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

BURFORD HOLDINGS LIMITED

RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, BS11 8DE,
Company Registration Number
03085922
Private Limited Company
Liquidation

Company Overview

About Burford Holdings Ltd
BURFORD HOLDINGS LIMITED was founded on 1995-07-31 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Burford Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BURFORD HOLDINGS LIMITED
 
Legal Registered Office
RICHMOND HOUSE AVONMOUTH WAY
AVONMOUTH
BRISTOL
BS11 8DE
Other companies in W1U
 
Filing Information
Company Number 03085922
Company ID Number 03085922
Date formed 1995-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB672760222  
Last Datalog update: 2019-12-09 08:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURFORD HOLDINGS 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.
Companies with same name BURFORD HOLDINGS LIMITED
The following companies were found which have the same name as BURFORD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURFORD HOLDINGS LIMITED 15 Esplanade St Helier Jersey JE1 1RB JE1 1RB Dissolved Company formed on the 1999-04-14
BURFORD HOLDINGS (WA) PTY LTD Active Company formed on the 2006-07-14
BURFORD HOLDINGS PTY. LTD. QLD 4223 Active Company formed on the 1979-07-05
BURFORD HOLDINGS LIMITED ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY Active Company formed on the 2021-12-03

Company Officers of BURFORD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GLEEK
Director 2001-03-12
BARRY PORTER
Director 2004-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE MARY NICHOLSON
Company Secretary 2004-03-26 2017-09-30
RANDOLPH JOHN ANDERSON
Director 2001-03-12 2006-11-28
JAMES CORRY BLAKEMORE
Director 2004-08-06 2006-11-28
PETER ANTHONY GAMESTER
Director 2001-03-12 2005-11-03
WILSON YAO CHANG LEE
Director 2001-03-12 2004-07-16
TERESA CATHERINE WHITE
Company Secretary 1998-10-19 2004-03-26
WILLIAM JAMES KILLICK
Director 2004-01-30 2004-02-12
ANDREW JOHN PETTIT
Director 2001-03-12 2004-01-30
PATRICIA ANNE MARY NICHOLSON
Director 2002-03-27 2002-04-12
RANDOLPH JOHN ANDERSON
Director 1996-07-01 2001-03-12
JULIAN GLEEK
Director 1995-10-09 2001-03-12
NICHOLAS OWEN BRIGSTOCKE
Director 1996-03-11 2001-02-28
MAURICE LAMBERT
Director 1995-10-09 2001-02-28
DUNCAN JOHN BERNARD MOSS
Director 1997-03-19 2001-02-28
ANTHONY NATHAN SOLOMONS
Director 1995-10-09 2001-02-28
NIGEL WILLIAM WRAY
Director 1995-10-09 2001-02-28
KATERINA HELEN ANNA ANGLISS
Company Secretary 1996-10-07 1998-10-19
NICHOLAS LESLAU
Director 1995-10-09 1997-12-31
JULIAN GLEEK
Company Secretary 1995-10-09 1996-10-07
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-07-31 1995-10-09
PETER JOHN CHARLTON
Nominated Director 1995-07-31 1995-10-09
MARTIN EDGAR RICHARDS
Nominated Director 1995-07-31 1995-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GLEEK PLAS TY COCH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
JULIAN GLEEK BGCS PUBS LTD Director 2015-11-05 CURRENT 2015-11-05 Active
JULIAN GLEEK CONVIVIAL LTD. Director 2015-07-28 CURRENT 2011-11-24 Active - Proposal to Strike off
JULIAN GLEEK CABOT PARK SOLAR LTD Director 2015-02-18 CURRENT 2015-02-18 Active
JULIAN GLEEK CABOT PARK ESTATES LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK PLAS BRERETON LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK GENESIUS PICTURES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
JULIAN GLEEK GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
JULIAN GLEEK GENESIUS PRODUCTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
JULIAN GLEEK PROMENADE FOUNDATION Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JULIAN GLEEK CABOT PARK LIMITED Director 2011-04-01 CURRENT 2011-04-01 In Administration/Administrative Receiver
JULIAN GLEEK UK ACORN FINANCE LIMITED Director 2010-06-25 CURRENT 2008-08-26 Active - Proposal to Strike off
JULIAN GLEEK STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
JULIAN GLEEK BURFORD CITY PROPERTIES (2006) LIMITED Director 2006-03-27 CURRENT 2004-06-11 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES LIMITED Director 2006-03-24 CURRENT 2006-03-10 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES (NO.2) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-01-26
JULIAN GLEEK BURFORD MANAGEMENT LIMITED Director 2006-02-14 CURRENT 2006-02-07 Active
JULIAN GLEEK BURFORD CHURCHGATE SHARES TWO LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE GUARANTEE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE SHARES ONE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK HOOTON INDUSTRIAL PROJECTS LIMITED Director 2005-02-18 CURRENT 1932-03-14 Active
