General information

Name:

Burgh Island Ltd

Office Address:

10 Canberra House Corbygate Business Park NN17 5JG Corby

Number: 04219765

Incorporation date: 2001-05-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the company was established is 2001-05-18. Started under number 04219765, this company is classified as a Private Limited Company. You may visit the headquarters of this company during its opening times at the following location: 10 Canberra House Corbygate Business Park, NN17 5JG Corby. This company's Standard Industrial Classification Code is 56302 - Public houses and bars. Burgh Island Ltd reported its latest accounts for the financial period up to 2022-09-30. The company's most recent confirmation statement was submitted on 2023-05-18.

According to this firm's executives data, since April 2018 there have been four directors including: Patrick B., Giles F. and Julie W..

The companies that control this firm are as follows: Burgh Island Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Corby at Corbygate Business Park, NN17 5JG, Northamptonshire and was registered as a PSC under the registration number 07111467.

Financial data based on annual reports

Company staff

Patrick B.

Role: Director

Appointed: 11 April 2018

Latest update: 29 February 2024

Giles F.

Role: Director

Appointed: 11 April 2018

Latest update: 29 February 2024

Julie W.

Role: Director

Appointed: 11 April 2018

Latest update: 29 February 2024

Penelope B.

Role: Director

Appointed: 11 April 2018

Latest update: 29 February 2024

People with significant control

Burgh Island Holdings Limited
Address: 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England
Legal authority British
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07111467
Notified on 12 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Deborah C.
Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony O.
Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a medium company for the period ending on Friday 30th September 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (27 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
  • 55100 : Hotels and similar accommodation
22
Company Age

Similar companies nearby

Closest companies