BURGESS FARMS LIMITED
Overview
| Company Name | BURGESS FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03107225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BURGESS FARMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRODUCE WORLD INVESTMENTS LTD | Sep 10, 2014 | Sep 10, 2014 |
| PRODUCE WORLD LIMITED | Mar 18, 2003 | Mar 18, 2003 |
| SOLANUM LIMITED | May 09, 2000 | May 09, 2000 |
| SUTTON BRIDGE LIMITED | Sep 27, 1995 | Sep 27, 1995 |
What are the latest accounts for BURGESS FARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 27, 2024 |
What is the status of the latest confirmation statement for BURGESS FARMS LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for BURGESS FARMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 031072250040, created on Oct 10, 2025 | 62 pages | MR01 | ||||||||||
Registration of charge 031072250041, created on Oct 10, 2025 | 14 pages | MR01 | ||||||||||
Termination of appointment of Jason Charles Burgess as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Ashley Burgess as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Stanley Burgess as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael David Scott as a director on Oct 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Owen Rolfe as a director on Oct 10, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 031072250039, created on Oct 10, 2025 | 20 pages | MR01 | ||||||||||
Registration of charge 031072250035, created on Oct 10, 2025 | 29 pages | MR01 | ||||||||||
Registration of charge 031072250036, created on Oct 10, 2025 | 23 pages | MR01 | ||||||||||
Registration of charge 031072250037, created on Oct 10, 2025 | 23 pages | MR01 | ||||||||||
Registration of charge 031072250038, created on Oct 10, 2025 | 29 pages | MR01 | ||||||||||
Satisfaction of charge 031072250027 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031072250029 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031072250031 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031072250030 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031072250032 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Registration of charge 031072250034, created on Oct 10, 2025 | 64 pages | MR01 | ||||||||||
Confirmation statement made on Sep 27, 2025 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 27, 2024 | 44 pages | AA | ||||||||||
Who are the officers of BURGESS FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, James Edward | Director | Sutton Bridge PE12 9YB Spalding Eastbank England | United Kingdom | British | 222448870001 | |||||
| ROLFE, Joseph Owen | Director | Tyndall Street CF10 4AZ Cardiff Capital Building United Kingdom | England | British | 341389860001 | |||||
| SCOTT, Michael David | Director | Tyndall Street CF10 4AZ Cardiff Capital Building United Kingdom | England | British | 341398950001 | |||||
| BURGESS, David William Ashley | Secretary | Orchard House Graeme Road Sutton PE5 7XE Peterborough | British | 49244720001 | ||||||
| BURGESS, David William Ashley | Secretary | Orchard House Graeme Road Sutton PE5 7XE Peterborough | British | 49244720001 | ||||||
| CARTER, Rebecca Lee | Secretary | Great Drove Yaxley PE7 3TW Peterborough Stanley's Farm England | 274361030001 | |||||||
| CODD, Zoe Margaret Laura | Secretary | 9 Barden Road Mapperley NG3 5QD Nottingham Nottinghamshire | Irish | 88001280001 | ||||||
| FISHER, Michael Charles Edward | Secretary | Great Drove Yaxley PE7 3TW Peterborough Stanley's Farm England | British | 27923130001 | ||||||
| MALLETT, Graham John | Secretary | 28 Henley Way West Hallam DE7 6LU Ilkeston Derbyshire | British | 23167580001 | ||||||
| MORRIS, Alison Jane | Secretary | Grainthorpe House Stonea PE15 0DX March Cambs | British | 20422280002 | ||||||
