BURGH ISLAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURGH ISLAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111467

Incorporation date

22/12/2009

Size

Medium

Contacts

Registered address

Registered address

10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon09/04/2026
Director's details changed for Ms Susan Helen Kennedy on 2026-03-27
dot icon17/03/2026
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon11/03/2026
Director's details changed for Ms Susan Helen Kennedy on 2026-03-11
dot icon16/01/2026
Cessation of Burgh Holding Limited as a person with significant control on 2024-12-22
dot icon16/01/2026
Change of details for Mr Giles Michael Gummer Fuchs as a person with significant control on 2024-12-22
dot icon16/01/2026
Change of details for Mrs Nicola Claire Gummer Morgan as a person with significant control on 2024-12-22
dot icon16/01/2026
Confirmation statement made on 2025-12-20 with updates
dot icon25/07/2025
Accounts for a medium company made up to 2024-09-30
dot icon17/04/2025
Director's details changed for Ms Susan Helen Kennedy on 2025-04-17
dot icon09/04/2025
Appointment of Ms Susan Helen Kennedy as a director on 2025-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon24/10/2024
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon24/10/2024
Change of details for Mr Giles Michael Gummer Fuchs as a person with significant control on 2022-05-12
dot icon24/07/2024
Satisfaction of charge 071114670001 in full
dot icon24/07/2024
Satisfaction of charge 071114670002 in full
dot icon25/06/2024
Accounts for a medium company made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon28/09/2023
Accounts for a medium company made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Full accounts made up to 2021-09-30
dot icon17/05/2022
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2020-12-20 with updates
dot icon04/03/2021
Accounts for a small company made up to 2019-09-30
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon09/12/2019
Accounts for a small company made up to 2018-09-30
dot icon06/11/2019
Notification of Burgh Holding Limited as a person with significant control on 2019-04-08
dot icon06/11/2019
Notification of Giles Michael Gummer Fuchs as a person with significant control on 2019-04-08
dot icon06/11/2019
Notification of Nicola Claire Gummer Morgan as a person with significant control on 2019-04-08
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon05/06/2019
Cessation of Duncan William Gray as a person with significant control on 2019-05-24
dot icon05/06/2019
Termination of appointment of Duncan William Gray as a director on 2019-05-24
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon25/05/2018
Resolutions
dot icon25/05/2018
Change of name notice
dot icon11/05/2018
Director's details changed for Mr Giles Michael Gummer Fuchs on 2018-05-11
dot icon08/05/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon30/04/2018
Resolutions
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon17/04/2018
Registration of charge 071114670002, created on 2018-04-11
dot icon16/04/2018
Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2018-04-16
dot icon16/04/2018
Registration of charge 071114670001, created on 2018-04-11
dot icon20/02/2018
Appointment of Ms Julie Anne Ward as a director on 2018-02-19
dot icon20/02/2018
Appointment of Mr Giles Michael Gummer Fuchs as a director on 2018-02-19
dot icon16/02/2018
Director's details changed for Mr Duncan William Gray on 2018-02-16
dot icon09/02/2018
Appointment of Mr Patrick Booth-Clibborn as a director on 2018-02-07
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon26/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon11/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon19/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon10/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/04/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon04/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/12/2010
Director's details changed for Duncan William Gray on 2010-12-22
dot icon12/08/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon22/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-49.90 % *

* during past year

Cash in Bank

£60,079.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.28M
-
0.00
119.93K
-
2022
4
2.17M
-
6.00K
60.08K
-
2022
4
2.17M
-
6.00K
60.08K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

2.17M £Descended-5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

6.00K £Ascended- *

Cash in Bank(GBP)

60.08K £Descended-49.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuchs, Giles Michael Gummer
Director
19/02/2018 - Present
32
Ward, Julie Anne
Director
19/02/2018 - Present
16
Booth-Clibborn, Patrick Edward
Director
07/02/2018 - Present
6
Kennedy, Susan Helen
Director
31/03/2025 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

142
DAVID'S GIFTS LTD.2 Craigston Holm, Lugar, Cumnock KA18 3EJ
Active

Category:

Manufacture of sugar confectionery

Comp. code:

SC493873

Reg. date:

22/12/2014

Turnover:

-

No. of employees:

3
SYLT PICKLING LTD59a Selby Road 59a Selby Road, London SE20 8SN
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

13008360

Reg. date:

10/11/2020

Turnover:

-

No. of employees:

4
UNDERGROUND MEDICINE LTD81 Unicorn Lane, Coventry CV5 7LN
Active

Category:

Manufacture of beer

Comp. code:

12833004

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

3
HIBOCARE INTERNATIONAL LIMITED128 City Road, London EC1V 2NX
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

13341379

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

3
LYDNEY SKIFF C.I.C.23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford GL14 2PQ
Active

Category:

Repair and maintenance of ships and boats

Comp. code:

12629640

Reg. date:

28/05/2020

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BURGH ISLAND HOLDINGS LIMITED

BURGH ISLAND HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/2009 with the registered office located at 10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGH ISLAND HOLDINGS LIMITED?

toggle

BURGH ISLAND HOLDINGS LIMITED is currently Active. It was registered on 22/12/2009 .

Where is BURGH ISLAND HOLDINGS LIMITED located?

toggle

BURGH ISLAND HOLDINGS LIMITED is registered at 10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JG.

What does BURGH ISLAND HOLDINGS LIMITED do?

toggle

BURGH ISLAND HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BURGH ISLAND HOLDINGS LIMITED have?

toggle

BURGH ISLAND HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for BURGH ISLAND HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Ms Susan Helen Kennedy on 2026-03-27.