Active
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 Name | |
---|---|
JOSEPH W. BURLEY & PARTNERS (UK) LTD | |
Legal Registered Office | |
EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CW1 6EG Other companies in S9 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE TERRY NEWTON |
||
MICHELLE BAMFORD |
||
STEVEN BURLEY |
||
MATTHEW JAMES MAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BROWN |
Director | ||
ROBERT EDWARD HARTLEY |
Director | ||
DARREL WEEKS |
Director | ||
ALAN BURLEY |
Director | ||
MATTHEW BURLEY |
Director | ||
ALAN BURLEY |
Director | ||
ALAN SMITH |
Director | ||
STEVEN BURLEY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARKEHOUSE FINANCIAL SERVICES LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2004-05-25 | Dissolved 2016-01-19 | |
SAXONHOLME CORPORATE DEVELOPMENT LIMITED | Company Secretary | 1998-05-19 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
BFS WEALTH AND PROTECTION LTD | Company Secretary | 1991-11-29 | CURRENT | 1975-06-26 | Active | |
GRACE CORPORATE INSURANCE SERVICES LTD | Director | 2018-01-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
BFS WEALTH AND PROTECTION LTD | Director | 2009-08-01 | CURRENT | 1975-06-26 | Active | |
SHEFFIELD SKI VENTURES C.I.C. | Director | 2014-08-16 | CURRENT | 2012-08-13 | Dissolved 2016-04-19 | |
SHARKS SKI CLUB C.I.C. | Director | 2014-06-28 | CURRENT | 2012-09-13 | Active | |
JOSEPH BURLEY HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-02-23 | Active | |
BURLEY RISK SERVICES LIMITED | Director | 2009-12-18 | CURRENT | 1998-06-10 | Active | |
CLARKEHOUSE FINANCIAL SERVICES LIMITED | Director | 2006-11-03 | CURRENT | 2004-05-25 | Dissolved 2016-01-19 | |
BFS WEALTH AND PROTECTION LTD | Director | 2006-06-10 | CURRENT | 1975-06-26 | Active | |
SAXONHOLME CONSULTING LIMITED | Director | 1998-12-30 | CURRENT | 1998-12-30 | Dissolved 2014-04-01 | |
GRACE CORPORATE INSURANCE SERVICES LTD | Director | 2018-01-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
HALLAM CRICKET LIMITED | Director | 2014-08-04 | CURRENT | 2007-12-03 | Active | |
THE HALLAM SPORTS CLUB LIMITED | Director | 2011-11-07 | CURRENT | 1989-02-20 | Active | |
JOSEPH BURLEY HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-02-23 | Active | |
SAXONHOLME CONSULTING LIMITED | Director | 1998-12-30 | CURRENT | 1998-12-30 | Dissolved 2014-04-01 | |
BURLEY RISK SERVICES LIMITED | Director | 1998-06-10 | CURRENT | 1998-06-10 | Active | |
SAXONHOLME CORPORATE DEVELOPMENT LIMITED | Director | 1998-05-19 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
BFS WEALTH AND PROTECTION LTD | Director | 1995-05-01 | CURRENT | 1975-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED SIMON COWLEY | ||
Termination of appointment of Oliver Brandon Hincks on 2024-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES MAWSON | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAMFORD | ||
Termination of appointment of Malcolm Bennett on 2023-06-23 | ||
Appointment of Oliver Brandon Hincks as company secretary on 2023-06-23 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Timothy Simon Oldfield on 2021-06-01 | |
AP03 | Appointment of Mr Malcolm Bennett as company secretary on 2021-06-01 | |
AP03 | Appointment of Mr Timothy Simon Oldfield as company secretary on 2021-03-17 | |
TM02 | Termination of appointment of Darren Paul Drabble on 2021-03-17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
RES01 | ADOPT ARTICLES 19/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
Annotation | ||
AA01 | Current accounting period shortened from 30/10/20 TO 31/03/20 | |
AP03 | Appointment of Mr Darren Paul Drabble as company secretary on 2019-11-13 | |
TM02 | Termination of appointment of Elaine Terry Newton on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURLEY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
PSC02 | Notification of Joseph Burley Holdings Limited as a person with significant control on 2019-10-31 | |
PSC07 | CESSATION OF MATTHEW JAMES MAWSON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/19 FROM 5-8 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX | |
Annotation | ||
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1192 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BROWN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1192 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1192 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/11/14 | |
SH01 | 24/10/14 STATEMENT OF CAPITAL GBP 4.00 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 1188 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
RES13 | DIR 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 | |
RES01 | ADOPT ARTICLES 25/04/12 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLEY | |
AP01 | DIRECTOR APPOINTED MR MARK BROWN | |
AR01 | 11/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREL WEEKS | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 11/11/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 12/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BURLEY | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREL WEEKS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HARTLEY / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MAWSON / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BURLEY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BAMFORD / 30/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MICHELLE BAMFORD | |
288a | DIRECTOR APPOINTED MR ALAN BURLEY | |
RES01 | ADOPT ARTICLES 28/04/2009 | |
RES04 | GBP NC 1000/10000 28/04/2009 | |
123 | NC INC ALREADY ADJUSTED 28/04/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 28/04/09 GBP SI 288@1=288 GBP IC 900/1188 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW BURLEY | |
MISC | 225 HAS BEEN EXTENDED FROM 30/04/07 TO 30/10/07 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 3RD FLOOR PEGASUS HOUSE GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/12/99 | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | MACQUARIE BANK LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as JOSEPH W. BURLEY & PARTNERS (UK) LTD are:
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. |