Company NameBurden Group Holdings Limited
Company StatusActive
Company Number06804025
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Previous NameThe New Burden Group Limited

Business Activity

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

Directors

Director NameMr Trevor Hussey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Mohammed Ishfaq
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Secretary NameMr Mohammed Ishfaq
StatusCurrent
Appointed14 January 2020(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr Patrick Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr David Kennedy-Sloane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Buildings Smithfield
London
EC1A 9PS
Secretary NameMr David Kennedy-Sloane
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Stuart Andrew Burden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Anthony Burden
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr James Burden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Andrew Neil Price
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9AW
Director NameMr Paul Nicholas Barbour
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr Jonathan Lee Griffin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(11 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Percheron Drive Percheron Drive
Knaphill
Woking
GU21 2QY
Director NameMr Patrick Murphy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitecavendishfoods.co.uk
Telephone01329 237700
Telephone regionFareham

Location

Registered Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

140 at £1Stuart A. Burden
15.91%
Ordinary
140 at £1Trevor P. Hussey
15.91%
Ordinary
120 at £1Anthony T. Burden
13.64%
Ordinary
120 at £1David Kennedy-sloane
13.64%
Ordinary
120 at £1James A. Burden
13.64%
Ordinary
120 at £1John Davey
13.64%
Ordinary
120 at £1Stephen Welch
13.64%
Ordinary

Financials

Year2014
Turnover£129,376,595
Gross Profit£10,127,170
Net Worth£3,609,848
Cash£1,463,610
Current Liabilities£12,799,243

