Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURGH ISLAND LIMITED
Company Information for

BURGH ISLAND LIMITED

10 CANBERRA HOUSE, CORBYGATE BUSINESS PARK, CORBY, NORTHAMPTONSHIRE, NN17 5JG,
Company Registration Number
04219765
Private Limited Company
Active

Company Overview

About Burgh Island Ltd
BURGH ISLAND LIMITED was founded on 2001-05-18 and has its registered office in Corby. The organisation's status is listed as "Active". Burgh Island Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BURGH ISLAND LIMITED
 
Legal Registered Office
10 CANBERRA HOUSE
CORBYGATE BUSINESS PARK
CORBY
NORTHAMPTONSHIRE
NN17 5JG
Other companies in TQ7
 
Filing Information
Company Number 04219765
Company ID Number 04219765
Date formed 2001-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB780825313  
Last Datalog update: 2023-10-08 07:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURGH ISLAND LIMITED
The accountancy firm based at this address is 'A' PLUS ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BURGH ISLAND LIMITED
The following companies were found which have the same name as BURGH ISLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURGH ISLAND CAUSEWAY (APARTMENT 12) LIMITED THIRD FLOOR 95 THE PROMENADE CHELTENHAM GLOS GL50 1HH Dissolved Company formed on the 1997-04-01
BURGH ISLAND TOURING LIMITED C/O YMU BUSINESS MANAGEMENT LIMITED 180 GREAT PORTLAND STREET LONDON W1W 5QZ Active Company formed on the 2011-12-09
BURGH ISLAND HOLDINGS LIMITED 10 CANBERRA HOUSE CORBYGATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG Active Company formed on the 2009-12-22

