Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G. BURLEY & SONS LIMITED
Company Information for

G. BURLEY & SONS LIMITED

OCTAVIA HOUSE, WESTWOOD BUSINESS PARK, WESTWOOD WAY, COVENTRY, CV4 8JP,
Company Registration Number
00495856
Private Limited Company
Active

Company Overview

About G. Burley & Sons Ltd
G. BURLEY & SONS LIMITED was founded on 1951-05-26 and has its registered office in Coventry. The organisation's status is listed as "Active". G. Burley & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
G. BURLEY & SONS LIMITED
 
Legal Registered Office
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK
WESTWOOD WAY
COVENTRY
CV4 8JP
Other companies in NN6
 
Filing Information
Company Number 00495856
Company ID Number 00495856
Date formed 1951-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 19:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. BURLEY & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G. BURLEY & SONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN ABLEY
Director 2014-06-24
SIMON JOHN CASHMORE
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HARVEY BURTON
Director 2011-06-01 2017-12-19
PHILIP CHAPMAN
Director 2015-07-01 2017-12-19
GILES BURLEY
Director 1999-12-01 2016-09-16
DAVID BURLEY
Company Secretary 1991-12-01 2014-06-24
DAVID BURLEY
Director 1991-12-01 2014-06-24
JOHN BURLEY
Director 2008-08-01 2014-06-24
JEREMY WILLIAM SLEEMAN
Director 1991-12-01 2014-06-24
TIMOTHY JOE SHEARING
Director 1992-10-15 2001-03-31
JOHN BURLEY
Director 1991-12-01 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ABLEY FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN ABLEY SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN ABLEY PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN ABLEY PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN ABLEY NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
SIMON JOHN ABLEY T.C.L. EBT COMPANY LIMITED Director 2012-02-27 CURRENT 2007-01-26 Active - Proposal to Strike off
SIMON JOHN ABLEY CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN ABLEY T. C. LANDSCAPES LIMITED Director 2008-01-25 CURRENT 2003-01-28 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS LIMITED Director 2008-01-25 CURRENT 2007-01-26 Active
SIMON JOHN ABLEY T.C. LANDSCAPES GROUP LIMITED Director 2008-01-25 CURRENT 2007-01-29 Active
SIMON JOHN CASHMORE FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN CASHMORE SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN CASHMORE ICE WATCH LTD Director 2016-08-12 CURRENT 1997-10-02 Active
SIMON JOHN CASHMORE PLANTSCAPE LIMITED Director 2016-06-30 CURRENT 2001-08-23 Active
SIMON JOHN CASHMORE PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN CASHMORE PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN CASHMORE NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-05-02 CURRENT 2014-04-03 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-05-02 CURRENT 2014-04-15 Active
SIMON JOHN CASHMORE CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN CASHMORE T. C. LANDSCAPES LIMITED Director 2007-02-01 CURRENT 2003-01-28 Active
SIMON JOHN CASHMORE T.C. LANDSCAPES GROUP LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
SIMON JOHN CASHMORE T.C.L. EBT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004958560019
2023-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004958560019
2023-06-14Appointment of Thomas John James as company secretary on 2023-04-01
2023-06-14Appointment of Thomas John James as company secretary on 2023-04-01
2023-06-14DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2023-06-14DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2023-06-14AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2023-06-14AP03Appointment of Thomas John James as company secretary on 2023-04-01
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08AP01DIRECTOR APPOINTED KRISTIAN BARRIE LENNARD
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
2022-02-09Change of details for T.C.L. Holdings Limited as a person with significant control on 2022-02-09
2022-02-09PSC05Change of details for T.C.L. Holdings Limited as a person with significant control on 2022-02-09
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY CAMMISS
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-04-16MR05
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560019
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Douglas John Graham on 2021-01-01
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CASHMORE
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN
2020-03-31CH01Director's details changed for Mr Jonathan Edward Rhodes on 2020-03-01
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ABLEY
2020-01-31CH01Director's details changed for Mr Simon John Abley on 2018-09-01
2019-10-21AP01DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004958560018
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560018
2019-02-12PSC02Notification of T.C.L. Holdings Limited as a person with significant control on 2018-08-23
2019-02-12PSC07CESSATION OF T.C.L. HOLDINGS (MIDCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05SH0123/08/18 STATEMENT OF CAPITAL GBP 642953
2018-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY CAMMISS
