Burwin Limited HUDDERSFIELD


Burwin started in year 1987 as Private Limited Company with registration number 02198281. The Burwin company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Huddersfield at Unit 7 Greave House Terrace. Postal code: HD8 0GB.

The firm has 3 directors, namely Victoria D., Matthew S. and Benjamin S.. Of them, Matthew S., Benjamin S. have been with the company the longest, being appointed on 1 March 2000 and Victoria D. has been with the company for the least time - from 29 July 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burwin Limited Address / Contact

Office Address Unit 7 Greave House Terrace
Office Address2 Lepton
Town Huddersfield
Post code HD8 0GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02198281
Date of Incorporation Wed, 25th Nov 1987
Industry Development of building projects
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Victoria D.

Position: Director

Appointed: 29 July 2010

Matthew S.

Position: Director

Appointed: 01 March 2000

Benjamin S.

Position: Director

Appointed: 01 March 2000

Benjamin S.

Position: Secretary

Appointed: 26 September 2003

Resigned: 23 April 2018

Richard B.

Position: Secretary

Appointed: 25 September 2003

Resigned: 26 September 2003

Benjamin S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 25 September 2003

Lynda S.

Position: Secretary

Appointed: 22 October 1998

Resigned: 01 March 2000

Lynda S.

Position: Director

Appointed: 14 July 1994

Resigned: 01 March 2000

Jane R.

Position: Director

Appointed: 14 July 1994

Resigned: 28 April 1998

Phillip R.

Position: Director

Appointed: 13 July 1991

Resigned: 22 October 1998

Andrew S.

Position: Director

Appointed: 13 July 1991

Resigned: 01 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Matthew S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Benjamin S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Victoria D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Benjamin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Victoria D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 5421 061762322 842322 528322 214321 900321 586
Current Assets1 714 404990 918692 618322 842    
Debtors1 712 862989 857691 856     
Net Assets Liabilities 323 443322 843322 542322 228322 214321 600321 286
Other Debtors80989 857691 856     
Other
Accrued Liabilities Deferred Income  300300300 300300
Amounts Owed By Other Related Parties Other Than Directors1 712 782989 857      
Amounts Owed To Directors298 000298 000      
Creditors1 390 400667 475369 775300300 300300
Net Current Assets Liabilities324 004323 443322 843322 542322 228322 214321 600321 286
Number Shares Issued Fully Paid74 20074 20074 20074 20074 20074 20074 20074 200
Other Creditors1 092 400369 475369 475     
Par Value Share 1111111
Total Assets Less Current Liabilities324 004323 443322 843322 542322 228322 214321 600321 286

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements