BURLEY DEVELOPMENTS LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 9LF

Company number 03172517
Status Active
Incorporation Date 14 March 1996
Company Type Private Limited Company
Address 6 WELLS PROMENADE, ILKLEY, WEST YORKSHIRE, LS29 9LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 10 . The most likely internet sites of BURLEY DEVELOPMENTS LIMITED are www.burleydevelopments.co.uk, and www.burley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Crossflatts Rail Station is 4.6 miles; to Bingley Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 9.2 miles; to Bradford Interchange Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burley Developments Limited is a Private Limited Company. The company registration number is 03172517. Burley Developments Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of Burley Developments Limited is 6 Wells Promenade Ilkley West Yorkshire Ls29 9lf. . BANFI, James Peter is a Secretary of the company. SMITH, Jennifer Lynne is a Secretary of the company. SMITH, Michael John is a Director of the company. TURNER, Paul Richard is a Director of the company. Secretary PREST, Adam Charles has been resigned. Secretary SMITH, Michael John has been resigned. Secretary STOTT, Judith Alison has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director OXLEY, Jonathan Michael Harry has been resigned. Director STOTT, Judith Alison has been resigned. Director TURNER, Philip Stanley has been resigned. Director WORMALD, Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BANFI, James Peter
Appointed Date: 10 February 2010

Secretary
SMITH, Jennifer Lynne
Appointed Date: 10 February 2010

Director
SMITH, Michael John
Appointed Date: 03 July 2000
58 years old

Director
TURNER, Paul Richard
Appointed Date: 10 February 2010
79 years old

Resigned Directors

Secretary
PREST, Adam Charles
Resigned: 04 May 1996
Appointed Date: 14 March 1996

Secretary
SMITH, Michael John
Resigned: 10 February 2010
Appointed Date: 24 July 2006

Secretary
STOTT, Judith Alison
Resigned: 24 July 2006
Appointed Date: 04 May 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 March 1996
Appointed Date: 14 March 1996

Director
OXLEY, Jonathan Michael Harry
Resigned: 04 May 1996
Appointed Date: 14 March 1996
64 years old

Director
STOTT, Judith Alison
Resigned: 24 July 2006
Appointed Date: 04 May 1996
58 years old

Director
TURNER, Philip Stanley
Resigned: 24 July 2006
Appointed Date: 04 May 1996
81 years old

Director
WORMALD, Michael
Resigned: 10 February 2010
Appointed Date: 07 August 2000
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 March 1996
Appointed Date: 14 March 1996

Persons With Significant Control

Burley Holdings Limited
Notified on: 12 March 2017
Nature of control: Ownership of shares – 75% or more

BURLEY DEVELOPMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10

...
... and 154 more events
14 May 1996
New director appointed
14 May 1996
New secretary appointed
14 May 1996
Secretary resigned
14 May 1996
Director resigned
14 Mar 1996
Incorporation

