-03-20
dot icon13/02/2020
Purchase of own shares.
dot icon13/02/2020
Purchase of own shares.
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-01
dot icon06/12/2019
Confirmation statement made on 2019-11-11 with updates
dot icon05/12/2019
Director's details changed for Colin Stewart Reid on 2019-11-25
dot icon30/09/2019
Director's details changed for Mr Matthew Paul Sutton on 2019-05-13
dot icon30/09/2019
Director's details changed for Mr Simon James Bailey on 2019-04-18
dot icon14/02/2019
Confirmation statement made on 2018-11-11 with updates
dot icon30/01/2019
Director's details changed for Mr Matthew Paul Sutton on 2018-10-01
dot icon10/01/2019
Change of share class name or designation
dot icon09/01/2019
Resolutions
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Appointment of Mr Simon James Bailey as a director on 2018-04-01
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon12/05/2018
Termination of appointment of Paul Gatland as a director on 2018-03-31
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon13/09/2017
Director's details changed for Mr Robert James Field on 2016-12-19
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon10/09/2016
Director's details changed for Mr Robert James Field on 2015-11-18
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Martin Alan West on 2015-09-07
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon04/12/2013
Secretary's details changed for Mr Colin David Slater on 2013-11-01
dot icon04/12/2013
Director's details changed for Mr Colin David Slater on 2013-11-01
dot icon23/11/2013
Director's details changed for Mark David Laughton on 2013-11-01
dot icon22/11/2013
Director's details changed for Mr Robert James Field on 2013-11-01
dot icon22/11/2013
Director's details changed for Andrew Ronald Miles on 2013-11-01
dot icon22/11/2013
Director's details changed for Kenton Charles May on 2013-11-01
dot icon22/11/2013
Director's details changed for Colin Stewart Reid on 2013-11-01
dot icon22/11/2013
Director's details changed for Mr Martin Alan West on 2013-11-01
dot icon22/11/2013
Director's details changed for Kenneth Jones on 2013-11-01
dot icon22/11/2013
Director's details changed for Mr Steven Maxwell Sutton on 2013-11-01
dot icon22/11/2013
Director's details changed for Mr Michael John Horne on 2013-11-01
dot icon22/11/2013
Director's details changed for Paul Gatland on 2013-11-01
dot icon22/11/2013
Director's details changed for Matthew Paul Sutton on 2013-11-01
dot icon22/11/2013
Director's details changed for Richard Charles Stewart on 2013-11-01
dot icon03/09/2013
Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 2013-09-03
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Change of share class name or designation
dot icon18/12/2012
Resolutions
dot icon18/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon13/12/2012
Director's details changed for Richard Charles Stewart on 2012-10-15
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon13/12/2012
Appointment of Mr Robert James Field as a director
dot icon13/12/2012
Appointment of Mr Martin Alan West as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon06/06/2011
Director's details changed for Kenton Charles May on 2010-12-08
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon18/05/2010
Resolutions
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon13/04/2010
Appointment of Matthew Paul Sutton as a director
dot icon31/03/2010
Certificate of change of name
dot icon31/03/2010
Change of name notice
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon29/03/2010
Appointment of Colin Stewart Reid as a director
dot icon25/03/2010
Appointment of Richard Charles Stewart as a director
dot icon25/03/2010
Appointment of Kenton Charles May as a director
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/12/2008
Return made up to 11/11/08; full list of members
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/12/2007
Return made up to 11/11/07; full list of members
dot icon05/01/2007
Return made up to 11/11/06; full list of members
dot icon21/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon29/11/2005
Return made up to 11/11/05; full list of members
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon25/11/2004
Return made up to 11/11/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon25/11/2003
Return made up to 11/11/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/12/2002
Return made up to 11/11/02; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/11/2001
Return made up to 11/11/01; full list of members
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
Secretary resigned;director resigned
dot icon19/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon24/11/2000
Return made up to 11/11/00; full list of members
dot icon21/07/2000
Director's particulars changed
dot icon03/12/1999
Return made up to 11/11/99; full list of members
dot icon03/12/1999
Director's particulars changed
dot icon12/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon12/08/1999
Resolutions
dot icon16/11/1998
Return made up to 11/11/98; full list of members
dot icon16/11/1998
Director's particulars changed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New secretary appointed;new director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Secretary resigned
dot icon11/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-69.31 % *

* during past year

Cash in Bank

£2,418.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.32M
-
0.00
7.88K
-
2023
0
1.41M
-
0.00
2.42K
-
2023
0
1.41M
-
0.00
2.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.41M £Ascended7.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.42K £Descended-69.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
11/11/1997 - 11/11/1997
1396
Sutton, Matthew Paul
Director
01/04/2010 - Present
4
Jones, Kenneth
Director
11/11/1997 - Present
6
NOMINEE DIRECTORS LTD
Nominee Director
11/11/1997 - 11/11/1997
1143
Wilkes, Fiona Anne
Director
01/04/2021 - Present
2

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGESS HODGSON AUDIT 2025 LIMITED

BURGESS HODGSON AUDIT 2025 LIMITED is an(a) Liquidation company incorporated on 11/11/1997 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 18 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS HODGSON AUDIT 2025 LIMITED?

toggle

BURGESS HODGSON AUDIT 2025 LIMITED is currently Liquidation. It was registered on 11/11/1997 .

Where is BURGESS HODGSON AUDIT 2025 LIMITED located?

toggle

BURGESS HODGSON AUDIT 2025 LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BURGESS HODGSON AUDIT 2025 LIMITED do?

toggle

BURGESS HODGSON AUDIT 2025 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BURGESS HODGSON AUDIT 2025 LIMITED?

toggle

The latest filing was on 03/12/2025: Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-12-03.