Company NameBurhill Group Limited
Company StatusActive
Company Number07447067
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleChartered Accountant & Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Secretary NameJames Conlan
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Director NameHon Georgia Honor, Margarite Fanshawe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameThe Earl Of Iveagh Arthur Edward Rory Guinness
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish,
StatusCurrent
Appointed01 March 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Driector
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameLady Honor Victoria Montagu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameMr Edward George Clive
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill, Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameMr Simon O'Donnell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameMrs Michelle Sylvia Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameGianfranco Bosi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDa Vinci House Basing View
Basingstoke
Hampshire
RG21 4EQ
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameMr Timothy Haden-Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitebglcompany.co.uk
Email address[email protected]
Telephone01932 220815
Telephone regionWeybridge

Location

Registered AddressBurhill
Burwood Road
Walton On Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5k at £1Tilbur (1973) LTD
3.86%
Ordinary
10.7k at £1Marquess Of Douro
3.29%
Ordinary
10.2k at £1Dickinson Trust LTD
3.14%
Ordinary
80k at £1Smith & Williamson Nominees LTD
24.68%
Ordinary
68.6k at £1Tiltrust (Jersey) LTD
21.14%
Ordinary
-OTHER
2.20%
-
60.5k at £1Maldesa LTD
18.66%
Ordinary
5.6k at £1Lord Frederick Wellesley
1.73%
Ordinary
5.3k at £1Prince Frederick A. Von Preussen
1.65%
Ordinary
5.3k at £1Princess Beatrice Von Preussen
1.65%
Ordinary
5.3k at £1Princess Florence Von Preussen
1.65%
Ordinary
5.3k at £1Princess Tatiana Von Preussen
1.65%
Ordinary
5.3k at £1Francis Achache
1.64%
Ordinary
5.3k at £1George Achache
1.64%
Ordinary
5.3k at £1Lady Honour Victoria Montagu
1.64%
Ordinary
5.3k at £1Prince Frederick N. Von Preussen
1.64%
Ordinary
5.3k at £1Princess Astrid Von Preussen
1.64%
Ordinary
5.3k at £1Princess Augusta Von Preussen
1.64%
Ordinary
5.3k at £1Princess Brigid Von Preussen
1.64%
Ordinary
5.3k at £1The Earl Of Mornington A.g. Wellesley
1.64%
Ordinary
5.1k at £1Lady Emma Lavinia Barnard
1.57%
Ordinary

Financials

Year2014
Turnover£23,353,375
Gross Profit£11,336,363
Net Worth£34,049,396
Cash£696,480
Current Liabilities£4,024,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

23 April 2021Delivered on: 4 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
25 October 2019Delivered on: 28 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 August 2017Delivered on: 10 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2024Confirmation statement made on 22 November 2023 with updates (6 pages)
1 September 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
23 December 2022Confirmation statement made on 22 November 2022 with updates (6 pages)
18 August 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
23 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
4 May 2021Registration of charge 074470670004, created on 23 April 2021 (19 pages)
11 January 2021Termination of appointment of Robin Ivan Howard as a director on 31 December 2020 (1 page)
11 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 September 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
19 December 2019Satisfaction of charge 074470670001 in full (1 page)
19 December 2019Satisfaction of charge 074470670002 in full (1 page)
10 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 December 2019Appointment of Mrs Michelle Sylvia Ward as a director on 1 November 2019 (2 pages)
28 October 2019Registration of charge 074470670003, created on 25 October 2019 (24 pages)
14 August 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
13 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
12 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
10 August 2017Registration of charge 074470670002, created on 8 August 2017 (23 pages)
10 August 2017Registration of charge 074470670002, created on 8 August 2017 (23 pages)
28 April 2017Registration of charge 074470670001, created on 26 April 2017 (22 pages)
30 January 2017Second filing for the appointment of Edward Clive as a director (6 pages)
30 January 2017Second filing for the appointment of Edward Clive as a director (6 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
1 April 2016Appointment of Mr Simon O'donnell as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Simon O'donnell as a director on 1 April 2016 (2 pages)
1 February 2016Termination of appointment of Timothy Haden-Scott as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of Timothy Haden-Scott as a director on 31 December 2015 (1 page)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 324,200
(9 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 324,200
(9 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 324,200
(9 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 324,200
(9 pages)
12 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
12 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
3 December 2013Director's details changed for Mr James Conlan on 22 November 2013 (2 pages)
3 December 2013Secretary's details changed for James Conlan on 22 November 2013 (1 page)
3 December 2013Director's details changed for Mr Robin Ivan Howard on 22 November 2013 (2 pages)
3 December 2013Director's details changed for Mr Colin Michael Mayes on 22 November 2013 (2 pages)
3 December 2013Secretary's details changed for James Conlan on 22 November 2013 (1 page)
3 December 2013Registered office address changed from Burhill Walton-on-Thames Surrey KT12 4BX on 3 December 2013 (1 page)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 324,200
(9 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 324,200
(9 pages)
3 December 2013Registered office address changed from Burhill Walton-on-Thames Surrey KT12 4BX on 3 December 2013 (1 page)
3 December 2013Director's details changed for Mr Colin Michael Mayes on 22 November 2013 (2 pages)
3 December 2013Director's details changed for Mr Robin Ivan Howard on 22 November 2013 (2 pages)
3 December 2013Registered office address changed from Burhill Walton-on-Thames Surrey KT12 4BX on 3 December 2013 (1 page)
3 December 2013Director's details changed for Mr James Conlan on 22 November 2013 (2 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
16 January 2013Appointment of Mr Timothy Haden-Scott as a director (2 pages)
16 January 2013Appointment of Mr Timothy Haden-Scott as a director (2 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (10 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (10 pages)
7 March 2011Appointment of Lord Iveagh Arthur Edward Guinness as a director (2 pages)
7 March 2011Appointment of Mrs Georgia Honor, Margarite Fanshawe as a director (2 pages)
7 March 2011Appointment of Lord Iveagh Arthur Edward Guinness as a director (2 pages)
7 March 2011Appointment of Mr Edward George Clive as a director (2 pages)
7 March 2011Appointment of Lady Honor Victoria Montagu as a director (2 pages)
7 March 2011Appointment of Mrs Georgia Honor, Margarite Fanshawe as a director (2 pages)
7 March 2011Appointment of Lady Honor Victoria Montagu as a director (2 pages)
7 March 2011Appointment of Mr Edward George Clive as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2017.
(3 pages)
7 March 2011Appointment of Mr Edward George Clive as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2017.
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 324,200
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 324,200
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 324,200
(4 pages)
9 December 2010Appointment of Mr Colin Michael Mayes as a director (3 pages)
9 December 2010Appointment of Mr James Conlan as a director (3 pages)
9 December 2010Appointment of Mr Colin Michael Mayes as a director (3 pages)
9 December 2010Appointment of James Conlan as a secretary (3 pages)
9 December 2010Appointment of James Conlan as a secretary (3 pages)
9 December 2010Appointment of Mr Robin Ivan Howard as a director (3 pages)
9 December 2010Appointment of Mr James Conlan as a director (3 pages)
9 December 2010Appointment of Mr Robin Ivan Howard as a director (3 pages)
29 November 2010Termination of appointment of Pennsec Limited as a secretary (2 pages)
29 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
29 November 2010Termination of appointment of Gianfranco Bosi as a director (2 pages)
29 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
29 November 2010Termination of appointment of Pennsec Limited as a secretary (2 pages)
29 November 2010Termination of appointment of Gianfranco Bosi as a director (2 pages)
22 November 2010Incorporation (51 pages)
22 November 2010Incorporation (51 pages)