BURGO UK LIMITED

Register to unlock more data on OkredoRegister

BURGO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02507692

Incorporation date

01/06/1990

Size

Small

Contacts

Registered address

Registered address

Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell MK16 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1990)
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Termination of appointment of Gherardo Varesio as a director on 2025-04-07
dot icon24/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/06/2025
Appointment of Mr Enrico Zuin as a director on 2025-04-07
dot icon01/11/2024
Registered office address changed from Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England to Unit 6 Cooksoe Farm Chicheley Newport Pagnell MK16 9JP on 2024-11-01
dot icon01/11/2024
Director's details changed for Mr Alberto Bortoluzzi on 2024-10-25
dot icon22/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon01/06/2021
Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England to Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 2021-06-01
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon09/03/2018
Appointment of Mr Alberto Bortoluzzi as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Peter Lloyd Bothwick as a secretary on 2018-03-01
dot icon09/03/2018
Termination of appointment of Peter Lloyd Bothwick as a director on 2018-03-01
dot icon07/03/2018
Resolutions
dot icon05/03/2018
Resolutions
dot icon27/02/2018
Appointment of Mr Gherardo Varesio as a director on 2018-01-30
dot icon02/10/2017
Cessation of Massimo Sobrero as a person with significant control on 2017-10-01
dot icon02/10/2017
Notification of Tomaso Carlo Esposito as a person with significant control on 2017-10-01
dot icon02/10/2017
Termination of appointment of Massimo Sobrero as a director on 2017-10-01
dot icon02/10/2017
Appointment of Mr Tomaso Carlo Esposito as a director on 2017-10-01
dot icon15/06/2017
Accounts for a small company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon28/07/2016
Registered office address changed from Office G Old Stratford Business Park Falcon Drive Old Stratford Milton Keynes MK19 6FG to Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 2016-07-28
dot icon28/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/07/2016
Appointment of Mr Peter Lloyd Bothwick as a secretary on 2016-05-16
dot icon28/07/2016
Termination of appointment of Andrew Causer as a secretary on 2016-05-13
dot icon31/05/2016
Appointment of Mr Peter Lloyd Bothwick as a director on 2016-05-16
dot icon31/05/2016
Termination of appointment of Andrew Causer as a director on 2016-05-13
dot icon31/05/2016
Part Rectified CH03 was removed from the register on the 27/07/2016 because it is invalid or ineffective
dot icon14/12/2015
Termination of appointment of Janet Harter as a secretary on 2015-12-14
dot icon14/12/2015
Appointment of Mr Andrew Causer as a secretary on 2015-12-14
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon12/08/2014
Auditor's resignation
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/05/2014
Accounts for a small company made up to 2013-12-31
dot icon21/01/2014
Appointment of Mr Massimo Sobrero as a director
dot icon21/01/2014
Termination of appointment of Alberto De Matthaeis as a director
dot icon06/01/2014
Termination of appointment of Jeremy Martin as a director
dot icon16/12/2013
Appointment of Mr Andrew Causer as a director
dot icon27/08/2013
Statement by directors
dot icon27/08/2013
Statement of capital on 2013-08-27
dot icon27/08/2013
Solvency statement dated 18/07/13
dot icon27/08/2013
Resolutions
dot icon07/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon17/05/2013
Accounts for a small company made up to 2012-12-31
dot icon03/05/2013
Termination of appointment of Corrado Lignana as a director
dot icon03/05/2013
Director's details changed for Mr Jeremy Nicholas Martin on 2013-05-02
dot icon02/10/2012
Director's details changed for Jeremy Nicholas Martin on 2012-10-02
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-12-31
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon10/03/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Appointment of Mr Corrado Lignana as a director
dot icon03/11/2010
Registered office address changed from 4 Shenley Pavilions Chalkdell Drive, Shenley Wood Milton Keynes MK5 6LB on 2010-11-03
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Director's details changed for Alberto De Matthaeis on 2010-06-01
dot icon08/06/2010
Director's details changed for Jeremy Nicholas Martin on 2010-06-01
dot icon28/04/2010
Accounts for a small company made up to 2009-12-31
dot icon21/10/2009
Termination of appointment of Marco Sbabo as a director
dot icon15/06/2009
Return made up to 01/06/09; full list of members
dot icon15/06/2009
Location of register of members
dot icon03/06/2009
Accounts for a small company made up to 2008-12-31
dot icon09/05/2009
Director appointed alberto de matthaeis
dot icon09/03/2009
