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

BURFORD ZZ LIMITED

RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, BS11 8DE,
Company Registration Number
04191078
Private Limited Company
Active

Company Overview

About Burford Zz Ltd
BURFORD ZZ LIMITED was founded on 2001-03-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Burford Zz Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BURFORD ZZ LIMITED
 
Legal Registered Office
RICHMOND HOUSE AVONMOUTH WAY
AVONMOUTH
BRISTOL
BS11 8DE
Other companies in W1U
 
Filing Information
Company Number 04191078
Company ID Number 04191078
Date formed 2001-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 13:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURFORD ZZ 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 BURFORD ZZ LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GLEEK
Director 2001-05-02
BARRY PORTER
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RANDOLPH JOHN ANDERSON
Director 2001-05-02 2018-08-20
PATRICIA ANNE MARY NICHOLSON
Company Secretary 2004-03-26 2017-09-30
TERESA CATHERINE WHITE
Company Secretary 2001-05-02 2004-03-26
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-03-30 2001-05-02
MATTHEW ROBERT LAYTON
Nominated Director 2001-03-30 2001-05-02
MARTIN EDGAR RICHARDS
Nominated Director 2001-03-30 2001-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GLEEK PLAS TY COCH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
JULIAN GLEEK BGCS PUBS LTD Director 2015-11-05 CURRENT 2015-11-05 Active
JULIAN GLEEK CONVIVIAL LTD. Director 2015-07-28 CURRENT 2011-11-24 Active - Proposal to Strike off
JULIAN GLEEK CABOT PARK SOLAR LTD Director 2015-02-18 CURRENT 2015-02-18 Active
JULIAN GLEEK CABOT PARK ESTATES LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK PLAS BRERETON LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK GENESIUS PICTURES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
JULIAN GLEEK GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
JULIAN GLEEK GENESIUS PRODUCTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
JULIAN GLEEK PROMENADE FOUNDATION Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JULIAN GLEEK CABOT PARK LIMITED Director 2011-04-01 CURRENT 2011-04-01 In Administration/Administrative Receiver
JULIAN GLEEK UK ACORN FINANCE LIMITED Director 2010-06-25 CURRENT 2008-08-26 Active - Proposal to Strike off
JULIAN GLEEK STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
JULIAN GLEEK BURFORD CITY PROPERTIES (2006) LIMITED Director 2006-03-27 CURRENT 2004-06-11 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES LIMITED Director 2006-03-24 CURRENT 2006-03-10 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES (NO.2) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-01-26
JULIAN GLEEK BURFORD MANAGEMENT LIMITED Director 2006-02-14 CURRENT 2006-02-07 Active
JULIAN GLEEK BURFORD CHURCHGATE SHARES TWO LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE GUARANTEE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE SHARES ONE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK HOOTON INDUSTRIAL PROJECTS LIMITED Director 2005-02-18 CURRENT 1932-03-14 Active
JULIAN GLEEK BURFORD ZETA Director 2004-11-26 CURRENT 2004-11-26 Active
JULIAN GLEEK BURFORD (COULBY NEWHAM) LIMITED Director 2004-02-13 CURRENT 1999-11-09 Dissolved 2016-04-26
JULIAN GLEEK BURFORD DELTA LIMITED Director 2003-11-20 CURRENT 2003-10-14 Active
JULIAN GLEEK BURFORD WESTBROOK LIMITED Director 2003-10-29 CURRENT 2003-10-27 Dissolved 2016-04-12
JULIAN GLEEK J GLEEK PROPERTIES LIMITED Director 2003-10-27 CURRENT 2003-10-13 Active
JULIAN GLEEK BURFORD TRAFFORD LIMITED Director 2003-10-22 CURRENT 2003-09-01 Dissolved 2015-04-14
JULIAN GLEEK BURFORD BETA LIMITED Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD EPSILON Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD BETA HOLDINGS LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD ALPHA LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK SPARECO 5 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Dissolved 2015-11-10
JULIAN GLEEK SHARKGRANGE LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK BURFORD TREASURY LIMITED Director 2001-05-02 CURRENT 2001-03-30 Liquidation
JULIAN GLEEK SPARECO 4 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active - Proposal to Strike off
JULIAN GLEEK BURFORD HOLDINGS LIMITED Director 2001-03-12 CURRENT 1995-07-31 Liquidation
JULIAN GLEEK THAYER PROPERTIES LIMITED Director 2001-02-20 CURRENT 2000-11-15 Liquidation
JULIAN GLEEK FIRST MANAGEMENT SERVICES LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
JULIAN GLEEK BURFORD CARRINGTON LIMITED Director 2000-05-03 CURRENT 2000-03-28 Active
JULIAN GLEEK BUR NO.2 LIMITED Director 1999-07-22 CURRENT 1992-11-06 Liquidation
JULIAN GLEEK POLARLAND LIMITED Director 1999-07-14 CURRENT 1999-02-25 Dissolved 2015-10-06
JULIAN GLEEK WATCHBROOK LIMITED Director 1999-07-05 CURRENT 1999-06-24 Dissolved 2015-11-24
JULIAN GLEEK CABOT PARK MANAGEMENT LIMITED Director 1998-11-09 CURRENT 1998-06-25 Active
JULIAN GLEEK BURFORD MAYFAIR LIMITED Director 1997-11-24 CURRENT 1990-11-01 Dissolved 2015-11-24
JULIAN GLEEK BURFORD NO. 2 Director 1995-11-24 CURRENT 1995-07-31 Dissolved 2015-11-24
JULIAN GLEEK PEARDALE LIMITED Director 1992-05-17 CURRENT 1991-05-17 Dissolved 2015-11-24
JULIAN GLEEK BURFORD ESTATE & PROPERTY CO. LIMITED Director 1992-04-17 CURRENT 1986-12-04 Active
JULIAN GLEEK BURFORD GROUP Director 1991-05-07 CURRENT 1977-11-23 Liquidation
BARRY PORTER ATHENS CONSULTING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
BARRY PORTER LUMIRO CAPITAL PARTNERS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BARRY PORTER POLARLAND LIMITED Director 2006-07-31 CURRENT 1999-02-25 Dissolved 2015-10-06
BARRY PORTER BURFORD MAYFAIR LIMITED Director 2006-07-31 CURRENT 1990-11-01 Dissolved 2015-11-24
BARRY PORTER BURFORD NO. 2 Director 2006-07-31 CURRENT 1995-07-31 Dissolved 2015-11-24
BARRY PORTER PEARDALE LIMITED Director 2006-07-31 CURRENT 1991-05-17 Dissolved 2015-11-24
BARRY PORTER WATCHBROOK LIMITED Director 2006-07-31 CURRENT 1999-06-24 Dissolved 2015-11-24
BARRY PORTER SPARECO 5 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Dissolved 2015-11-10
BARRY PORTER BURFORD ESTATE & PROPERTY CO. LIMITED Director 2006-07-31 CURRENT 1986-12-04 Active
BARRY PORTER BUR NO.2 LIMITED Director 2006-07-31 CURRENT 1992-11-06 Liquidation
BARRY PORTER BURFORD GROUP Director 2006-07-31 CURRENT 1977-11-23 Liquidation
BARRY PORTER SHARKGRANGE LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER BURFORD TREASURY LIMITED Director 2006-07-31 CURRENT 2001-03-30 Liquidation
BARRY PORTER SPARECO 4 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active - Proposal to Strike off
BARRY PORTER BURFORD CARRINGTON LIMITED Director 2005-11-29 CURRENT 2000-03-28 Active
BARRY PORTER STAINTON CAPITAL (DEERHOUND) LIMITED Director 2005-09-14 CURRENT 2002-05-28 Dissolved 2015-04-14
BARRY PORTER STAINTON CAPITAL (SMH) LIMITED Director 2005-09-14 CURRENT 2002-01-03 Dissolved 2015-05-24
BARRY PORTER STAINTON CAPITAL (FOXHOUND) LIMITED Director 2005-09-14 CURRENT 2002-09-27 Dissolved 2015-04-27
BARRY PORTER STAINTON CAPITAL HOLDINGS LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2016-02-05
BARRY PORTER STAINTON CAPITAL LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2015-09-24
BARRY PORTER CAYUGA ESTATES LIMITED Director 2004-12-06 CURRENT 1999-02-25 Dissolved 2018-04-25
BARRY PORTER BURFORD BETA HOLDINGS LIMITED Director 2004-11-15 CURRENT 2003-09-01 Active
BARRY PORTER MCV DUNDEE LIMITED Director 2004-10-14 CURRENT 2004-10-14 Dissolved 2013-08-30
BARRY PORTER BURFORD HOLDINGS LIMITED Director 2004-08-06 CURRENT 1995-07-31 Liquidation
BARRY PORTER THAYER PROPERTIES LIMITED Director 2004-07-15 CURRENT 2000-11-15 Liquidation

