Company NameBen Burgess & Co Limited
Company StatusActive
Company Number04172275
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)
Previous NamesLegislator 1520 Limited and Ben Burgess Newmarket Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter James Lockhart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Benjamin Burgess Turner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr David Gerard Fairman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(14 years, 1 month after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Martin John Fuller
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(14 years, 1 month after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Benjamin Thomas Burgess Turner
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameRaymond Leslie Garner Sumner
NationalityBritish
StatusResigned
Appointed18 May 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 21 February 2011)
RoleSecretary
Correspondence Address30 Spurdens Crescent
North Walsham
Norfolk
NR28 9JD
Director NameRobin Keith Whatling
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address1 Saint Peters Avenue
Moulton
Newmarket
Suffolk
CB8 8SE
Director NameMr John Ferdinand Rupp
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square South Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3XX
Secretary NameAdam Piercy
NationalityBritish
StatusResigned
Appointed22 February 2011(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address196 Spixworth Road
Old Catton
Norwich
Norfolk
NR6 7EQ
Secretary NameMr Alex Wade
StatusResigned
Appointed27 September 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2024)
RoleCompany Director
Correspondence Address24 King William Street
London
EC4R 9AT

Contact

Websitebenburgess.co.uk
Email address[email protected]
Telephone01603 628251
Telephone regionNorwich

Location

Registered Address24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Ben Burgess Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£85,635,116
Net Worth£7,770,788
Cash£2,376,778
Current Liabilities£28,489,411

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

31 October 2022Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2011Delivered 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

Filing History

1 February 2024Termination of appointment of Alex Wade as a secretary on 1 February 2024 (1 page)
26 July 2023Full accounts made up to 31 January 2023 (32 pages)
14 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
2 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2022Memorandum and Articles of Association (14 pages)
1 November 2022Registration of charge 041722750005, created on 31 October 2022 (81 pages)
17 August 2022Full accounts made up to 31 January 2022 (33 pages)
29 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
11 August 2021Full accounts made up to 31 January 2021 (33 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 May 2021Registered 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 2021Registered 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 2021Registered 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 2021Termination of appointment of John Ferdinand Rupp as a director on 31 March 2021 (1 page)
10 September 2020Full accounts made up to 31 January 2020 (29 pages)
24 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 January 2019 (28 pages)
1 August 2019Appointment of Mr Benjamin Thomas Burgess Turner as a director on 1 August 2019 (2 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 December 2018Director's details changed for Mr John Ferdinand Rupp on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Benjamin Burgess Turner on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Peter James Lockhart on 20 December 2018 (2 pages)
28 September 2018Full accounts made up to 31 January 2018 (31 pages)
19 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 January 2017 (29 pages)
27 September 2017Full accounts made up to 31 January 2017 (29 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 September 2016Full accounts made up to 31 January 2016 (28 pages)
15 September 2016Full accounts made up to 31 January 2016 (28 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
(8 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
(8 pages)
6 January 2016Satisfaction of charge 3 in full (1 page)
6 January 2016Satisfaction of charge 3 in full (1 page)
17 October 2015Full accounts made up to 31 January 2015 (23 pages)
17 October 2015Full accounts made up to 31 January 2015 (23 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(7 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(7 pages)
5 May 2015Appointment of Mr David Gerard Fairman as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr David Gerard Fairman as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Martin John Fuller as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Martin John Fuller as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Martin John Fuller as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr David Gerard Fairman as a director on 1 May 2015 (2 pages)
9 October 2014Full accounts made up to 31 January 2014 (22 pages)
9 October 2014Full accounts made up to 31 January 2014 (22 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(6 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(6 pages)
10 October 2013Full accounts made up to 31 January 2013 (20 pages)
10 October 2013Full accounts made up to 31 January 2013 (20 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
27 September 2012Termination of appointment of Adam Piercy as a secretary (1 page)
27 September 2012Appointment of Mr Alex Wade as a secretary (1 page)
27 September 2012Termination of appointment of Adam Piercy as a secretary (1 page)
27 September 2012Appointment of Mr Alex Wade as a secretary (1 page)
26 September 2012Full accounts made up to 31 January 2012 (21 pages)
26 September 2012Full accounts made up to 31 January 2012 (21 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 August 2011Full accounts made up to 31 January 2011 (21 pages)
30 August 2011Full accounts made up to 31 January 2011 (21 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
24 February 2011Termination of appointment of Raymond Sumner as a secretary (2 pages)
24 February 2011Termination of appointment of Raymond Sumner as a secretary (2 pages)
24 February 2011Appointment of Adam Piercy as a secretary (3 pages)
24 February 2011Appointment of Adam Piercy as a secretary (3 pages)
28 October 2010Full accounts made up to 31 January 2010 (21 pages)
28 October 2010Full accounts made up to 31 January 2010 (21 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
8 July 2010Registered 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 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Registered 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 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Registered 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 2010Register inspection address has been changed (1 page)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (22 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (22 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
28 November 2008Full accounts made up to 31 January 2008 (21 pages)
28 November 2008Full accounts made up to 31 January 2008 (21 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2008Appointment terminated director robin whatling (1 page)
14 August 2008Appointment terminated director robin whatling (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 January 2007 (22 pages)
28 November 2007Full accounts made up to 31 January 2007 (22 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
29 November 2006Full accounts made up to 31 January 2006 (26 pages)
29 November 2006Full accounts made up to 31 January 2006 (26 pages)
14 July 2006Return made up to 29/06/06; full list of members (3 pages)
14 July 2006Return made up to 29/06/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
23 November 2005Full accounts made up to 31 January 2005 (22 pages)
23 November 2005Full accounts made up to 31 January 2005 (22 pages)
8 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 February 2005Particulars of contract relating to shares (3 pages)
15 February 2005Particulars of contract relating to shares (3 pages)
15 February 2005Ad 17/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 February 2005Ad 17/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 February 2005Nc inc already adjusted 17/12/04 (1 page)
1 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2005Nc inc already adjusted 17/12/04 (1 page)
1 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Full accounts made up to 31 January 2004 (20 pages)
23 November 2004Full accounts made up to 31 January 2004 (20 pages)
13 July 2004Return made up to 29/06/04; full list of members (8 pages)
13 July 2004Return made up to 29/06/04; full list of members (8 pages)
4 February 2004Company name changed ben burgess newmarket LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed ben burgess newmarket LIMITED\certificate issued on 04/02/04 (2 pages)
28 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Return made up to 05/03/03; full list of members (8 pages)
8 May 2003Return made up to 05/03/03; full list of members (8 pages)
22 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
22 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/04/02
(7 pages)
5 April 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/04/02
(7 pages)
7 January 2002Registered 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 2002Registered 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 2001Secretary resigned;director resigned (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
25 September 2001Registered 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 2001Registered 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 2001Registered office changed on 24/09/01 from: 38 europa way martineau lane norwich norfolk NR1 2EN (1 page)
24 September 2001Registered office changed on 24/09/01 from: 38 europa way martineau lane norwich norfolk NR1 2EN (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 June 2001Director resigned (1 page)
26 June 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
21 May 2001Company name changed legislator 1520 LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed legislator 1520 LIMITED\certificate issued on 21/05/01 (2 pages)
5 March 2001Incorporation (25 pages)
5 March 2001Incorporation (25 pages)