ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Joseph Burley Holdings Limited

Joseph Burley Holdings Limited is an active company incorporated on 23 February 2010 with the registered office located in Crewe, Cheshire. Joseph Burley Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07166833
Private limited company
Age
15 years
Incorporated 23 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Eurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
England
Address changed on 16 Sep 2022 (3 years ago)
Previous address was Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1989
Director • British • Lives in England • Born in Mar 1964
Radius Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Radius Insurance Solutions Limited
William Stanley Holmes and Simon Cowley are mutual people.
Active
Radius Connect Limited
William Stanley Holmes and Simon Cowley are mutual people.
Active
UK Fuels Limited
William Stanley Holmes is a mutual person.
Active
Adam Phones Limited
William Stanley Holmes is a mutual person.
Active
Allied Fuels Limited
William Stanley Holmes is a mutual person.
Active
UK Telematics Limited
William Stanley Holmes is a mutual person.
Active
Sure-Track Europe Limited
William Stanley Holmes is a mutual person.
Active
Milestone Insurance Consultants Limited
William Stanley Holmes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£630.52K
Same as previous period
Total Liabilities
-£424.11K
Same as previous period
Net Assets
£206.4K
Same as previous period
Debt Ratio (%)
67%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Subsidiary Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 21 Jun 2024
Simon Cowley Appointed
1 Year 7 Months Ago on 31 Mar 2024
Timothy John Morris Resigned
1 Year 7 Months Ago on 31 Mar 2024
Matthew James Mawson Resigned
1 Year 9 Months Ago on 12 Jan 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Radius Payment Solutions Limited (PSC) Details Changed
1 Year 11 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 12 Jun 2023
Subsidiary Accounts Submitted
2 Years 10 Months Ago on 28 Dec 2022
Get Credit Report
Discover Joseph Burley Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with no updates
Submitted on 18 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 13 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 13 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 13 Dec 2024
Confirmation statement made on 10 June 2024 with updates
Submitted on 21 Jun 2024
Termination of appointment of Timothy John Morris as a director on 31 March 2024
Submitted on 5 Apr 2024
Appointment of Simon Cowley as a director on 31 March 2024
Submitted on 5 Apr 2024
Termination of appointment of Matthew James Mawson as a director on 12 January 2024
Submitted on 22 Jan 2024
Change of details for Radius Payment Solutions Limited as a person with significant control on 28 November 2023
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year