BURY & THORLEY LIMITED

Register to unlock more data on OkredoRegister

BURY & THORLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885293

Incorporation date

29/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Stoke Cottage Stoke Cottage, Chapel Road, Meonstoke, Hampshire SO32 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon20/03/2025
Registered office address changed from C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL United Kingdom to Stoke Cottage Stoke Cottage Chapel Road Meonstoke Hampshire SO32 3NJ on 2025-03-20
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon30/07/2024
Registered office address changed from Unit C , Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-30
dot icon30/07/2024
Registered office address changed from C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL United Kingdom to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-30
dot icon09/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon19/07/2023
Registered office address changed from Newton House Newton Lane Romsey SO51 8GZ England to Unit C , Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 2023-07-19
dot icon05/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon06/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/02/2022
Satisfaction of charge 038852930003 in full
dot icon06/01/2022
Satisfaction of charge 2 in full
dot icon21/12/2021
Satisfaction of charge 1 in full
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Registered office address changed from 1 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA to Newton House Newton Lane Romsey SO51 8GZ on 2019-03-18
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon17/10/2016
Registration of charge 038852930003, created on 2016-10-14
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Registered office address changed from Luccam House Church Lane, Twyford Winchester Hampshire SO21 1NT to 1 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 2015-08-27
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2011
Certificate of change of name
dot icon01/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for Bsc Mrics Philip Stanley Bury on 2009-11-28
dot icon05/08/2009
Return made up to 29/11/08; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2008
Appointment terminated secretary stanley bury
dot icon18/07/2008
Return made up to 29/11/07; full list of members
dot icon18/07/2008
Secretary's change of particulars / stanley bury / 01/01/2007
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2006
Return made up to 29/11/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2005
Return made up to 29/11/05; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Memorandum and Articles of Association
dot icon08/08/2005
Resolutions
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2003
Return made up to 29/11/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2002
Return made up to 29/11/02; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 29/11/01; full list of members
dot icon17/11/2000
Return made up to 29/11/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Registered office changed on 26/09/00 from: 45 southgate street winchester hampshire SO23 9EH
dot icon07/08/2000
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
New secretary appointed
dot icon29/11/1999
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
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
2
463.85K
-
0.00
120.17K
-
2023
2
756.69K
-
0.00
106.92K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bury, Philip Stanley, Bsc Mrics
Director
29/11/1999 - Present
-

Persons with Significant Control

2
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 BURY & THORLEY LIMITED

BURY & THORLEY LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at Stoke Cottage Stoke Cottage, Chapel Road, Meonstoke, Hampshire SO32 3NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY & THORLEY LIMITED?

toggle

BURY & THORLEY LIMITED is currently Active. It was registered on 29/11/1999 .

Where is BURY & THORLEY LIMITED located?

toggle

BURY & THORLEY LIMITED is registered at Stoke Cottage Stoke Cottage, Chapel Road, Meonstoke, Hampshire SO32 3NJ.

What does BURY & THORLEY LIMITED do?

toggle

BURY & THORLEY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BURY & THORLEY LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.