JOSEPH W. BURLEY & PARTNERS (UK) LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 03668469
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address 5-8 JESSOPS RIVERSIDE, BRIGHTSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 2RX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Mark Brown as a director on 2 November 2016. The most likely internet sites of JOSEPH W. BURLEY & PARTNERS (UK) LTD are www.josephwburleypartnersuk.co.uk, and www.joseph-w-burley-partners-uk.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-six years and eleven months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joseph W Burley Partners Uk Ltd is a Private Limited Company. The company registration number is 03668469. Joseph W Burley Partners Uk Ltd has been working since 11 November 1998. The present status of the company is Active. The registered address of Joseph W Burley Partners Uk Ltd is 5 8 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2rx. The company`s financial liabilities are £338.12k. It is £25.04k against last year. The cash in hand is £956.16k. It is £-102.92k against last year. And the total assets are £3212.47k, which is £471.08k against last year. NEWTON, Elaine Terry is a Secretary of the company. BAMFORD, Michelle is a Director of the company. BURLEY, Steven is a Director of the company. MAWSON, Matthew James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Mark has been resigned. Director BURLEY, Alan has been resigned. Director BURLEY, Alan has been resigned. Director BURLEY, Matthew has been resigned. Director BURLEY, Steven has been resigned. Director HARTLEY, Robert Edward has been resigned. Director SMITH, Alan has been resigned. Director WEEKS, Darrel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


joseph w. burley & partners (uk) Key Finiance

LIABILITIES £338.12k
+7%
CASH £956.16k
-10%
TOTAL ASSETS £3212.47k
+17%
All Financial Figures

Current Directors

Secretary
NEWTON, Elaine Terry
Appointed Date: 11 November 1998

Director
BAMFORD, Michelle
Appointed Date: 01 August 2009
53 years old

Director
BURLEY, Steven
Appointed Date: 10 May 2006
50 years old

Director
MAWSON, Matthew James
Appointed Date: 11 November 1998
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Director
BROWN, Mark
Resigned: 02 November 2016
Appointed Date: 01 December 2011
55 years old

Director
BURLEY, Alan
Resigned: 18 December 2009
Appointed Date: 30 June 2006
83 years old

Director
BURLEY, Alan
Resigned: 30 June 2006
Appointed Date: 11 November 1998
83 years old

Director
BURLEY, Matthew
Resigned: 22 May 2008
Appointed Date: 11 November 1998
56 years old

Director
BURLEY, Steven
Resigned: 01 March 1999
Appointed Date: 11 November 1998
50 years old

Director
HARTLEY, Robert Edward
Resigned: 31 December 2011
Appointed Date: 11 November 1998
73 years old

Director
SMITH, Alan
Resigned: 30 June 2006
Appointed Date: 11 November 1998
77 years old

Director
WEEKS, Darrel
Resigned: 04 November 2011
Appointed Date: 01 October 2005
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Persons With Significant Control

Mr Matthew James Mawson
Notified on: 11 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Burley
Notified on: 11 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOSEPH W. BURLEY & PARTNERS (UK) LTD Events

17 Mar 2017
Total exemption small company accounts made up to 31 October 2016
24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
04 Nov 2016
Termination of appointment of Mark Brown as a director on 2 November 2016
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,192

...
... and 74 more events
20 Nov 1998
New director appointed
18 Nov 1998
Secretary resigned
18 Nov 1998
Director resigned
18 Nov 1998
Registered office changed on 18/11/98 from: 12 york place leeds LS1 2DS
11 Nov 1998
Incorporation

JOSEPH W. BURLEY & PARTNERS (UK) LTD Charges

18 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge the whole of the property assets…
20 April 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 2 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…