Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURFORD GROUP
Company Information for

BURFORD GROUP

RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, BS11 8DE,
Company Registration Number
01340222
Private Unlimited Company
Liquidation

Company Overview

About Burford Group
BURFORD GROUP was founded on 1977-11-23 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Burford Group is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURFORD GROUP
 
Legal Registered Office
RICHMOND HOUSE AVONMOUTH WAY
AVONMOUTH
BRISTOL
BS11 8DE
Other companies in W1U
 
Previous Names
OLD BURFORD LIMITED18/10/2001
Filing Information
Company Number 01340222
Company ID Number 01340222
Date formed 1977-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 09:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURFORD GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BURFORD GROUP
The following companies were found which have the same name as BURFORD GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURFORD (BERKELEY) LIMITED 20 THAYER STREET LONDON LONDON W1U 2DD Dissolved Company formed on the 1999-06-24
BURFORD (COULBY NEWHAM) LIMITED 20 THAYER STREET LONDON LONDON W1U 2DD Dissolved Company formed on the 1999-11-09
BURFORD (LONDON) LTD 67 Wellington Avenue London N15 6AX active Company formed on the 2024-04-10
BURFORD & BROOKS LTD 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ Dissolved Company formed on the 2013-02-15
BURFORD & SON LTD SPENDALE HOUSE, THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE Liquidation Company formed on the 2007-10-03
BURFORD & BROOKS FINANCIAL MANAGEMENT LIMITED BANK HOUSE 71 DALE STREET MILNROW ROCHDALE OL16 3NJ Active - Proposal to Strike off Company formed on the 2016-04-14
BURFORD & ASSOCIATES PTY LTD TAS 7307 Active Company formed on the 2013-05-23
BURFORD & DOOLEY HOLDINGS, LLLP 1795 WEST NASA BLVD MELBOURNE FL 32902 Inactive Company formed on the 2005-03-29
BURFORD & DOOLEY, INCORPORATED 470 Newport Dr Indialantic FL 32903 Inactive Company formed on the 2005-03-03
BURFORD & BROOKS ESTATES LIMITED PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ Active Company formed on the 2017-08-15
BURFORD & DAWSON LTD. 35 SHAKESPEARE GARDENS FARNBOROUGH GU14 9QT Active - Proposal to Strike off Company formed on the 2018-01-08
BURFORD ABBEYGATE SHARES ONE LIMITED HALFPENNY BUSCOT WICK FARINGDON OXON SN7 8DJ Dissolved Company formed on the 2005-06-21
BURFORD ABBEYGATE SHARES TWO LIMITED HALFPENNY BUSCOT WICK FARINGDON OXON SN7 8DJ Dissolved Company formed on the 2005-06-29
BURFORD ACTIVE PTY LTD QLD 4078 Active Company formed on the 2014-03-27
BURFORD ALPHA LIMITED RICHMOND HOUSE AVONMOUTH WAY AVONMOUTH BRISTOL BS11 8DE Active Company formed on the 2003-09-01
BURFORD ALBUMS LLC 10800 EDIES ROAD Cattaraugus SPRINGVILLE NY 14141 Active Company formed on the 2000-11-09
BURFORD AND PARTNERS LLP SUITE 242/243 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP Active - Proposal to Strike off Company formed on the 2003-11-24
BURFORD AND ZERLIN, CORPORATION 1611 NW 14TH AVE MIAMI FL 33125 Inactive Company formed on the 1981-04-27
BURFORD AND CORBETT LLC California Unknown
BURFORD AND EVEREST INCORPORATED California Unknown

