BURWIN LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 0GB
Company number 02198281
Status Active
Incorporation Date 25 November 1987
Company Type Private Limited Company
Address UNIT 7 GREAVE HOUSE TERRACE, LEPTON, HUDDERSFIELD, HD8 0GB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BURWIN LIMITED are www.burwin.co.uk, and www.burwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Burwin Limited is a Private Limited Company. The company registration number is 02198281. Burwin Limited has been working since 25 November 1987. The present status of the company is Active. The registered address of Burwin Limited is Unit 7 Greave House Terrace Lepton Huddersfield Hd8 0gb. . STEAD, Benjamin James is a Secretary of the company. STEAD, Benjamin James is a Director of the company. STEAD, Matthew Gavin is a Director of the company. STEAD, Victoria Louise is a Director of the company. Secretary BENNETT, Richard John has been resigned. Secretary ROBINSON, Phillip David has been resigned. Secretary STEAD, Benjamin James has been resigned. Secretary STEAD, Lynda has been resigned. Director ROBINSON, Jane has been resigned. Director ROBINSON, Phillip David has been resigned. Director STEAD, Andrew John has been resigned. Director STEAD, Lynda has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEAD, Benjamin James
Appointed Date: 26 September 2003

Director
STEAD, Benjamin James
Appointed Date: 01 March 2000
44 years old

Director
STEAD, Matthew Gavin
Appointed Date: 01 March 2000
45 years old

Director
STEAD, Victoria Louise
Appointed Date: 29 July 2010
40 years old

Resigned Directors

Secretary
BENNETT, Richard John
Resigned: 26 September 2003
Appointed Date: 25 September 2003

Secretary
ROBINSON, Phillip David
Resigned: 22 October 1998

Secretary
STEAD, Benjamin James
Resigned: 25 September 2003
Appointed Date: 01 March 2000

Secretary
STEAD, Lynda
Resigned: 01 March 2000
Appointed Date: 22 October 1998

Director
ROBINSON, Jane
Resigned: 28 April 1998
Appointed Date: 14 July 1994
78 years old

Director
ROBINSON, Phillip David
Resigned: 22 October 1998
77 years old

Director
STEAD, Andrew John
Resigned: 01 March 2000
72 years old

Director
STEAD, Lynda
Resigned: 01 March 2000
Appointed Date: 14 July 1994
72 years old

Persons With Significant Control

Mr Matthew Gavin Stead
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin James Stead
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Victoria Louise Stead
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURWIN LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 74,200

20 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 99 more events
08 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1988
Registered office changed on 01/02/88 from: 84 stamford hill london N16 6XS

01 Feb 1988
Accounting reference date notified as 31/03

25 Nov 1987
Incorporation

BURWIN LIMITED Charges

17 August 1998
Debenture
Delivered: 26 August 1998
Status: Satisfied on 11 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1995
Legal charge
Delivered: 22 February 1995
Status: Satisfied on 26 August 1998
Persons entitled: Midland Bank PLC
Description: 133 north road kirkburton huddersfield t/no WYK440771…
16 February 1995
Legal charge
Delivered: 22 February 1995
Status: Satisfied on 26 August 1998
Persons entitled: Midland Bank PLC
Description: 131 north road kirkburton huddersfield t/no WYK396052…
3 February 1995
Charge
Delivered: 9 February 1995
Status: Satisfied on 26 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
20 July 1988
Legal charge
Delivered: 21 July 1988
Status: Satisfied on 26 August 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a the manor house halifax road hortshead…
9 May 1988
Fixed and floating charge
Delivered: 16 May 1988
Status: Satisfied on 26 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertking and all property…