Background WavePink WaveYellow Wave

BURGESS & LEIGH LIMITED (03820303)

BURGESS & LEIGH LIMITED (03820303) is a administration UK company. incorporated on 5 August 1999. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (23410). BURGESS & LEIGH LIMITED has been registered for 26 years. Current directors include EATON, Richard Paul, JANSE VAN RENSBURG, Jean-Pierre, MCGOWAN, Paul Patrick.

Company Number
03820303
Status
administration
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
C/O Frp Advisory Trading Limited 110, London, EC4N 6EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23410)
Directors
EATON, Richard Paul, JANSE VAN RENSBURG, Jean-Pierre, MCGOWAN, Paul Patrick
SIC Codes
23410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS & LEIGH LIMITED

BURGESS & LEIGH LIMITED is an administration company incorporated on 5 August 1999 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23410). BURGESS & LEIGH LIMITED was registered 26 years ago.(SIC: 23410)

Status

administration

Active since 26 years ago

Company No

03820303

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

BURGESS DORLING & LEIGH LIMITED
From: 26 August 1999To: 16 November 2012
BLAKEDEW 176 LIMITED
From: 5 August 1999To: 26 August 1999
Contact
Address

C/O Frp Advisory Trading Limited 110 Cannon Street London, EC4N 6EU,

Previous Addresses

7 River Court Brighouse Business Park Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 16 June 2011To: 16 February 2012
Middleport Pottery Port Street Stoke on Trent Staffordshire ST6 3PE
From: 14 April 2026To: 16 June 2011
The Denby Pottery Company Derby Road Denby Ripley Derbyshire DE5 8NX
From: 5 August 1999To: 14 April 2026
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Joined
Apr 20
Loan Secured
Apr 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Loan Cleared
Feb 22
Director Joined
Dec 24
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EATON, Richard Paul

Active
DenbyDE5 8NX
Born September 1963
Director
Appointed 29 Jun 2010

JANSE VAN RENSBURG, Jean-Pierre

Active
Cannon Street, LondonEC4N 6EU
Born December 1974
Director
Appointed 19 Nov 2024

MCGOWAN, Paul Patrick

Active
Cannon Street, LondonEC4N 6EU
Born January 1962
Director
Appointed 30 Apr 2020

BARTON, Robert John

Resigned
Denby Pottery, DenbyDE5 8NX
Secretary
Appointed 29 Jun 2010
Resigned 02 Sept 2024

DORLING, William Peter Shannon

Resigned
17 Park Avenue, Newcastle Under LymeST5 8AX
Secretary
Appointed 25 Aug 1999
Resigned 29 Jun 2010

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 25 Aug 1999

BIGGS, Garry Allen

Resigned
DenbyDE5 8NX
Born March 1959
Director
Appointed 29 Jun 2010
Resigned 17 Dec 2014

DORLING, Rosemary Anne

Resigned
17 Park Avenue, Newcastle Under LymeST5 8AX
Born September 1948
Director
Appointed 25 Aug 1999
Resigned 30 Sept 2011

DORLING, William Peter Shannon

Resigned
17 Park Avenue, Newcastle Under LymeST5 8AX
Born June 1957
Director
Appointed 25 Aug 1999
Resigned 30 Sept 2011

EMMOTT, Christopher William

Resigned
Denby Pottery, DenbyDE5 8NX
Born April 1977
Director
Appointed 29 Jun 2010
Resigned 12 Dec 2025

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 05 Aug 1999
Resigned 25 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
14 April 2026
AM01AM01
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Resolution
17 August 2022
RESOLUTIONSResolutions
Resolution
17 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Resolution
13 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Certificate Change Of Name Company
16 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Legacy
10 May 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Legacy
5 February 2011
MG01MG01
Liquidation Voluntary Arrangement Completion
18 January 2011
1.41.4
Liquidation Miscellaneous
24 November 2010
LIQ MISCLIQ MISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 October 2010
1.31.3
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 July 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 November 2009
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 November 2009
1.31.3
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
30 September 2008
1.11.1
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
3 December 1999
287Change of Registered Office
Legacy
9 September 1999
88(2)R88(2)R
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 1999
NEWINCIncorporation