BURLEY HOLDINGS LIMITED
ILKLEY FULL SPEED LIMITED

Hellopages » West Yorkshire » Bradford » LS29 9LF

Company number 05799212
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 6 WELLS PROMENADE, ILKLEY, WEST YORKSHIRE, LS29 9LF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 10 . The most likely internet sites of BURLEY HOLDINGS LIMITED are www.burleyholdings.co.uk, and www.burley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six 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 Holdings Limited is a Private Limited Company. The company registration number is 05799212. Burley Holdings Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Burley Holdings 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 SMITH, Michael John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WORMALD, Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


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: 10 May 2006
58 years old

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

Resigned Directors

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

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 May 2006
Appointed Date: 27 April 2006

Director
WORMALD, Michael
Resigned: 10 February 2010
Appointed Date: 10 May 2006
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 May 2006
Appointed Date: 27 April 2006

Persons With Significant Control

Burley Developments Group Limited
Notified on: 22 April 2017
Nature of control: Ownership of shares – 75% or more

BURLEY HOLDINGS LIMITED Events

24 Apr 2017
Confirmation statement made on 22 April 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10

...
... and 46 more events
19 May 2006
Director resigned
19 May 2006
Secretary resigned
19 May 2006
New secretary appointed;new director appointed
19 May 2006
Registered office changed on 19/05/06 from: 12 york place leeds west yorkshire LS1 2DS
27 Apr 2006
Incorporation

BURLEY HOLDINGS 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…
12 July 2006
Debenture
Delivered: 19 July 2006
Status: Satisfied on 19 February 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…