BURGH ISLAND LIMITED

Register to unlock more data on OkredoRegister

BURGH ISLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219765

Incorporation date

18/05/2001

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 18/05/2001)
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 icon25/07/2025
Accounts for a medium company made up to 2024-09-30
dot icon03/06/2025
Confirmation statement made on 2025-05-18 with no updates
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 icon24/10/2024
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon01/10/2024
Termination of appointment of Penelope Brown as a director on 2024-10-01
dot icon26/07/2024
Registration of charge 042197650010, created on 2024-07-19
dot icon24/07/2024
Satisfaction of charge 042197650005 in full
dot icon24/07/2024
Satisfaction of charge 042197650006 in full
dot icon24/07/2024
Satisfaction of charge 042197650007 in full
dot icon24/07/2024
Registration of charge 042197650008, created on 2024-07-19
dot icon24/07/2024
Registration of charge 042197650009, created on 2024-07-19
dot icon25/06/2024
Accounts for a medium company made up to 2023-09-30
dot icon11/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon28/09/2023
Accounts for a medium company made up to 2022-09-30
dot icon12/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon30/09/2022
Full accounts made up to 2021-09-30
dot icon08/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon17/05/2022
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon18/03/2022
Satisfaction of charge 3 in full
dot icon18/03/2022
Satisfaction of charge 4 in full
dot icon30/09/2021
Accounts for a small company made up to 2020-09-30
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with no 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 icon03/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon04/11/2019
Accounts for a small company made up to 2018-09-30
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
Confirmation statement made on 2019-05-18 with no updates
dot icon28/05/2019
Termination of appointment of Duncan William Gray as a director on 2019-05-24
dot icon29/05/2018
Change of details for Perry's Acre Ltd as a person with significant control on 2018-05-25
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon14/05/2018
Director's details changed for Mr Giles Michael Gummer Fuchs on 2018-05-11
dot icon08/05/2018
Registered office address changed from , 10 Canberra House, Corbygate Business Park, Corby, NN17 5JG, England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2018-05-08
dot icon08/05/2018
Notification of Perry's Acre Ltd as a person with significant control on 2018-04-12
dot icon30/04/2018
Resolutions
dot icon27/04/2018
Registered office address changed from , 30-32 New Bridge House, New Bridge Street, London, EC4V 6BJ, England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2018-04-27
dot icon17/04/2018
Registration of charge 042197650007, created on 2018-04-11
dot icon16/04/2018
Registration of charge 042197650005, created on 2018-04-11
dot icon16/04/2018
Registration of charge 042197650006, created on 2018-04-11
dot icon12/04/2018
Appointment of Penelope Brown as a director on 2018-04-11
dot icon12/04/2018
Termination of appointment of Anthony Richard Orchard as a director on 2018-04-11
dot icon12/04/2018
Appointment of Mr Patrick Edward Booth-Clibborn as a director on 2018-04-11
dot icon12/04/2018
Appointment of Giles Fuchs as a director on 2018-04-11
dot icon12/04/2018
Appointment of Ms Julie Anne Ward as a director on 2018-04-11
dot icon12/04/2018
Appointment of Mr Duncan William Gray as a director on 2018-04-11
dot icon12/04/2018
Registered office address changed from , Burgh Island Hotel, Burgh Island, Bigbury on Sea, Devon, TQ7 4BG to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2018-04-12
dot icon12/04/2018
Termination of appointment of Deborah Maeve Clark as a director on 2018-04-11
dot icon12/04/2018
Cessation of Anthony Richard Orchard as a person with significant control on 2018-04-11
dot icon12/04/2018
Termination of appointment of Deborah Maeve Clark as a secretary on 2018-04-11
dot icon12/04/2018
Cessation of Deborah Maeve Clark as a person with significant control on 2018-04-11
dot icon14/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon27/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon13/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon18/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/05/2011
Director's details changed for Deborah Maeve Clark on 2011-04-01
dot icon18/05/2011
Director's details changed for Anthony Richard Orchard on 2011-04-01
dot icon18/05/2011
Secretary's details changed for Deborah Maeve Clark on 2011-04-01
dot icon23/03/2011
Full accounts made up to 2010-09-30
dot icon17/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon17/09/2010
Resolutions
dot icon09/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/07/2010
Director's details changed for Deborah Maeve Clark on 2010-05-18
dot icon09/07/2010
Director's details changed for Anthony Richard Orchard on 2010-05-18
dot icon04/05/2010
Accounts for a small company made up to 2009-09-30
dot icon08/07/2009
Return made up to 18/05/09; full list of members
dot icon24/02/2009
Accounts for a small company made up to 2008-09-30
dot icon23/06/2008
Return made up to 18/05/08; full list of members
dot icon23/06/2008
Director's change of particulars / anthony orchard / 18/05/2008
dot icon23/06/2008
Director and secretary's change of particulars / deborah clark / 18/05/2008
dot icon08/05/2008
Accounts for a small company made up to 2007-09-30
dot icon18/05/2007
Return made up to 18/05/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Accounts for a small company made up to 2006-09-30
dot icon07/07/2006
Return made up to 18/05/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-09-30
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 18/05/05; full list of members
dot icon04/05/2005
Accounts for a small company made up to 2004-09-30
dot icon30/09/2004
Miscellaneous
dot icon17/06/2004
Return made up to 18/05/04; full list of members
dot icon17/04/2004
Accounts for a small company made up to 2003-09-30
dot icon18/06/2003
Return made up to 18/05/03; full list of members
dot icon12/03/2003
Accounts for a small company made up to 2002-09-30
dot icon28/05/2002
Return made up to 18/05/02; full list of members
dot icon25/03/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon19/10/2001
Registered office changed on 19/10/01 from:\marsh house, 11 marsh street, bristol, BS99 7BB
dot icon16/10/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon30/05/2001
Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New secretary appointed;new director appointed
dot icon30/05/2001
New director appointed
dot icon18/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

69
2022
change arrow icon+22.01 % *

* during past year

Cash in Bank

£1,179,709.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/05/2026
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
63
4.78M
-
0.00
966.93K
-
2022
69
5.51M
-
6.14M
1.18M
-
2022
69
5.51M
-
6.14M
1.18M
-

Employees

2022

Employees

69 Ascended10 % *

Net Assets(GBP)

5.51M £Ascended15.21 % *

Total Assets(GBP)

-

Turnover(GBP)

6.14M £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended22.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth-Clibborn, Patrick Edward
Director
11/04/2018 - Present
6
Fuchs, Giles Michael Gummer
Director
11/04/2018 - Present
33
Brown, Penelope
Director
11/04/2018 - 01/10/2024
2
Kennedy, Susan Helen
Director
31/03/2025 - Present
12
Ward, Julie Anne
Director
11/04/2018 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BURGH ISLAND LIMITED

BURGH ISLAND LIMITED is an(a) Active company incorporated on 18/05/2001 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 69 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGH ISLAND LIMITED?

toggle

BURGH ISLAND LIMITED is currently Active. It was registered on 18/05/2001 .

Where is BURGH ISLAND LIMITED located?

toggle

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

What does BURGH ISLAND LIMITED do?

toggle

BURGH ISLAND LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BURGH ISLAND LIMITED have?

toggle

BURGH ISLAND LIMITED had 69 employees in 2022.

What is the latest filing for BURGH ISLAND LIMITED?

toggle

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