Company NameBen Burgess Holdings Limited
Company StatusActive
Company Number04625134
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter James Lockhart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 5 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
Appointed02 December 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany 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(12 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany 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(12 years, 4 months 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(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr John Ferdinand Rupp
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(11 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Secretary NameRaymond Leslie Garner Sumner
NationalityBritish
StatusResigned
Appointed02 December 2003(11 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address30 Spurdens Crescent
North Walsham
Norfolk
NR28 9JD
Secretary NameAdam Piercy
NationalityBritish
StatusResigned
Appointed22 February 2011(8 years, 2 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(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2024)
RoleCompany Director
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

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

5k at £1Timothy Edmund Mack
7.60%
Ordinary
16.3k at £1Robert John Turner
24.72%
Ordinary
16.3k at £1Benjamin Burgess Turner
24.71%
Ordinary
16.2k at £1William Michael Turner
24.71%
Ordinary
1.5k at £1Malcolm Howard Fuller
2.28%
Ordinary
10k at £1Mark Gregory Doras
15.21%
Ordinary
500 at £1Urban George Curson
0.76%
Ordinary

Financials

Year2014
Turnover£85,635,116
Net Worth£32,544,197
Cash£2,376,778
Current Liabilities£16,529,422

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

28 October 2022Delivered 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 2022Delivered 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 2013Delivered 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 2013Delivered 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 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
1 February 2005Delivered 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 2005Delivered 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 2005Delivered 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 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 September 2004Delivered 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

Filing History

1 February 2024Termination of appointment of Alex Wade as a secretary on 1 February 2024 (1 page)
8 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
26 July 2023Group of companies' accounts made up to 31 January 2023 (50 pages)
16 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
1 November 2022Registration of charge 046251340010, created on 31 October 2022 (81 pages)
31 October 2022Registration of charge 046251340008, created on 28 October 2022 (48 pages)
31 October 2022Registration of charge 046251340009, created on 28 October 2022 (48 pages)
17 August 2022Group of companies' accounts made up to 31 January 2022 (47 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
11 August 2021Group of companies' accounts made up to 31 January 2021 (46 pages)
10 May 2021Registered 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 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 10 May 2021 (1 page)
31 March 2021Termination of appointment of John Ferdinand Rupp as a director on 31 March 2021 (1 page)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 September 2020Group of companies' accounts made up to 31 January 2020 (42 pages)
19 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 31 January 2019 (42 pages)
1 August 2019Appointment of Mr Benjamin Thomas Burgess Turner as a director on 1 August 2019 (2 pages)
14 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
28 September 2018Group of companies' accounts made up to 31 January 2018 (41 pages)
22 August 2018Cancellation of shares. Statement of capital on 27 July 2018
  • GBP 65,250
(4 pages)
22 August 2018Purchase of own shares. (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
27 September 2017Group of companies' accounts made up to 31 January 2017 (41 pages)
27 September 2017Group of companies' accounts made up to 31 January 2017 (41 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
16 September 2016Group of companies' accounts made up to 31 January 2016 (41 pages)
16 September 2016Group of companies' accounts made up to 31 January 2016 (41 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 65,750
(7 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 65,750
(7 pages)
17 October 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
17 October 2015Group of companies' accounts made up to 31 January 2015 (30 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)
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)
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)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 65,750
(6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 65,750
(6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 65,750
(6 pages)
9 October 2014Group of companies' accounts made up to 31 January 2014 (32 pages)
9 October 2014Group of companies' accounts made up to 31 January 2014 (32 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 65,750
(6 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 65,750
(6 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 65,750
(6 pages)
10 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
10 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
12 September 2013Registration of charge 046251340006 (12 pages)
12 September 2013Registration of charge 046251340007 (12 pages)
12 September 2013Registration of charge 046251340006 (12 pages)
12 September 2013Registration of charge 046251340007 (12 pages)
10 December 2012Director's details changed for Mr John Ferdinand Rupp on 6 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Benjamin Burgess Turner on 6 December 2012 (2 pages)
10 December 2012Director's details changed for Mr John Ferdinand Rupp on 6 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Peter James Lockhart on 6 December 2012 (2 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Mr Peter James Lockhart on 6 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Benjamin Burgess Turner on 6 December 2012 (2 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Mr Benjamin Burgess Turner on 6 December 2012 (2 pages)
10 December 2012Director's details changed for Mr John Ferdinand Rupp on 6 December 2012 (2 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Mr Peter James Lockhart on 6 December 2012 (2 pages)
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)
27 September 2012Termination of appointment of Adam Piercy as a secretary (1 page)
26 September 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
26 September 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
30 August 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
30 August 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
24 February 2011Appointment of Adam Piercy as a secretary (3 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)
9 December 2010Register inspection address has been changed (1 page)
9 December 2010Register inspection address has been changed (1 page)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
28 October 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
28 October 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
29 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
25 November 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
25 November 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
29 December 2008Return made up to 20/12/08; full list of members (5 pages)
29 December 2008Return made up to 20/12/08; full list of members (5 pages)
27 December 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 16/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 December 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 16/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 November 2008Group of companies' accounts made up to 31 January 2008 (26 pages)
28 November 2008Group of companies' accounts made up to 31 January 2008 (26 pages)
20 December 2007Return made up to 20/12/07; full list of members (4 pages)
20 December 2007Return made up to 20/12/07; full list of members (4 pages)
28 November 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
28 November 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
20 December 2006Location of debenture register (1 page)
20 December 2006Return made up to 20/12/06; full list of members (4 pages)
20 December 2006Location of debenture register (1 page)
20 December 2006Return made up to 20/12/06; full list of members (4 pages)
29 November 2006Group of companies' accounts made up to 31 January 2006 (30 pages)
29 November 2006Group of companies' accounts made up to 31 January 2006 (30 pages)
3 March 2006Return made up to 24/12/05; full list of members (8 pages)
3 March 2006Return made up to 24/12/05; full list of members (8 pages)
23 November 2005Group of companies' accounts made up to 31 January 2005 (28 pages)
23 November 2005Group of companies' accounts made up to 31 January 2005 (28 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
21 January 2005Return made up to 24/12/04; full list of members (9 pages)
21 January 2005Return made up to 24/12/04; full list of members (9 pages)
12 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
4 May 2004Statement of affairs (14 pages)
4 May 2004Statement of affairs (14 pages)
1 March 2004Ad 01/02/04--------- £ si 65749@1=65749 £ ic 1/65750 (4 pages)
1 March 2004Ad 01/02/04--------- £ si 65749@1=65749 £ ic 1/65750 (4 pages)
1 March 2004Statement of affairs (13 pages)
1 March 2004Statement of affairs (13 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
10 January 2004Location of register of members (1 page)
10 January 2004Location of register of members (1 page)
7 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New secretary appointed (2 pages)
6 November 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
6 November 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
3 June 2003Nc inc already adjusted 28/04/03 (1 page)
3 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2003Nc inc already adjusted 28/04/03 (1 page)
3 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 May 2003Company name changed ever 1989 LIMITED\certificate issued on 02/05/03 (3 pages)
2 May 2003Company name changed ever 1989 LIMITED\certificate issued on 02/05/03 (3 pages)
24 December 2002Incorporation (30 pages)
24 December 2002Incorporation (30 pages)