Background WavePink WaveYellow Wave

BURGE POULTRY REARING LIMITED (10458874)

BURGE POULTRY REARING LIMITED (10458874) is an active UK company. incorporated on 2 November 2016. with registered office in Barnstaple. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). BURGE POULTRY REARING LIMITED has been registered for 9 years. Current directors include BURGE, Briony Marian Rose, BURGE, Martin Richard.

Company Number
10458874
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
30 Bear Street, Barnstaple, EX32 7DD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
BURGE, Briony Marian Rose, BURGE, Martin Richard
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGE POULTRY REARING LIMITED

BURGE POULTRY REARING LIMITED is an active company incorporated on 2 November 2016 with the registered office located in Barnstaple. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). BURGE POULTRY REARING LIMITED was registered 9 years ago.(SIC: 01470)

Status

active

Active since 9 years ago

Company No

10458874

LTD Company

Age

9 Years

Incorporated 2 November 2016

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 16 June 2025 (10 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

30 Bear Street Barnstaple, EX32 7DD,

Previous Addresses

30 Bear Street Barnstaple Devon EX31 7DD England
From: 8 March 2021To: 8 March 2021
Haxton Down Farm Bratton Fleming Barnstaple Devon EX32 7JL England
From: 9 May 2018To: 8 March 2021
The Old Post Office 22 Pilton Street Barnstaple Devon EX31 1PJ United Kingdom
From: 2 November 2016To: 9 May 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BURGE, Briony Marian Rose

Active
Bear Street, BarnstapleEX32 7DD
Born March 1983
Director
Appointed 02 Nov 2016

BURGE, Martin Richard

Active
Bear Street, BarnstapleEX32 7DD
Born December 1976
Director
Appointed 02 Nov 2016

Persons with significant control

2

Mr Martin Richard Burge

Active
Bear Street, BarnstapleEX32 7DD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016

Mrs Briony Marian Rose Burge

Active
Bear Street, BarnstapleEX32 7DD
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2016
NEWINCIncorporation