Background WavePink WaveYellow Wave

BURLINGTON GB GROUP LTD (06310070)

BURLINGTON GB GROUP LTD (06310070) is an active UK company. incorporated on 11 July 2007. with registered office in Witham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BURLINGTON GB GROUP LTD has been registered for 18 years. Current directors include HAYMAN, Miranda, STRUTT, Simon Keith.

Company Number
06310070
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
Hg&Co Ltd, Witham, CM8 3YE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HAYMAN, Miranda, STRUTT, Simon Keith
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTON GB GROUP LTD

BURLINGTON GB GROUP LTD is an active company incorporated on 11 July 2007 with the registered office located in Witham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BURLINGTON GB GROUP LTD was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06310070

LTD Company

Age

18 Years

Incorporated 11 July 2007

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 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

THE BURLINGTON DRINKS COMPANY LIMITED
From: 26 July 2007To: 11 September 2015
BIDEAWHILE 551 LIMITED
From: 11 July 2007To: 26 July 2007
Contact
Address

Hg&Co Ltd Eastways Witham, CM8 3YE,

Previous Addresses

C/O Hayman Ltd Eastways Park Witham Essex CM8 3YE
From: 11 July 2007To: 21 August 2025
Timeline

7 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAYMAN, Miranda

Active
Eastways, WithamCM8 3YE
Born June 1974
Director
Appointed 06 Oct 2015

STRUTT, Simon Keith

Active
Eastways, WithamCM8 3YE
Born September 1969
Director
Appointed 06 Oct 2015

MERRIAM, Simon Robert

Resigned
Eastways Park, WithamCM8 3YE
Secretary
Appointed 13 Aug 2007
Resigned 24 Feb 2012

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 11 Jul 2007
Resigned 13 Aug 2007

HAYMAN, Christopher Frank

Resigned
Eastways Park, WithamCM8 3YE
Born February 1947
Director
Appointed 13 Aug 2007
Resigned 06 Oct 2015

HAYMAN, James Christopher Barton

Resigned
Eastways Park, WithamCM8 3YE
Born August 1976
Director
Appointed 06 Oct 2015
Resigned 07 Oct 2015

MERRIAM, Simon Robert

Resigned
Eastways Park, WithamCM8 3YE
Born September 1959
Director
Appointed 13 Aug 2007
Resigned 24 Feb 2012

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 11 Jul 2007
Resigned 13 Aug 2007

Persons with significant control

1

Hg&Co Ltd

Active
Eastways, WithamCM8 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
14 July 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
190190
Legacy
23 July 2008
353353
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
225Change of Accounting Reference Date
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2007
NEWINCIncorporation