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
2024-04-04CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-07-26Unaudited abridged accounts made up to 2022-11-30
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-08-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-11-03AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-16AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RANDOLPH JOHN ANDERSON
2018-08-15PSC09Withdrawal of a person with significant control statement on 2018-08-15
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-17PSC02Notification of Sharkgrange Limited as a person with significant control on 2017-04-01
2018-03-19CH01Director's details changed for Mr Barry Porter on 2018-03-19
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-10-12TM02Termination of appointment of Patricia Anne Mary Nicholson on 2017-09-30
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 20 Thayer Street London W1U 2DD
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-26AR0130/03/16 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-30AR0130/03/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0130/03/14 ANNUAL RETURN FULL LIST
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-05-09AR0130/03/13 ANNUAL RETURN FULL LIST
2012-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-05-08AR0130/03/12 ANNUAL RETURN FULL LIST
2011-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-06-15AR0130/03/11 ANNUAL RETURN FULL LIST
2011-06-10CH01Director's details changed for Barry Porter on 2010-07-12
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-26AR0130/03/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 29/01/2010
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PORTER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLEEK / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE MARY NICHOLSON / 09/11/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-02363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-02363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-11-29363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-18288aNEW DIRECTOR APPOINTED
2006-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-2888(2)RAD 07/04/06--------- £ SI 1@1=1 £ IC 1/2
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-04-26363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288bSECRETARY RESIGNED
2003-10-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-05-03225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/11/01
2003-04-23363aRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-04-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09363aRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-06-06225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-15288bSECRETARY RESIGNED
2001-05-10225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/05/01
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288bDIRECTOR RESIGNED
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2001-05-10288bDIRECTOR RESIGNED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-04CERTNMCOMPANY NAME CHANGED SHARKBROOK LIMITED CERTIFICATE ISSUED ON 04/05/01
2001-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BURFORD ZZ 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 BURFORD ZZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUBORDINATION AGREEMENT 2003-04-07 Outstanding MABLE COMMERCIAL FUNDING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEED OF CHARGE 2002-03-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BURFORD ZZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURFORD ZZ LIMITED
Trademarks
We have not found any records of BURFORD ZZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURFORD ZZ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BURFORD ZZ LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BURFORD ZZ 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 BURFORD ZZ 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 BURFORD ZZ 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.