BURLEY APPLIANCES LIMITED

Register to unlock more data on OkredoRegister

BURLEY APPLIANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01218303

Incorporation date

03/07/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lands End Way, Oakham, Rutland LE15 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1975)
dot icon07/01/2026
Change of details for Spinney Top Ltd as a person with significant control on 2025-12-17
dot icon07/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon30/05/2025
Cessation of Hillsford Bridge Limited as a person with significant control on 2025-05-27
dot icon30/05/2025
Notification of Spinney Top Ltd as a person with significant control on 2025-05-27
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/12/2024
Change of details for Hillsford Bridge Limited as a person with significant control on 2024-11-29
dot icon17/12/2024
Change of details for Hillsford Bridge Limited as a person with significant control on 2024-11-29
dot icon16/12/2024
Change of details for Hillsford Bridge Limited as a person with significant control on 2024-11-29
dot icon16/12/2024
Register inspection address has been changed from C/O Duncan & Toplis 26 Park Road Melton Mowbray Leicestershire LE13 1TT England to 26 Park Road Melton Mowbray Leicestershire LE13 1TT
dot icon16/12/2024
Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/03/2024
Director's details changed for Mrs Jane Elizabeth Knight on 2024-03-25
dot icon27/02/2024
Appointment of Mrs Jane Elizabeth Knight as a director on 2024-02-23
dot icon23/02/2024
Appointment of Mr John Andrew Charles Knight as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Tessa Mary Barson as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Steven Thomas Barson as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Tessa Mary Barson as a secretary on 2024-02-23
dot icon07/02/2024
Confirmation statement made on 2023-12-01 with updates
dot icon25/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Resolutions
dot icon27/07/2023
Notification of Hillsford Bridge Limited as a person with significant control on 2023-07-26
dot icon27/07/2023
Cessation of Heddon Valley Limited as a person with significant control on 2023-07-26
dot icon25/07/2023
Cessation of Steven Thomas Barson as a person with significant control on 2023-07-21
dot icon25/07/2023
Cessation of Tessa Mary Barson as a person with significant control on 2023-07-21
dot icon25/07/2023
Change of details for Heddon Valley Limited as a person with significant control on 2023-07-24
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Solvency Statement dated 21/07/23
dot icon24/07/2023
Statement by Directors
dot icon24/07/2023
Statement of capital on 2023-07-24
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon21/07/2023
Statement by Directors
dot icon21/07/2023
Solvency Statement dated 20/07/23
dot icon21/07/2023
Memorandum and Articles of Association
dot icon21/07/2023
Change of share class name or designation
dot icon21/07/2023
Particulars of variation of rights attached to shares
dot icon21/07/2023
Statement of company's objects
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Statement of capital on 2023-07-21
dot icon21/07/2023
Notification of Heddon Valley Limited as a person with significant control on 2023-07-21
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/04/2023
Register(s) moved to registered office address Lands End Way Oakham Rutland LE15 6RB
dot icon14/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/03/2022
Termination of appointment of Dorothy Barson as a director on 2022-03-20
dot icon22/03/2022
Notification of Tessa Mary Barson as a person with significant control on 2017-05-24
dot icon22/03/2022
Change of details for Mr Steven Thomas Barson as a person with significant control on 2017-05-24
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/11/2017
Secretary's details changed for Tessa Mary Barson on 2017-09-21
dot icon09/11/2017
Director's details changed for Tessa Mary Barson on 2017-09-21
dot icon02/10/2017
Director's details changed for Mr Steven Thomas Barson on 2017-09-21
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/04/2017
Second filing of Confirmation Statement dated 10/03/2017
dot icon21/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon08/02/2016
Accounts for a medium company made up to 2015-08-31
dot icon01/06/2015
Accounts for a medium company made up to 2014-08-31
dot icon07/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Steven Thomas Barson on 2014-11-19
dot icon16/04/2014
Accounts for a medium company made up to 2013-08-31
dot icon02/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon01/10/2013
Appointment of Mrs Dorothy Barson as a director
dot icon22/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon24/12/2012
Accounts for a medium company made up to 2012-08-31
dot icon28/05/2012
Accounts for a medium company made up to 2011-08-31
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon14/03/2012
Register inspection address has been changed from C/O Duncan & Toplis 26 Park Road Melton Leicestershire LE13 1TT England
dot icon18/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon18/03/2011
Register inspection address has been changed from 2 Lands End Way Oakham Rutland LE15 6RB England
dot icon17/03/2011
Register(s) moved to registered inspection location
dot icon22/02/2011
Accounts for a medium company made up to 2010-08-31
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2010
Accounts for a medium company made up to 2009-08-31
dot icon06/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Tessa Mary Barson on 2010-03-10
dot icon06/11/2009
Auditor's resignation
dot icon18/06/2009
Amended accounts made up to 2008-08-31
dot icon26/03/2009
Return made up to 10/03/09; full list of members
dot icon30/01/2009
Accounts for a medium company made up to 2008-08-31
dot icon01/05/2008
Accounts for a medium company made up to 2007-08-31
dot icon18/04/2008
Return made up to 10/03/08; full list of members
dot icon04/04/2007
Return made up to 10/03/07; full list of members
dot icon26/02/2007
Accounts for a medium company made up to 2006-08-31
dot icon12/05/2006
Return made up to 10/03/06; full list of members
dot icon03/05/2006
£ ic 4500/3250 27/02/06 £ sr [email protected]=1250
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Secretary resigned;director resigned
dot icon19/04/2006
New secretary appointed
dot icon07/04/2006
Resolutions
dot icon12/01/2006
Accounts for a medium company made up to 2005-08-31
dot icon22/03/2005
Accounts for a medium company made up to 2004-08-31
dot icon15/03/2005
Return made up to 10/03/05; full list of members
dot icon18/03/2004
Return made up to 10/03/04; full list of members
dot icon11/01/2004
Accounts for a medium company made up to 2003-08-31
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon07/05/2003
£ ic 6000/4500 13/03/03 £ sr [email protected]=1500
dot icon06/05/2003
New director appointed
dot icon26/03/2003
Return made up to 10/03/03; full list of members
dot icon02/03/2003
Accounts for a medium company made up to 2002-08-31
dot icon15/03/2002
Return made up to 10/03/02; full list of members
dot icon21/02/2002
Accounts for a medium company made up to 2001-08-31
dot icon31/12/2001
Registered office changed on 31/12/01 from: lands end way oakham rutland LE15 6NY
dot icon19/03/2001
Return made up to 10/03/01; full list of members
dot icon05/02/2001
Accounts for a medium company made up to 2000-08-31
dot icon17/03/2000
Return made up to 10/03/00; full list of members
dot icon25/02/2000
Accounts for a medium company made up to 1999-08-31
dot icon11/03/1999
Return made up to 10/03/99; full list of members
dot icon12/01/1999
Accounts for a medium company made up to 1998-08-31
dot icon13/03/1998
Return made up to 10/03/98; full list of members
dot icon13/02/1998
Accounts for a medium company made up to 1997-08-31
dot icon23/12/1997
Registered office changed on 23/12/97 from: forge cottage 23 main street whissendine oakham leics LE15 7ES
dot icon25/03/1997
Return made up to 15/03/97; no change of members
dot icon16/12/1996
Accounts for a medium company made up to 1996-08-31
dot icon27/03/1996
Return made up to 15/03/96; full list of members
dot icon19/12/1995
Accounts for a medium company made up to 1995-08-31
dot icon06/03/1995
Return made up to 15/03/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 15/03/94; no change of members
dot icon24/12/1993
Full accounts made up to 1993-08-31
dot icon30/03/1993
Return made up to 15/03/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-08-31
dot icon06/03/1992
Return made up to 15/03/92; no change of members
dot icon19/01/1992
Full accounts made up to 1991-08-31
dot icon22/04/1991
Full accounts made up to 1990-08-31
dot icon22/04/1991
Return made up to 15/03/91; no change of members
dot icon21/03/1990
Full accounts made up to 1989-08-31
dot icon21/03/1990
Return made up to 15/03/90; full list of members
dot icon09/06/1989
Particulars of mortgage/charge
dot icon15/05/1989
Full accounts made up to 1988-08-31
dot icon15/05/1989
Return made up to 21/04/89; full list of members
dot icon10/04/1989
New director appointed
dot icon10/04/1989
New director appointed
dot icon30/03/1988
Full accounts made up to 1987-08-31
dot icon30/03/1988
Return made up to 29/03/88; full list of members
dot icon02/03/1987
Full accounts made up to 1986-08-31
dot icon02/03/1987
Return made up to 19/02/87; full list of members
dot icon03/07/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

