Background WavePink WaveYellow Wave

JOSEPH BURLEY HOLDINGS LIMITED (07166833)

JOSEPH BURLEY HOLDINGS LIMITED (07166833) is an active UK company. incorporated on 23 February 2010. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOSEPH BURLEY HOLDINGS LIMITED has been registered for 16 years. Current directors include COWLEY, Simon, WOOLNOUGH, Christopher.

Company Number
07166833
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWLEY, Simon, WOOLNOUGH, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH BURLEY HOLDINGS LIMITED

JOSEPH BURLEY HOLDINGS LIMITED is an active company incorporated on 23 February 2010 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOSEPH BURLEY HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07166833

LTD Company

Age

16 Years

Incorporated 23 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

WAKECO (414) LIMITED
From: 23 February 2010To: 10 March 2010
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 12 November 2019To: 16 September 2022
5-8 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX
From: 23 March 2011To: 12 November 2019
68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
From: 23 February 2010To: 23 March 2011
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Nov 14
Loan Secured
Mar 15
Loan Cleared
May 17
Share Buyback
Jun 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
Apr 22
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 31 Mar 2024

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 13 Nov 2025

BADDELEY, John

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born July 1961
Director
Appointed 23 Feb 2010
Resigned 28 Oct 2010

BURLEY, Steven

Resigned
Derwent Lane, Hope ValleyS32 1AS
Born March 1975
Director
Appointed 28 Oct 2010
Resigned 31 Oct 2019

HOLMES, William Stanley

Resigned
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 31 Oct 2019
Resigned 13 Nov 2025

MAWSON, Matthew James

Resigned
Holyrood View, SheffieldS10 4NG
Born February 1968
Director
Appointed 28 Oct 2010
Resigned 12 Jan 2024

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Born July 1964
Director
Appointed 31 Oct 2019
Resigned 14 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Radius Limited

Active
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Steven Burley

Ceased
Derwent Lane, Hope ValleyS32 1AS
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 31 Oct 2019

Mr Matthew James Mawson

Ceased
Holyrood View, SheffieldS10 4NG
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2021
AAAnnual Accounts
Legacy
15 December 2021
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Legacy
14 November 2019
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
13 November 2019
AA01Change of Accounting Reference Date
Legacy
13 November 2019
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Resolution
28 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Resolution
2 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Resolution
4 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
23 February 2010
NEWINCIncorporation