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

BURGO UK LIMITED

GEMINI HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6LS,
Company Registration Number
02507692
Private Limited Company
Active

Company Overview

About Burgo Uk Ltd
BURGO UK LIMITED was founded on 1990-06-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Burgo Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BURGO UK LIMITED
 
Legal Registered Office
GEMINI HOUSE SUNRISE PARKWAY
LINFORD WOOD
MILTON KEYNES
MK14 6LS
Other companies in MK19
 
Filing Information
Company Number 02507692
Company ID Number 02507692
Date formed 1990-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB563694702  
Last Datalog update: 2023-10-08 07:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURGO UK 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 BURGO UK LIMITED

Current Directors
Officer Role Date Appointed
ALBERTO BORTOLUZZI
Director 2018-03-01
TOMASO CARLO ESPOSITO
Director 2017-10-01
GHERARDO VARESIO
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LLOYD BOTHWICK
Company Secretary 2016-05-16 2018-03-01
PETER LLOYD BOTHWICK
Director 2016-05-16 2018-03-01
MASSIMO SOBRERO
Director 2014-01-01 2017-10-01
ANDREW CAUSER
Company Secretary 2015-12-14 2016-05-13
ANDREW CAUSER
Director 2013-12-02 2016-05-13
JANET HARTER
Company Secretary 2004-01-01 2015-12-14
JEREMY NICHOLAS MARTIN
Director 2003-03-01 2013-12-31
ALBERTO DE MATTHAEIS
Director 2009-05-01 2013-12-12
CORRADO LIGNANA
Director 2011-01-19 2013-04-01
MARCO SBABO
Director 2001-11-05 2009-10-01
STEFANO VICARIO
Director 2005-04-13 2009-01-01
JEAN MICHALLET
Director 1995-01-01 2008-12-30
CARLO UBERTALLI
Director 1991-06-01 2005-04-13
KATHLEEN CAROLE BOURNE
Company Secretary 1996-07-01 2003-12-31
SIMON CHARLES EVE
Director 1996-03-01 2003-03-31
BASILIO SAMOS
Director 1993-06-23 2001-11-05
BARRY EDWIN TOPSOM
Director 1991-06-01 1997-12-31
BARRY EDWIN TOPSOM
Company Secretary 1991-06-01 1996-07-01

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
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR ALBERTO BORTOLUZZI
2018-03-09TM02Termination of appointment of Peter Lloyd Bothwick on 2018-03-01
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD BOTHWICK
2018-03-07RES01ADOPT ARTICLES 07/03/18
2018-03-05RES13Resolutions passed:To aprove the adoption by the company. Adopt new articles of association and the appointment of gherardi varesio as director. ("Written shareholder resolutions"). The written shareholder resolutions being approved and signed by the s...
2018-02-27AP01DIRECTOR APPOINTED MR GHERARDO VARESIO
2017-10-02PSC07CESSATION OF MASSIMO SOBRERO AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASO CARLO ESPOSITO
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO SOBRERO
2017-10-02AP01DIRECTOR APPOINTED MR TOMASO CARLO ESPOSITO
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Office G Old Stratford Business Park Falcon Drive Old Stratford Milton Keynes MK19 6FG
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-28AR0101/06/16 ANNUAL RETURN FULL LIST
2016-07-28AP03Appointment of Mr Peter Lloyd Bothwick as company secretary on 2016-05-16
2016-07-28TM02Termination of appointment of Andrew Causer on 2016-05-13
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CAUSER / 16/05/2016
2016-05-31AP01DIRECTOR APPOINTED MR PETER LLOYD BOTHWICK
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAUSER
2016-05-31Annotation
2015-12-14TM02Termination of appointment of Janet Harter on 2015-12-14
2015-12-14AP03Appointment of Mr Andrew Causer as company secretary on 2015-12-14
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-01AR0101/06/15 FULL LIST
2014-08-12AUDAUDITOR'S RESIGNATION
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-26AR0101/06/14 FULL LIST
2014-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-21AP01DIRECTOR APPOINTED MR MASSIMO SOBRERO
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO DE MATTHAEIS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN
2013-12-16AP01DIRECTOR APPOINTED MR ANDREW CAUSER
2013-08-27SH20STATEMENT BY DIRECTORS
2013-08-27SH1927/08/13 STATEMENT OF CAPITAL GBP 250000
2013-08-27CAP-SSSOLVENCY STATEMENT DATED 18/07/13
2013-08-27RES06REDUCE ISSUED CAPITAL 18/07/2013
2013-06-07AR0101/06/13 FULL LIST
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CORRADO LIGNANA
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS MARTIN / 02/05/2013
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS MARTIN / 02/10/2012
2012-06-21AR0101/06/12 FULL LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-22AR0101/06/11 FULL LIST
2011-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-19AP01DIRECTOR APPOINTED MR CORRADO LIGNANA
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 4 SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD MILTON KEYNES MK5 6LB
2010-06-08AR0101/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS MARTIN / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO DE MATTHAEIS / 01/06/2010
2010-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCO SBABO
2009-06-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-15353LOCATION OF REGISTER OF MEMBERS
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-09288aDIRECTOR APPOINTED ALBERTO DE MATTHAEIS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR STEFANO VICARIO
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JEAN MICHALLET
2008-06-30363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-30AUDAUDITOR'S RESIGNATION
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-01ELRESS386 DISP APP AUDS 28/06/06
2006-11-01ELRESS366A DISP HOLDING AGM 28/06/06
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-30363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2004-06-16363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-17353LOCATION OF REGISTER OF MEMBERS
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-19288bSECRETARY RESIGNED
2003-07-03363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-04-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03AUDAUDITOR'S RESIGNATION
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-17288aNEW DIRECTOR APPOINTED
2002-04-17288bDIRECTOR RESIGNED
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: MEDINA HOUSE SILBURY BOULEVARD MILTON KEYNES MK9 2AE
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
We could not find any licences issued to BURGO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURGO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURGO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 17120 - Manufacture of paper and paperboard

Intangible Assets
Patents
We have not found any records of BURGO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURGO UK LIMITED
Trademarks
We have not found any records of BURGO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGO UK 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 (17120 - Manufacture of paper and paperboard) as BURGO UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURGO UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURGO UK 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 BURGO UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1