Background WavePink WaveYellow Wave

BURGESS HODGSON LIMITED (16263705)

BURGESS HODGSON LIMITED (16263705) is an active UK company. incorporated on 19 February 2025. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BURGESS HODGSON LIMITED has been registered for 1 year. Current directors include ARCHIBALD, Roderick James, BAILEY, Simon James, BAKER, Alexander Neil and 13 others.

Company Number
16263705
Status
active
Type
ltd
Incorporated
19 February 2025
Age
1 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ARCHIBALD, Roderick James, BAILEY, Simon James, BAKER, Alexander Neil, COLLYER, Andrew Mark, FIELD, Robert James, HOUSTON, Ben, JONES, Matthew, MAY, Kenton Charles, MILES, Andrew Ronald, ORRIS, Dion Jackson John, REID, Colin Stewart, SALTMER, Thomas, STEWART, Richard Charles, SUTTON, Matthew Paul, WEST, Martin Alan, WILKES, Fiona Anne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS HODGSON LIMITED

BURGESS HODGSON LIMITED is an active company incorporated on 19 February 2025 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BURGESS HODGSON LIMITED was registered 1 year ago.(SIC: 69201)

Status

active

Active since 1 years ago

Company No

16263705

LTD Company

Age

1 Years

Incorporated 19 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 19 November 2026
Period: 19 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BURGESS HODGSON HOLDINGS LIMITED
From: 19 February 2025To: 7 July 2025
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

16 Active
3 Resigned

ARCHIBALD, Roderick James

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1985
Director
Appointed 19 Feb 2025

BAILEY, Simon James

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1979
Director
Appointed 19 Feb 2025

BAKER, Alexander Neil

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1990
Director
Appointed 19 Feb 2025

COLLYER, Andrew Mark

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1988
Director
Appointed 19 Feb 2025

FIELD, Robert James

Active
27 New Dover Road, CanterburyCT1 3DN
Born January 1982
Director
Appointed 19 Feb 2025

HOUSTON, Ben

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1990
Director
Appointed 19 Feb 2025

JONES, Matthew

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1994
Director
Appointed 01 Aug 2025

MAY, Kenton Charles

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1965
Director
Appointed 19 Feb 2025

MILES, Andrew Ronald

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 1964
Director
Appointed 19 Feb 2025

ORRIS, Dion Jackson John

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 1995
Director
Appointed 19 Feb 2025

REID, Colin Stewart

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1970
Director
Appointed 19 Feb 2025

SALTMER, Thomas

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1980
Director
Appointed 19 Feb 2025

STEWART, Richard Charles

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1976
Director
Appointed 19 Feb 2025

SUTTON, Matthew Paul

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 1978
Director
Appointed 19 Feb 2025

WEST, Martin Alan

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1981
Director
Appointed 19 Feb 2025

WILKES, Fiona Anne

Active
27 New Dover Road, CanterburyCT1 3DN
Born November 1983
Director
Appointed 19 Feb 2025

HORNE, Michael John

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1954
Director
Appointed 19 Feb 2025
Resigned 31 Jul 2025

JONES, Kenneth

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1959
Director
Appointed 19 Feb 2025
Resigned 31 Jul 2025

SUTTON, Steven Maxwell

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1949
Director
Appointed 19 Feb 2025
Resigned 31 Jul 2025

Persons with significant control

1

Canterbury Bidco Limited

Active
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Resolution
5 November 2025
RESOLUTIONSResolutions
Memorandum Articles
5 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Incorporation Company
19 February 2025
NEWINCIncorporation