Background WavePink WaveYellow Wave

BURGESS GROUP LIMITED (00445555)

BURGESS GROUP LIMITED (00445555) is an active UK company. incorporated on 22 November 1947. with registered office in Pickering. The company operates in the Manufacturing sector, engaged in unknown sic code (10920) and 2 other business activities. BURGESS GROUP LIMITED has been registered for 78 years. Current directors include BANKS, Steven Richard, MOYES, Suzanne Mary, ROBERTS, Sara Gillian and 3 others.

Company Number
00445555
Status
active
Type
ltd
Incorporated
22 November 1947
Age
78 years
Address
Victory Mill, Pickering, YO18 7YB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BANKS, Steven Richard, MOYES, Suzanne Mary, ROBERTS, Sara Gillian, ROBERTS, Thomas Henry, VERMONT, Nicholas Ian, WOMERSLEY, Mark Elliot James
SIC Codes
10920, 41100, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS GROUP LIMITED

BURGESS GROUP LIMITED is an active company incorporated on 22 November 1947 with the registered office located in Pickering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920) and 2 other business activities. BURGESS GROUP LIMITED was registered 78 years ago.(SIC: 10920, 41100, 77390)

Status

active

Active since 78 years ago

Company No

00445555

LTD Company

Age

78 Years

Incorporated 22 November 1947

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

BURGESS GROUP PLC
From: 23 August 2000To: 30 May 2025
BURGESS ENDEAVOUR PLC
From: 17 July 1987To: 23 August 2000
BURGESS (FEEDS) LIMITED
From: 22 November 1947To: 17 July 1987
Contact
Address

Victory Mill Thornton Le Dale Pickering, YO18 7YB,

Previous Addresses

PO Box 46 Victory Mill Thornton Le Dale Pickering North Yorkshire YO18 7YB
From: 22 November 1947To: 21 February 2024
Timeline

21 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Nov 47
Director Joined
Jan 14
Director Left
Jun 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

JUDSON, Amy Louise

Active
Thornton Le Dale, PickeringYO18 7YB
Secretary
Appointed 01 Sept 2024

BANKS, Steven Richard

Active
Thornton Le Dale, PickeringYO18 7YB
Born March 1970
Director
Appointed 01 Sept 2024

MOYES, Suzanne Mary

Active
Thornton Le Dale, PickeringYO18 7YB
Born August 1981
Director
Appointed 01 Sept 2024

ROBERTS, Sara Gillian

Active
Thornton Le Dale, PickeringYO18 7YB
Born February 1961
Director
Appointed 21 Jan 2022

ROBERTS, Thomas Henry

Active
Thornton Le Dale, PickeringYO18 7YB
Born April 1988
Director
Appointed 01 Sept 2024

VERMONT, Nicholas Ian

Active
Thornton Le Dale, PickeringYO18 7YB
Born May 1958
Director
Appointed 01 Oct 2018

WOMERSLEY, Mark Elliot James

Active
Thornton Le Dale, PickeringYO18 7YB
Born April 1984
Director
Appointed 01 Sept 2024

DUDDELL, Howard John

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Secretary
Appointed 26 Apr 2001
Resigned 17 Mar 2022

NORTH, Alfred John

Resigned
4 Main Street, ScarboroughYO12 4RH
Secretary
Appointed 08 Dec 1993
Resigned 26 Apr 2001

ROBERTS, Simon Paul

Resigned
The Dower House, PickeringYO18 7RT
Secretary
Appointed N/A
Resigned 08 Dec 1993

WOMERSLEY, Mark Elliott James

Resigned
Thornton Le Dale, PickeringYO18 7YB
Secretary
Appointed 17 Mar 2022
Resigned 01 Sept 2024

BURGESS, Margaret Gillian

Resigned
Thornton Le Dale, PickeringYO18 7YB
Born February 1934
Director
Appointed N/A
Resigned 01 Sept 2024

BURGESS, Richard Harry

Resigned
44 Chesilton Road, LondonSW6 5AB
Born November 1945
Director
Appointed N/A
Resigned 13 Aug 1990