2018-08-03AP01DIRECTOR APPOINTED ROBERT CHATWIN
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560017
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560016
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTON
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2017 FROM FERN COURT DERBY ROAD DENBY RIPLEY DERBYSHIRE DE5 8LG UNITED KINGDOM
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560015
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 29/08/2017
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560014
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560013
2016-10-17TM01TERMINATE DIR APPOINTMENT
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1145
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2016 FROM THE NURSERIES COVEY FARM, PITSFORD ROAD CHAPEL BRAMPTON NORTHAMPTON NORTHAMPTONSHIRE NN6 8BE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GILES BURLEY
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560012
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560011
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004958560009
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560010
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560009
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 03/05/2016
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560008
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-28AA01PREVSHO FROM 31/05/2015 TO 31/12/2014
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1145
2015-10-14AR0117/09/15 FULL LIST
2015-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-14AD02SAIL ADDRESS CREATED
2015-07-19AP01DIRECTOR APPOINTED MR PHILIP CHAPMAN
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-30AR0117/09/14 FULL LIST
2014-09-11AA01PREVEXT FROM 31/12/2013 TO 31/05/2014
2014-08-01RES13DEED OF ACCESSION 24/06/2014
2014-07-31RES01ADOPT ARTICLES 24/06/2014
2014-07-31RES13AUTH CAP DELETED/DIRECTORS LOAN 24/06/2014
2014-07-31RES01ALTER ARTICLES 24/06/2014
2014-07-14AUDAUDITOR'S RESIGNATION
2014-07-04MISCSECTION 519
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004958560007
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SLEEMAN
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURLEY
2014-06-27AP01DIRECTOR APPOINTED SIMON JOHN CASHMORE
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURLEY
2014-06-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID BURLEY
2014-06-27AP01DIRECTOR APPOINTED SIMON JOHN ABLEY
2014-06-27AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM BURLEY'S CORNER SOUTH HOLMWOOD DORKING SURREY RH5 4LJ
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-27SH0124/06/14 STATEMENT OF CAPITAL GBP 1000
2014-06-18RP04SECOND FILING WITH MUD 17/09/13 FOR FORM AR01
2014-06-18ANNOTATIONClarification
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-09-23AR0117/09/13 FULL LIST
2012-09-25AR0117/09/12 FULL LIST
2012-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BURLEY / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURLEY / 24/09/2012
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-22AR0117/09/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVEY BURTON / 21/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM SLEEMAN / 01/06/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURLEY / 01/06/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BURLEY / 01/06/2011
2011-06-06AP01DIRECTOR APPOINTED RICHARD HARVEY BURTON
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-22AR0117/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM SLEEMAN / 17/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURLEY / 17/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES BURLEY / 17/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURLEY / 17/09/2010
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2009-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-25363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BURLEY / 15/09/2009
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY SLEEMAN / 25/08/2009
2008-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-27363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, BURLEY'S CORNER, SOUTH HOLMWOOD, DORKING, SURREY, RH5 4LJ
2008-08-05288aDIRECTOR APPOINTED JOHN BURLEY
2007-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-19363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-26363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-22363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-09-10363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25RES13PROPERTY DIVIDEND 16/02/04
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G. BURLEY & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G. BURLEY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding INVESTEC BANK PLC
2017-08-15 Outstanding INVESTEC BANK PLC
2017-07-14 Outstanding INVESTEC BANK PLC
2016-08-12 Outstanding INVESTEC BANK PLC
2016-07-28 Outstanding LLOYDS BANK PLC
2016-07-05 Satisfied LLOYDS BANK PLC
2016-06-30 Outstanding INVESTEC BANK PLC
2015-11-30 Outstanding INVESTEC BANK PLC
2014-06-28 Outstanding INVESTEC BANK PLC
CHARGE OF DEPOSIT 2005-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G. BURLEY & SONS LIMITED