| UPTON, Hugo Edward | Secretary | The Berries Herringswell IP28 6SR Bury St Edmunds Suffolk | British | 3696940001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLPRESS, Nicholas Lenton | Director | Hollyhouse Farm Horseway PE16 6XQ Chatteris Cambridgeshire | England | British | 72101740001 | |||||
| BATKIN, Ian | Director | Chinon Manor Road PE7 3SU Folksworth Cambridgeshire | Uk | British | 110012300001 | |||||
| BOX, John Hugh | Director | Great Drove Yaxley PE7 3TW Peterborough Stanley's Farm England | United Kingdom | British | 156436090001 | |||||
| BURGESS, Andrew Stanley | Director | Sutton Bridge PE12 9YB Spalding Eastbank England | England | British | 20072960004 | |||||
| BURGESS, David William Ashley | Director | Sutton Bridge PE12 9YB Spalding Eastbank England | England | British | 49244720004 | |||||
| BURGESS, David Stanley Lambert | Director | Old Thatch 22 Church Street, Warmington PE8 6TE Peterborough Cambridgeshire | England | British | 61063180003 | |||||
| BURGESS, Jason Charles | Director | Sutton Bridge PE12 9YB Spalding Eastbank England | England | British | 20072980013 | |||||
| BURGESS, Jason Charles | Director | Church House Caldecote PE7 3EN Peterborough Cambridgeshire | British | 20072980002 | ||||||
| BURTON, Peter John | Director | Old Court Farm Staunton On Arrow HR6 9HR Leominster Herefordshire | British | 11300700001 | ||||||
| CHICK, Gareth John | Director | Commerce Road Lynch Wood PE2 6LR Peterborough 1 | United Kingdom | British | 111772860002 | |||||
| CODD, Zoe Margaret Laura | Director | 9 Barden Road Mapperley NG3 5QD Nottingham Nottinghamshire | Irish | 88001280001 | ||||||
| COOK, Bernard | Director | Ferndale Cottage Ascott Road Whichford CV36 5PE Shipston On Stour Warwickshire | England | British | 12836850003 | |||||
| FISHER, Michael Charles Edward | Director | Abbots Close Church Lane CB3 8HE Lolworth Cambs | United Kingdom | British | 27923130001 | |||||
| FRASER, Neil Donald | Director | Worminghall HP18 9LD Aylesbury The Avenue Buckinghamshire United Kingdom | England | British | 140699810001 | |||||
| FROST, David Thomas | Director | Commerce Road Lynch Wood PE2 6LR Peterborough 1 United Kingdom | England | British | 100259210002 | |||||
| HAMILTON, Sarah Margaret | Director | Thorncroft Farm Great Henny CO10 7NL Sudbury Suffolk | United Kingdom | British | 44698830001 | |||||
| HEADING, John Edwin | Director | 60 London Road PE16 6LW Chatteris Cambridgeshire | United Kingdom | British | 40895820001 | |||||
| HIGGINS, David Michael | Director | The Granary Old Bawtry Road DN9 3BY Finningley Doncaster | United Kingdom | British | 9336200001 | |||||
| JONES, Philip | Director | Commerce Road Lynch Wood PE2 6LR Peterborough 1 United Kingdom | England | British | 221825030001 | |||||
| MELNYK, Marie Margaret | Director | Bleak House Laneside West Scholes Queensbury BD13 1NE Bradford West Yorkshire | United Kingdom | British | 36039430002 | |||||
| MOODY, Robert P | Director | Dexter Way Warmington PE8 6WH Peterborough 24 Cambridgeshire United Kingdom | England | American | 168972700001 | |||||
| MORRIS, Alison Jane | Director | Grainthorpe House Stonea PE15 0DX March Cambs | England | British | 20422280002 | |||||
| PEARSON, John Edmund | Director | The Old Orchard High Street, Gringley On The Hill DN10 4RG Bawtry Doncaster | British | 68498100002 |
Who are the persons with significant control of BURGESS FARMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Produce World Holdings Limited | Aug 20, 2025 | Great Drove Yaxley PE7 3TW Peterborough Stanley's Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Russell Burgess Holdings Limited | Jul 30, 2025 | Great Drove Yaxley PE7 3TW Peterborough Stanley's Farm England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Russell Burgess Ltd | Sep 01, 2016 | Commerce Road Lynch Wood PE2 6LR Peterborough 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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