Warning: file_put_contents(c/a3305fe77d9edb9739f47abbcc516557.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
G. Burley & Sons Limited, DE21 5EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G. BURLEY & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. Burley & Sons Limited. The company was founded 73 years ago and was given the registration number 00495856. The firm's registered office is in DERBY. You can find them at Tcl House 7 Outrams Wharf, Little Eaton, Derby, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:G. BURLEY & SONS LIMITED
Company Number:00495856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Secretary01 April 2023Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director01 April 2023Active
Anstie Farm Barn, Betchetts Green Road, South Holmwood, Dorking, RH5 4LG

Secretary-Active
Covey Farm, Pitsford Road, Chapel Brampton, Northampton, United Kingdom, NN6 8BE

Director24 June 2014Active
Anstie Farm, Barn, Betchetts Green Road South Holmwood, Dorking, RH5 4LG

Director-Active
School By The Green, Wallis Wood, Dorking, RH5 5RD

Director01 December 1999Active
., The School Studio, Walliswood, RH5 5RD

Director01 August 2008Active
., The School Studio, Walliswood, RH5 5RD

Director-Active
Burleys Corner, South Holmwood, Dorking, England, RH5 4LJ

Director01 June 2011Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director03 August 2018Active
Covey Garden Centre And Nursery, Pitsford Road, Chapel Brampton, Northampton, United Kingdom, NN6 8BE

Director24 June 2014Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director01 July 2015Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director03 August 2018Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director19 April 2021Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
Mulberry Cottage, Flanchford Road, Leigh, Reigate, RH2 8RD

Director15 October 1992Active
., Chandler's Barn, Barkfold Farm, Skiff Lane, Wisborough Green, RH14 0AA

Director-Active

People with Significant Control

T.C.L. Holdings Limited
Notified on:23 August 2018
Status:Active
Country of residence:United Kingdom
Address:Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
T.C.L. Holdings (Midco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fern Court, Derby Road, Ripley, England, DE5 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-16Mortgage

Mortgage charge part release with charge number.

Download
2021-04-16Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.