Background WavePink WaveYellow Wave

BURGESS GROUP HOLDINGS LIMITED (11434451)

BURGESS GROUP HOLDINGS LIMITED (11434451) is an active UK company. incorporated on 26 June 2018. with registered office in Pickering. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BURGESS GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include BANKS, Steven Richard, ROBERTS, Sara Gillian, ROBERTS, Thomas Henry.

Company Number
11434451
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
Victory Mill, Pickering, YO18 7RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BANKS, Steven Richard, ROBERTS, Sara Gillian, ROBERTS, Thomas Henry
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS GROUP HOLDINGS LIMITED

BURGESS GROUP HOLDINGS LIMITED is an active company incorporated on 26 June 2018 with the registered office located in Pickering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BURGESS GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11434451

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Victory Mill Thornton-Le-Dale Pickering, YO18 7RT,

Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Aug 18
Funding Round
Aug 18
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JUDSON, Amy Louise

Active
Thornton-Le-Dale, PickeringYO18 7RT
Secretary
Appointed 01 Sept 2024

BANKS, Steven Richard

Active
Thornton-Le-Dale, PickeringYO18 7RT
Born March 1970
Director
Appointed 01 Sept 2024

ROBERTS, Sara Gillian

Active
Thornton-Le-Dale, PickeringYO18 7RT
Born February 1961
Director
Appointed 21 Jan 2022

ROBERTS, Thomas Henry

Active
Thornton-Le-Dale, PickeringYO18 7RT
Born April 1988
Director
Appointed 01 Sept 2024

DUDDELL, Howard John

Resigned
Thornton-Le-Dale, PickeringYO18 7RT
Secretary
Appointed 26 Jun 2018
Resigned 17 Mar 2022

WOMERSLEY, Mark Elliott James

Resigned
Thornton-Le-Dale, PickeringYO18 7RT
Secretary
Appointed 17 Mar 2022
Resigned 01 Sept 2024

BURGESS, Margaret Gillian

Resigned
Thornton-Le-Dale, PickeringYO18 7RT
Born February 1934
Director
Appointed 26 Jun 2018
Resigned 01 Sept 2024

BURGESS, Thomas Lionel Ashley

Resigned
Thornton-Le-Dale, PickeringYO18 7RT
Born May 1933
Director
Appointed 26 Jun 2018
Resigned 01 Sept 2024

NAYLOR, James Philip Godfrey

Resigned
Thornton-Le-Dale, PickeringYO18 7RT
Born February 1946
Director
Appointed 26 Jun 2018
Resigned 01 Sept 2024

ROBERTS, Sara Gillian

Resigned
Thornton-Le-Dale, PickeringYO18 7RT
Born February 1961
Director
Appointed 26 Jun 2018
Resigned 21 Jan 2022

ROBERTS, Simon Paul

Resigned
Thornton-Le-Dale, PickeringYO18 7RT
Born July 1957
Director
Appointed 26 Jun 2018
Resigned 15 Jan 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Thomas Henry Roberts

Active
Thornton-Le-Dale, PickeringYO18 7RT
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Oct 2025

Sara Gillian Roberts

Active
Thornton-Le-Dale, PickeringYO18 7RT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Oct 2025

Ms Sara Gillian Roberts

Ceased
Thornton-Le-Dale, PickeringYO18 7RT
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 22 Oct 2025

Mr Thomas Lionel Ashley Burgess

Ceased
Thornton-Le-Dale, PickeringYO18 7RT
Born May 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
31 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 October 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
26 September 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Incorporation Company
26 June 2018
NEWINCIncorporation