BURGESS HODGSON SERVICES LIMITED

BURGESS HODGSON SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameBURGESS HODGSON SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09881184
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BURGESS HODGSON SERVICES LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is BURGESS HODGSON SERVICES LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURGESS HODGSON SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for BURGESS HODGSON SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Dec 05, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2025

    LRESSP

    Director's details changed for Mr Dion Jackson John Orris on Apr 14, 2025

    2 pagesCH01

    Confirmation statement made on Apr 19, 2025 with updates

    12 pagesCS01

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 34
    21 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jul 29, 2024

    • Capital: GBP 36
    23 pagesSH06

    Confirmation statement made on Nov 18, 2024 with updates

    13 pagesCS01

    Termination of appointment of Matthew James Lightfoot as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Dion Jackson John Orris as a director on Apr 01, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew James Lightfoot on Mar 03, 2023

    2 pagesCH01

    Director's details changed for Mr Matthew James Lightfoot on Dec 15, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 18, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Creation of new class of share 01/04/2021
    RES13

    Termination of appointment of Mark David Laughton as a director on Mar 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Who are the officers of BURGESS HODGSON SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, Roderick James
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish249845850002
    BAILEY, Simon James
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish214786190002
    BAKER, Alexander Neil
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish249846190002
    COLLYER, Andrew Mark
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish249845860002
    FIELD, Robert James
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish174357800004
    HORNE, Michael John
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish56235630001
    HOUSTON, Ben
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish262818480002
    JONES, Kenneth
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish65194080004
    MAY, Kenton Charles
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish150019160002
    MILES, Andrew Ronald
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish64247780001
    ORRIS, Dion Jackson John
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    United KingdomBritish262127670002
    REID, Colin Stewart
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish75417220004
    SALTMER, Thomas
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish214786160001
    STEWART, Richard Charles
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish150019510002
    SUTTON, Matthew Paul
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish68044430005
    SUTTON, Steven Maxwell
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish21814070001
    WEST, Martin Alan
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish174357760003
    WILKES, Fiona Anne
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish273314730001
    GATLAND, Paul
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish65194200002
    LAUGHTON, Mark David
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    EnglandBritish56235570001
    LIGHTFOOT, Matthew James
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    EnglandBritish188201480009
    SLATER, Colin David
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    United KingdomBritish21260200001

    What are the latest statements on persons with significant control for BURGESS HODGSON SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BURGESS HODGSON SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2025Commencement of winding up
    Nov 24, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Duncan Robert Beat
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire

    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