Intangible Assets
Patents
We have not found any records of G. BURLEY & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. BURLEY & SONS LIMITED
Trademarks
We have not found any records of G. BURLEY & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G. BURLEY & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-3 GBP £10,153
Runnymede Borough Council 2016-2 GBP £12,557
Runnymede Borough Council 2016-1 GBP £40,335
Runnymede Borough Council 2015-12 GBP £33,711
Runnymede Borough Council 2015-10 GBP £31,577
Brighton & Hove City Council 2015-10 GBP £480 Open Spaces
Runnymede Borough Council 2015-9 GBP £32,378
Runnymede Borough Council 2015-8 GBP £70,870
Runnymede Borough Council 2015-7 GBP £37,397
Runnymede Borough Council 2015-5 GBP £31,164
Runnymede Borough Council 2015-4 GBP £15,111
Runnymede Borough Council 2015-3 GBP £22,349
Runnymede Borough Council 2015-2 GBP £13,049
West Sussex County Council 2015-2 GBP £8,872 Rates
West Sussex County Council 2015-1 GBP £26,415 Rates
Runnymede Borough Council 2015-1 GBP £21,355
London Borough of Sutton 2014-12 GBP £19,682 Grass Verges - Maintenance
West Sussex County Council 2014-12 GBP £1,942 Rates
Runnymede Borough Council 2014-11 GBP £30,299
Lewes District Council 2014-11 GBP £109,997 Premises
London Borough of Sutton 2014-11 GBP £46,216 Grass Verges - Maintenance
West Sussex County Council 2014-11 GBP £17,490 Rates
London Borough of Sutton 2014-10 GBP £25,912 Grass Verges - Maintenance
London Borough of Merton 2014-10 GBP £1,026 Maintenance of Grounds
West Sussex County Council 2014-10 GBP £19,523 Pymnts-main contr.
Lewes District Council 2014-10 GBP £109,443 Premises
Runnymede Borough Council 2014-10 GBP £61,697
London Borough of Sutton 2014-9 GBP £46,259 Grass Verges - Maintenance
West Sussex County Council 2014-9 GBP £1,020 Rates
Runnymede Borough Council 2014-9 GBP £66,337
Lewes District Council 2014-9 GBP £201,871 Premises
London Borough of Merton 2014-8 GBP £684 Maintenance of Grounds
London Borough of Sutton 2014-8 GBP £32,106 Grass Verges - Maintenance
West Sussex County Council 2014-8 GBP £2,295
Lewes District Council 2014-8 GBP £11,644 Employee Related Costs
London Borough of Sutton 2014-7 GBP £44,531 Grass Verges - Maintenance
Lewes District Council 2014-7 GBP £202,691 Premises
Runnymede Borough Council 2014-7 GBP £29,732
West Sussex County Council 2014-7 GBP £17,938
West Sussex County Council 2014-6 GBP £5,363
London Borough of Sutton 2014-6 GBP £25,348 Grass Verges - Maintenance
Lewes District Council 2014-6 GBP £106,198 Premises
Runnymede Borough Council 2014-6 GBP £25,309
London Borough of Sutton 2014-5 GBP £49,849 Grass Verges - Maintenance
Lewes District Council 2014-5 GBP £11,644 Premises
Runnymede Borough Council 2014-5 GBP £14,137
Lewes District Council 2014-4 GBP £101,467 Premises
Runnymede Borough Council 2014-4 GBP £10,570
West Sussex County Council 2014-4 GBP £10,686 Grounds Maintenance
Merton Council 2014-3 GBP £4,268
London Borough of Merton 2014-3 GBP £4,268 Maintenance of Grounds
London Borough of Sutton 2014-3 GBP £33,050 Grass Verges - Maintenance
Lewes District Council 2014-3 GBP £28,505 Premises
Runnymede Borough Council 2014-3 GBP £5,338
Lewes District Council 2014-2 GBP £22,622 Premises
