Company NameBurgess Hats Limited
Company StatusDissolved
Company Number01276679
CategoryPrivate Limited Company
Incorporation Date10 September 1976(47 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Roger Burgess
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 02 October 2018)
RoleHat Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address30 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BA
Director NameMiss Gillian Byford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 02 October 2018)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard Farmhouse
Cherry Orchard Lane
Rochford
Essex
SS2 5SQ
Secretary NameMr Roger Burgess
NationalityBritish
StatusClosed
Appointed01 June 2007(30 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BA
Director NameMr Patrick Burgess
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RoleHat Manufacturer
Correspondence Address36 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PF
Director NameMr Steven Burgess
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 1997)
RoleHat Manufacturer
Correspondence Address32 Clifftown Parade
Southend On Sea
Essex
SS1 1DL
Director NameTerence Charles Burgess
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 January 2004)
RoleHat Manufacturer
Correspondence Address19 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary NameMr Patrick Burgess
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address36 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PF

Contact

Websitewww.burgesshats.co.uk

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

5k at £1Burgess Hats Holdings LTD
99.98%
Ordinary
1 at £1Toplaw Trustees LTD & Burgess Hats Holdings LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£408,797
Cash£213,034
Current Liabilities£289,041

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

18 December 1996Delivered on: 23 December 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All "deposits" (as defined) on acct/no 24278329. see the mortgage charge document for full details.
Outstanding
28 November 1995Delivered on: 1 December 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Outstanding
12 September 1994Delivered on: 26 September 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Outstanding
29 May 1985Delivered on: 4 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of sutton road, chandlers way, temple farm industrial estate, southend on sea, essex. T/n:- ex 267661.
Outstanding
12 November 1984Delivered on: 21 November 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee &
Secured details: All monies due or to become dur from the company and/or burgess bros limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 June 1979Delivered on: 25 June 1979
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
3 July 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
3 July 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
8 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(5 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
19 August 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption full accounts made up to 31 January 2010 (17 pages)
20 May 2010Total exemption full accounts made up to 31 January 2010 (17 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Roger Burgess on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Miss Gillian Byford on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Miss Gillian Byford on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Roger Burgess on 30 April 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
11 August 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from 11 queens road brentwood essex CM14 4HE (1 page)
20 March 2008Registered office changed on 20/03/2008 from 11 queens road brentwood essex CM14 4HE (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
25 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
25 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
20 July 2004Return made up to 30/04/04; full list of members (7 pages)
20 July 2004Return made up to 30/04/04; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 May 2003Return made up to 30/04/03; full list of members (8 pages)
21 May 2003Return made up to 30/04/03; full list of members (8 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
17 October 2000Accounts made up to 31 January 2000 (9 pages)
17 October 2000Accounts made up to 31 January 2000 (9 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Registered office changed on 16/03/00 from: room no 333 linen hall 162-168 regent street london W1R 5TB (1 page)
16 March 2000Registered office changed on 16/03/00 from: room no 333 linen hall 162-168 regent street london W1R 5TB (1 page)
29 January 2000Accounts made up to 31 January 1999 (11 pages)
29 January 2000Accounts made up to 31 January 1999 (11 pages)
7 June 1999Return made up to 30/04/99; no change of members (4 pages)
7 June 1999Return made up to 30/04/99; no change of members (4 pages)
9 June 1998Return made up to 30/04/98; change of members (6 pages)
9 June 1998Return made up to 30/04/98; change of members (6 pages)
4 June 1998Accounts made up to 31 January 1998 (14 pages)
4 June 1998Accounts made up to 31 January 1998 (14 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
11 November 1997Accounts made up to 31 January 1997 (14 pages)
11 November 1997Accounts made up to 31 January 1997 (14 pages)
22 May 1997Return made up to 30/04/97; full list of members (8 pages)
22 May 1997Return made up to 30/04/97; full list of members (8 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
26 September 1996Accounts made up to 31 January 1996 (14 pages)
26 September 1996Accounts made up to 31 January 1996 (14 pages)
9 July 1996Registered office changed on 09/07/96 from: aton house 149 leigh road leigh-on-sea essex SS9 1JF (1 page)
9 July 1996Registered office changed on 09/07/96 from: aton house 149 leigh road leigh-on-sea essex SS9 1JF (1 page)
7 May 1996Return made up to 30/04/96; no change of members (6 pages)
7 May 1996Return made up to 30/04/96; no change of members (6 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
5 October 1995Accounts made up to 31 January 1995 (14 pages)
5 October 1995Accounts made up to 31 January 1995 (14 pages)
3 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)