BURGESS FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBURGESS FARMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03107225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURGESS FARMS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BURGESS FARMS LIMITED located?

    Registered Office Address
    Eastbank
    Sutton Bridge
    PE12 9YB Spalding
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BURGESS FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODUCE WORLD INVESTMENTS LTDSep 10, 2014Sep 10, 2014
    PRODUCE WORLD LIMITEDMar 18, 2003Mar 18, 2003
    SOLANUM LIMITEDMay 09, 2000May 09, 2000
    SUTTON BRIDGE LIMITEDSep 27, 1995Sep 27, 1995

    What are the latest accounts for BURGESS FARMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for BURGESS FARMS LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for BURGESS FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 031072250040, created on Oct 10, 2025

    62 pagesMR01

    Registration of charge 031072250041, created on Oct 10, 2025

    14 pagesMR01

    Termination of appointment of Jason Charles Burgess as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of David William Ashley Burgess as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Andrew Stanley Burgess as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Mr Michael David Scott as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Mr Joseph Owen Rolfe as a director on Oct 10, 2025

    2 pagesAP01

    Registration of charge 031072250039, created on Oct 10, 2025

    20 pagesMR01

    Registration of charge 031072250035, created on Oct 10, 2025

    29 pagesMR01

    Registration of charge 031072250036, created on Oct 10, 2025

    23 pagesMR01

    Registration of charge 031072250037, created on Oct 10, 2025

    23 pagesMR01

    Registration of charge 031072250038, created on Oct 10, 2025

    29 pagesMR01

    Satisfaction of charge 031072250027 in full

    1 pagesMR04

    Satisfaction of charge 031072250029 in full

    1 pagesMR04

    Satisfaction of charge 031072250031 in full

    1 pagesMR04

    Satisfaction of charge 031072250030 in full

    1 pagesMR04

    Satisfaction of charge 031072250032 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Registration of charge 031072250034, created on Oct 10, 2025

    64 pagesMR01

    Confirmation statement made on Sep 27, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 21, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 21/10/25 as the original contained an error

