Company NameJohn Burley's Limited
DirectorsGuy William Burley and Robert Anthony Burley
Company StatusActive
Company Number04656033
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Guy William Burley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7PA
Director NameRobert Anthony Burley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Boat Lane Sprotbrough
Doncaster
South Yorkshire
DN5 7LU
Secretary NameRobert Anthony Burley
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Boat Lane Sprotbrough
Doncaster
South Yorkshire
DN5 7LU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteusedshelvingandracking.co.uk
Telephone01709 590563
Telephone regionRotherham

Location

Registered AddressSwinton Bridge Industrial Estate White Lee Road
Swinton
Mexborough
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Mr Guy William Burley
50.00%
Ordinary
1 at £1Mr Robert Anthony Burley
50.00%
Ordinary

Financials

Year2014
Net Worth£44,503
Cash£24,916
Current Liabilities£59,145

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 July 2018Registered office address changed from John Burleys Ltd White Lee Road Swinton Mexborough S64 8BH England to Swinton Bridge Industrial Estate White Lee Road Swinton Mexborough S64 8BH on 20 July 2018 (1 page)
19 July 2018Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to John Burleys Ltd White Lee Road Swinton Mexborough S64 8BH on 19 July 2018 (1 page)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 February 2009Registered office changed on 11/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Return made up to 05/01/07; full list of members (3 pages)
8 January 2007Return made up to 05/01/07; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
2 February 2005Return made up to 05/01/05; full list of members (7 pages)
2 February 2005Return made up to 05/01/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2004Return made up to 18/01/04; full list of members (8 pages)
6 February 2004Return made up to 18/01/04; full list of members (8 pages)
22 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
9 April 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
9 April 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
9 April 2003Registered office changed on 09/04/03 from: 27 thorne road doncaster DN1 2EZ (1 page)
9 April 2003Registered office changed on 09/04/03 from: 27 thorne road doncaster DN1 2EZ (1 page)
4 February 2003Incorporation (12 pages)
4 February 2003Incorporation (12 pages)