BURLES GROUP PLC

Register to unlock more data on OkredoRegister

BURLES GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02364403

Incorporation date

22/03/1989

Size

Full

Contacts

Registered address

Registered address

Imperial Building, Bridge Street, West End Abercarn, Gwent NP11 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1989)
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon20/04/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Satisfaction of charge 5 in full
dot icon14/01/2022
Satisfaction of charge 7 in full
dot icon14/01/2022
Satisfaction of charge 6 in full
dot icon14/01/2022
Satisfaction of charge 8 in full
dot icon14/01/2022
Satisfaction of charge 023644030010 in full
dot icon12/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon01/06/2021
Full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon26/06/2020
Termination of appointment of John Kevin Lewis as a director on 2020-06-26
dot icon04/06/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Satisfaction of charge 4 in full
dot icon17/01/2018
Satisfaction of charge 2 in full
dot icon17/01/2018
Satisfaction of charge 9 in full
dot icon17/01/2018
Satisfaction of charge 023644030011 in full
dot icon17/01/2018
Satisfaction of charge 3 in full
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon16/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon26/07/2013
Registration of charge 023644030011
dot icon18/07/2013
Registration of charge 023644030010
dot icon26/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/06/2012
Appointment of Miss Heidi Sachs as a secretary
dot icon12/06/2012
Termination of appointment of Joan Burles as a secretary
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon09/01/2012
Director's details changed for Heidi Sachs on 2010-11-02
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon03/01/2010
Director's details changed for Heidi Sachs on 2010-01-03
dot icon29/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/01/2009
Return made up to 29/12/08; full list of members
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 29/12/07; full list of members
dot icon06/09/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon15/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 29/12/06; full list of members
dot icon23/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 29/12/05; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon05/10/2005
Group of companies' accounts made up to 2005-02-28
dot icon05/01/2005
Return made up to 29/12/04; full list of members
dot icon04/10/2004
Group of companies' accounts made up to 2004-02-29
dot icon22/06/2004
New director appointed
dot icon11/03/2004
Return made up to 29/12/03; full list of members
dot icon04/09/2003
Accounting reference date extended from 30/11/03 to 28/02/04
dot icon04/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon24/01/2003
Return made up to 29/12/02; full list of members
dot icon02/07/2002
Group of companies' accounts made up to 2001-11-30
dot icon20/12/2001
Return made up to 29/12/01; full list of members
dot icon04/07/2001
Group of companies' accounts made up to 2000-11-30
dot icon03/07/2001
New director appointed
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon29/06/2000
Full group accounts made up to 1999-11-30
dot icon26/05/2000
Director resigned
dot icon13/01/2000
Return made up to 29/12/99; full list of members
dot icon23/11/1999
Particulars of mortgage/charge
dot icon20/05/1999
Full group accounts made up to 1998-11-30
dot icon03/02/1999
Return made up to 29/12/98; full list of members
dot icon15/05/1998
Full group accounts made up to 1997-11-30
dot icon06/01/1998
Return made up to 29/12/97; no change of members
dot icon16/06/1997
Full group accounts made up to 1996-11-30
dot icon22/12/1996
Return made up to 29/12/96; no change of members
dot icon01/11/1996
Accounting reference date shortened from 31/03 to 30/11
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon18/07/1996
Particulars of mortgage/charge
dot icon18/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon12/01/1996
Return made up to 29/12/95; full list of members
dot icon08/09/1995
Particulars of contract relating to shares
dot icon08/09/1995
Ad 28/07/95--------- £ si 171732@1
dot icon04/09/1995
Certificate of re-registration from Private to Public Limited Company
dot icon04/09/1995
Declaration on reregistration from private to PLC
dot icon04/09/1995
Re-registration of Memorandum and Articles
dot icon04/09/1995
Auditor's report
dot icon04/09/1995
Auditor's statement
dot icon04/09/1995
Balance Sheet
dot icon04/09/1995
Application for reregistration from private to PLC
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon10/08/1995
New director appointed
dot icon08/08/1995
Ad 28/07/95--------- £ si 171732@1=171732 £ ic 2/171734
dot icon28/07/1995
Resolutions
dot icon28/07/1995
£ nc 100/200000 21/07/95
dot icon14/01/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/02/1994
Return made up to 21/01/94; full list of members
dot icon17/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/12/1993
Director resigned;new director appointed
dot icon10/02/1993
Return made up to 31/01/93; no change of members
dot icon14/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon24/02/1992
Return made up to 17/02/92; no change of members
dot icon20/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon25/03/1991
Return made up to 01/03/91; full list of members
dot icon19/10/1990
Return made up to 31/03/90; full list of members
dot icon09/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon09/10/1990
Resolutions
dot icon19/02/1990
Certificate of change of name
dot icon19/02/1990
Certificate of change of name
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon18/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Registered office changed on 04/10/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon22/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-2.14 % *

* during past year

Cash in Bank

£180,064.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.94M
-
0.00
184.01K
-
2022
2
3.61M
-
505.80K
180.06K
-
2022
2
3.61M
-
505.80K
180.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.61M £Ascended22.85 % *

Total Assets(GBP)

-

Turnover(GBP)

505.80K £Ascended- *

Cash in Bank(GBP)

180.06K £Descended-2.14 % *

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
Sachs, Heidi
Director
31/07/1995 - Present
20
Burles, David Anthony
Director
01/06/2001 - Present
25
Lewis, John Kevin
Director
01/04/2004 - 26/06/2020
8
Roberts, Alan William
Director
05/11/1993 - 01/05/2000
4
Sachs, Heidi
Secretary
24/04/2012 - Present
-

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

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLES GROUP PLC

BURLES GROUP PLC is an(a) Active company incorporated on 22/03/1989 with the registered office located at Imperial Building, Bridge Street, West End Abercarn, Gwent NP11 4SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLES GROUP PLC?

toggle

BURLES GROUP PLC is currently Active. It was registered on 22/03/1989 .

Where is BURLES GROUP PLC located?

toggle

BURLES GROUP PLC is registered at Imperial Building, Bridge Street, West End Abercarn, Gwent NP11 4SB.

What does BURLES GROUP PLC do?

toggle

BURLES GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BURLES GROUP PLC have?

toggle

BURLES GROUP PLC had 2 employees in 2022.

What is the latest filing for BURLES GROUP PLC?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-29 with no updates.