Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPH W. BURLEY & PARTNERS (UK) LTD
Company Information for

JOSEPH W. BURLEY & PARTNERS (UK) LTD

EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
Company Registration Number
03668469
Private Limited Company
Active

Company Overview

About Joseph W. Burley & Partners (uk) Ltd
JOSEPH W. BURLEY & PARTNERS (UK) LTD was founded on 1998-11-11 and has its registered office in Crewe. The organisation's status is listed as "Active". Joseph W. Burley & Partners (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOSEPH W. BURLEY & PARTNERS (UK) LTD
 
Legal Registered Office
EUROCARD CENTRE HERALD PARK
HERALD DRIVE
CREWE
CW1 6EG
Other companies in S9
 
Filing Information
Company Number 03668469
Company ID Number 03668469
Date formed 1998-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 02:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEPH W. BURLEY & PARTNERS (UK) LTD
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 JOSEPH W. BURLEY & PARTNERS (UK) LTD

Current Directors
Officer Role Date Appointed
ELAINE TERRY NEWTON
Company Secretary 1998-11-11
MICHELLE BAMFORD
Director 2009-08-01
STEVEN BURLEY
Director 2006-05-10
MATTHEW JAMES MAWSON
Director 1998-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BROWN
Director 2011-12-01 2016-11-02
ROBERT EDWARD HARTLEY
Director 1998-11-11 2011-12-31
DARREL WEEKS
Director 2005-10-01 2011-11-04
ALAN BURLEY
Director 2006-06-30 2009-12-18
MATTHEW BURLEY
Director 1998-11-11 2008-05-22
ALAN BURLEY
Director 1998-11-11 2006-06-30
ALAN SMITH
Director 1998-11-11 2006-06-30
STEVEN BURLEY
Director 1998-11-11 1999-03-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-11-11 1998-11-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-11-11 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE TERRY NEWTON CLARKEHOUSE FINANCIAL SERVICES LIMITED Company Secretary 2006-11-03 CURRENT 2004-05-25 Dissolved 2016-01-19
ELAINE TERRY NEWTON SAXONHOLME CORPORATE DEVELOPMENT LIMITED Company Secretary 1998-05-19 CURRENT 1998-04-20 Active - Proposal to Strike off
ELAINE TERRY NEWTON BFS WEALTH AND PROTECTION LTD Company Secretary 1991-11-29 CURRENT 1975-06-26 Active
MICHELLE BAMFORD GRACE CORPORATE INSURANCE SERVICES LTD Director 2018-01-16 CURRENT 2006-08-09 Active - Proposal to Strike off
MICHELLE BAMFORD BFS WEALTH AND PROTECTION LTD Director 2009-08-01 CURRENT 1975-06-26 Active
STEVEN BURLEY SHEFFIELD SKI VENTURES C.I.C. Director 2014-08-16 CURRENT 2012-08-13 Dissolved 2016-04-19
STEVEN BURLEY SHARKS SKI CLUB C.I.C. Director 2014-06-28 CURRENT 2012-09-13 Active
STEVEN BURLEY JOSEPH BURLEY HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-02-23 Active
STEVEN BURLEY BURLEY RISK SERVICES LIMITED Director 2009-12-18 CURRENT 1998-06-10 Active
STEVEN BURLEY CLARKEHOUSE FINANCIAL SERVICES LIMITED Director 2006-11-03 CURRENT 2004-05-25 Dissolved 2016-01-19
STEVEN BURLEY BFS WEALTH AND PROTECTION LTD Director 2006-06-10 CURRENT 1975-06-26 Active
STEVEN BURLEY SAXONHOLME CONSULTING LIMITED Director 1998-12-30 CURRENT 1998-12-30 Dissolved 2014-04-01
MATTHEW JAMES MAWSON GRACE CORPORATE INSURANCE SERVICES LTD Director 2018-01-16 CURRENT 2006-08-09 Active - Proposal to Strike off
MATTHEW JAMES MAWSON HALLAM CRICKET LIMITED Director 2014-08-04 CURRENT 2007-12-03 Active
MATTHEW JAMES MAWSON THE HALLAM SPORTS CLUB LIMITED Director 2011-11-07 CURRENT 1989-02-20 Active
MATTHEW JAMES MAWSON JOSEPH BURLEY HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-02-23 Active
MATTHEW JAMES MAWSON SAXONHOLME CONSULTING LIMITED Director 1998-12-30 CURRENT 1998-12-30 Dissolved 2014-04-01
MATTHEW JAMES MAWSON BURLEY RISK SERVICES LIMITED Director 1998-06-10 CURRENT 1998-06-10 Active
MATTHEW JAMES MAWSON SAXONHOLME CORPORATE DEVELOPMENT LIMITED Director 1998-05-19 CURRENT 1998-04-20 Active - Proposal to Strike off
MATTHEW JAMES MAWSON BFS WEALTH AND PROTECTION LTD Director 1995-05-01 CURRENT 1975-06-26 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
2024-04-05DIRECTOR APPOINTED SIMON COWLEY
2024-04-05Termination of appointment of Oliver Brandon Hincks on 2024-03-31
2024-01-26APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES MAWSON
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAMFORD
2023-06-29Termination of appointment of Malcolm Bennett on 2023-06-23
2023-06-29Appointment of Oliver Brandon Hincks as company secretary on 2023-06-23
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-06-11TM02Termination of appointment of Timothy Simon Oldfield on 2021-06-01
2021-06-11AP03Appointment of Mr Malcolm Bennett as company secretary on 2021-06-01
2021-03-25AP03Appointment of Mr Timothy Simon Oldfield as company secretary on 2021-03-17
2021-03-24TM02Termination of appointment of Darren Paul Drabble on 2021-03-17
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-14Annotation
2019-11-13AA01Current accounting period shortened from 30/10/20 TO 31/03/20
2019-11-13AP03Appointment of Mr Darren Paul Drabble as company secretary on 2019-11-13
2019-11-13TM02Termination of appointment of Elaine Terry Newton on 2019-10-31
