About

Registered Number: 00495856
Date of Incorporation: 26/05/1951 (73 years ago)
Company Status: Active
Registered Address: Tcl House 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.