THE BURWOOD HOUSE GROUP LIMITED

THE BURWOOD HOUSE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE BURWOOD HOUSE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02403767
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BURWOOD HOUSE GROUP LIMITED?

    • Development of building projects (41100) / Construction

    Where is THE BURWOOD HOUSE GROUP LIMITED located?

    Registered Office Address
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BURWOOD HOUSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE RETAIL DEVELOPMENT CORPORATION LIMITED CERT TO LINKLATERS & PAINESNov 23, 1989Nov 23, 1989
    THE RETAIL DEVELOPMENT COMPANY LIMITEDOct 23, 1989Oct 23, 1989
    TRUSHELFCO (NO. 1502) LIMITEDJul 12, 1989Jul 12, 1989

    What are the latest accounts for THE BURWOOD HOUSE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BURWOOD HOUSE GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for THE BURWOOD HOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 024037670024, created on Jan 09, 2026

    20 pagesMR01

    Registration of charge 024037670023, created on Jan 09, 2026

    20 pagesMR01

    Registration of charge 024037670022, created on Dec 17, 2025

    42 pagesMR01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Registration of charge 024037670021, created on Jul 01, 2025

    62 pagesMR01

    Termination of appointment of Hayley Tatum as a director on Apr 11, 2025

    1 pagesTM01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mohsin Issa as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Hayley Tatum as a director on Dec 16, 2024

    2 pagesAP01

    Appointment of Ms Helen Kathryn Selby as a director on Dec 16, 2024

    2 pagesAP01

    Registration of charge 024037670018, created on Nov 05, 2024

    30 pagesMR01

    Registration of charge 024037670019, created on Nov 11, 2024

    20 pagesMR01

    Registration of charge 024037670020, created on Nov 11, 2024

    20 pagesMR01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Registration of charge 024037670017, created on May 10, 2024

    61 pagesMR01

    Registration of charge 024037670016, created on Apr 24, 2024

    29 pagesMR01

    Registration of charge 024037670014, created on Apr 29, 2024

    19 pagesMR01

    Registration of charge 024037670015, created on Apr 29, 2024

    19 pagesMR01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** 024037670009

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 024037670013

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 024037670005

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 024037670010

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 024037670006

    1 pagesMR05

    Registration of charge 024037670013, created on Oct 29, 2023

    59 pagesMR01

    Who are the officers of THE BURWOOD HOUSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELBY, Helen Kathryn
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Secretary
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    268801820001
    GLEESON, Michael
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    EnglandIrish208710610002
    SELBY, Helen Kathryn
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    United KingdomBritish299235840001
    CHITTICK, Gavin William
    19 Kitson Road
    SW13 9HJ Barnes
    London
    Secretary
    19 Kitson Road
    SW13 9HJ Barnes
    London
    British4524080002
    COOPER, Nicholas Ian
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Secretary
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122128470001
    DOOHAN, Eleanor
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    Secretary
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    British155089240001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    JAGGER, Denise Nichola
    Water Fulford Hall
    Naburn Lane Fulford
    YO19 4RB York
    North Yorkshire
    Secretary
    Water Fulford Hall
    Naburn Lane Fulford
    YO19 4RB York
    North Yorkshire
    British1304090001
    SIMPSON, Alexander
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Secretary
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    180553360001
    TITCHMARSH, Philip
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Secretary
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    262081240001
    ASPIN, David William
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    Director
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    British41679550002
    BURNLEY, Roger Michael
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    EnglandBritish265970910001
    CHITTICK, Gavin William
    19 Kitson Road
    SW13 9HJ Barnes
    London
    Director
    19 Kitson Road
    SW13 9HJ Barnes
    London
    EnglandBritish4524080002
    CLARKE, Andrew James
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    England
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    England
    EnglandBritish140702300001
    CLARKE, Sean John
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    EnglandBritish134714740002
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritish37099910001
    DOOHAN, Eleanor
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    Director
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    United KingdomBritish155089240001
    DUGGAN, John
    The Stables
    Home Farm
    MK10 9AJ Milton Keynes Village
    Buckinghamshire
    Director
    The Stables
    Home Farm
    MK10 9AJ Milton Keynes Village
    Buckinghamshire
    United KingdomBritish18472080002
    FALLON, John
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    EnglandBritish286260640001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritish10297860001
    GOMERSALL, Peter Anthony
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    Director
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    EnglandBritish12359850001
    HUBBARD, Karen Rachael
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    Director
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    EnglandBritish164674110001
    ISSA, Mohsin
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Director
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    United KingdomBritish237594990002
    LAPTHORNE, Richard Douglas
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    Director
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    United KingdomBritish13722740001
    MAYFIELD, Richard Andrew
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    EnglandBritish181886630001
    MCKENNA, Judith Jane
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    United KingdomBritish151796390001
    MCWILLIAM, Robert Gerard
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    EnglandBritish177972140001
    MILLER, John Ashley Laing
    St Peters Old Rectory
    Kingsmeadows Road
    EH45 9EN Peebles
    Director
    St Peters Old Rectory
    Kingsmeadows Road
    EH45 9EN Peebles
    British2707680001
    MOULD, Harold Raymond
    Guiting Grange
    Guiting Power
    GL54 5UD Cheltenham
    Gloucestershire
    Director
    Guiting Grange
    Guiting Power
    GL54 5UD Cheltenham
    Gloucestershire
    British35576350001
    NUTTALL, Steven John
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    EnglandBritish298163710001
    PHILLIPS, Richard James
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    EnglandBritish30617500003
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    RICE, William Anthony
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    United KingdomBritish55752930001
    ROWLANDS, Christopher John
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    Director
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    United KingdomBritish4524130002
    RUSSO, Alejandro
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    Director
    Asda House
    Southbank
    LS11 5AD Great Wilson Street
    Leeds
    United KingdomBritish186961730001

    Who are the persons with significant control of THE BURWOOD HOUSE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Wilson Street
    Southbank
    LS11 5AD Leeds
    Asda House
    England
    Jan 10, 2017
    Great Wilson Street
    Southbank
    LS11 5AD Leeds
    Asda House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number02127156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0