Burgess Farms Limited PETERBOROUGH


Founded in 1995, Burgess Farms, classified under reg no. 03107225 is an active company. Currently registered at Stanley's Farm Great Drove PE7 3TW, Peterborough the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/30. Since 2020/10/21 Burgess Farms Limited is no longer carrying the name Produce World Investments.

The firm has 4 directors, namely James B., Jason B. and Andrew B. and others. Of them, David B. has been with the company the longest, being appointed on 28 April 2000 and James B. has been with the company for the least time - from 1 January 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burgess Farms Limited Address / Contact

Office Address Stanley's Farm Great Drove
Office Address2 Yaxley
Town Peterborough
Post code PE7 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107225
Date of Incorporation Wed, 27th Sep 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (202 days after)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

James B.

Position: Director

Appointed: 01 January 2017

Jason B.

Position: Director

Appointed: 13 June 2007

Andrew B.

Position: Director

Appointed: 13 June 2007

David B.

Position: Director

Appointed: 28 April 2000

Rebecca C.

Position: Secretary

Appointed: 01 September 2020

Resigned: 03 October 2022

Matthew S.

Position: Director

Appointed: 01 January 2017

Resigned: 31 May 2018

Gareth C.

Position: Director

Appointed: 15 February 2016

Resigned: 30 September 2016

Mark P.

Position: Director

Appointed: 09 November 2012

Resigned: 28 June 2013

Robert M.

Position: Director

Appointed: 04 April 2012

Resigned: 01 October 2013

Philip J.

Position: Director

Appointed: 03 October 2011

Resigned: 30 September 2016

Neil F.

Position: Director

Appointed: 01 April 2011

Resigned: 29 January 2016

David F.

Position: Director

Appointed: 01 November 2010

Resigned: 28 October 2016

John B.

Position: Director

Appointed: 01 November 2010

Resigned: 30 April 2018

Marie M.

Position: Director

Appointed: 21 July 2008

Resigned: 28 February 2010

Paul W.

Position: Director

Appointed: 01 July 2004

Resigned: 31 October 2010

Robert S.

Position: Director

Appointed: 13 January 2004

Resigned: 14 March 2019

Ian B.

Position: Director

Appointed: 21 November 2003

Resigned: 04 July 2011

Nicholas A.

Position: Director

Appointed: 26 March 2003

Resigned: 24 June 2004

Michael F.

Position: Secretary

Appointed: 05 March 2003

Resigned: 30 September 2017

Michael F.

Position: Director

Appointed: 05 March 2003

Resigned: 21 November 2003

Hugo U.

Position: Director

Appointed: 05 March 2003

Resigned: 24 June 2004

David B.

Position: Secretary

Appointed: 30 June 2002

Resigned: 05 March 2003

Zoe C.

Position: Secretary

Appointed: 18 January 2001

Resigned: 30 June 2002

Zoe C.

Position: Director

Appointed: 18 January 2001

Resigned: 30 June 2002

Michael W.

Position: Director

Appointed: 18 January 2001

Resigned: 02 August 2001

David H.

Position: Director

Appointed: 04 December 2000

Resigned: 14 March 2019

Jason B.

Position: Director

Appointed: 02 May 2000

Resigned: 05 April 2001

David B.

Position: Secretary

Appointed: 02 May 2000

Resigned: 18 January 2001

David B.

Position: Director

Appointed: 28 April 2000

Resigned: 02 August 2001

Bernard C.

Position: Director

Appointed: 28 April 2000

Resigned: 01 July 2004

John P.

Position: Director

Appointed: 28 April 2000

Resigned: 03 April 2003

John H.

Position: Director

Appointed: 04 February 2000

Resigned: 02 August 2001

Graham M.

Position: Secretary

Appointed: 21 May 1996

Resigned: 02 May 2000

Robert S.

Position: Director

Appointed: 20 March 1996

Resigned: 27 June 2003

Nicholas T.

Position: Director

Appointed: 20 March 1996

Resigned: 02 May 2000

Peter B.

Position: Director

Appointed: 20 March 1996

Resigned: 28 April 2000

Hugo U.

Position: Director

Appointed: 20 March 1996

Resigned: 02 August 2001

Hugo U.

Position: Secretary

Appointed: 20 March 1996

Resigned: 21 May 1996

Sarah H.

Position: Director

Appointed: 27 September 1995

Resigned: 20 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1995

Resigned: 27 September 1995

Alison M.

Position: Secretary

Appointed: 27 September 1995

Resigned: 20 March 1996

Alison M.

Position: Director

Appointed: 27 September 1995

Resigned: 20 March 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Russell Burgess Ltd from Peterborough, England. This PSC is categorised as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Russell Burgess Ltd

1 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 September 2016
Nature of control: 50,01-75% shares

Company previous names

Produce World Investments October 21, 2020
Produce World September 10, 2014
Solanum March 18, 2003
Sutton Bridge May 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Group of companies' report and financial statements (accounts) made up to 2023/12/29
filed on: 21st, May 2024
Free Download (44 pages)

Company search

Advertisements