London
EC4R 9AT
Director Name | Mr Benjamin Burgess Turner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Mr David Gerard Fairman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Mr Martin John Fuller |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Mr Benjamin Thomas Burgess Turner |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Raymond Leslie Garner Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 February 2011) |
Role | Secretary |
Correspondence Address | 30 Spurdens Crescent North Walsham Norfolk NR28 9JD |
Director Name | Robin Keith Whatling |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 1 Saint Peters Avenue Moulton Newmarket Suffolk CB8 8SE |
Director Name | Mr John Ferdinand Rupp |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 3XX |
Secretary Name | Adam Piercy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 196 Spixworth Road Old Catton Norwich Norfolk NR6 7EQ |
Secretary Name | Mr Alex Wade |
---|---|
Status | Resigned |
Appointed | 27 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | 24 King William Street London EC4R 9AT |
Website | benburgess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 628251 |
Telephone region | Norwich |
Registered Address | 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Ben Burgess Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,635,116 |
Net Worth | £7,770,788 |
Cash | £2,376,778 |
Current Liabilities | £28,489,411 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
31 October 2022 | Delivered on: 1 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All assets rights and liabilities of the chargor. Outstanding |
---|---|
1 May 2012 | Delivered on: 10 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 September 2008 | Delivered on: 30 September 2008 Persons entitled: Ben Burgess Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 July 2008 | Delivered on: 8 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 June 2011 | Delivered on: 5 July 2011 Satisfied on: 6 January 2016 Persons entitled: Sg Equipment Finance Limited Classification: Master assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and/or to become due under any sub-hire agreement and/or other agreements for hiring ad/or use of goods including sub-hire agreement number 320332 as detailed in the schedule to the form MG01 see image for full details. Fully Satisfied |
1 February 2024 | Termination of appointment of Alex Wade as a secretary on 1 February 2024 (1 page) |
---|---|
26 July 2023 | Full accounts made up to 31 January 2023 (32 pages) |
14 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
2 November 2022 | Resolutions
|
2 November 2022 | Memorandum and Articles of Association (14 pages) |
1 November 2022 | Registration of charge 041722750005, created on 31 October 2022 (81 pages) |
17 August 2022 | Full accounts made up to 31 January 2022 (33 pages) |
29 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 31 January 2021 (33 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 May 2021 | Registered office address changed from 24 King William Street 24 King William Street London EC4R 9AT England to 24 King William Street London EC4R 9AT on 11 May 2021 (1 page) |
10 May 2021 | Registered office address changed from C/O C/O Eversheds Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3XX to 24 King William Street London EC4R 9AT on 10 May 2021 (1 page) |
10 May 2021 | Registered office address changed from 24 King William Street London EC4R 9AT England to 24 King William Street 24 King William Street London EC4R 9AT on 10 May 2021 (1 page) |
31 March 2021 | Termination of appointment of John Ferdinand Rupp as a director on 31 March 2021 (1 page) |
10 September 2020 | Full accounts made up to 31 January 2020 (29 pages) |
24 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 January 2019 (28 pages) |
1 August 2019 | Appointment of Mr Benjamin Thomas Burgess Turner as a director on 1 August 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mr John Ferdinand Rupp on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Benjamin Burgess Turner on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Peter James Lockhart on 20 December 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 January 2018 (31 pages) |
19 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 January 2017 (29 pages) |
27 September 2017 | Full accounts made up to 31 January 2017 (29 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
15 September 2016 | Full accounts made up to 31 January 2016 (28 pages) |
15 September 2016 | Full accounts made up to 31 January 2016 (28 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 January 2016 | Satisfaction of charge 3 in full (1 page) |
6 January 2016 | Satisfaction of charge 3 in full (1 page) |
17 October 2015 | Full accounts made up to 31 January 2015 (23 pages) |
17 October 2015 | Full accounts made up to 31 January 2015 (23 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 May 2015 | Appointment of Mr David Gerard Fairman as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr David Gerard Fairman as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Martin John Fuller as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Martin John Fuller as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Martin John Fuller as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr David Gerard Fairman as a director on 1 May 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 January 2014 (22 pages) |
9 October 2014 | Full accounts made up to 31 January 2014 (22 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Termination of appointment of Adam Piercy as a secretary (1 page) |
27 September 2012 | Appointment of Mr Alex Wade as a secretary (1 page) |
27 September 2012 | Termination of appointment of Adam Piercy as a secretary (1 page) |
27 September 2012 | Appointment of Mr Alex Wade as a secretary (1 page) |
26 September 2012 | Full accounts made up to 31 January 2012 (21 pages) |
26 September 2012 | Full accounts made up to 31 January 2012 (21 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 August 2011 | Full accounts made up to 31 January 2011 (21 pages) |
30 August 2011 | Full accounts made up to 31 January 2011 (21 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Termination of appointment of Raymond Sumner as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Raymond Sumner as a secretary (2 pages) |
24 February 2011 | Appointment of Adam Piercy as a secretary (3 pages) |
24 February 2011 | Appointment of Adam Piercy as a secretary (3 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Registered office address changed from C/O Eversheds Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 1XX on 8 July 2010 (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Registered office address changed from C/O Eversheds Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 1XX on 8 July 2010 (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Registered office address changed from C/O Eversheds Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 1XX on 8 July 2010 (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (22 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (22 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (21 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (21 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2008 | Appointment terminated director robin whatling (1 page) |
14 August 2008 | Appointment terminated director robin whatling (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 November 2006 | Full accounts made up to 31 January 2006 (26 pages) |
29 November 2006 | Full accounts made up to 31 January 2006 (26 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 November 2005 | Full accounts made up to 31 January 2005 (22 pages) |
23 November 2005 | Full accounts made up to 31 January 2005 (22 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members
|
8 August 2005 | Return made up to 29/06/05; full list of members
|
15 February 2005 | Particulars of contract relating to shares (3 pages) |
15 February 2005 | Particulars of contract relating to shares (3 pages) |
15 February 2005 | Ad 17/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 February 2005 | Ad 17/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 February 2005 | Nc inc already adjusted 17/12/04 (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Nc inc already adjusted 17/12/04 (1 page) |
1 February 2005 | Resolutions
|
23 November 2004 | Full accounts made up to 31 January 2004 (20 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (20 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
4 February 2004 | Company name changed ben burgess newmarket LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed ben burgess newmarket LIMITED\certificate issued on 04/02/04 (2 pages) |
28 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
6 July 2003 | Return made up to 29/06/03; full list of members
|
6 July 2003 | Return made up to 29/06/03; full list of members
|
8 May 2003 | Return made up to 05/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 05/03/03; full list of members (8 pages) |
22 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Return made up to 05/03/02; full list of members
|
5 April 2002 | Return made up to 05/03/02; full list of members
|
7 January 2002 | Registered office changed on 07/01/02 from: sun alliance house c/o eversheds 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: sun alliance house c/o eversheds 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: sun alliance house c/o eversheds 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: sun alliance house c/o eversheds 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 38 europa way martineau lane norwich norfolk NR1 2EN (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 38 europa way martineau lane norwich norfolk NR1 2EN (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
21 May 2001 | Company name changed legislator 1520 LIMITED\certificate issued on 21/05/01 (2 pages) |
21 May 2001 | Company name changed legislator 1520 LIMITED\certificate issued on 21/05/01 (2 pages) |
5 March 2001 | Incorporation (25 pages) |
5 March 2001 | Incorporation (25 pages) |