Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURGESS & LEIGH LIMITED
Company Information for

BURGESS & LEIGH LIMITED

THE DENBY POTTERY COMPANY DERBY ROAD, DENBY, RIPLEY, DERBYSHIRE, DE5 8NX,
Company Registration Number
03820303
Private Limited Company
Active

Company Overview

About Burgess & Leigh Ltd
BURGESS & LEIGH LIMITED was founded on 1999-08-05 and has its registered office in Ripley. The organisation's status is listed as "Active". Burgess & Leigh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURGESS & LEIGH LIMITED
 
Legal Registered Office
THE DENBY POTTERY COMPANY DERBY ROAD
DENBY
RIPLEY
DERBYSHIRE
DE5 8NX
Other companies in DE5
 
Previous Names
BURGESS DORLING & LEIGH LIMITED16/11/2012
Filing Information
Company Number 03820303
Company ID Number 03820303
Date formed 1999-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB738869859  
Last Datalog update: 2023-10-08 07:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURGESS & LEIGH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURGESS & LEIGH LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN BARTON
Company Secretary 2010-06-29
RICHARD PAUL EATON
Director 2010-06-29
CHRISTOPHER WILLIAM EMMOTT
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY ALLEN BIGGS
Director 2010-06-29 2014-12-17
ROSEMARY ANNE DORLING
Director 1999-08-25 2011-09-30
WILLIAM PETER SHANNON DORLING
Director 1999-08-25 2011-09-30
WILLIAM PETER SHANNON DORLING
Company Secretary 1999-08-25 2010-06-29
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1999-08-05 1999-08-25
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1999-08-05 1999-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL EATON POOLE POTTERY RETAIL LIMITED Director 2011-07-04 CURRENT 2007-02-05 Active - Proposal to Strike off
RICHARD PAUL EATON BURLEIGH DESIGNS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Dissolved 2017-08-22
RICHARD PAUL EATON DENBY HOLDINGS LIMITED Director 2009-02-17 CURRENT 2008-11-27 Active
RICHARD PAUL EATON DENBY NORTH AMERICA LIMITED Director 2009-02-16 CURRENT 2009-01-06 Dissolved 2017-08-22
RICHARD PAUL EATON DENBY POTTERIES LIMITED Director 2009-02-16 CURRENT 2009-01-06 Active
RICHARD PAUL EATON DENBY RETAIL LIMITED Director 2009-02-16 CURRENT 2009-01-26 Active
RICHARD PAUL EATON THE DENBY POTTERY COMPANY LIMITED Director 2009-02-16 CURRENT 2009-01-22 Active
RICHARD PAUL EATON DENBY BRANDS LIMITED Director 2009-02-16 CURRENT 2008-12-01 Active
CHRISTOPHER WILLIAM EMMOTT VINERY INVESTMENTS LIMITED Director 2015-06-15 CURRENT 2014-03-24 Active
CHRISTOPHER WILLIAM EMMOTT TILLEY ENDURABLES LIMITED Director 2015-04-22 CURRENT 1994-11-21 Active
CHRISTOPHER WILLIAM EMMOTT HUK 55 LIMITED Director 2014-08-20 CURRENT 2014-03-20 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT HUK 54 LIMITED Director 2014-08-20 CURRENT 2013-11-08 Active
CHRISTOPHER WILLIAM EMMOTT HUK 46 LIMITED Director 2013-11-27 CURRENT 2013-04-04 Active
CHRISTOPHER WILLIAM EMMOTT BARRAUD LOYALTY LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT BARRAUD DIGITAL LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT HUK 18 LIMITED Director 2013-09-25 CURRENT 2011-09-08 Active
CHRISTOPHER WILLIAM EMMOTT HUK 19 LIMITED Director 2013-09-25 CURRENT 2011-09-08 Active
CHRISTOPHER WILLIAM EMMOTT BARRAUD HOLDINGS LIMITED Director 2013-09-25 CURRENT 2013-04-15 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT DOUGLAS-FIR GP LIMITED Director 2013-09-25 CURRENT 2013-01-21 Active
CHRISTOPHER WILLIAM EMMOTT HARTLEY GREENS LIMITED Director 2011-07-14 CURRENT 2011-03-11 Dissolved 2017-08-22
CHRISTOPHER WILLIAM EMMOTT POOLE POTTERY RETAIL LIMITED Director 2011-07-04 CURRENT 2007-02-05 Active - Proposal to Strike off
CHRISTOPHER WILLIAM EMMOTT DENBY ACCESSORIES LIMITED Director 2011-04-15 CURRENT 2011-02-09 Dissolved 2017-08-22
CHRISTOPHER WILLIAM EMMOTT PARK PE HOLDINGS LIMITED Director 2011-03-01 CURRENT 2010-09-08 Dissolved 2014-05-20
CHRISTOPHER WILLIAM EMMOTT DB INVOICE FINANCE 15 LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
CHRISTOPHER WILLIAM EMMOTT BURLEIGH DESIGNS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Dissolved 2017-08-22
CHRISTOPHER WILLIAM EMMOTT DENBY CATERING LIMITED Director 2009-03-17 CURRENT 2009-02-03 Dissolved 2017-07-11
CHRISTOPHER WILLIAM EMMOTT DENBY USA LIMITED Director 2009-02-16 CURRENT 1995-10-11 Active
CHRISTOPHER WILLIAM EMMOTT DENBY NORTH AMERICA LIMITED Director 2009-02-12 CURRENT 2009-01-06 Dissolved 2017-08-22
CHRISTOPHER WILLIAM EMMOTT DENBY POTTERIES LIMITED Director 2009-02-12 CURRENT 2009-01-06 Active
CHRISTOPHER WILLIAM EMMOTT DENBY RETAIL LIMITED Director 2009-02-12 CURRENT 2009-01-26 Active
CHRISTOPHER WILLIAM EMMOTT THE DENBY POTTERY COMPANY LIMITED Director 2009-02-12 CURRENT 2009-01-22 Active
CHRISTOPHER WILLIAM EMMOTT DENBY HOLDINGS LIMITED Director 2009-02-12 CURRENT 2008-11-27 Active
CHRISTOPHER WILLIAM EMMOTT DENBY BRANDS LIMITED Director 2009-02-12 CURRENT 2008-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-17RES13Resolutions passed:
  • Re: approval of various documents and transactions 10/09/2021
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038203030007
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038203030007
2021-09-17PSC02Notification of Denby Group Limited as a person with significant control on 2021-09-10
2021-09-17PSC07CESSATION OF DENBY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038203030009
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038203030008
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MR PAUL MCGOWAN
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0105/08/15 ANNUAL RETURN FULL LIST
2015-02-13RES01ADOPT ARTICLES 13/02/15
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038203030007
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ALLEN BIGGS
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0105/08/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0105/08/13 ANNUAL RETURN FULL LIST
2012-11-16RES15CHANGE OF NAME 12/11/2012
2012-11-16CERTNMCompany name changed burgess dorling & leigh LIMITED\certificate issued on 16/11/12
2012-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0105/08/12 ANNUAL RETURN FULL LIST
2012-05-10MG01Particulars of a mortgage or charge / charge no: 6
2012-04-27MG01Duplicate mortgage certificatecharge no:5
2012-04-20MG01Particulars of a mortgage or charge / charge no: 5
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM 7 River Court Brighouse Business Park Brighouse Road Middlesbrough Cleveland TS2 1RT
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DORLING
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DORLING
2011-10-11AA01PREVSHO FROM 22/06/2011 TO 31/12/2010
2011-08-25AR0105/08/11 FULL LIST
2011-07-20AR0105/08/10 FULL LIST
2011-07-20AR0105/08/09 FULL LIST
2011-07-20AR0105/08/08 FULL LIST
2011-06-24AA29/06/10 TOTAL EXEMPTION SMALL
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM MIDDLEPORT POTTERY PORT STREET STOKE ON TRENT STAFFORDSHIRE ST6 3PE
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-181.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-11-24LIQ MISCINSOLVENCY:REPORT TO FORM 1.3 12/11/2010
2010-10-271.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010
2010-07-22AP01DIRECTOR APPOINTED RICHARD PAUL EATON
2010-07-22AP01DIRECTOR APPOINTED GARRY ALLEN BIGGS
2010-07-16AA01PREVSHO FROM 31/08/2010 TO 22/06/2010
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DORLING
2010-07-16AP03SECRETARY APPOINTED ROBERT JOHN BARTON
2010-07-16AP01DIRECTOR APPOINTED CHRIS EMMOTT
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009
2009-11-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009
2009-10-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-18AA31/08/07 TOTAL EXEMPTION SMALL
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-301.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-09-17363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-14363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-13363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-30363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-08363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5VA
1999-09-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
234 - Manufacture of other porcelain and ceramic products
23410 - Manufacture of ceramic household and ornamental articles