BURLEY DEVELOPMENTS LIMITED Charges

24 July 2006
Debenture
Delivered: 26 July 2006
Status: Satisfied on 8 December 2009
Persons entitled: Philip Stanley Turner and Judith Alison Stott
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Legal mortgage
Delivered: 14 April 2005
Status: Satisfied on 8 December 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land being bodies gymnasium regent road ilkley t/n…
24 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Satisfied on 5 May 2006
Persons entitled: Clydesdale Bank PLC
Description: F/H land being 2 denton road middleton iilley bradford west…
28 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied on 1 July 2005
Persons entitled: Yorkshire Bank PLC
Description: Land lying to the north of williamson drive, ripon, north…
14 January 2005
Legal mortgage
Delivered: 28 January 2005
Status: Satisfied on 1 July 2008
Persons entitled: Yorkshire Bank
Description: Land & buildings k/a thorncrest rushcroft terrace baildon…
11 January 2005
Legal mortgage
Delivered: 19 January 2005
Status: Satisfied on 5 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Thornton mills bradford. Assigns the goodwill of all…
22 September 2004
Legal mortgage
Delivered: 29 September 2004
Status: Satisfied on 8 December 2009
Persons entitled: Yorkshire Bank PLC
Description: Land lying to the north of williamson drive ripon north…
3 December 2003
Legal mortgage (own account)
Delivered: 4 December 2003
Status: Satisfied on 1 July 2008
Persons entitled: Yorkshire Bank PLC
Description: The royal hotel, high street, boston spa. Assigns the…
6 January 2003
Legal mortgage
Delivered: 7 January 2003
Status: Satisfied on 1 July 2005
Persons entitled: Yorkshire Bank PLC
Description: Land at white cross otley road guiseley leeds t/n…
8 November 2002
Assignment of contracts by way of security
Delivered: 22 November 2002
Status: Satisfied on 29 June 2004
Persons entitled: Yorkshire Bank PLC
Description: All rights,titles,benefits and interests whatsoever under…
29 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Satisfied on 29 June 2004
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at bridge road kirkstall leeds west…
2 October 2002
Legal mortgage (own account)
Delivered: 3 October 2002
Status: Satisfied on 29 June 2004
Persons entitled: Yorkshire Bank PLC
Description: The sawmill & cross end fold cottages addingham near…
4 April 2001
Security assignment
Delivered: 19 April 2001
Status: Satisfied on 29 June 2004
Persons entitled: Yorkshire Bank PLC
Description: All right title and interest in to under the deferred…
4 April 2001
Legal mortgage
Delivered: 7 April 2001
Status: Satisfied on 24 August 2002
Persons entitled: Yorkshire Bank PLC
Description: Highlands scalebor park burley in wharfedale. Assigns the…
11 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 29 June 2004
Persons entitled: Airedale National Health Service Trust
Description: F/H land and buildings at scalebor park hospital moor lane…
11 January 2001
Legal mortgage (own account)
Delivered: 18 January 2001
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings at scalebor park hospital moor lane…
15 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Satisfied on 29 June 2004
Persons entitled: Yorkshire Bank PLC
Description: Freehold property known as springhead mills oakworth…
16 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 29 June 2004
Persons entitled: Yorkshire Bank PLC
Description: F/H property at scalebor park hospital moor lane burley in…
15 March 1999
Legal mortgage
Delivered: 18 March 1999
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: Freehold property k/a bolton road addingham ilkley west…
19 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: The property known as land at queensway guiseley leeds west…
2 November 1998
Legal charge
Delivered: 14 November 1998
Status: Satisfied on 6 February 2002
Persons entitled: Silver Cross Limited
Description: Silver cross works otley rd,guiseley leeds LS20 8LP; t/no…
2 November 1998
Legal mortgage
Delivered: 5 November 1998
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: Part of silver cross works otley road guiseley leeds.…
10 June 1998
Legal mortgage
Delivered: 13 June 1998
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H property at moor edge harden bingley west yorkshire…
21 May 1998
Legal mortgage
Delivered: 23 May 1998
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: The f/h property at mill lane skipton north yorkshire…
11 April 1997
Legal mortgage
Delivered: 16 April 1997
Status: Satisfied on 12 August 2000
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at harden mills, harden, nr. Bingley…
3 April 1997
Legal mortgage
Delivered: 8 April 1997
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: Land at west street gargrave skipton north yorks, assigns…
24 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 11 July 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 23 westwood carleton t/no;-nyk 84261…
24 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 11 July 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 7 street houses carleton t/no;-nyk 82824…
24 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 5 February 1998
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 28 main street cononley t/no;-nyk 83459…
24 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 11 July 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 29 westwood carleton t/no;-nyk 84264…
24 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 5 February 1998
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 27 westwood carleton t/no;-nyk 84263…
24 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 25 westwood carleton t/no;-NYK84262…
16 July 1996
Legal mortgage
Delivered: 19 July 1996
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: Land at grove road ilkley west yorks bradford t/no…
16 July 1996
Legal charge
Delivered: 19 July 1996
Status: Satisfied on 8 January 1997
Persons entitled: John Francis Laxton Ian Crawford
Description: Land on the north side of grove road ilkley t/n WYK432954…
28 June 1996
Legal mortgage
Delivered: 11 July 1996
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC
Description: Plot of land and buildings at riverdale road otley t/no…
19 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Satisfied on 28 November 1998
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage all that plot of land and…
19 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Satisfied on 29 June 2004
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage all that plot of land situate at…
6 June 1996
Debenture
Delivered: 13 June 1996
Status: Satisfied on 19 February 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…