JULIAN GLEEK BURFORD ZETA Director 2004-11-26 CURRENT 2004-11-26 Active
JULIAN GLEEK BURFORD (COULBY NEWHAM) LIMITED Director 2004-02-13 CURRENT 1999-11-09 Dissolved 2016-04-26
JULIAN GLEEK BURFORD DELTA LIMITED Director 2003-11-20 CURRENT 2003-10-14 Active
JULIAN GLEEK BURFORD WESTBROOK LIMITED Director 2003-10-29 CURRENT 2003-10-27 Dissolved 2016-04-12
JULIAN GLEEK J GLEEK PROPERTIES LIMITED Director 2003-10-27 CURRENT 2003-10-13 Active
JULIAN GLEEK BURFORD TRAFFORD LIMITED Director 2003-10-22 CURRENT 2003-09-01 Dissolved 2015-04-14
JULIAN GLEEK BURFORD BETA LIMITED Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD EPSILON Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD BETA HOLDINGS LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD ALPHA LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK SPARECO 5 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Dissolved 2015-11-10
JULIAN GLEEK SHARKGRANGE LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK BURFORD TREASURY LIMITED Director 2001-05-02 CURRENT 2001-03-30 Liquidation
JULIAN GLEEK BURFORD ZZ LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK SPARECO 4 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active - Proposal to Strike off
JULIAN GLEEK THAYER PROPERTIES LIMITED Director 2001-02-20 CURRENT 2000-11-15 Liquidation
JULIAN GLEEK FIRST MANAGEMENT SERVICES LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
JULIAN GLEEK BURFORD CARRINGTON LIMITED Director 2000-05-03 CURRENT 2000-03-28 Active
JULIAN GLEEK BUR NO.2 LIMITED Director 1999-07-22 CURRENT 1992-11-06 Liquidation
JULIAN GLEEK POLARLAND LIMITED Director 1999-07-14 CURRENT 1999-02-25 Dissolved 2015-10-06
JULIAN GLEEK WATCHBROOK LIMITED Director 1999-07-05 CURRENT 1999-06-24 Dissolved 2015-11-24
JULIAN GLEEK CABOT PARK MANAGEMENT LIMITED Director 1998-11-09 CURRENT 1998-06-25 Active
JULIAN GLEEK BURFORD MAYFAIR LIMITED Director 1997-11-24 CURRENT 1990-11-01 Dissolved 2015-11-24
JULIAN GLEEK BURFORD NO. 2 Director 1995-11-24 CURRENT 1995-07-31 Dissolved 2015-11-24
JULIAN GLEEK PEARDALE LIMITED Director 1992-05-17 CURRENT 1991-05-17 Dissolved 2015-11-24
JULIAN GLEEK BURFORD ESTATE & PROPERTY CO. LIMITED Director 1992-04-17 CURRENT 1986-12-04 Active
JULIAN GLEEK BURFORD GROUP Director 1991-05-07 CURRENT 1977-11-23 Liquidation
BARRY PORTER ATHENS CONSULTING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
BARRY PORTER LUMIRO CAPITAL PARTNERS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BARRY PORTER POLARLAND LIMITED Director 2006-07-31 CURRENT 1999-02-25 Dissolved 2015-10-06
BARRY PORTER BURFORD MAYFAIR LIMITED Director 2006-07-31 CURRENT 1990-11-01 Dissolved 2015-11-24
BARRY PORTER BURFORD NO. 2 Director 2006-07-31 CURRENT 1995-07-31 Dissolved 2015-11-24
BARRY PORTER PEARDALE LIMITED Director 2006-07-31 CURRENT 1991-05-17 Dissolved 2015-11-24
BARRY PORTER WATCHBROOK LIMITED Director 2006-07-31 CURRENT 1999-06-24 Dissolved 2015-11-24
BARRY PORTER SPARECO 5 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Dissolved 2015-11-10
BARRY PORTER BURFORD ESTATE & PROPERTY CO. LIMITED Director 2006-07-31 CURRENT 1986-12-04 Active
BARRY PORTER BUR NO.2 LIMITED Director 2006-07-31 CURRENT 1992-11-06 Liquidation
BARRY PORTER BURFORD GROUP Director 2006-07-31 CURRENT 1977-11-23 Liquidation
BARRY PORTER SHARKGRANGE LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER BURFORD TREASURY LIMITED Director 2006-07-31 CURRENT 2001-03-30 Liquidation
BARRY PORTER BURFORD ZZ LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER SPARECO 4 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active - Proposal to Strike off
BARRY PORTER BURFORD CARRINGTON LIMITED Director 2005-11-29 CURRENT 2000-03-28 Active
BARRY PORTER STAINTON CAPITAL (DEERHOUND) LIMITED Director 2005-09-14 CURRENT 2002-05-28 Dissolved 2015-04-14
BARRY PORTER STAINTON CAPITAL (SMH) LIMITED Director 2005-09-14 CURRENT 2002-01-03 Dissolved 2015-05-24
BARRY PORTER STAINTON CAPITAL (FOXHOUND) LIMITED Director 2005-09-14 CURRENT 2002-09-27 Dissolved 2015-04-27
BARRY PORTER STAINTON CAPITAL HOLDINGS LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2016-02-05
BARRY PORTER STAINTON CAPITAL LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2015-09-24
BARRY PORTER CAYUGA ESTATES LIMITED Director 2004-12-06 CURRENT 1999-02-25 Dissolved 2018-04-25
BARRY PORTER BURFORD BETA HOLDINGS LIMITED Director 2004-11-15 CURRENT 2003-09-01 Active
BARRY PORTER MCV DUNDEE LIMITED Director 2004-10-14 CURRENT 2004-10-14 Dissolved 2013-08-30
BARRY PORTER THAYER PROPERTIES LIMITED Director 2004-07-15 CURRENT 2000-11-15 Liquidation

