BURGESS HODGSON SERVICES LIMITED

Register to unlock more data on OkredoRegister

BURGESS HODGSON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09881184

Incorporation date

19/11/2015

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 19/11/2015)
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Appointment of a voluntary liquidator
dot icon05/12/2025
Declaration of solvency
dot icon05/12/2025
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-12-05
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
Resolutions
dot icon07/04/2025
Memorandum and Articles of Association
dot icon25/03/2025
Purchase of own shares.
dot icon25/03/2025
Cancellation of shares. Statement of capital on 2025-02-05
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 icon02/12/2024
Confirmation statement made on 2024-11-18 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 icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
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 icon20/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon01/09/2022
Resolutions
dot icon09/05/2022
Termination of appointment of Mark David Laughton as a director on 2022-03-31
dot icon07/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2021-10-31
dot icon25/01/2022
Purchase of own shares.
dot icon18/01/2022
Confirmation statement made on 2021-11-18 with updates
dot icon18/01/2022
Termination of appointment of Colin David Slater as a director on 2021-10-31
dot icon18/01/2022
Director's details changed for Mr Andrew Mark Collyer on 2021-12-17
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-04-01
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 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 icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-11-18 with updates
dot icon02/03/2021
Director's details changed for Mr Martin Alan West on 2021-01-25
dot icon05/02/2021
Statement of capital following an allotment of shares 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 Alexander Neil Baker as a director 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 Andrew Mark Collyer as a director on 2019-11-19
dot icon05/02/2021
Appointment of Mr Thomas Saltmer as a director on 2019-11-19
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Second filing of Confirmation Statement dated 18/11/2018
dot icon06/12/2019
Confirmation statement made on 2019-11-18 with no 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 icon30/01/2019
Director's details changed for Mr Matthew Paul Sutton on 2018-10-01
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon21/12/2018
Appointment of Mr Simon James Bailey as a director on 2018-04-03
dot icon12/05/2018
Termination of appointment of Paul Gatland as a director on 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon21/09/2017
Director's details changed for Mr Martin Alan West on 2015-11-19
dot icon21/09/2017
Director's details changed for Mr Steven Maxwell Sutton on 2015-11-19
dot icon21/09/2017
Director's details changed for Mr Matthew Paul Sutton on 2015-11-19
dot icon21/09/2017
Director's details changed for Richard Charles Stewart on 2015-11-19
dot icon21/09/2017
Director's details changed for Mr Colin David Slater on 2015-11-19
dot icon21/09/2017
Director's details changed for Colin Stewart Reid on 2015-11-19
dot icon21/09/2017
Director's details changed for Andrew Ronald Miles on 2015-11-19
dot icon21/09/2017
Director's details changed for Kenton Charles May on 2015-11-19
dot icon21/09/2017
Director's details changed for Mark David Laughton on 2015-11-19
dot icon21/09/2017
Director's details changed for Kenneth Jones on 2015-11-19
dot icon21/09/2017
Director's details changed for Mr Michael John Horne on 2015-11-19
dot icon21/09/2017
Director's details changed for Paul Gatland on 2015-11-19
dot icon21/09/2017
Director's details changed for Mr Robert James Field on 2015-11-19
dot icon13/09/2017
Director's details changed for Mr Robert James Field on 2016-12-19
dot icon25/08/2017
Total exemption small company accounts made up to 2017-03-31
dot icon02/06/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon19/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

173
2023
change arrow icon+147.17 % *

* during past year

Cash in Bank

£609,324.00

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
158
514.44K
-
0.00
246.52K
-
2023
173
613.30K
-
0.00
609.32K
-
2023
173
613.30K
-
0.00
609.32K
-

Employees

2023

Employees

173 Ascended9 % *

Net Assets(GBP)

613.30K £Ascended19.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

609.32K £Ascended147.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Steven Maxwell
Director
19/11/2015 - Present
8
May, Kenton Charles
Director
19/11/2015 - Present
3
Sutton, Matthew Paul
Director
19/11/2015 - Present
4
Field, Robert James
Director
19/11/2015 - Present
4
Lightfoot, Matthew James
Director
19/11/2019 - 30/06/2024
5

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

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

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

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About BURGESS HODGSON SERVICES LIMITED

BURGESS HODGSON SERVICES LIMITED is an(a) Liquidation company incorporated on 19/11/2015 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 173 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS HODGSON SERVICES LIMITED?

toggle

BURGESS HODGSON SERVICES LIMITED is currently Liquidation. It was registered on 19/11/2015 .

Where is BURGESS HODGSON SERVICES LIMITED located?

toggle

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

What does BURGESS HODGSON SERVICES LIMITED do?

toggle

BURGESS HODGSON SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BURGESS HODGSON SERVICES LIMITED have?

toggle

BURGESS HODGSON SERVICES LIMITED had 173 employees in 2023.

What is the latest filing for BURGESS HODGSON SERVICES LIMITED?

toggle

The latest filing was on 05/12/2025: Resolutions.