Background WavePink WaveYellow Wave

BURGESS HODGSON CANTERBURY LIMITED (03778542)

BURGESS HODGSON CANTERBURY LIMITED (03778542) is an active UK company. incorporated on 27 May 1999. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BURGESS HODGSON CANTERBURY LIMITED has been registered for 26 years. Current directors include HORNE, Michael John, JONES, Kenneth, MILES, Andrew Ronald and 3 others.

Company Number
03778542
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HORNE, Michael John, JONES, Kenneth, MILES, Andrew Ronald, REID, Colin Stewart, STEWART, Richard Charles, SUTTON, Steven Maxwell
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS HODGSON CANTERBURY LIMITED

BURGESS HODGSON CANTERBURY LIMITED is an active company incorporated on 27 May 1999 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BURGESS HODGSON CANTERBURY LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03778542

LTD Company

Age

26 Years

Incorporated 27 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

BURGESS HODGSON LIMITED
From: 27 May 1999To: 1 September 2015
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

3Rd Floor 127 Clerkenwell Road London EC1R 5DB
From: 27 May 1999To: 3 September 2013
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 17
Director Left
May 18
Director Left
Jan 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Funding Round
Jun 23
Capital Reduction
Mar 25
Share Buyback
Mar 25
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HORNE, Michael John

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1954
Director
Appointed 27 May 1999

JONES, Kenneth

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1959
Director
Appointed 27 May 1999

MILES, Andrew Ronald

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 1964
Director
Appointed 27 May 1999

REID, Colin Stewart

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1970
Director
Appointed 01 Apr 2022

STEWART, Richard Charles

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1976
Director
Appointed 01 Apr 2022

SUTTON, Steven Maxwell

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 1949
Director
Appointed 27 May 1999

CLARK, Peter Edwin Gordon

Resigned
18 Mickleburgh Avenue, Herne BayCT6 6HA
Secretary
Appointed 27 May 1999
Resigned 19 Mar 2001

SLATER, Colin David

Resigned
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 19 Mar 2001
Resigned 31 Oct 2021

CLARK, Peter Edwin Gordon

Resigned
18 Mickleburgh Avenue, Herne BayCT6 6HA
Born November 1935
Director
Appointed 27 May 1999
Resigned 19 Mar 2001

GATLAND, Paul

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1958
Director
Appointed 27 May 1999
Resigned 31 Mar 2018

LAUGHTON, Mark David

Resigned
110 Cornwallis Avenue, CanterburyCT3 3HH
Born October 1967
Director
Appointed 27 May 1999
Resigned 11 Jul 2005

REID, Colin Stewart

Resigned
12 Blackberry Way, WhitstableCT5 3BS
Born June 1970
Director
Appointed 19 Mar 2001
Resigned 11 Jul 2005

SLATER, Colin David

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born September 1943
Director
Appointed 27 May 1999
Resigned 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Cancellation Shares
24 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2022
SH03Return of Purchase of Own Shares
Resolution
1 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Cancellation Shares
28 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Resolution
8 August 2017
RESOLUTIONSResolutions
Resolution
8 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2010
RESOLUTIONSResolutions
Resolution
19 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
363aAnnual Return
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
21 July 2000
288cChange of Particulars
Legacy
27 June 2000
363aAnnual Return
Legacy
3 December 1999
288cChange of Particulars
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
225Change of Accounting Reference Date
Incorporation Company
27 May 1999
NEWINCIncorporation