CompanyTrack
B

BURRINGTON ESTATES (MIDLANDS) LIMITED

Dissolved London

Construction of domestic buildings

0 employees Website
Property, infrastructure and construction Residential development Construction of domestic buildings
B

BURRINGTON ESTATES (MIDLANDS) LIMITED

Construction of domestic buildings

Founded 2 Jan 2020 Dissolved London, United Kingdom 0 employees burringtonestates.com
Property, infrastructure and construction Residential development Construction of domestic buildings
Accounts Submitted 15 Apr 2024
Confirmation Statement Submitted 7 Feb 2025
Net assets £-1.48M £527.02K 2022 year on year
Total assets £1.99M £302.97K 2022 year on year
Total Liabilities £3.47M £829.99K 2022 year on year
Charges 8
2 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O S&W PARTNERS LLP Rrs Department 45 Gresham Street London EC2V 7BG

Office (Tiverton)

36 Post Hill, Tiverton EX16 4ND

Office (Clyst St Mary, Devon)

Winslade House Manor Drive

Credit Report

Discover BURRINGTON ESTATES (MIDLANDS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£213.85k

Increased by £120.44k (+129%)

Net Assets

-£1.48M

Decreased by £527.02k (-55%)

Total Liabilities

£3.47M

Increased by £829.99k (+31%)

Turnover

N/A

Employees

N/A

Debt Ratio

174%

Increased by 18 (+12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
David Christian Clark ChubbDirectorBritishEngland6328 Nov 2023Active
Richard Philip DewhurstDirectorBritishEngland6628 Nov 2023Active

Shareholders

Shareholders (2)

Burrington Estates New Borrower Co Limited
100.0%
1,00017 Jan 2022
Mark David Edworthy
0.0%
017 Jan 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Burrington Estates New Borrower Co Limited

United Kingdom

Active
Notified 5 Feb 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark David Edworthy

Ceased 5 Feb 2021

Ceased

Group Structure

Group Structure

BURRINGTON ESTATES NEW BORROWER CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
BURRINGTON ESTATES (MIDLANDS) LIMITED Current Company
BURRINGTON ESTATES (BINFIELD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (CARTERTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (DEDDINGTON 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (DEDDINGTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURRINGTON ESTATES (RANGEWORTHY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
21 May 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
21 May 2025ResolutionResolutionsView(1 page)
20 May 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
7 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-02 with no updatesView(3 pages)
21 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 May 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

21 May 2025 Resolution

Resolutions

20 May 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

7 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-02 with no updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 21 May 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 21 May 2025

Resolutions

8 months ago on 21 May 2025

Liquidation Voluntary Statement Of Affairs

8 months ago on 20 May 2025

Confirmation statement made on 2025-01-02 with no updates

1 years ago on 7 Feb 2025