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

BURFORD ALPHA LIMITED

RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, BS11 8DE,
Company Registration Number
04883231
Private Limited Company
Active

Company Overview

About Burford Alpha Ltd
BURFORD ALPHA LIMITED was founded on 2003-09-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Burford Alpha Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BURFORD ALPHA LIMITED
 
Legal Registered Office
RICHMOND HOUSE AVONMOUTH WAY
AVONMOUTH
BRISTOL
BS11 8DE
Other companies in W1U
 
Filing Information
Company Number 04883231
Company ID Number 04883231
Date formed 2003-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 13:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURFORD ALPHA LIMITED
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.

Company Officers of BURFORD ALPHA LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GLEEK
Director 2003-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE MARY NICHOLSON
Company Secretary 2004-03-26 2017-09-30
RANDOLPH JOHN ANDERSON
Director 2003-10-02 2016-04-07
TERESA WHITE
Company Secretary 2003-10-02 2004-03-26
PATRICK ANDERSON
Director 2004-03-15 2004-03-17
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-09-01 2003-10-02
MATTHEW ROBERT LAYTON
Nominated Director 2003-09-01 2003-10-02
DAVID JOHN PUDGE
Director 2003-09-01 2003-10-02

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 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
JULIAN GLEEK BURFORD GROUP Director 1991-05-07 CURRENT 1977-11-23 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
2023-09-18CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-01-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11RP04CS01
2021-02-11SH0121/04/20 STATEMENT OF CAPITAL GBP 101.00
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-04-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-16PSC02Notification of Burford Beta Holdings Limited as a person with significant control on 2018-06-30
2018-07-16PSC09Withdrawal of a person with significant control statement on 2018-07-16
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048832310005
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12TM02Termination of appointment of Patricia Anne Mary Nicholson on 2017-09-30
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM 20 Thayer Street London W1U 2DD
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048832310005
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RANDOLPH JOHN ANDERSON
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-04MISCSection 519
2014-01-07AA01Current accounting period extended from 30/11/13 TO 31/03/14
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-09-12AR0101/09/12 ANNUAL RETURN FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-10-03AR0101/09/11 FULL LIST
2010-09-07AR0101/09/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 29/01/2010
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLEEK / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE MARY NICHOLSON / 03/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-11363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-10-21363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-03AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-05363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/04
2004-10-12363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288bSECRETARY RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-03-19288aNEW DIRECTOR APPOINTED
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24CERTNMCOMPANY NAME CHANGED BURFORD BETA LIMITED CERTIFICATE ISSUED ON 24/10/03
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14288bSECRETARY RESIGNED
2003-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2003-10-08225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2003-10-03CERTNMCOMPANY NAME CHANGED DUCHESSVIEW LIMITED CERTIFICATE ISSUED ON 03/10/03
2003-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALPHA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURFORD ALPHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-14 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
SHARE CHARGE 2004-08-17 Satisfied GMAC COMMERCIAL MORTGAGE BANK EUROPE PLC
MEZZANINE DEBENTURE 2003-11-07 Satisfied GMAC COMMERCIAL MORTGAGE BANK EUROPE PLC (AS THE SECURITY TRUSTEE)
SENIOR DEBENTURE 2003-11-07 Satisfied GMAC COMMERCIAL MORTGAGE BANK EUROPE PLC (AS THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BURFORD ALPHA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURFORD ALPHA LIMITED
Trademarks
We have not found any records of BURFORD ALPHA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURFORD ALPHA LIMITED. 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 ALPHA LIMITED 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 ALPHA LIMITED 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 ALPHA LIMITED 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 ALPHA LIMITED 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.