BURE VALLEY GROUP LIMITED

Register to unlock more data on OkredoRegister

BURE VALLEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07376297

Incorporation date

15/09/2010

Size

Group

Contacts

Registered address

Registered address

Kemp House, 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-10 with updates
dot icon28/02/2025
Purchase of own shares.
dot icon28/02/2025
Cancellation of shares. Statement of capital on 2024-11-28
dot icon08/01/2025
Cancellation of shares. Statement of capital on 2024-11-28
dot icon08/01/2025
Purchase of own shares.
dot icon06/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon21/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2023
Second filing for the notification of Antony Wade as a person with significant control
dot icon28/06/2023
Second filing for the notification of Christopher William Starkey as a person with significant control
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon02/06/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Termination of appointment of a H Martin Limited as a secretary on 2022-05-26
dot icon26/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon20/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/06/2020
Registered office address changed from 25 Peartree Lane Bexhill-on-Sea East Sussex TN39 4PE to Kemp House 152-160 City Road London EC1V 2NX on 2020-06-09
dot icon30/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon26/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon26/05/2019
Notification of Antony Wade as a person with significant control on 2019-04-10
dot icon26/05/2019
Cessation of David Wood as a person with significant control on 2019-04-10
dot icon25/04/2019
Appointment of A H Martin Limited as a secretary on 2019-04-09
dot icon18/04/2019
Director's details changed for Mr Antony Wade on 2019-04-02
dot icon06/03/2019
Appointment of Mr Antony Wade as a director on 2019-01-01
dot icon14/01/2019
Termination of appointment of Anthony Harry Martin as a director on 2019-01-14
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/07/2018
Appointment of Mr Christopher William Starkey as a director on 2018-07-18
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon08/04/2018
Statement of capital following an allotment of shares on 2018-04-08
dot icon08/04/2018
Change of details for Mr David Wood as a person with significant control on 2018-04-08
dot icon08/04/2018
Notification of Christopher Starkey as a person with significant control on 2018-04-08
dot icon07/04/2018
Resolutions
dot icon25/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon15/10/2017
Notification of David Wood as a person with significant control on 2017-09-06
dot icon15/10/2017
Cessation of Anthony Harry Martin as a person with significant control on 2017-09-06
dot icon07/09/2017
Resolutions
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon21/02/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/11/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon01/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2014
Certificate of change of name
dot icon19/05/2014
Termination of appointment of Daniel Martin as a director
dot icon19/05/2014
Appointment of Mr Anthony Harry Martin as a director
dot icon03/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/06/2012
Registered office address changed from 2 Cyprus Road Burgess Hill West Sussex RH15 8DX on 2012-06-07
dot icon10/02/2012
Annual return made up to 2011-09-15 with full list of shareholders
dot icon15/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
83.01K
-
0.00
19.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Antony
Director
01/01/2019 - Present
3
A H MARTIN LIMITED
Corporate Secretary
09/04/2019 - 26/05/2022
8
Martin, Anthony Harry
Director
31/03/2014 - 14/01/2019
23
Starkey, Christopher William
Director
18/07/2018 - Present
7
Martin, Daniel
Director
15/09/2010 - 31/03/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURE VALLEY GROUP LIMITED

BURE VALLEY GROUP LIMITED is an(a) Active company incorporated on 15/09/2010 with the registered office located at Kemp House, 152-160 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURE VALLEY GROUP LIMITED?

toggle

BURE VALLEY GROUP LIMITED is currently Active. It was registered on 15/09/2010 .

Where is BURE VALLEY GROUP LIMITED located?

toggle

BURE VALLEY GROUP LIMITED is registered at Kemp House, 152-160 City Road, London EC1V 2NX.

What does BURE VALLEY GROUP LIMITED do?

toggle

BURE VALLEY GROUP LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BURE VALLEY GROUP LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.