BURGH ISLAND LIMITED - CORBY
Company Profile | Company Filings |
Overview
BURGH ISLAND LIMITED is a Private Limited Company from CORBY ENGLAND and has the status: Active.
BURGH ISLAND LIMITED was incorporated 22 years ago on 18/05/2001 and has the registered number: 04219765. The accounts status is MEDIUM and accounts are next due on 30/06/2024.
BURGH ISLAND LIMITED was incorporated 22 years ago on 18/05/2001 and has the registered number: 04219765. The accounts status is MEDIUM and accounts are next due on 30/06/2024.
BURGH ISLAND LIMITED - CORBY
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
10 CANBERRA HOUSE
CORBY
NORTHAMPTONSHIRE
NN17 5JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK EDWARD BOOTH-CLIBBORN | Mar 1965 | British | Director | 2018-04-11 | CURRENT |
MR GILES MICHAEL GUMMER FUCHS | Nov 1964 | British | Director | 2018-04-11 | CURRENT |
JULIE WARD | Dec 1958 | British | Director | 2018-04-11 | CURRENT |
PENELOPE BROWN | May 1953 | British | Director | 2018-04-11 | CURRENT |
MR ANTHONY RICHARD ORCHARD | Apr 1950 | British | Director | 2001-05-24 UNTIL 2018-04-11 | RESIGNED |
IAN HYLAND DUNN | Apr 1956 | British | Director | 2001-05-18 UNTIL 2001-05-24 | RESIGNED |
DUNCAN WILLIAM GRAY | May 1962 | British | Director | 2018-04-11 UNTIL 2019-05-24 | RESIGNED |
DEBORAH MAEVE CLARK | Dec 1961 | British | Director | 2001-05-24 UNTIL 2018-04-11 | RESIGNED |
MR PAUL ANTHONY STONE | Dec 1972 | British | Secretary | 2001-05-18 UNTIL 2001-05-24 | RESIGNED |
DEBORAH MAEVE CLARK | Dec 1961 | British | Secretary | 2001-05-24 UNTIL 2018-04-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Burgh Island Holdings Limited | 2018-04-12 | Corby Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ms Deborah Maeve Clark | 2016-04-06 - 2018-04-11 | 12/1961 | Exeter Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Anthony Richard Orchard | 2016-04-06 - 2018-04-11 | 4/1950 | Exeter Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Burgh Island Limited Company accounts | 2023-09-29 | 30-09-2022 | £1,179,709 Cash £5,509,000 equity |
Burgh Island Limited Company accounts | 2022-10-01 | 30-09-2021 | £966,925 Cash £4,781,581 equity |
Burgh Island Limited Filleted accounts for Companies House (small and micro) | 2021-10-01 | 30-09-2020 | £1,159,180 Cash £6,709,793 equity |
Burgh Island Limited Filleted accounts for Companies House (small and micro) | 2021-03-05 | 30-09-2019 | £413,617 Cash £5,993,940 equity |
Burgh Island Limited Filleted accounts for Companies House (small and micro) | 2019-11-05 | 30-09-2018 | £326,541 Cash £5,731,304 equity |