BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED

Register to unlock more data on OkredoRegister

BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04887776

Incorporation date

04/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Victory House Vision Park, Chivers Way, Histon, Cambridge CB24 9ZRCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon10/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Statement of affairs
dot icon06/08/2025
Registered office address changed from Unit 20 Edison Road St Ives Huntingdon Cambs PE27 3LF to Victory House Vision Park Chivers Way, Histon Cambridge CB24 9ZR on 2025-08-06
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon27/03/2025
Termination of appointment of Louise Wesley as a secretary on 2025-03-27
dot icon27/03/2025
Director's details changed for Stuart Wesley on 2025-03-20
dot icon27/03/2025
Change of details for Mr Stuart Wesley as a person with significant control on 2025-03-20
dot icon13/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon19/03/2024
Termination of appointment of Steven John Goodrum as a director on 2024-03-19
dot icon19/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon16/06/2022
Registration of charge 048877760005, created on 2022-06-15
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon20/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon15/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon12/11/2020
Appointment of Mr Steven John Goodrum as a director on 2020-11-02
dot icon14/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon03/06/2019
Registration of charge 048877760003, created on 2019-05-21
dot icon03/06/2019
Registration of charge 048877760004, created on 2019-05-21
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Satisfaction of charge 1 in full
dot icon30/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2014-09-04 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/06/2014
Registration of charge 048877760002
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon05/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Louise Wesley on 2009-10-01
dot icon20/10/2010
Director's details changed for Stuart Wesley on 2009-10-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Return made up to 04/09/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 04/09/07; no change of members
dot icon19/07/2007
Amended accounts made up to 2006-06-30
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/12/2006
Return made up to 04/09/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 04/09/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/10/2004
Return made up to 04/09/04; full list of members
dot icon08/07/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon17/11/2003
Registered office changed on 17/11/03 from: 39 burleigh road st ives cambridgeshire PE27 3DF
dot icon17/09/2003
Registered office changed on 17/09/03 from: 16 saint john street london EC1M 4NT
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New secretary appointed
dot icon04/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-71.51 % *

* during past year

Cash in Bank

£15,983.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/09/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
64.32K
-
0.00
77.56K
-
2022
11
56.68K
-
0.00
56.10K
-
2023
11
53.39K
-
0.00
15.98K
-
2023
11
53.39K
-
0.00
15.98K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

53.39K £Descended-5.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.98K £Descended-71.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wesley, Stuart
Director
04/09/2003 - Present
-
Goodrum, Steven John
Director
02/11/2020 - 19/03/2024
-
Wesley, Louise
Secretary
04/09/2003 - 27/03/2025
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED

BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED is an(a) Liquidation company incorporated on 04/09/2003 with the registered office located at Victory House Vision Park, Chivers Way, Histon, Cambridge CB24 9ZR. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED?

toggle

BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED is currently Liquidation. It was registered on 04/09/2003 .

Where is BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED located?

toggle

BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED is registered at Victory House Vision Park, Chivers Way, Histon, Cambridge CB24 9ZR.

What does BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED do?

toggle

BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED have?

toggle

BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED had 11 employees in 2023.

What is the latest filing for BURLEY HYDRAULICS (CAMBRIDGESHIRE) LIMITED?

toggle

The latest filing was on 10/09/2025: Notice to Registrar of Companies of Notice of disclaimer.