Appointment terminated director stefano vicario
dot icon23/02/2009
Appointment terminated director jean michallet
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon19/06/2008
Accounts for a small company made up to 2007-12-31
dot icon30/11/2007
Auditor's resignation
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 01/06/07; full list of members
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 01/06/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon29/04/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon16/06/2004
Return made up to 01/06/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon17/04/2004
Location of register of members
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon03/07/2003
Return made up to 01/06/03; full list of members
dot icon15/05/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Auditor's resignation
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 01/06/02; full list of members
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon25/10/2001
Return made up to 01/06/01; full list of members
dot icon25/10/2001
Registered office changed on 25/10/01 from: medina house silbury boulevard milton keynes MK9 2AE
dot icon25/10/2001
Secretary's particulars changed
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon09/08/2000
Return made up to 01/06/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon06/09/1999
Return made up to 01/06/99; full list of members
dot icon18/08/1999
Location of register of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon16/11/1998
Auditor's resignation
dot icon25/06/1998
Return made up to 01/06/98; full list of members
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Director's particulars changed
dot icon01/10/1997
Return made up to 01/06/97; full list of members
dot icon01/10/1997
Secretary resigned
dot icon05/09/1997
Director's particulars changed
dot icon05/09/1997
Location of register of directors' interests
dot icon05/09/1997
Location of register of members
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon16/08/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 01/06/96; no change of members
dot icon01/07/1996
New secretary appointed
dot icon13/03/1996
New director appointed
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 01/06/95; no change of members
dot icon09/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 01/06/94; full list of members
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon21/01/1994
Ad 30/12/93--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon21/01/1994
£ nc 200000/1000000 30/12/93
dot icon21/07/1993
New director appointed
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 01/06/93; no change of members
dot icon10/11/1992
Ad 20/07/92--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon22/10/1992
Certificate of change of name
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Return made up to 01/06/92; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Registered office changed on 18/07/91 from: 11,milton rd willen village milton keynes bucks,MK15 9AD
dot icon18/07/1991
Return made up to 01/06/91; full list of members
dot icon23/04/1991
Ad 25/03/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon23/04/1991
£ nc 1000/200000 25/03/91
dot icon22/04/1991
Certificate of change of name
dot icon16/04/1991
Registered office changed on 16/04/91 from: st georges house 103 tonbridge road maidstone kent ME16 8JN
dot icon04/04/1991
Secretary resigned;new director appointed
dot icon04/04/1991
New secretary appointed;director resigned;new director appointed
dot icon20/12/1990
Memorandum and Articles of Association
dot icon20/12/1990
Resolutions
dot icon11/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1990
Registered office changed on 11/12/90 from: 61 fairview avenue wigmore gillingham ME8 0QP
dot icon10/12/1990
Certificate of change of name
dot icon05/12/1990
Accounting reference date notified as 31/12
dot icon01/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tomaso Carlo Esposito
Director
01/10/2017 - Present
-
Zuin, Enrico
Director
07/04/2025 - Present
-
Bortoluzzi, Alberto
Director
01/03/2018 - Present
-
Varesio, Gherardo
Director
30/01/2018 - 07/04/2025
-

Persons with Significant Control

2
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 BURGO UK LIMITED

BURGO UK LIMITED is an(a) Active company incorporated on 01/06/1990 with the registered office located at Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell MK16 9JP. There are currently 3 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 BURGO UK LIMITED?

toggle

BURGO UK LIMITED is currently Active. It was registered on 01/06/1990 .

Where is BURGO UK LIMITED located?

toggle

BURGO UK LIMITED is registered at Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell MK16 9JP.

What does BURGO UK LIMITED do?

toggle

BURGO UK LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for BURGO UK LIMITED?

toggle

The latest filing was on 11/08/2025: Accounts for a small company made up to 2024-12-31.