Company NameBurnlea Group Limited
DirectorCharlotte Ann Rosewall Franks
Company StatusActive
Company Number05938893
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCharlotte Anne Rosewall Franks
NationalityBritish
StatusCurrent
Appointed18 September 2006(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 April 2014(7 years, 7 months after company formation)
Appointment Duration10 years
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
Appointed18 September 2006(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
Appointed18 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Fewston Crescent
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 £1Gregory Mark Franks
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£2

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
29 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
1 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
8 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 September 2018Confirmation statement made on 18 September 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 PO Box HG1 2BP 21 Fewston Crescent Fewston Crescent Harrogate North Yorkshire HG1 2BP on 13 February 2018 (1 page)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 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 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
26 September 2014Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 April 2014 (2 pages)
26 September 2014Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 April 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
8 July 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
8 July 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
19 July 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
4 July 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
14 May 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
29 September 2009Return made up to 18/09/09; full list of members (3 pages)
29 September 2009Return made up to 18/09/09; full list of members (3 pages)
21 July 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
21 July 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
5 April 2009Registered office changed on 05/04/2009 from 34 high street boroughbridge york YO51 9AW united kingdom (1 page)
5 April 2009Registered office changed on 05/04/2009 from 34 high street boroughbridge york YO51 9AW united kingdom (1 page)
6 October 2008Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page)
6 October 2008Director's change of particulars / gregory franks / 24/07/2008 (1 page)
6 October 2008Director's change of particulars / gregory franks / 24/07/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from 34 high street boroughbridge york YO51 9AW (1 page)
6 October 2008Registered office changed on 06/10/2008 from 34 high street boroughbridge york YO51 9AW (1 page)
6 October 2008Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page)
6 October 2008Return made up to 18/09/08; full list of members (3 pages)
6 October 2008Return made up to 18/09/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from 90 duchy road harrogate north yorkshire HG1 2HA (1 page)
30 September 2008Director's change of particulars / gregory franks / 24/07/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from 90 duchy road harrogate north yorkshire HG1 2HA (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)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
25 April 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
25 April 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
18 September 2006Incorporation (9 pages)
18 September 2006Incorporation (9 pages)