Background WavePink WaveYellow Wave

BURGESS FURNITURE LTD (02222052)

BURGESS FURNITURE LTD (02222052) is an active UK company. incorporated on 16 February 1988. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). BURGESS FURNITURE LTD has been registered for 38 years. Current directors include BURGESS, Jeremy Nutland, KENT, Craig Andrew, TENNAKOON, Yamuna Kumari.

Company Number
02222052
Status
active
Type
ltd
Incorporated
16 February 1988
Age
38 years
Address
Hanworth Trading Estate, Middlesex, TW13 6EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BURGESS, Jeremy Nutland, KENT, Craig Andrew, TENNAKOON, Yamuna Kumari
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS FURNITURE LTD

BURGESS FURNITURE LTD is an active company incorporated on 16 February 1988 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). BURGESS FURNITURE LTD was registered 38 years ago.(SIC: 31090)

Status

active

Active since 38 years ago

Company No

02222052

LTD Company

Age

38 Years

Incorporated 16 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

G.N. BURGESS & COMPANY LIMITED
From: 29 March 1989To: 9 July 2002
G.N.B. FURNITURE HOLDINGS LIMITED
From: 4 August 1988To: 29 March 1989
LITTLEGATE LIMITED
From: 16 February 1988To: 4 August 1988
Contact
Address

Hanworth Trading Estate Feltham Middlesex, TW13 6EH,

Timeline

12 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jan 11
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Dec 18
Director Left
Mar 21
Director Joined
Sept 21
Loan Cleared
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

TENNAKOON, Yamuna Kumari

Active
Hanworth Trading Estate, MiddlesexTW13 6EH
Secretary
Appointed 30 Sept 2021

BURGESS, Jeremy Nutland

Active
Hanworth Trading Estate, MiddlesexTW13 6EH
Born June 1955
Director
Appointed N/A

KENT, Craig Andrew

Active
Hanworth Trading Estate, MiddlesexTW13 6EH
Born June 1976
Director
Appointed 01 Jul 2013

TENNAKOON, Yamuna Kumari

Active
Hanworth Trading Estate, MiddlesexTW13 6EH
Born April 1975
Director
Appointed 30 Sept 2021

GILLETT, Christopher Joseph

Resigned
Hanworth Trading Estate, MiddlesexTW13 6EH
Secretary
Appointed 03 May 2000
Resigned 15 Aug 2016

TAYLOR, Ashley Paul

Resigned
Hanworth Trading Estate, MiddlesexTW13 6EH
Secretary
Appointed 15 Aug 2016
Resigned 01 Apr 2021

YORATH, Adrian George

Resigned
Devonshire Gardens, LondonW4 3TN
Secretary
Appointed N/A
Resigned 31 May 2000

BREUER-WEIL, Mikael

Resigned
152 Hendon Lane, LondonN3 3PS
Born April 1964
Director
Appointed 28 Feb 1997
Resigned 07 Dec 1999

BROWN, Simon David

Resigned
10 Shrewsbury Lane, LondonSE18 3JF
Born October 1960
Director
Appointed 04 Mar 2005
Resigned 06 Dec 2005

DARBY, Christopher John

Resigned
Cedar Cottage The Drive, ChichesterPO19 4QA
Born January 1928
Director
Appointed N/A
Resigned 31 Mar 1995

FALKINGHAM, Anthony Robert

Resigned
4 Town Quay, ArundelBN18 9DF
Born April 1943
Director
Appointed 03 Apr 1995
Resigned 30 Apr 2006

GILLETT, Christopher Joseph

Resigned
Hanworth Trading Estate, MiddlesexTW13 6EH
Born April 1954
Director
Appointed 03 May 2000
Resigned 15 Aug 2016

HATCH, Maurice Edward

Resigned
Broadlands 25 Homefield Road, WarlinghamCR6 9HU
Born April 1922
Director
Appointed 28 Feb 1997
Resigned 02 Aug 2000

KEATES, Malcolm Ian

Resigned
Hanworth Trading Estate, MiddlesexTW13 6EH
Born August 1946
Director
Appointed N/A
Resigned 31 Dec 2010

LEWISOHN, James

Resigned
91b Ladbroke Grove, LondonW11 2HD
Born May 1970
Director
Appointed 27 Sept 2004
Resigned 06 Dec 2005

RICHARDS, Simon

Resigned
Hanworth Trading Estate, MiddlesexTW13 6EH
Born May 1958
Director
Appointed 24 Jul 2006
Resigned 19 Dec 2018

SALUTI, Joseph Peter

Resigned
Flat 2 48 Tite Street, LondonSW3 4JA
Born November 1969
Director
Appointed 28 Feb 1997
Resigned 30 Apr 2002

STANTON, Howard Terence

Resigned
96 Manor Road, ChigwellIG7 5PQ
Born October 1942
Director
Appointed 02 May 2001
Resigned 25 Sept 2003

TAYLOR, Ashley Paul

Resigned
Hanworth Trading Estate, MiddlesexTW13 6EH
Born March 1983
Director
Appointed 15 Aug 2016
Resigned 01 Apr 2021

TROUGHTON, Peter John Charles

Resigned
The Lynch House, SwindonSN4 0BZ
Born June 1948
Director
Appointed 14 Oct 2003
Resigned 27 Jul 2004

WYBER, Richard John, Reverend

Resigned
7 Mornington Close, Woodford GreenIG8 0TT
Born August 1947
Director
Appointed 07 Dec 1999
Resigned 04 Mar 2005

YORATH, Adrian George

Resigned
Devonshire Gardens, LondonW4 3TN
Born November 1943
Director
Appointed N/A
Resigned 31 May 2000

Persons with significant control

1

Mr Jeremy Nutland Burgess

Active
Hanworth Trading Estate, MiddlesexTW13 6EH
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Resolution
8 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2017
CC04CC04
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Capital Name Of Class Of Shares
12 November 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2002
288bResignation of Director or Secretary
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
155(6)a155(6)a
Memorandum Articles
20 March 1997
MEM/ARTSMEM/ARTS
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Memorandum Articles
28 January 1997
MEM/ARTSMEM/ARTS
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363aAnnual Return
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
288288
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1988
88(3)88(3)
Legacy
21 November 1988
PUC 3PUC 3
Legacy
2 September 1988
PUC 2PUC 2
Legacy
2 September 1988
123Notice of Increase in Nominal Capital
Resolution
2 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1988
287Change of Registered Office
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
28 June 1988
288288
Legacy
28 June 1988
224224
Memorandum Articles
10 June 1988
MEM/ARTSMEM/ARTS
Resolution
7 June 1988
RESOLUTIONSResolutions
Incorporation Company
16 February 1988
NEWINCIncorporation