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
2021-05-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-27
2019-06-13LIQ01Voluntary liquidation declaration of solvency
2019-06-13600Appointment of a voluntary liquidator
2019-06-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-28
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER
2019-04-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-12MEM/ARTSARTICLES OF ASSOCIATION
2018-11-12RES01ADOPT ARTICLES 12/11/18
2018-11-10DISS40Compulsory strike-off action has been discontinued
2018-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-15PSC09Withdrawal of a person with significant control statement on 2018-08-15
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-19PSC02Notification of Thayer Properties (Jersey) Limited as a person with significant control on 2017-05-01
2018-03-19CH01Director's details changed for Mr Barry Porter on 2018-03-19
2018-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-10-12TM02Termination of appointment of Patricia Anne Mary Nicholson on 2017-09-30
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 20 Thayer Street London W1U 2DD
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4046512.96
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 4046512.96
2016-05-19AR0117/04/16 ANNUAL RETURN FULL LIST
2015-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 4046512.96
2015-05-07AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-04MISCSect 519
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 4046512.96
2014-04-29AR0117/04/14 ANNUAL RETURN FULL LIST
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-05-07AR0117/04/13 ANNUAL RETURN FULL LIST
2012-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-05-18AR0117/04/12 ANNUAL RETURN FULL LIST
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-05-04AR0117/04/11 FULL LIST
2010-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-06-29AR0117/04/10 FULL LIST
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PORTER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLEEK / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE MARY NICHOLSON / 04/11/2009
2009-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2009-04-28363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2008-06-12363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-05-11363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-29363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2005-11-07288bDIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-04-14RES13CAPITAL CONTRIBUTION 14/03/05
2005-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/04
2004-05-18363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2004-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2003-04-23363aRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2002-05-28363aRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288bDIRECTOR RESIGNED
2002-03-27225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/11/01
2002-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2002-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-23363aRETURN MADE UP TO 17/04/01; BULK LIST AVAILABLE SEPARATELY; AMEND
2001-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-16225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-06-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-06-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-06-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-06-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BURFORD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-28
Fines / Sanctions
No fines or sanctions have been issued against BURFORD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2000-04-11 Satisfied DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT) AS AGENT AND SECURITY TRUSTEE FORTHE FINANCE PARTIES
MORTGAGE OF SHARES 1999-12-20 Satisfied DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT)
SUBORDINATION AGREEMENT 1997-09-30 Satisfied SOCIETE GENERALEAS AGENT AND TRUSTEE FOR THE BANKS
Intangible Assets
Patents
We have not found any records of BURFORD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURFORD HOLDINGS LIMITED
Trademarks
We have not found any records of BURFORD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURFORD HOLDINGS 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 (70100 - Activities of head offices) as BURFORD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BURFORD HOLDINGS 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 TypeNotices to
Defending partyBURFORD HOLDINGS LIMITEDEvent Date2020-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURFORD HOLDINGS 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 BURFORD HOLDINGS 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.