Background WavePink WaveYellow Wave

JS BURGESS ENGINEERING LIMITED (04663712)

JS BURGESS ENGINEERING LIMITED (04663712) is an active UK company. incorporated on 11 February 2003. with registered office in High Peak. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. JS BURGESS ENGINEERING LIMITED has been registered for 23 years.

Company Number
04663712
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Burgess Works Bingswood Trading Estate, High Peak, SK23 7LY
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JS BURGESS ENGINEERING LIMITED

JS BURGESS ENGINEERING LIMITED is an active company incorporated on 11 February 2003 with the registered office located in High Peak. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. JS BURGESS ENGINEERING LIMITED was registered 23 years ago.(SIC: 25110)

Status

active

Active since 23 years ago

Company No

04663712

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

NORTHERN NOMINEES (56) LIMITED
From: 11 February 2003To: 5 July 2005
Contact
Address

Burgess Works Bingswood Trading Estate Market St, Whaley Bridge High Peak, SK23 7LY,

Previous Addresses

1 Marsden Street Manchester M2 1HW England
From: 6 October 2022To: 10 January 2024
James House Yew Tree Way Golborne Warrington WA3 3JD England
From: 10 August 2021To: 6 October 2022
C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England
From: 17 July 2021To: 10 August 2021
17 st Anns Square Manchester M2 7PW
From: 11 February 2003To: 17 July 2021
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Nov 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 22
Share Issue
Jul 22
Funding Round
Aug 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Capital Reduction
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Share Buyback
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Left
Feb 25
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
13 October 2022
MAMA
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 October 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Memorandum Articles
28 July 2022
MAMA
Capital Alter Shares Subdivision
28 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Resolution
13 December 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
10 June 2008
403b403b
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
23 March 2006
287Change of Registered Office
Legacy
28 July 2005
363aAnnual Return
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
225Change of Accounting Reference Date
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
287Change of Registered Office
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
287Change of Registered Office
Legacy
13 July 2004
363sAnnual Return (shuttle)
Incorporation Company
11 February 2003
NEWINCIncorporation