London
EC4R 9AT
Director Name | Mr Benjamin Burgess Turner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2003(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company 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(12 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company 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(12 years, 4 months 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(16 years, 7 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 | Mr John Ferdinand Rupp |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Secretary Name | Raymond Leslie Garner Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 30 Spurdens Crescent North Walsham Norfolk NR28 9JD |
Secretary Name | Adam Piercy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(8 years, 2 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(9 years, 9 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 |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
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 |
5k at £1 | Timothy Edmund Mack 7.60% Ordinary |
---|---|
16.3k at £1 | Robert John Turner 24.72% Ordinary |
16.3k at £1 | Benjamin Burgess Turner 24.71% Ordinary |
16.2k at £1 | William Michael Turner 24.71% Ordinary |
1.5k at £1 | Malcolm Howard Fuller 2.28% Ordinary |
10k at £1 | Mark Gregory Doras 15.21% Ordinary |
500 at £1 | Urban George Curson 0.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £85,635,116 |
Net Worth | £32,544,197 |
Cash | £2,376,778 |
Current Liabilities | £16,529,422 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
28 October 2022 | Delivered on: 31 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as plots E8, E3B and part E4, hawksmead park, land ends way, oakham. Outstanding |
---|---|
28 October 2022 | Delivered on: 31 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land lying to the north-west of unit 3, thrapston road, ellington, hungtingdon (PE28 0AE) registered at hm land registry with title number CB417614. Outstanding |
2 September 2013 | Delivered on: 12 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property known as eldernell lane, off march road, coates, whittlesey, peterborough, t/no: CB344037. Notification of addition to or amendment of charge. Outstanding |
2 September 2013 | Delivered on: 12 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property known as land and buildings at dereham road, beeston, kings lynn, t/no: NK135048. Notification of addition to or amendment of charge. 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 |
1 February 2005 | Delivered on: 4 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot b martineau lane norwich. Outstanding |
1 February 2005 | Delivered on: 4 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of bracondale norwich. Outstanding |
1 February 2005 | Delivered on: 4 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property to the south of mindmill hill exning. Outstanding |
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 September 2004 | Delivered on: 2 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land and buildings comprising station farm station lane hethersett norwich norfolk. Outstanding |
1 February 2024 | Termination of appointment of Alex Wade as a secretary on 1 February 2024 (1 page) |
---|---|
8 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
26 July 2023 | Group of companies' accounts made up to 31 January 2023 (50 pages) |
16 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
1 November 2022 | Registration of charge 046251340010, created on 31 October 2022 (81 pages) |
31 October 2022 | Registration of charge 046251340008, created on 28 October 2022 (48 pages) |
31 October 2022 | Registration of charge 046251340009, created on 28 October 2022 (48 pages) |
17 August 2022 | Group of companies' accounts made up to 31 January 2022 (47 pages) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
11 August 2021 | Group of companies' accounts made up to 31 January 2021 (46 pages) |
10 May 2021 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to 24 King William Street 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 24 King William Street London EC4R 9AT England to 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) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
10 September 2020 | Group of companies' accounts made up to 31 January 2020 (42 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
27 September 2019 | Group of companies' accounts made up to 31 January 2019 (42 pages) |
1 August 2019 | Appointment of Mr Benjamin Thomas Burgess Turner as a director on 1 August 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
28 September 2018 | Group of companies' accounts made up to 31 January 2018 (41 pages) |
22 August 2018 | Cancellation of shares. Statement of capital on 27 July 2018
|
22 August 2018 | Purchase of own shares. (3 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
27 September 2017 | Group of companies' accounts made up to 31 January 2017 (41 pages) |
27 September 2017 | Group of companies' accounts made up to 31 January 2017 (41 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
16 September 2016 | Group of companies' accounts made up to 31 January 2016 (41 pages) |
16 September 2016 | Group of companies' accounts made up to 31 January 2016 (41 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 October 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
17 October 2015 | Group of companies' accounts made up to 31 January 2015 (30 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) |
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) |
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) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
9 October 2014 | Group of companies' accounts made up to 31 January 2014 (32 pages) |
9 October 2014 | Group of companies' accounts made up to 31 January 2014 (32 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
10 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
12 September 2013 | Registration of charge 046251340006 (12 pages) |
12 September 2013 | Registration of charge 046251340007 (12 pages) |
12 September 2013 | Registration of charge 046251340006 (12 pages) |
12 September 2013 | Registration of charge 046251340007 (12 pages) |
10 December 2012 | Director's details changed for Mr John Ferdinand Rupp on 6 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Benjamin Burgess Turner on 6 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr John Ferdinand Rupp on 6 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Peter James Lockhart on 6 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Mr Peter James Lockhart on 6 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Benjamin Burgess Turner on 6 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Mr Benjamin Burgess Turner on 6 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr John Ferdinand Rupp on 6 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Mr Peter James Lockhart on 6 December 2012 (2 pages) |
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) |
27 September 2012 | Termination of appointment of Adam Piercy as a secretary (1 page) |
26 September 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
26 September 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
30 August 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
24 February 2011 | Appointment of Adam Piercy as a secretary (3 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) |
9 December 2010 | Register inspection address has been changed (1 page) |
9 December 2010 | Register inspection address has been changed (1 page) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
28 October 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
25 November 2009 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
29 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
28 November 2008 | Group of companies' accounts made up to 31 January 2008 (26 pages) |
28 November 2008 | Group of companies' accounts made up to 31 January 2008 (26 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (4 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (4 pages) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
20 December 2006 | Location of debenture register (1 page) |
20 December 2006 | Return made up to 20/12/06; full list of members (4 pages) |
20 December 2006 | Location of debenture register (1 page) |
20 December 2006 | Return made up to 20/12/06; full list of members (4 pages) |
29 November 2006 | Group of companies' accounts made up to 31 January 2006 (30 pages) |
29 November 2006 | Group of companies' accounts made up to 31 January 2006 (30 pages) |
3 March 2006 | Return made up to 24/12/05; full list of members (8 pages) |
3 March 2006 | Return made up to 24/12/05; full list of members (8 pages) |
23 November 2005 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
23 November 2005 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
12 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Statement of affairs (14 pages) |
4 May 2004 | Statement of affairs (14 pages) |
1 March 2004 | Ad 01/02/04--------- £ si 65749@1=65749 £ ic 1/65750 (4 pages) |
1 March 2004 | Ad 01/02/04--------- £ si 65749@1=65749 £ ic 1/65750 (4 pages) |
1 March 2004 | Statement of affairs (13 pages) |
1 March 2004 | Statement of affairs (13 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
10 January 2004 | Location of register of members (1 page) |
10 January 2004 | Location of register of members (1 page) |
7 January 2004 | Return made up to 24/12/03; full list of members
|
7 January 2004 | Return made up to 24/12/03; full list of members
|
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New secretary appointed (2 pages) |
6 November 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
6 November 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
3 June 2003 | Nc inc already adjusted 28/04/03 (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Nc inc already adjusted 28/04/03 (1 page) |
3 June 2003 | Resolutions
|
2 May 2003 | Company name changed ever 1989 LIMITED\certificate issued on 02/05/03 (3 pages) |
2 May 2003 | Company name changed ever 1989 LIMITED\certificate issued on 02/05/03 (3 pages) |
24 December 2002 | Incorporation (30 pages) |
24 December 2002 | Incorporation (30 pages) |