Background WavePink WaveYellow Wave

BURGH ISLAND LIMITED (04219765)

BURGH ISLAND LIMITED (04219765) is an active UK company. incorporated on 18 May 2001. with registered office in Corby. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. BURGH ISLAND LIMITED has been registered for 24 years. Current directors include BOOTH-CLIBBORN, Patrick Edward, FUCHS, Giles Michael Gummer, KENNEDY, Susan Helen and 1 others.

Company Number
04219765
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
10 Canberra House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOOTH-CLIBBORN, Patrick Edward, FUCHS, Giles Michael Gummer, KENNEDY, Susan Helen, WARD, Julie Anne
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGH ISLAND LIMITED

BURGH ISLAND LIMITED is an active company incorporated on 18 May 2001 with the registered office located in Corby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. BURGH ISLAND LIMITED was registered 24 years ago.(SIC: 55100, 56302)

Status

active

Active since 24 years ago

Company No

04219765

LTD Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

10 Canberra House Corbygate Business Park Corby, NN17 5JG,

Previous Addresses

, 10 Canberra House, Corbygate Business Park, Corby, NN17 5JG, England
From: 27 April 2018To: 8 May 2018
, 30-32 New Bridge House, New Bridge Street, London, EC4V 6BJ, England
From: 12 April 2018To: 27 April 2018
, Burgh Island Hotel, Burgh Island, Bigbury on Sea, Devon, TQ7 4BG
From: 18 May 2001To: 12 April 2018
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Funding Round
Sept 10
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
May 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Apr 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOOTH-CLIBBORN, Patrick Edward

Active
Corbygate Business Park, CorbyNN17 5JG
Born March 1965
Director
Appointed 11 Apr 2018

FUCHS, Giles Michael Gummer

Active
Corbygate Business Park, CorbyNN17 5JG
Born November 1964
Director
Appointed 11 Apr 2018

KENNEDY, Susan Helen

Active
Canberra House, CorbyNN17 5JG
Born March 1967
Director
Appointed 31 Mar 2025

WARD, Julie Anne

Active
Corbygate Business Park, CorbyNN17 5JG
Born December 1958
Director
Appointed 11 Apr 2018

CLARK, Deborah Maeve

Resigned
Wonford Road, ExeterEX2 4UD
Secretary
Appointed 24 May 2001
Resigned 11 Apr 2018

STONE, Paul Anthony

Resigned
Garden Flat 3 Pembroke Road, BristolBS8 3AU
Secretary
Appointed 18 May 2001
Resigned 24 May 2001

BROWN, Penelope

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born May 1953
Director
Appointed 11 Apr 2018
Resigned 01 Oct 2024

CLARK, Deborah Maeve

Resigned
Wonford Road, ExeterEX2 4UD
Born December 1961
Director
Appointed 24 May 2001
Resigned 11 Apr 2018

DUNN, Ian Hyland

Resigned
34 Chesterfield Road, BristolBS6 5DL
Born April 1956
Director
Appointed 18 May 2001
Resigned 24 May 2001

GRAY, Duncan William

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born May 1962
Director
Appointed 11 Apr 2018
Resigned 24 May 2019

ORCHARD, Anthony Richard

Resigned
Wonford Road, ExeterEX2 4UD
Born April 1950
Director
Appointed 24 May 2001
Resigned 11 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Corbygate Business Park, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2018

Ms Deborah Maeve Clark

Ceased
Wonford Road, ExeterEX2 4UD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018

Mr Anthony Richard Orchard

Ceased
Wonford Road, ExeterEX2 4UD
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

113

Change Account Reference Date Company Current Extended
17 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Resolution
17 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Miscellaneous
30 September 2004
MISCMISC
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
225Change of Accounting Reference Date
Legacy
19 October 2001
287Change of Registered Office
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
88(2)R88(2)R
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Incorporation Company
18 May 2001
NEWINCIncorporation