London Borough of Sutton 2014-2 GBP £2,640 Landscaping
Runnymede Borough Council 2014-2 GBP £17,053
Runnymede Borough Council 2014-1 GBP £11,977
Lewes District Council 2013-12 GBP £45,244 Supplies and Services
Royal Borough of Kingston upon Thames 2013-11 GBP £1,680
Lewes District Council 2013-11 GBP £22,919 Supplies and Services
Epsom & Ewell Borough Council 2013-10 GBP £80 Tour of Britain - exp
Lewes District Council 2013-10 GBP £22,622 Supplies and Services
Lewes District Council 2013-8 GBP £45,244 Supplies and Services
Lewes District Council 2013-7 GBP £22,622 Supplies and Services
Lewes District Council 2013-6 GBP £22,622 Supplies and Services
Lewes District Council 2013-5 GBP £22,622 Supplies and Services
Dacorum Borough Council 2013-4 GBP £6,320
Lewes District Council 2013-4 GBP £22,622 Supplies and Services
Lewes District Council 2013-3 GBP £13,573
Lewes District Council 2013-2 GBP £2,227
Lewes District Council 2013-1 GBP £13,281
Lewes District Council 2012-12 GBP £13,281
Lewes District Council 2012-11 GBP £13,281
Lewes District Council 2012-10 GBP £13,281
Lewes District Council 2012-9 GBP £14,883
Lewes District Council 2012-8 GBP £13,281
Lewes District Council 2012-7 GBP £13,281
Lewes District Council 2012-6 GBP £13,281
Lewes District Council 2012-5 GBP £13,281
Lewes District Council 2012-4 GBP £13,281
Lewes District Council 2012-3 GBP £16,647
Lewes District Council 2012-2 GBP £12,817
Lewes District Council 2012-1 GBP £12,817
Lewes District Council 2011-12 GBP £12,817
Lewes District Council 2011-11 GBP £12,817
Lewes District Council 2011-10 GBP £12,817
Lewes District Council 2011-9 GBP £12,817
Lewes District Council 2011-8 GBP £12,817
Lewes District Council 2011-7 GBP £12,817
Lewes District Council 2011-6 GBP £12,817
Lewes District Council 2011-5 GBP £12,817
Mole Valley District Council 2011-3 GBP £76,509
Lewes District Council 2011-3 GBP £25,720
Mole Valley District Council 2011-2 GBP £68,816
Lewes District Council 2011-2 GBP £12,730
Mole Valley District Council 2011-1 GBP £63,086
Mole Valley District Council 2010-12 GBP £69,465
Mole Valley District Council 2010-11 GBP £69,480
Mole Valley District Council 2010-10 GBP £73,503
Mole Valley District Council 2010-9 GBP £72,846
Mole Valley District Council 2010-8 GBP £73,300
Mole Valley District Council 2010-7 GBP £73,502
Mole Valley District Council 2010-6 GBP £59,930
Mole Valley District Council 2010-5 GBP £65,848
Mole Valley District Council 2010-4 GBP £73,287
Mole Valley Council 2010-3 GBP £28,275
Mole Valley Council 2010-2 GBP £28,275
Mole Valley Council 2010-1 GBP £30,276
Mole Valley Council 2009-12 GBP £33,042
Mole Valley Council 2009-11 GBP £38,553
Mole Valley Council 2009-10 GBP £42,987
Mole Valley Council 2009-9 GBP £45,470
Mole Valley Council 2009-8 GBP £45,036
Mole Valley Council 2009-7 GBP £34,772
Mole Valley Council 2009-6 GBP £36,136
Mole Valley Council 2009-5 GBP £31,868
Mole Valley Council 2009-4 GBP £19,636

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G. BURLEY & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. BURLEY & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G. BURLEY & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.