G. Burley & Sons Ltd was founded on 26 May 1951, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Burley, David, Burley, Giles, Burley, John, Chapman, Philip, Shearing, Timothy Joe, Sleeman, Jeremy William for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURLEY, David | N/A | 24 June 2014 | 1 |
BURLEY, Giles | 01 December 1999 | 16 September 2016 | 1 |
BURLEY, John | N/A | 08 September 2000 | 1 |
CHAPMAN, Philip | 01 July 2015 | 19 December 2017 | 1 |
SHEARING, Timothy Joe | 15 October 1992 | 31 March 2001 | 1 |
SLEEMAN, Jeremy William | N/A | 24 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
TM01 - Termination of appointment of director | 02 September 2020 | |
TM01 - Termination of appointment of director | 03 June 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
CH01 - Change of particulars for director | 31 January 2020 | |
AP01 - Appointment of director | 21 October 2019 | |
AP01 - Appointment of director | 21 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
MR01 - N/A | 21 August 2019 | |
PSC02 - N/A | 12 February 2019 | |
PSC07 - N/A | 12 February 2019 | |
SH01 - Return of Allotment of shares | 05 November 2018 | |
RESOLUTIONS - N/A | 09 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AP01 - Appointment of director | 07 August 2018 | |
AP01 - Appointment of director | 03 August 2018 | |
MR01 - N/A | 12 April 2018 | |
MR01 - N/A | 15 March 2018 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
AD01 - Change of registered office address | 04 December 2017 | |
MR01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 29 September 2017 | |
CH01 - Change of particulars for director | 30 August 2017 | |
MR01 - N/A | 21 August 2017 | |
MR01 - N/A | 18 July 2017 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 September 2016 | |
AD01 - Change of registered office address | 19 September 2016 | |
TM01 - Termination of appointment of director | 19 September 2016 | |
MR01 - N/A | 25 August 2016 | |
MR04 - N/A | 28 July 2016 | |
MR01 - N/A | 28 July 2016 | |
MR01 - N/A | 07 July 2016 | |
MR01 - N/A | 05 July 2016 | |
CH01 - Change of particulars for director | 04 May 2016 | |
MR01 - N/A | 09 December 2015 | |
AA - Annual Accounts | 14 November 2015 | |
AA01 - Change of accounting reference date | 28 October 2015 | |
AR01 - Annual Return | 14 October 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 October 2015 | |
AP01 - Appointment of director | 19 July 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA01 - Change of accounting reference date | 11 September 2014 | |
RESOLUTIONS - N/A | 01 August 2014 | |
RESOLUTIONS - N/A | 31 July 2014 | |
RESOLUTIONS - N/A | 31 July 2014 | |
AUD - Auditor's letter of resignation | 14 July 2014 | |
MISC - Miscellaneous document | 04 July 2014 | |
MR01 - N/A | 28 June 2014 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
AP01 - Appointment of director | 27 June 2014 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
TM02 - Termination of appointment of secretary | 27 June 2014 | |
AP01 - Appointment of director | 27 June 2014 | |
AA01 - Change of accounting reference date | 27 June 2014 | |
AD01 - Change of registered office address | 27 June 2014 | |
SH01 - Return of Allotment of shares | 27 June 2014 | |
MR04 - N/A | 27 June 2014 | |
RP04 - N/A | 18 June 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AR01 - Annual Return | 25 September 2012 | |
CH03 - Change of particulars for secretary | 25 September 2012 | |
CH01 - Change of particulars for director | 25 September 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH01 - Change of particulars for director | 21 September 2011 | |
CH01 - Change of particulars for director | 21 September 2011 | |
CH01 - Change of particulars for director | 21 September 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AA - Annual Accounts | 10 October 2009 | |
363a - Annual Return | 25 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 27 October 2008 | |
287 - Change in situation or address of Registered Office | 27 October 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 25 September 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363s - Annual Return | 26 September 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363s - Annual Return | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 27 October 2000 | |
AA - Annual Accounts | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
363s - Annual Return | 22 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 28 September 1998 | |
363s - Annual Return | 12 October 1997 | |
AA - Annual Accounts | 12 September 1997 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 10 October 1996 | |
AA - Annual Accounts | 07 March 1996 | |
363s - Annual Return | 06 November 1995 | |
RESOLUTIONS - N/A | 19 May 1995 | |
RESOLUTIONS - N/A | 19 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1995 | |
123 - Notice of increase in nominal capital | 19 May 1995 | |
RESOLUTIONS - N/A | 21 March 1995 | |
395 - Particulars of a mortgage or charge | 10 February 1995 | |
363s - Annual Return | 07 October 1994 | |
AA - Annual Accounts | 15 September 1994 | |
395 - Particulars of a mortgage or charge | 23 June 1994 | |
AA - Annual Accounts | 01 December 1993 | |
363s - Annual Return | 21 September 1993 | |
395 - Particulars of a mortgage or charge | 17 September 1993 | |
288 - N/A | 01 November 1992 | |
AA - Annual Accounts | 20 October 1992 | |
363s - Annual Return | 19 October 1992 | |
363a - Annual Return | 02 January 1992 | |
AA - Annual Accounts | 12 November 1991 | |
363a - Annual Return | 15 January 1991 | |
AA - Annual Accounts | 13 November 1990 | |
288 - N/A | 05 September 1990 | |
363 - Annual Return | 15 January 1990 | |
AA - Annual Accounts | 26 October 1989 | |
AA - Annual Accounts | 02 June 1989 | |
363 - Annual Return | 07 April 1989 | |
AA - Annual Accounts | 15 December 1987 | |
363 - Annual Return | 01 December 1987 | |
AA - Annual Accounts | 09 January 1987 | |
AA - Annual Accounts | 23 February 1983 | |
AA - Annual Accounts | 25 January 1982 | |
AA - Annual Accounts | 04 March 1981 | |
AA - Annual Accounts | 21 March 1980 | |
MISC - Miscellaneous document | 26 May 1951 | |
NEWINC - New incorporation documents | 26 May 1951 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2019 | Fully Satisfied |
N/A |
A registered charge | 06 April 2018 | Fully Satisfied |
N/A |
A registered charge | 15 March 2018 | Outstanding |
N/A |
A registered charge | 27 October 2017 | Fully Satisfied |
N/A |
A registered charge | 15 August 2017 | Fully Satisfied |
N/A |
A registered charge | 14 July 2017 | Fully Satisfied |
N/A |
A registered charge | 12 August 2016 | Fully Satisfied |
N/A |
A registered charge | 28 July 2016 | Outstanding |
N/A |
A registered charge | 05 July 2016 | Fully Satisfied |
N/A |
A registered charge | 30 June 2016 | Fully Satisfied |
N/A |
A registered charge | 30 November 2015 | Fully Satisfied |
N/A |
A registered charge | 24 June 2014 | Fully Satisfied |
N/A |
Charge of deposit | 15 January 2005 | Fully Satisfied |
N/A |
Charge of deposit | 04 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 06 February 1995 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 01 September 1993 | Fully Satisfied |
N/A |
Legal charge | 09 December 1985 | Fully Satisfied |
N/A |