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

21 April 2022Delivered on: 25 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2020Delivered on: 10 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2019Delivered on: 3 April 2019
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 April 2009Delivered on: 18 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 October 2023Group of companies' accounts made up to 31 January 2023 (41 pages)
13 October 2023Termination of appointment of James Burden as a director on 9 October 2023 (1 page)
13 October 2023Termination of appointment of Anthony Burden as a director on 9 October 2023 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
3 April 2023Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages)
3 April 2023Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages)
3 April 2023Termination of appointment of Desmond Mark Christopher Doyle as a director on 3 April 2023 (1 page)
3 April 2023Director's details changed for Mr Patrick Murphy on 3 April 2023 (2 pages)
3 April 2023Termination of appointment of Patrick Murphy as a director on 3 April 2023 (1 page)
7 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
26 September 2022Group of companies' accounts made up to 31 January 2022 (40 pages)
25 April 2022Registration of charge 068040250004, created on 21 April 2022 (26 pages)
3 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
1 November 2021Group of companies' accounts made up to 31 January 2021 (40 pages)
30 March 2021Termination of appointment of Jonathan Lee Griffin as a director on 17 February 2021 (1 page)
30 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
11 February 2021Group of companies' accounts made up to 31 January 2020 (41 pages)
15 January 2021Termination of appointment of Stuart Andrew Burden as a director on 13 January 2021 (1 page)
11 December 2020Satisfaction of charge 068040250003 in full (1 page)
17 November 2020Appointment of Mr Jonathan Lee Griffin as a director on 1 November 2020 (2 pages)
28 October 2020Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020 (1 page)
10 September 2020Registration of charge 068040250003, created on 4 September 2020 (34 pages)
29 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
15 January 2020Termination of appointment of David Kennedy-Sloane as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of Andrew Neil Price as a director on 14 January 2020 (1 page)
15 January 2020Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020 (2 pages)
15 January 2020Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages)
10 September 2019Group of companies' accounts made up to 31 January 2019 (35 pages)
15 July 2019Withdrawal of a person with significant control statement on 15 July 2019 (2 pages)
15 July 2019Notification of Vc Mp Spv 1 Ltd as a person with significant control on 1 July 2019 (2 pages)
4 June 2019Satisfaction of charge 1 in full (2 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 April 2019Registration of charge 068040250002, created on 1 April 2019 (43 pages)
2 April 2019Appointment of Mr Andrew Neil Price as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
2 November 2018Group of companies' accounts made up to 31 January 2018 (35 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 August 2017Group of companies' accounts made up to 31 January 2017 (27 pages)
9 August 2017Group of companies' accounts made up to 31 January 2017 (27 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 November 2016Amended group of companies' accounts made up to 31 January 2016 (30 pages)
9 November 2016Amended group of companies' accounts made up to 31 January 2016 (30 pages)
1 November 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
1 November 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 880
(7 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 880
(7 pages)
14 July 2015Group of companies' accounts made up to 31 January 2015 (24 pages)
14 July 2015Group of companies' accounts made up to 31 January 2015 (24 pages)
16 June 2015Sub-division of shares on 5 May 2015 (5 pages)
16 June 2015Sub-division of shares on 5 May 2015 (5 pages)
16 June 2015Sub-division of shares on 5 May 2015 (5 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 05/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 05/05/2015
(29 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 880
(7 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 880
(7 pages)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 880
(4 pages)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 880
(4 pages)
16 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 880
(4 pages)
16 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2014Group of companies' accounts made up to 31 January 2014 (24 pages)
29 September 2014Group of companies' accounts made up to 31 January 2014 (24 pages)
28 January 2014Registered office address changed from 40 West Market Buildings Smithfield London EC1A 9PS on 28 January 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
28 January 2014Registered office address changed from 40 West Market Buildings Smithfield London EC1A 9PS on 28 January 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
17 July 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
17 July 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
18 October 2011Amended group of companies' accounts made up to 31 January 2011 (25 pages)
18 October 2011Amended group of companies' accounts made up to 31 January 2011 (25 pages)
9 September 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
9 September 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
14 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
10 August 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
10 August 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
13 April 2010Director's details changed for Mr Trevor Hussey on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Mr Anthony Burden on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Stuart Andrew Burden on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Mr James Burden on 31 December 2009 (2 pages)
13 April 2010Secretary's details changed for Mr David Kennedy-Sloane on 12 November 2009 (1 page)
13 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Mr James Burden on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Mr David Kennedy-Sloane on 31 December 2009 (2 pages)
13 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Mr David Kennedy-Sloane on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Mr Trevor Hussey on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Mr Anthony Burden on 31 December 2009 (2 pages)
13 April 2010Secretary's details changed for Mr David Kennedy-Sloane on 12 November 2009 (1 page)
13 April 2010Director's details changed for Stuart Andrew Burden on 31 December 2009 (2 pages)
23 February 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Kennedy-Sloane on 11 January 2010 (3 pages)
23 February 2010Director's details changed for Mr David Kennedy-Sloane on 11 January 2010 (3 pages)
24 August 2009Company name changed the new burden group LIMITED\certificate issued on 25/08/09 (2 pages)
24 August 2009Company name changed the new burden group LIMITED\certificate issued on 25/08/09 (2 pages)
27 May 2009Resolutions
  • RES13 ‐ Re debenture 01/04/2009
(2 pages)
27 May 2009Resolutions
  • RES13 ‐ Re debenture 01/04/2009
(2 pages)
27 May 2009Ad 01/04/09\gbp si 998@1=998\gbp ic 2/1000\ (4 pages)
27 May 2009Ad 01/04/09\gbp si 998@1=998\gbp ic 2/1000\ (4 pages)
21 May 2009Director appointed stuart burden (2 pages)
21 May 2009Director appointed anthony burden (2 pages)
21 May 2009Director appointed james anthony burden (2 pages)
21 May 2009Director appointed stuart burden (2 pages)
21 May 2009Director appointed james anthony burden (2 pages)
21 May 2009Director appointed anthony burden (2 pages)
12 May 2009Memorandum and Articles of Association (23 pages)
12 May 2009Memorandum and Articles of Association (23 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Appointment terminated director john king (1 page)
5 March 2009Director and secretary appointed david kennedy-sloane (2 pages)
5 March 2009Appointment terminated director john king (1 page)
5 March 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
5 March 2009Director appointed trevor hussey (2 pages)
5 March 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
5 March 2009Director appointed trevor hussey (2 pages)
5 March 2009Director and secretary appointed david kennedy-sloane (2 pages)
26 February 2009Memorandum and Articles of Association (4 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2009Memorandum and Articles of Association (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 27 holywell row london EC2A 4JB (1 page)
24 February 2009Registered office changed on 24/02/2009 from 27 holywell row london EC2A 4JB (1 page)
28 January 2009Incorporation (12 pages)
28 January 2009Incorporation (12 pages)