Licences & Regulatory approval
We could not find any licences issued to BURGESS & LEIGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2010-08-11
Fines / Sanctions
No fines or sanctions have been issued against BURGESS & LEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
ALL ASSETS DEBENTURE 2012-05-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-04-20 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2011-02-05 Outstanding VALCO CAPITAL PARTNERS II LIMITED PARTNERSHIP
MORTGAGE 2006-08-09 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BURGESS & LEIGH LIMITED registering or being granted any patents
Domain Names

BURGESS & LEIGH LIMITED owns 1 domain names.

burleigh.co.uk  

Trademarks
We have not found any records of BURGESS & LEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGESS & LEIGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23410 - Manufacture of ceramic household and ornamental articles) as BURGESS & LEIGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURGESS & LEIGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBURGESS DORLING & LEIGH LIMITEDEvent Date
Notice is hereby given that Paul Andrew Flint and Brian Green of KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom, who were appointed as Joint Supervisors of the Company Voluntary Arrangement of the above named company on 19 September 2008, intend to declare a first and final dividend to the creditors of the above company, within two months from 25 August 2010. All creditors of the above named company are required, on or before 25 August 2010, to send in their names and addresses with particulars of their debts or claims to the Joint Supervisors or they will be excluded from the benefit of any distribution made before such particulars are received. Brian Green , Joint Supervisor :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURGESS & LEIGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURGESS & LEIGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.