About

Registered Number: 04433591
Date of Incorporation: 08/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 28 Bagdale, Whitby, North Yorkshire, YO21 1QL

 

Based in North Yorkshire, Philip Burley (Whitby) Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at this business. There are no directors listed for Philip Burley (Whitby) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 29 April 2020
MR04 - N/A 26 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 April 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 27 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 06 June 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 10 January 2003
395 - Particulars of a mortgage or charge 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2011 Outstanding

N/A

Debenture 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.