Company Officers of BURGH ISLAND LIMITED

Current Directors
Officer Role Date Appointed
PATRICK EDWARD BOOTH-CLIBBORN
Director 2018-04-11
PENELOPE BROWN
Director 2018-04-11
GILES MICHAEL GUMMER FUCHS
Director 2018-04-11
DUNCAN WILLIAM GRAY
Director 2018-04-11
JULIE ANNE WARD
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MAEVE CLARK
Company Secretary 2001-05-24 2018-04-11
DEBORAH MAEVE CLARK
Director 2001-05-24 2018-04-11
ANTHONY RICHARD ORCHARD
Director 2001-05-24 2018-04-11
PAUL ANTHONY STONE
Company Secretary 2001-05-18 2001-05-24
IAN HYLAND DUNN
Director 2001-05-18 2001-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK EDWARD BOOTH-CLIBBORN BURGH ISLAND HOLDINGS LIMITED Director 2018-02-07 CURRENT 2009-12-22 Active
PATRICK EDWARD BOOTH-CLIBBORN TRACCR HOLDINGS PLC Director 2011-07-07 CURRENT 2011-03-11 Dissolved 2015-07-17
PATRICK EDWARD BOOTH-CLIBBORN WEST COUNTRY RENEWABLES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
PATRICK EDWARD BOOTH-CLIBBORN TRACCR LIMITED Director 2010-03-22 CURRENT 2008-05-01 Dissolved 2015-06-30
PATRICK EDWARD BOOTH-CLIBBORN MARECHALE CAPITAL PLC Director 2009-11-20 CURRENT 1998-02-24 Active
GILES MICHAEL GUMMER FUCHS BURGH ISLAND HOLDINGS LIMITED Director 2018-02-19 CURRENT 2009-12-22 Active
GILES MICHAEL GUMMER FUCHS TUDOR STREET OPCO LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
GILES MICHAEL GUMMER FUCHS OFFICE SPACE CLEANING LTD Director 2016-08-01 CURRENT 2015-03-17 Active
GILES MICHAEL GUMMER FUCHS GUNNERS COCKTAILS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
GILES MICHAEL GUMMER FUCHS BRICK STREET OPCO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Liquidation
GILES MICHAEL GUMMER FUCHS HARYL INVESTMENT LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
GILES MICHAEL GUMMER FUCHS OFFICE SPACE IN TOWN LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
GILES MICHAEL GUMMER FUCHS CARDIFF EXECUTIVE CENTRE LIMITED Director 2008-02-01 CURRENT 2004-11-25 Active
GILES MICHAEL GUMMER FUCHS CASTLE COURT EXECUTIVE CENTRE LIMITED Director 2008-02-01 CURRENT 1993-12-08 Active
DUNCAN WILLIAM GRAY BURGH ISLAND HOLDINGS LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
JULIE ANNE WARD BURGH ISLAND HOLDINGS LIMITED Director 2018-02-19 CURRENT 2009-12-22 Active
JULIE ANNE WARD OFFICE SPACE CLEANING LTD Director 2015-03-17 CURRENT 2015-03-17 Active
JULIE ANNE WARD BRICK STREET OPCO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Liquidation
JULIE ANNE WARD OFFICE SPACE IN TOWN LIMITED Director 2014-01-01 CURRENT 2008-03-03 Active
JULIE ANNE WARD CARDIFF EXECUTIVE CENTRE LIMITED Director 2005-12-01 CURRENT 2004-11-25 Active
JULIE ANNE WARD CASTLE COURT EXECUTIVE CENTRE LIMITED Director 2005-12-01 CURRENT 1993-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Full accounts made up to 2022-09-30
2023-06-12CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-17CH01Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM GRAY
2018-05-29PSC05Change of details for Perry's Acre Ltd as a person with significant control on 2018-05-25
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-14CH01Director's details changed for Mr Giles Michael Gummer Fuchs on 2018-05-11
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 10 Canberra House Corbygate Business Park Corby NN17 5JG England
2018-05-08PSC02Notification of Perry's Acre Ltd as a person with significant control on 2018-04-12
2018-04-30RES01ADOPT ARTICLES 30/04/18
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM 30-32 New Bridge House New Bridge Street London EC4V 6BJ England
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042197650007
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042197650006
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042197650005
2018-04-12AP01DIRECTOR APPOINTED PENELOPE BROWN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ORCHARD
2018-04-12AP01DIRECTOR APPOINTED MR PATRICK EDWARD BOOTH-CLIBBORN
2018-04-12AP01DIRECTOR APPOINTED GILES FUCHS
2018-04-12AP01DIRECTOR APPOINTED MS JULIE ANNE WARD
2018-04-12AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM GRAY
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Burgh Island Hotel Burgh Island Bigbury on Sea Devon TQ7 4BG
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARK
2018-04-12TM02Termination of appointment of Deborah Maeve Clark on 2018-04-11
2018-04-12PSC07CESSATION OF ANTHONY RICHARD ORCHARD AS A PSC
2018-04-12PSC07CESSATION OF DEBORAH MAEVE CLARK AS A PSC
2017-12-14AA30/09/17 TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-13AA30/09/16 TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-06AR0118/05/16 FULL LIST
2016-02-09AA30/09/15 TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0118/05/15 FULL LIST
2015-01-21AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-04AR0118/05/14 FULL LIST
2014-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-06-13AR0118/05/13 FULL LIST
2013-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-07-16AR0118/05/12 FULL LIST
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-05-18AR0118/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MAEVE CLARK / 01/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD ORCHARD / 01/04/2011
2011-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MAEVE CLARK / 01/04/2011
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-17RES13SHARES EXCHANGED 03/09/2010
2010-09-17SH0103/09/10 STATEMENT OF CAPITAL GBP 4
2010-07-09AR0118/05/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD ORCHARD / 18/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MAEVE CLARK / 18/05/2010
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-08363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-06-23363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CLARK / 18/05/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ORCHARD / 18/05/2008
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-05-18363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-07363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-30MISCAUDITORS RESIGNATION
2004-06-17363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-03-25225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS99 7BB
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bSECRETARY RESIGNED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-3088(2)RAD 24/05/01--------- £ SI 1@1=1 £ IC 1/2
2001-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to BURGH ISLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURGH ISLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE OF LICENSED PREMISES 2001-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURGH ISLAND LIMITED

Intangible Assets
Patents
We have not found any records of BURGH ISLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURGH ISLAND LIMITED
Trademarks
We have not found any records of BURGH ISLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGH ISLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BURGH ISLAND LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BURGH ISLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURGH ISLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURGH ISLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.