The Burwood House Group Limited GREAT WILSON STREET


Founded in 1989, The Burwood House Group, classified under reg no. 02403767 is an active company. Currently registered at Asda House LS11 5AD, Great Wilson Street the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Michael G. and Mohsin I.. In addition one secretary - Helen S. - is with the company. Currently 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.

The Burwood House Group Limited Address / Contact

Office Address Asda House
Office Address2 Southbank
Town Great Wilson Street
Post code LS11 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403767
Date of Incorporation Wed, 12th Jul 1989
Industry Development of building projects
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Michael G.

Position: Director

Appointed: 24 May 2023

Mohsin I.

Position: Director

Appointed: 06 August 2021

Helen S.

Position: Secretary

Appointed: 06 April 2020

Steven N.

Position: Director

Appointed: 18 July 2022

Resigned: 24 May 2023

John F.

Position: Director

Appointed: 31 July 2021

Resigned: 18 July 2022

Philip T.

Position: Secretary

Appointed: 27 August 2019

Resigned: 06 April 2020

Robert M.

Position: Director

Appointed: 03 September 2018

Resigned: 31 July 2021

Alexander S.

Position: Director

Appointed: 11 December 2017

Resigned: 27 August 2019

Roger B.

Position: Director

Appointed: 07 November 2016

Resigned: 14 August 2021

Sean C.

Position: Director

Appointed: 11 July 2016

Resigned: 31 December 2017

Alejandro R.

Position: Director

Appointed: 02 February 2014

Resigned: 31 July 2018

Alexander S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 27 August 2019

Richard M.

Position: Director

Appointed: 23 November 2012

Resigned: 02 February 2014

Karen H.

Position: Director

Appointed: 03 October 2011

Resigned: 31 March 2014

Eleanor D.

Position: Director

Appointed: 03 October 2011

Resigned: 01 June 2013

Andrew C.

Position: Director

Appointed: 23 June 2011

Resigned: 25 July 2016

Judith M.

Position: Director

Appointed: 02 June 2010

Resigned: 22 March 2013

Eleanor D.

Position: Secretary

Appointed: 22 December 2003

Resigned: 01 June 2013

Denise J.

Position: Secretary

Appointed: 01 January 2000

Resigned: 22 December 2003

Iain S.

Position: Director

Appointed: 31 August 1995

Resigned: 02 March 2002

Peter G.

Position: Director

Appointed: 31 August 1995

Resigned: 11 July 2008

Nicholas C.

Position: Secretary

Appointed: 31 August 1995

Resigned: 31 December 1999

Iain F.

Position: Director

Appointed: 07 July 1994

Resigned: 31 August 1995

Patrick D.

Position: Director

Appointed: 01 July 1994

Resigned: 31 August 1995

Richard L.

Position: Director

Appointed: 09 February 1994

Resigned: 31 August 1995

William R.

Position: Director

Appointed: 09 February 1994

Resigned: 31 August 1995

George S.

Position: Director

Appointed: 06 April 1993

Resigned: 09 February 1994

Nicola S.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1995

Richard P.

Position: Director

Appointed: 21 September 1992

Resigned: 23 June 2011

Humphrey P.

Position: Director

Appointed: 21 February 1992

Resigned: 30 September 1993

Timothy W.

Position: Director

Appointed: 21 February 1992

Resigned: 01 September 1994

John D.

Position: Director

Appointed: 21 February 1992

Resigned: 11 July 2008

Christopher R.

Position: Director

Appointed: 21 February 1992

Resigned: 27 March 1992

John M.

Position: Director

Appointed: 21 February 1992

Resigned: 21 September 1992

Harold M.

Position: Director

Appointed: 21 February 1992

Resigned: 31 March 1993

David A.

Position: Director

Appointed: 21 February 1992

Resigned: 30 June 1994

Gavin C.

Position: Director

Appointed: 21 February 1992

Resigned: 07 July 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Mclagan Investments Limited from Leeds, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mclagan Investments Limited

Asda House Great Wilson Street, Southbank, Leeds, LS11 5AD, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02127156
Notified on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (34 pages)

Company search

Advertisements