    Group of companies' accounts made up to Dec 27, 2024

    44 pagesAA

    Who are the officers of BURGESS FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, James Edward
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    United KingdomBritish222448870001
    ROLFE, Joseph Owen
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    Director
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    EnglandBritish341389860001
    SCOTT, Michael David
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    Director
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    EnglandBritish341398950001
    BURGESS, David William Ashley
    Orchard House Graeme Road
    Sutton
    PE5 7XE Peterborough
    Secretary
    Orchard House Graeme Road
    Sutton
    PE5 7XE Peterborough
    British49244720001
    BURGESS, David William Ashley
    Orchard House Graeme Road
    Sutton
    PE5 7XE Peterborough
    Secretary
    Orchard House Graeme Road
    Sutton
    PE5 7XE Peterborough
    British49244720001
    CARTER, Rebecca Lee
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Secretary
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    274361030001
    CODD, Zoe Margaret Laura
    9 Barden Road
    Mapperley
    NG3 5QD Nottingham
    Nottinghamshire
    Secretary
    9 Barden Road
    Mapperley
    NG3 5QD Nottingham
    Nottinghamshire
    Irish88001280001
    FISHER, Michael Charles Edward
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Secretary
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    British27923130001
    MALLETT, Graham John
    28 Henley Way
    West Hallam
    DE7 6LU Ilkeston
    Derbyshire
    Secretary
    28 Henley Way
    West Hallam
    DE7 6LU Ilkeston
    Derbyshire
    British23167580001
    MORRIS, Alison Jane
    Grainthorpe House
    Stonea
    PE15 0DX March
    Cambs
    Secretary
    Grainthorpe House
    Stonea
    PE15 0DX March
    Cambs
    British20422280002
    UPTON, Hugo Edward
    The Berries
    Herringswell
    IP28 6SR Bury St Edmunds
    Suffolk
    Secretary
    The Berries
    Herringswell
    IP28 6SR Bury St Edmunds
    Suffolk
    British3696940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLPRESS, Nicholas Lenton
    Hollyhouse Farm
    Horseway
    PE16 6XQ Chatteris
    Cambridgeshire
    Director
    Hollyhouse Farm
    Horseway
    PE16 6XQ Chatteris
    Cambridgeshire
    EnglandBritish72101740001
    BATKIN, Ian
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    Director
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    UkBritish110012300001
    BOX, John Hugh
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Director
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    United KingdomBritish156436090001
    BURGESS, Andrew Stanley
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish20072960004
    BURGESS, David William Ashley
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish49244720004
    BURGESS, David Stanley Lambert
    Old Thatch
    22 Church Street, Warmington
    PE8 6TE Peterborough
    Cambridgeshire
    Director
    Old Thatch
    22 Church Street, Warmington
    PE8 6TE Peterborough
    Cambridgeshire
    EnglandBritish61063180003
    BURGESS, Jason Charles
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish20072980013
    BURGESS, Jason Charles
    Church House
    Caldecote
    PE7 3EN Peterborough
    Cambridgeshire
    Director
    Church House
    Caldecote
    PE7 3EN Peterborough
    Cambridgeshire
    British20072980002
    BURTON, Peter John
    Old Court Farm
    Staunton On Arrow
    HR6 9HR Leominster
    Herefordshire
    Director
    Old Court Farm
    Staunton On Arrow
    HR6 9HR Leominster
    Herefordshire
    British11300700001
    CHICK, Gareth John
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    Director
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    United KingdomBritish111772860002
    CODD, Zoe Margaret Laura
    9 Barden Road
    Mapperley
    NG3 5QD Nottingham
    Nottinghamshire
    Director
    9 Barden Road
    Mapperley
    NG3 5QD Nottingham
    Nottinghamshire
    Irish88001280001
    COOK, Bernard
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    Director
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    EnglandBritish12836850003
    FISHER, Michael Charles Edward
    Abbots Close
    Church Lane
    CB3 8HE Lolworth
    Cambs
    Director
    Abbots Close
    Church Lane
    CB3 8HE Lolworth
    Cambs
    United KingdomBritish27923130001
    FRASER, Neil Donald
    Worminghall
    HP18 9LD Aylesbury
    The Avenue
    Buckinghamshire
    United Kingdom
    Director
    Worminghall
    HP18 9LD Aylesbury
    The Avenue
    Buckinghamshire
    United Kingdom
    EnglandBritish140699810001
    FROST, David Thomas
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    United Kingdom
    Director
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    United Kingdom
    EnglandBritish100259210002
    HAMILTON, Sarah Margaret
    Thorncroft Farm
    Great Henny
    CO10 7NL Sudbury
    Suffolk
    Director
    Thorncroft Farm
    Great Henny
    CO10 7NL Sudbury
    Suffolk
    United KingdomBritish44698830001
    HEADING, John Edwin
    60 London Road
    PE16 6LW Chatteris
    Cambridgeshire
    Director
    60 London Road
    PE16 6LW Chatteris
    Cambridgeshire
    United KingdomBritish40895820001
    HIGGINS, David Michael
    The Granary
    Old Bawtry Road
    DN9 3BY Finningley
    Doncaster
    Director
    The Granary
    Old Bawtry Road
    DN9 3BY Finningley
    Doncaster
    United KingdomBritish9336200001
    JONES, Philip
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    United Kingdom
    Director
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    United Kingdom
    EnglandBritish221825030001
    MELNYK, Marie Margaret
    Bleak House Laneside
    West Scholes Queensbury
    BD13 1NE Bradford
    West Yorkshire
    Director
    Bleak House Laneside
    West Scholes Queensbury
    BD13 1NE Bradford
    West Yorkshire
    United KingdomBritish36039430002
    MOODY, Robert P
    Dexter Way
    Warmington
    PE8 6WH Peterborough
    24
    Cambridgeshire
    United Kingdom
    Director
    Dexter Way
    Warmington
    PE8 6WH Peterborough
    24
    Cambridgeshire
    United Kingdom
    EnglandAmerican168972700001
    MORRIS, Alison Jane
    Grainthorpe House
    Stonea
    PE15 0DX March
    Cambs
    Director
    Grainthorpe House
    Stonea
    PE15 0DX March
    Cambs
    EnglandBritish20422280002
    PEARSON, John Edmund
    The Old Orchard
    High Street, Gringley On The Hill
    DN10 4RG Bawtry Doncaster
    Director
    The Old Orchard
    High Street, Gringley On The Hill
    DN10 4RG Bawtry Doncaster
    British68498100002

    Who are the persons with significant control of BURGESS FARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Produce World Holdings Limited
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Aug 20, 2025
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number16573394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Russell Burgess Holdings Limited
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Jul 30, 2025
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number16283572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Russell Burgess Ltd
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    England
    Sep 01, 2016
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0