M.& M.BURLEY LIMITED

Register to unlock more data on OkredoRegister

M.& M.BURLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00803913

Incorporation date

05/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

47a Queen Street, Derby DE1 3DECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1986)
dot icon02/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon10/12/2025
Director's details changed for Mr David Michael Burley on 2025-01-11
dot icon04/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/01/2024
Director's details changed for Mrs Michele Tina Wrigley on 2023-04-20
dot icon10/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon09/11/2023
Registered office address changed from 3 Charnwood Street Derby Derbyshire DE1 2GY United Kingdom to 47a Queen Street Derby DE1 3DE on 2023-11-09
dot icon09/11/2023
Director's details changed for Mrs Iris Ann Wibberley on 2023-11-06
dot icon09/11/2023
Director's details changed for Mr David Michael Burley on 2023-11-06
dot icon09/11/2023
Change of details for Mrs Iris Ann Wibberley as a person with significant control on 2023-11-06
dot icon18/09/2023
Director's details changed for Mrs Iris Ann Wibberley on 2023-04-01
dot icon15/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon01/11/2022
Registered office address changed from Ground Floor Flat 191 Uttoxeter New Road Derby Derbyshire DE22 3NP to 3 Charnwood Street Derby Derbyshire DE1 2GY on 2022-11-01
dot icon01/11/2022
Director's details changed for Mrs Iris Ann Wibberley on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr David Michael Burley on 2022-11-01
dot icon01/11/2022
Change of details for Mrs Iris Ann Wibberley as a person with significant control on 2022-11-01
dot icon11/10/2022
Termination of appointment of Maria Burley as a secretary on 2022-08-25
dot icon10/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/08/2022
Termination of appointment of Maria Burley as a director on 2022-08-01
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon12/08/2021
Appointment of Mrs Iris Ann Wibberley as a director on 2021-07-22
dot icon10/05/2021
Notification of Iris Wibberley as a person with significant control on 2021-04-14
dot icon10/05/2021
Cessation of Maria Burley as a person with significant control on 2021-03-29
dot icon05/02/2021
Confirmation statement made on 2020-12-27 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon30/12/2018
Appointment of Mr David Michael Burley as a director on 2018-12-30
dot icon10/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon04/08/2017
Micro company accounts made up to 2017-04-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mrs Michele Tina Wrigley on 2013-01-07
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Current accounting period shortened from 2011-06-21 to 2011-04-30
dot icon02/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-20
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Michele Tina Wrigley on 2009-12-31
dot icon07/01/2010
Director's details changed for Julie Maria Collins on 2009-12-31
dot icon07/01/2010
Director's details changed for Mrs Maria Burley on 2009-12-31
dot icon13/10/2009
Total exemption small company accounts made up to 2009-06-20
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-06-20
dot icon20/03/2008
Total exemption small company accounts made up to 2007-06-20
dot icon29/02/2008
Return made up to 31/12/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-06-20
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-06-20
dot icon07/02/2005
Total exemption small company accounts made up to 2004-06-20
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-06-20
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-06-20
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon05/05/2002
Director resigned
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Registered office changed on 07/01/02 from: 191 uttoxeter new road derby DE22 3NP
dot icon07/01/2002
Total exemption small company accounts made up to 2001-06-20
dot icon06/03/2001
Accounts for a small company made up to 2000-06-20
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon15/09/1999
Director resigned
dot icon09/09/1999
Accounts for a small company made up to 1999-06-20
dot icon15/01/1999
Accounts for a small company made up to 1998-06-20
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon11/02/1998
Accounts for a small company made up to 1997-06-20
dot icon30/12/1997
Return made up to 31/12/97; full list of members
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon22/11/1996
Accounts for a small company made up to 1996-06-20
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon08/12/1995
Accounts for a small company made up to 1995-06-20
dot icon08/12/1995
Resolutions
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-06-20
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1993-06-20
dot icon15/02/1993
Return made up to 31/12/92; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1992-06-20
dot icon01/07/1992
Accounts for a small company made up to 1991-06-20
dot icon14/04/1992
Return made up to 31/12/91; no change of members
dot icon04/03/1991
Accounts made up to 1990-06-20
dot icon04/03/1991
Return made up to 20/03/90; full list of members
dot icon19/06/1990
Accounts made up to 1989-06-20
dot icon29/01/1990
Return made up to 31/12/89; full list of members
dot icon21/06/1989
Accounts made up to 1988-06-20
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon01/03/1988
Return made up to 13/11/87; full list of members
dot icon02/12/1987
Accounts made up to 1987-06-20
dot icon21/01/1987
Return made up to 14/11/86; full list of members
dot icon15/11/1986
Accounts made up to 1986-06-20
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-34.05 % *

* during past year

Cash in Bank

£55,577.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
832.62K
-
0.00
263.55K
-
2022
5
834.91K
-
0.00
84.27K
-
2023
4
827.07K
-
0.00
55.58K
-
2023
4
827.07K
-
0.00
55.58K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

827.07K £Descended-0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.58K £Descended-34.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wibberley, Iris Ann
Director
22/07/2021 - Present
4
Burley, David Michael
Director
30/12/2018 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About M.& M.BURLEY LIMITED

M.& M.BURLEY LIMITED is an(a) Active company incorporated on 05/05/1964 with the registered office located at 47a Queen Street, Derby DE1 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of M.& M.BURLEY LIMITED?

toggle

M.& M.BURLEY LIMITED is currently Active. It was registered on 05/05/1964 .

Where is M.& M.BURLEY LIMITED located?

toggle

M.& M.BURLEY LIMITED is registered at 47a Queen Street, Derby DE1 3DE.

What does M.& M.BURLEY LIMITED do?

toggle

M.& M.BURLEY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does M.& M.BURLEY LIMITED have?

toggle

M.& M.BURLEY LIMITED had 4 employees in 2023.

What is the latest filing for M.& M.BURLEY LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-27 with no updates.