28
2022
change arrow icon+3.67 % *

* during past year

Cash in Bank

£4,459,873.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
5.12M
-
0.00
4.30M
-
2022
28
4.99M
-
0.00
4.46M
-
2022
28
4.99M
-
0.00
4.46M
-

Employees

2022

Employees

28 Descended-3 % *

Net Assets(GBP)

4.99M £Descended-2.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.46M £Ascended3.67 % *

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
Barson, Dorothy
Director
01/09/2013 - 20/03/2022
-
Knight, Jane Elizabeth
Director
23/02/2024 - Present
6
Barson, Tessa Mary
Director
24/04/2003 - 23/02/2024
2
Knight, John Andrew Charles
Director
23/02/2024 - Present
6
Barson, Tessa Mary
Secretary
27/02/2006 - 23/02/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BURLEY APPLIANCES LIMITED

BURLEY APPLIANCES LIMITED is an(a) Active company incorporated on 03/07/1975 with the registered office located at Lands End Way, Oakham, Rutland LE15 6RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLEY APPLIANCES LIMITED?

toggle

BURLEY APPLIANCES LIMITED is currently Active. It was registered on 03/07/1975 .

Where is BURLEY APPLIANCES LIMITED located?

toggle

BURLEY APPLIANCES LIMITED is registered at Lands End Way, Oakham, Rutland LE15 6RB.

What does BURLEY APPLIANCES LIMITED do?

toggle

BURLEY APPLIANCES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BURLEY APPLIANCES LIMITED have?

toggle

BURLEY APPLIANCES LIMITED had 28 employees in 2022.

What is the latest filing for BURLEY APPLIANCES LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Spinney Top Ltd as a person with significant control on 2025-12-17.