BURGESS, Thomas Lionel Ashley

Resigned
Thornton Le Dale, PickeringYO18 7YB
Born May 1933
Director
Appointed N/A
Resigned 01 Sept 2024

DENISON, Edward Allan Kitson

Resigned
The Old Vicarage, YorkYO60 7NT
Born September 1928
Director
Appointed N/A
Resigned 29 Nov 2008

GILLESPIE, Hugh Rollo

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born May 1942
Director
Appointed 10 Feb 1994
Resigned 12 May 2016

MCKENNA, Donal Philip

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born January 1952
Director
Appointed 14 Jan 2014
Resigned 02 Jul 2018

MCKENNA, Victoria Jane

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born July 1959
Director
Appointed N/A
Resigned 02 Jul 2018

NAYLOR, James Philip Godfrey

Resigned
Thornton Le Dale, PickeringYO18 7YB
Born February 1946
Director
Appointed 01 Jan 2003
Resigned 01 Sept 2024

ROBERTS, Sara Gillian

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born February 1961
Director
Appointed 30 Nov 1997
Resigned 21 Jan 2022

ROBERTS, Simon Paul

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born July 1957
Director
Appointed N/A
Resigned 15 Jan 2022

ROBERTS, Thomas Henry

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born April 1988
Director
Appointed 01 Feb 2019
Resigned 16 Jan 2022

Persons with significant control

1

Thornton-Le-Dale, PickeringYO18 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
30 May 2025
CERT10CERT10
Re Registration Memorandum Articles
30 May 2025
MARMAR
Resolution
30 May 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 May 2025
RR02RR02
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Statement Of Companys Objects
26 June 2017
CC04CC04
Capital Name Of Class Of Shares
21 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Group
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Group
19 June 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Group
25 June 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
11 February 2003
288cChange of Particulars
Legacy
11 February 2003
288cChange of Particulars
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 2001
AAAnnual Accounts
Legacy
6 June 2001
287Change of Registered Office
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
169169
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
20 July 1994
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1993
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1992
AAAnnual Accounts
Legacy
18 November 1991
363aAnnual Return
Legacy
18 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
12 March 1991
288288
Legacy
1 October 1990
169169
Legacy
24 September 1990
288288
Legacy
18 September 1990
288288
Auditors Resignation Company
8 May 1990
AUDAUD
Certificate Re Registration Private To Public Limited Company
27 April 1990
CERT5CERT5
Accounts With Accounts Type Full Group
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
43(3)e43(3)e
Accounts Balance Sheet
27 April 1990
BSBS
Auditors Statement
27 April 1990
AUDSAUDS
Auditors Report
27 April 1990
AUDRAUDR
Re Registration Memorandum Articles
27 April 1990
MARMAR
Legacy
27 April 1990
43(3)43(3)
Resolution
27 April 1990
RESOLUTIONSResolutions
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
288288
Accounts With Accounts Type Full Group
31 January 1990
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
8 February 1989
363363
Accounts With Accounts Type Full Group
17 January 1989
AAAnnual Accounts
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1987
288288
Accounts With Accounts Type Full Group
7 October 1987
AAAnnual Accounts
Legacy
10 September 1987
288288
Legacy
17 August 1987
363363
Legacy
17 August 1987
363363
Certificate Change Of Name Company
16 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1987
288288
Legacy
7 January 1987
403aParticulars of Charge Subject to s859A
Legacy
7 January 1987
403aParticulars of Charge Subject to s859A
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
288288
Accounts With Accounts Type Group
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Accounts With Made Up Date
5 December 1985
AAAnnual Accounts
Accounts With Made Up Date
20 October 1984
AAAnnual Accounts
Accounts With Made Up Date
1 March 1984
AAAnnual Accounts
Accounts With Made Up Date
5 January 1983
AAAnnual Accounts
Certificate Change Of Name Company
26 June 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 November 1947
MISCMISC
Incorporation Company
22 November 1947
NEWINCIncorporation