Company Officers of BURFORD GROUP

Current Directors
Officer Role Date Appointed
JULIAN GLEEK
Director 1991-05-07
BARRY PORTER
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE MARY NICHOLSON
Company Secretary 2004-03-26 2017-09-30
RANDOLPH JOHN ANDERSON
Director 1996-10-08 2006-09-14
PATRICK ROBERT ANDERSON
Director 2002-01-15 2005-12-31
MARK TYRRELL BOYES
Director 2002-01-15 2005-12-31
MIKE FORSTER
Director 2002-01-15 2005-12-31
DUNCAN CHARLES RICHARD PHILLIPS
Director 2002-01-15 2005-12-31
KEITH RODWELL
Director 2002-01-15 2005-12-31
STEVEN DAVID LEWIS
Director 2002-01-15 2005-10-21
TERESA CATHERINE WHITE
Company Secretary 1998-10-19 2004-03-26
MARK CHRISTOPHER CHERRY
Director 2002-01-15 2003-04-30
PATRICIA ANNE MARY NICHOLSON
Director 2002-03-27 2002-04-12
MAURICE LAMBERT
Director 1992-05-07 2001-02-28
DUNCAN JOHN BERNARD MOSS
Director 1997-03-19 2001-02-28
ANTHONY NATHAN SOLOMONS
Director 1994-02-11 2001-02-28
NIGEL WILLIAM WRAY
Director 1991-05-07 2001-02-28
KATERINA HELEN ANNA ANGLISS
Company Secretary 1996-10-08 1998-10-19
NICHOLAS LESLAU
Director 1991-05-07 1997-12-31
JULIAN GLEEK
Company Secretary 1991-10-30 1996-10-08
JOHN CLAUDE YVES PATRICK GOMMES
Director 1991-05-07 1995-03-31
CANDIDA MARY COLDWELL
Director 1991-05-07 1991-11-01
JOHN PETER CREFFIELD
Director 1991-05-07 1991-11-01
JEREMY DAVID GOWER ISAAC
Director 1991-05-07 1991-11-01
IAIN MICHAEL ANDREW MACPHERSON
Company Secretary 1991-05-07 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GLEEK PLAS TY COCH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
JULIAN GLEEK BGCS PUBS LTD Director 2015-11-05 CURRENT 2015-11-05 Active
JULIAN GLEEK CONVIVIAL LTD. Director 2015-07-28 CURRENT 2011-11-24 Active - Proposal to Strike off
JULIAN GLEEK CABOT PARK SOLAR LTD Director 2015-02-18 CURRENT 2015-02-18 Active
JULIAN GLEEK CABOT PARK ESTATES LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK PLAS BRERETON LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK GENESIUS PICTURES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
JULIAN GLEEK GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
JULIAN GLEEK GENESIUS PRODUCTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
JULIAN GLEEK PROMENADE FOUNDATION Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JULIAN GLEEK CABOT PARK LIMITED Director 2011-04-01 CURRENT 2011-04-01 In Administration/Administrative Receiver
JULIAN GLEEK UK ACORN FINANCE LIMITED Director 2010-06-25 CURRENT 2008-08-26 Active - Proposal to Strike off
JULIAN GLEEK STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
JULIAN GLEEK BURFORD CITY PROPERTIES (2006) LIMITED Director 2006-03-27 CURRENT 2004-06-11 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES LIMITED Director 2006-03-24 CURRENT 2006-03-10 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES (NO.2) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-01-26
JULIAN GLEEK BURFORD MANAGEMENT LIMITED Director 2006-02-14 CURRENT 2006-02-07 Active
JULIAN GLEEK BURFORD CHURCHGATE SHARES TWO LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE GUARANTEE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE SHARES ONE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK HOOTON INDUSTRIAL PROJECTS LIMITED Director 2005-02-18 CURRENT 1932-03-14 Active
JULIAN GLEEK BURFORD ZETA Director 2004-11-26 CURRENT 2004-11-26 Active
JULIAN GLEEK BURFORD (COULBY NEWHAM) LIMITED Director 2004-02-13 CURRENT 1999-11-09 Dissolved 2016-04-26
JULIAN GLEEK BURFORD DELTA LIMITED Director 2003-11-20 CURRENT 2003-10-14 Active
JULIAN GLEEK BURFORD WESTBROOK LIMITED Director 2003-10-29 CURRENT 2003-10-27 Dissolved 2016-04-12
JULIAN GLEEK J GLEEK PROPERTIES LIMITED Director 2003-10-27 CURRENT 2003-10-13 Active
JULIAN GLEEK BURFORD TRAFFORD LIMITED Director 2003-10-22 CURRENT 2003-09-01 Dissolved 2015-04-14
JULIAN GLEEK BURFORD BETA LIMITED Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD EPSILON Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD BETA HOLDINGS LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD ALPHA LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK SPARECO 5 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Dissolved 2015-11-10
