Company NameBurnlea Limited
DirectorCharlotte Ann Rosewall Franks
Company StatusActive
Company Number05615351
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameCharlotte Anne Rosewall Franks
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMrs Charlotte Ann Rosewall Franks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMr Gregory Mark Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Burnlea Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,927
Cash£2,083
Current Liabilities£313,937

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

4 November 2016Delivered on: 16 November 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H property k/a 154 kings road harrogate t/no. NYK27541.
Outstanding
4 November 2016Delivered on: 8 November 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H 154 kings road harrogate t/no NYK27541.
Outstanding
4 November 2016Delivered on: 8 November 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
5 May 2006Delivered on: 15 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 154 kings road, harrogate t/n NYK27541. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
7 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
17 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
19 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
19 May 2021Satisfaction of charge 1 in full (1 page)
19 May 2021Satisfaction of charge 056153510004 in full (1 page)
19 May 2021Satisfaction of charge 056153510002 in full (1 page)
19 May 2021Satisfaction of charge 056153510003 in full (1 page)
13 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
13 February 2018Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP on 13 February 2018 (1 page)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Gregory Mark Franks as a director on 14 August 2017 (1 page)
20 September 2017Termination of appointment of Gregory Mark Franks as a director on 14 August 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 November 2016Registration of charge 056153510004, created on 4 November 2016 (28 pages)
16 November 2016Registration of charge 056153510004, created on 4 November 2016 (28 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Registration of charge 056153510003, created on 4 November 2016 (29 pages)
8 November 2016Registration of charge 056153510002, created on 4 November 2016 (18 pages)
8 November 2016Registration of charge 056153510003, created on 4 November 2016 (29 pages)
8 November 2016Registration of charge 056153510002, created on 4 November 2016 (18 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(5 pages)
7 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(5 pages)
7 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(5 pages)
26 September 2014Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 September 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 April 2009Registered office changed on 05/04/2009 from 34 high st, boroughbridge york north yorkshire YO51 9AW (1 page)
5 April 2009Registered office changed on 05/04/2009 from 34 high st, boroughbridge york north yorkshire YO51 9AW (1 page)
13 November 2008Return made up to 08/11/08; full list of members (3 pages)
13 November 2008Return made up to 08/11/08; full list of members (3 pages)
30 September 2008Director's change of particulars / gregory franks / 24/07/2008 (1 page)
30 September 2008Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page)
30 September 2008Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page)
30 September 2008Director's change of particulars / gregory franks / 24/07/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 November 2007Return made up to 08/11/07; full list of members (2 pages)
22 November 2007Return made up to 08/11/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 November 2006Return made up to 08/11/06; full list of members (2 pages)
22 November 2006Return made up to 08/11/06; full list of members (2 pages)
15 May 2006Particulars of mortgage/charge (11 pages)
15 May 2006Particulars of mortgage/charge (11 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Incorporation (9 pages)
8 November 2005Incorporation (9 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)