BURFORD BETA LIMITED

Register to unlock more data on OkredoRegister

BURFORD BETA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04883229

Incorporation date

01/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon30/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon12/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon05/01/2024
Amended accounts made up to 2023-03-31
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon16/07/2018
Notification of Burford Alpha Limited as a person with significant control on 2018-06-30
dot icon16/07/2018
Withdrawal of a person with significant control statement on 2018-07-16
dot icon01/05/2018
Full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon12/10/2017
Termination of appointment of Patricia Anne Mary Nicholson as a secretary on 2017-09-30
dot icon03/07/2017
Full accounts made up to 2016-03-31
dot icon19/05/2017
Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 2017-05-19
dot icon27/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/04/2016
Full accounts made up to 2015-03-31
dot icon08/04/2016
Termination of appointment of Randolph John Anderson as a director on 2016-04-07
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon17/07/2014
Auditor's resignation
dot icon04/07/2014
Miscellaneous
dot icon07/01/2014
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-11-30
dot icon12/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-11-30
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2011
Full accounts made up to 2010-11-30
dot icon03/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-11-30
dot icon29/01/2010
Director's details changed for Randolph John Anderson on 2010-01-29
dot icon03/11/2009
Director's details changed for Julian Gleek on 2009-11-03
dot icon03/11/2009
Director's details changed for Randolph John Anderson on 2009-11-03
dot icon03/11/2009
Secretary's details changed for Miss Patricia Anne Mary Nicholson on 2009-11-03
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon11/09/2009
Return made up to 01/09/09; full list of members
dot icon21/10/2008
Return made up to 01/09/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon03/04/2008
Full accounts made up to 2006-11-30
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon05/09/2006
Return made up to 01/09/06; full list of members
dot icon14/07/2006
Particulars of mortgage/charge
dot icon03/01/2006
Director resigned
dot icon27/09/2005
Return made up to 01/09/05; full list of members
dot icon07/09/2005
New director appointed
dot icon04/07/2005
Full accounts made up to 2004-11-30
dot icon01/10/2004
Return made up to 01/09/04; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon25/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon18/02/2004
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Memorandum and Articles of Association
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon24/10/2003
Certificate of change of name
dot icon24/10/2003
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon24/10/2003
Registered office changed on 24/10/03 from: 10 upper bank street london E14 5JJ
dot icon20/10/2003
Certificate of change of name
dot icon01/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
6.50M
-
0.00
-
-
2023
0
6.50M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleek, Julian
Director
17/10/2003 - Present
108

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURFORD BETA LIMITED

BURFORD BETA LIMITED is an(a) Active company incorporated on 01/09/2003 with the registered office located at Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURFORD BETA LIMITED?

toggle

BURFORD BETA LIMITED is currently Active. It was registered on 01/09/2003 .

Where is BURFORD BETA LIMITED located?

toggle

BURFORD BETA LIMITED is registered at Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DE.

What does BURFORD BETA LIMITED do?

toggle

BURFORD BETA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURFORD BETA LIMITED?

toggle

The latest filing was on 30/10/2025: Unaudited abridged accounts made up to 2025-03-31.