Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURWIN LIMITED
Company Information for

BURWIN LIMITED

UNIT 7 GREAVE HOUSE TERRACE, LEPTON, HUDDERSFIELD, HD8 0GB,
Company Registration Number
02198281
Private Limited Company
Active

Company Overview

About Burwin Ltd
BURWIN LIMITED was founded on 1987-11-25 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Burwin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURWIN LIMITED
 
Legal Registered Office
UNIT 7 GREAVE HOUSE TERRACE
LEPTON
HUDDERSFIELD
HD8 0GB
Other companies in HD8
 
Filing Information
Company Number 02198281
Company ID Number 02198281
Date formed 1987-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/06/2015
Return next due 24/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 05:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURWIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BURWIN LIMITED
The following companies were found which have the same name as BURWIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURWIN AUTOMOTIVE PTY LTD Dissolved Company formed on the 2014-11-04
BURWIN AUTOMOTIVE LIMITED 1 BOUNDSTONE ROAD FARNHAM SURREY GU10 4TH Active - Proposal to Strike off Company formed on the 2017-11-01
BURWIN CORP 2727 E OAKLAND PARK BLVD FORT LAUDERDALE FL Inactive Company formed on the 1968-10-01
Burwin Corp. 6215 BURBAGE ACRES DR SUFFOLK VA 23435 ACTIVE Company formed on the 2017-09-05
BURWIN DRY LINING LTD 66 WINDERMERE AVENUE ATHERTON MANCHESTER LANCASHIRE M46 9NG Dissolved Company formed on the 2010-08-09
BURWIN HOLDINGS INC Mississippi Unknown
BURWIN HOLDINGS, LLC 10543 Skinner Hollow Road Cattaraugus Gowanda NY 14070 Active Company formed on the 2023-06-16
BURWIN INCORPORATED Michigan UNKNOWN
BURWIN INVESTMENTS LIMITED 34 GLENFERNESS AVENUE BOURNEMOUTH DORSET BH4 9NQ Active Company formed on the 1947-09-08
BURWIN LIMITED Unknown Company formed on the 2018-01-12
BURWIN LLC New Jersey Unknown
BURWIN MOTOR CYCLES LIMITED 380 ESSEX ROAD LONDON N1 3PF Active - Proposal to Strike off Company formed on the 1977-09-20
BURWIN PROPERTY LTD 16 THE MALL SURBITON KT6 4EQ Active Company formed on the 2022-08-01
BURWIN REED ENTERPRISES, INC. 6270 CULVERHOUSE CT GAINESVILLE VA 20155 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2003-12-23
BURWIN SOLUTIONS LIMITED THIRD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH Dissolved Company formed on the 2010-02-10
Burwind LLC 15262 BURNLEY RD BARBOURSVILLE VA 22923 Active Company formed on the 2010-12-06
BURWINKEL FARMS LLC 5915 DRY RIDGE ROAD - CINCINNATI OH 45252 Active Company formed on the 2011-01-11
BURWINKEL GROUP LLC 710 MT. HOPE #4 - CINCINNATI OH 45204 Active Company formed on the 2004-04-02
BURWINKEL FAMILY DENTISTRY, INC. 425 WALNUT STREET SUITE 2400 CINCINNATI OH 452023954 Active Company formed on the 1995-12-18
BURWINKEL DATA SECURITY LLC 847 Fairground Road Bradford VT 05033 Terminated Company formed on the 2015-05-01

Company Officers of BURWIN LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA LOUISE DICKINSON
Director 2010-07-29
BENJAMIN JAMES STEAD
Director 2000-03-01
MATTHEW GAVIN STEAD
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES STEAD
Company Secretary 2003-09-26 2018-04-23
RICHARD JOHN BENNETT
Company Secretary 2003-09-25 2003-09-26
BENJAMIN JAMES STEAD
Company Secretary 2000-03-01 2003-09-25
LYNDA STEAD
Company Secretary 1998-10-22 2000-03-01
ANDREW JOHN STEAD
Director 1991-07-13 2000-03-01
LYNDA STEAD
Director 1994-07-14 2000-03-01
PHILLIP DAVID ROBINSON
Company Secretary 1991-07-13 1998-10-22
PHILLIP DAVID ROBINSON
Director 1991-07-13 1998-10-22
JANE ROBINSON
Director 1994-07-14 1998-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JAMES STEAD CLAYTON WEST DEVELOPMENT COMPANY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
MATTHEW GAVIN STEAD STEAD COMMERCIAL ESTATES (VICTORIA COURT) LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MATTHEW GAVIN STEAD STEAD COMMERCIAL ESTATES (PARK MILL WAY) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
MATTHEW GAVIN STEAD STEAD COMMERCIAL ESTATES (ST ANDREW'S COURT) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
MATTHEW GAVIN STEAD STEAD COMMERCIAL ESTATES (ALBERT COURT) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
MATTHEW GAVIN STEAD THE STEAD GROUP (UK) LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
MATTHEW GAVIN STEAD NORMAN INVESTMENTS (HUDDERSFIELD) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MATTHEW GAVIN STEAD COLD AIR SOLUTIONS LIMITED Director 2006-04-28 CURRENT 2005-12-13 Active
MATTHEW GAVIN STEAD STEAD COMMERCIAL ESTATES LIMITED Director 2005-03-25 CURRENT 1997-04-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-19CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-01-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-01-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-25PSC04Change of details for Victoria Louise Stead as a person with significant control on 2016-06-01
2018-04-30CH01Director's details changed for Miss Victoria Louise Stead on 2015-06-01
2018-04-30TM02Termination of appointment of Benjamin James Stead on 2018-04-23
2017-12-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 74200
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 74200
2015-07-10AR0126/06/15 ANNUAL RETURN FULL LIST
2014-11-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 74200
2014-07-14AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM Unit 7 Franklyn Court Greave House Terrace Lepton Huddersfield West Yorkshire HD8 0DQ United Kingdom
2013-12-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-07-02AR0126/06/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/12 FROM Whitby Court Abbey Road Shepley Huddersfield HD8 8ER
2012-07-06CH01Director's details changed for Benjamin James Stead on 2012-07-06
2012-07-06CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN JAMES STEAD on 2012-07-06
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0126/06/11 ANNUAL RETURN FULL LIST
2011-01-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AP01DIRECTOR APPOINTED MISS VICTORIA LOUISE STEAD
2010-06-28AR0126/06/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEAD / 08/02/2010
2009-10-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-08-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-11363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-08353LOCATION OF REGISTER OF MEMBERS
2005-09-08363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-29363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2003-10-01288bSECRETARY RESIGNED
2003-10-01288aNEW SECRETARY APPOINTED
2003-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-21288bSECRETARY RESIGNED
2003-07-21363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-21288aNEW SECRETARY APPOINTED
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-23363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-10363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288bDIRECTOR RESIGNED
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-04363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-18288aNEW SECRETARY APPOINTED
1998-11-11169£ IC 148400/74200 22/10/98 £ SR 74200@1=74200
1998-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-30SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/98
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BURWIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURWIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-02-16 Satisfied MIDLAND BANK PLC
CHARGE 1995-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-05-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURWIN LIMITED

Intangible Assets
Patents
We have not found any records of BURWIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURWIN LIMITED
Trademarks
We have not found any records of BURWIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURWIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BURWIN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BURWIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURWIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURWIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.