About

Registered Number: 01217536
Date of Incorporation: 26/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: 5-8 Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX

 

Founded in 1975, Burley Financial Services Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Bamford, Michelle, Beighton, Alan Geoffrey, Booth, Graham, Burley, Alan, Burley, Matthew, Craig, Kenneth, Dallyn, Paul Anthony, Maxfield, Tony, Middleton, Derek, Newton, Elaine Terry, Smith, Alan, Turner, Simon, Verryt, John Robert. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Michelle 01 August 2009 - 1
BEIGHTON, Alan Geoffrey N/A 09 November 1998 1
BOOTH, Graham N/A 01 January 1996 1
BURLEY, Alan N/A 09 November 1998 1
BURLEY, Matthew 02 December 1995 22 May 2008 1
CRAIG, Kenneth N/A 01 May 1995 1
DALLYN, Paul Anthony 09 November 1998 16 June 2010 1
MAXFIELD, Tony 16 October 1992 01 September 1993 1
MIDDLETON, Derek N/A 19 March 1993 1
NEWTON, Elaine Terry N/A 09 November 1998 1
SMITH, Alan 01 May 1995 09 November 1998 1
TURNER, Simon 09 December 1996 09 November 1998 1
VERRYT, John Robert N/A 09 November 1998 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 27 April 2020
AA01 - Change of accounting reference date 31 January 2020
SH08 - Notice of name or other designation of class of shares 25 July 2019
CS01 - N/A 08 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 30 November 2017
MR04 - N/A 09 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 05 December 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
RESOLUTIONS - N/A 25 April 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 19 October 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 28 December 2005
CERTNM - Change of name certificate 05 December 2005
225 - Change of Accounting Reference Date 07 September 2005
363s - Annual Return 15 December 2004
287 - Change in situation or address of Registered Office 14 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 22 November 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 30 December 1999
353 - Register of members 01 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 20 June 1999
225 - Change of Accounting Reference Date 28 April 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 07 January 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
AA - Annual Accounts 02 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1996
288 - N/A 08 August 1996
288 - N/A 23 January 1996
363s - Annual Return 28 December 1995
288 - N/A 28 December 1995
288 - N/A 12 December 1995
395 - Particulars of a mortgage or charge 23 November 1995
AA - Annual Accounts 24 October 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 03 August 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 02 February 1994
AAMD - Amended Accounts 21 January 1994
288 - N/A 17 September 1993
AA - Annual Accounts 13 August 1993
288 - N/A 13 July 1993
AUD - Auditor's letter of resignation 16 June 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 14 February 1993
288 - N/A 13 November 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 24 October 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 05 October 1990
RESOLUTIONS - N/A 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
123 - Notice of increase in nominal capital 04 April 1990
AA - Annual Accounts 28 February 1990
AA - Annual Accounts 28 February 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 13 February 1990
288 - N/A 27 November 1989
363 - Annual Return 07 September 1989
288 - N/A 28 April 1989
288 - N/A 19 April 1989
288 - N/A 19 April 1989
288 - N/A 19 April 1989
363 - Annual Return 22 August 1988
288 - N/A 22 August 1988
AA - Annual Accounts 25 March 1988
RESOLUTIONS - N/A 07 December 1987
RESOLUTIONS - N/A 07 December 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 December 1987
PUC 7 - N/A 07 December 1987
123 - Notice of increase in nominal capital 07 December 1987
395 - Particulars of a mortgage or charge 03 September 1987
395 - Particulars of a mortgage or charge 03 September 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 15 May 1986
MISC - Miscellaneous document 26 June 1975
NEWINC - New incorporation documents 26 June 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2012 Outstanding

N/A

Debenture 20 April 2012 Fully Satisfied

N/A

Legal mortgage 17 November 1995 Fully Satisfied

N/A

Legal charge 01 September 1987 Fully Satisfied

N/A

Legal charge 01 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.