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURLEY
2019-11-13AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2019-11-13PSC02Notification of Joseph Burley Holdings Limited as a person with significant control on 2019-10-31
2019-11-13PSC07CESSATION OF MATTHEW JAMES MAWSON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 5-8 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX
2019-11-13Annotation
2019-03-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-01-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-17AA31/10/16 TOTAL EXEMPTION SMALL
2017-03-17AA31/10/16 TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1192
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2016-02-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1192
2015-11-18AR0111/11/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1192
2014-12-09AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-11RES12VARYING SHARE RIGHTS AND NAMES
2014-11-11RES01ADOPT ARTICLES 11/11/14
2014-11-11SH0124/10/14 STATEMENT OF CAPITAL GBP 4.00
2014-11-11SH08Change of share class name or designation
2014-11-11SH10Particulars of variation of rights attached to shares
2014-03-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1188
2013-11-21AR0111/11/13 ANNUAL RETURN FULL LIST
2013-03-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0111/11/12 ANNUAL RETURN FULL LIST
2012-06-27MG01Particulars of a mortgage or charge / charge no: 3
2012-05-11MG01Duplicate mortgage certificatecharge no:2
2012-05-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-04MG01Particulars of a mortgage or charge / charge no: 2
2012-04-25RES13DIR AUTH TO DELIVER TO MACQUARIE BANK LIMITED UNDER SECTION 172 FACILITY LETTER DEED AND DEBENTURE AND FLOATING CHARGE TO CLYDESDALE BANK PLC 13/04/2012
2012-04-25RES01ADOPT ARTICLES 25/04/12
2012-04-11AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLEY
2011-12-01AP01DIRECTOR APPOINTED MR MARK BROWN
2011-11-30AR0111/11/11 FULL LIST
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREL WEEKS
2011-01-10AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-17AR0111/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 11/11/2010
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 12/07/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURLEY
2009-12-02AR0111/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREL WEEKS / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HARTLEY / 25/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MAWSON / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BURLEY / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BAMFORD / 30/11/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-04288aDIRECTOR APPOINTED MICHELLE BAMFORD
2009-07-15288aDIRECTOR APPOINTED MR ALAN BURLEY
2009-06-05RES01ADOPT ARTICLES 28/04/2009
2009-06-05RES04GBP NC 1000/10000 28/04/2009
2009-06-05123NC INC ALREADY ADJUSTED 28/04/09
2009-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-0588(2)AD 28/04/09 GBP SI 288@1=288 GBP IC 900/1188
2009-01-07363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-31AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BURLEY
2008-06-18MISC225 HAS BEEN EXTENDED FROM 30/04/07 TO 30/10/07
2007-11-16363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-11363(288)DIRECTOR RESIGNED
2006-12-11363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-06-06288aNEW DIRECTOR APPOINTED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-08288aNEW DIRECTOR APPOINTED
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-26363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 3RD FLOOR PEGASUS HOUSE GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-10363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-16363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2000-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/99
1999-12-30363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to JOSEPH W. BURLEY & PARTNERS (UK) LTD 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 JOSEPH W. BURLEY & PARTNERS (UK) LTD
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
DEBENTURE 2012-06-27 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-05-04 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2005-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOSEPH W. BURLEY & PARTNERS (UK) LTD

Intangible Assets
Patents
We have not found any records of JOSEPH W. BURLEY & PARTNERS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH W. BURLEY & PARTNERS (UK) LTD
Trademarks
We have not found any records of JOSEPH W. BURLEY & PARTNERS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPH W. BURLEY & PARTNERS (UK) LTD. 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 (65120 - Non-life insurance) as JOSEPH W. BURLEY & PARTNERS (UK) LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where JOSEPH W. BURLEY & PARTNERS (UK) LTD 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 JOSEPH W. BURLEY & PARTNERS (UK) LTD 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 JOSEPH W. BURLEY & PARTNERS (UK) LTD 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.