JULIAN GLEEK SHARKGRANGE LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK BURFORD TREASURY LIMITED Director 2001-05-02 CURRENT 2001-03-30 Liquidation
JULIAN GLEEK BURFORD ZZ LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK SPARECO 4 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active - Proposal to Strike off
JULIAN GLEEK BURFORD HOLDINGS LIMITED Director 2001-03-12 CURRENT 1995-07-31 Liquidation
JULIAN GLEEK THAYER PROPERTIES LIMITED Director 2001-02-20 CURRENT 2000-11-15 Liquidation
JULIAN GLEEK FIRST MANAGEMENT SERVICES LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
JULIAN GLEEK BURFORD CARRINGTON LIMITED Director 2000-05-03 CURRENT 2000-03-28 Active
JULIAN GLEEK BUR NO.2 LIMITED Director 1999-07-22 CURRENT 1992-11-06 Liquidation
JULIAN GLEEK POLARLAND LIMITED Director 1999-07-14 CURRENT 1999-02-25 Dissolved 2015-10-06
JULIAN GLEEK WATCHBROOK LIMITED Director 1999-07-05 CURRENT 1999-06-24 Dissolved 2015-11-24
JULIAN GLEEK CABOT PARK MANAGEMENT LIMITED Director 1998-11-09 CURRENT 1998-06-25 Active
JULIAN GLEEK BURFORD MAYFAIR LIMITED Director 1997-11-24 CURRENT 1990-11-01 Dissolved 2015-11-24
JULIAN GLEEK BURFORD NO. 2 Director 1995-11-24 CURRENT 1995-07-31 Dissolved 2015-11-24
JULIAN GLEEK PEARDALE LIMITED Director 1992-05-17 CURRENT 1991-05-17 Dissolved 2015-11-24
JULIAN GLEEK BURFORD ESTATE & PROPERTY CO. LIMITED Director 1992-04-17 CURRENT 1986-12-04 Active
BARRY PORTER ATHENS CONSULTING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
BARRY PORTER LUMIRO CAPITAL PARTNERS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BARRY PORTER POLARLAND LIMITED Director 2006-07-31 CURRENT 1999-02-25 Dissolved 2015-10-06
BARRY PORTER BURFORD MAYFAIR LIMITED Director 2006-07-31 CURRENT 1990-11-01 Dissolved 2015-11-24
BARRY PORTER BURFORD NO. 2 Director 2006-07-31 CURRENT 1995-07-31 Dissolved 2015-11-24
BARRY PORTER PEARDALE LIMITED Director 2006-07-31 CURRENT 1991-05-17 Dissolved 2015-11-24
BARRY PORTER WATCHBROOK LIMITED Director 2006-07-31 CURRENT 1999-06-24 Dissolved 2015-11-24
BARRY PORTER SPARECO 5 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Dissolved 2015-11-10
BARRY PORTER BURFORD ESTATE & PROPERTY CO. LIMITED Director 2006-07-31 CURRENT 1986-12-04 Active
BARRY PORTER BUR NO.2 LIMITED Director 2006-07-31 CURRENT 1992-11-06 Liquidation
BARRY PORTER SHARKGRANGE LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER BURFORD TREASURY LIMITED Director 2006-07-31 CURRENT 2001-03-30 Liquidation
BARRY PORTER BURFORD ZZ LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER SPARECO 4 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active - Proposal to Strike off
BARRY PORTER BURFORD CARRINGTON LIMITED Director 2005-11-29 CURRENT 2000-03-28 Active
BARRY PORTER STAINTON CAPITAL (DEERHOUND) LIMITED Director 2005-09-14 CURRENT 2002-05-28 Dissolved 2015-04-14
BARRY PORTER STAINTON CAPITAL (SMH) LIMITED Director 2005-09-14 CURRENT 2002-01-03 Dissolved 2015-05-24
BARRY PORTER STAINTON CAPITAL (FOXHOUND) LIMITED Director 2005-09-14 CURRENT 2002-09-27 Dissolved 2015-04-27
BARRY PORTER STAINTON CAPITAL HOLDINGS LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2016-02-05
BARRY PORTER STAINTON CAPITAL LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2015-09-24
BARRY PORTER CAYUGA ESTATES LIMITED Director 2004-12-06 CURRENT 1999-02-25 Dissolved 2018-04-25
BARRY PORTER BURFORD BETA HOLDINGS LIMITED Director 2004-11-15 CURRENT 2003-09-01 Active
BARRY PORTER MCV DUNDEE LIMITED Director 2004-10-14 CURRENT 2004-10-14 Dissolved 2013-08-30
BARRY PORTER BURFORD HOLDINGS LIMITED Director 2004-08-06 CURRENT 1995-07-31 Liquidation
BARRY PORTER THAYER PROPERTIES LIMITED Director 2004-07-15 CURRENT 2000-11-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-27
2019-06-13LIQ01Voluntary liquidation declaration of solvency
2019-06-13600Appointment of a voluntary liquidator
2019-06-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-28
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER
2018-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-08-15PSC09Withdrawal of a person with significant control statement on 2018-08-15
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-18PSC02Notification of Burford Holdings Limited as a person with significant control on 2017-05-01
