BURGESS RECYCLING LIMITED

Register to unlock more data on OkredoRegister

BURGESS RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07194780

Incorporation date

18/03/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

4385, 07194780 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon01/08/2025
Address of officer Mr Steven John Hamnett changed to 07194780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-01
dot icon01/08/2025
Address of officer Mr Stephen Leigh changed to 07194780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-01
dot icon01/08/2025
Address of person with significant control Mr Steven John Hamnett changed to 07194780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-01
dot icon01/08/2025
Registered office address changed to PO Box 4385, 07194780 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01
dot icon16/07/2025
Order of court to wind up
dot icon08/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon14/01/2021
Change of details for a person with significant control
dot icon13/01/2021
Registered office address changed from , Brickhouse Farm Lunts Moss, Scholar Green, Stoke on Trent, Staffordshire, ST7 3QL, England to 1-10 Burgess Street Middleport Stoke on Trent Staffordshire ST6 3PD on 2021-01-13
dot icon13/01/2021
Change of details for Mr Steven John Hamnett as a person with significant control on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Steven John Hamnett on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Stephen Leigh on 2021-01-13
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon09/01/2018
Compulsory strike-off action has been discontinued
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon21/04/2017
Confirmation statement made on 2017-02-08 with updates
dot icon05/08/2016
Compulsory strike-off action has been suspended
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon31/12/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon30/12/2015
Registered office address changed from , 1-10 Burgess Street, Burslem, Stoke on Trent, Staffs, ST6 3PD to 1-10 Burgess Street Middleport Stoke on Trent Staffordshire ST6 3PD on 2015-12-30
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/08/2014
Compulsory strike-off action has been discontinued
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon22/08/2014
Annual return made up to 2014-08-22
dot icon22/01/2014
Compulsory strike-off action has been discontinued
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon17/01/2014
Annual return made up to 2014-01-17
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon24/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon23/04/2013
First Gazette notice for compulsory strike-off
dot icon01/06/2012
Annual return made up to 2012-03-18
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconNext confirmation date
08/01/2022
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamnett, Steven John
Director
18/03/2010 - Present
5
Leigh, Stephen
Director
18/03/2010 - Present
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

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 RECYCLING LIMITED

BURGESS RECYCLING LIMITED is an(a) Liquidation company incorporated on 18/03/2010 with the registered office located at 4385, 07194780 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 RECYCLING LIMITED?

toggle

BURGESS RECYCLING LIMITED is currently Liquidation. It was registered on 18/03/2010 .

Where is BURGESS RECYCLING LIMITED located?

toggle

BURGESS RECYCLING LIMITED is registered at 4385, 07194780 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BURGESS RECYCLING LIMITED do?

toggle

BURGESS RECYCLING LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BURGESS RECYCLING LIMITED?

toggle

The latest filing was on 01/08/2025: Address of officer Mr Steven John Hamnett changed to 07194780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-01.