2018-03-19CH01Director's details changed for Mr Barry Porter on 2018-03-19
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-10-12TM02Termination of appointment of Patricia Anne Mary Nicholson on 2017-09-30
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 20 Thayer Street London W1U 2DD
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 302.42;USD 297.62
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 302.42;USD 297.62
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 302.42;USD 297.62
2016-06-02AR0117/04/16 FULL LIST
2016-06-02AR0117/04/16 FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 302.42;USD 297.62
2015-06-10AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-04MISCAud rep
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 302.42;USD 297.62
2014-04-29AR0117/04/14 ANNUAL RETURN FULL LIST
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-05-08AR0117/04/13 ANNUAL RETURN FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-17AR0117/04/12 ANNUAL RETURN FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-04AR0117/04/11 ANNUAL RETURN FULL LIST
2010-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2010-05-25AR0117/04/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLEEK / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PORTER / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE MARY NICHOLSON / 04/11/2009
2009-04-28363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-06-12363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-06-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-05-11363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-10-23363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-09-25MEM/ARTSARTICLES OF ASSOCIATION
2006-09-25RES13CANCELL ACCS DIVIDED 15/09/06
2006-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-15CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2006-09-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-09-1549(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2006-09-1549(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2006-09-1549(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2006-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-14288bDIRECTOR RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2005-10-21288bDIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-24363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 17/04/04; NO CHANGE OF MEMBERS
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08288bSECRETARY RESIGNED
2004-04-08288aNEW SECRETARY APPOINTED
2003-12-17RES13RE CONSORTIUM/TRANSACTI 04/12/03
2003-09-25AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-21288bDIRECTOR RESIGNED
2003-04-29AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-04-23363aRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288bDIRECTOR RESIGNED
2002-08-09225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/11/01
2002-08-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-28363aRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BURFORD GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-31
Fines / Sanctions
No fines or sanctions have been issued against BURFORD GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUBORDINATION AGREEMENT 2003-04-07 Outstanding MABLE COMMERCIAL FUNDING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEPOSIT AGREEMENT 1993-06-21 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF DEBTS BY WAY OF SECURITY 1989-02-07 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF DEBTS BY WAY OF SECURITY 1988-12-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURFORD GROUP

Intangible Assets
Patents
We have not found any records of BURFORD GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for BURFORD GROUP
Trademarks
We have not found any records of BURFORD GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURFORD GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BURFORD GROUP are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BURFORD GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURFORD GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURFORD GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.