Background WavePink WaveYellow Wave

BURGH ISLAND HOLDINGS LIMITED (07111467)

BURGH ISLAND HOLDINGS LIMITED (07111467) is an active UK company. incorporated on 22 December 2009. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BURGH ISLAND HOLDINGS LIMITED has been registered for 16 years. Current directors include BOOTH-CLIBBORN, Patrick Edward, FUCHS, Giles Michael Gummer, KENNEDY, Susan Helen and 1 others.

Company Number
07111467
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
10 Canberra House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH-CLIBBORN, Patrick Edward, FUCHS, Giles Michael Gummer, KENNEDY, Susan Helen, WARD, Julie Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGH ISLAND HOLDINGS LIMITED

BURGH ISLAND HOLDINGS LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BURGH ISLAND HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07111467

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

PERRYS ACRE LTD
From: 22 December 2009To: 25 May 2018
Contact
Address

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

Previous Addresses

, New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ
From: 22 December 2009To: 16 April 2018
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Funding Round
Apr 18
Loan Secured
Apr 18
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Nov 19
New Owner
Nov 19
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Apr 25
Owner Exit
Jan 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOOTH-CLIBBORN, Patrick Edward

Active
Corbygate Business Park, CorbyNN17 5JG
Born March 1965
Director
Appointed 07 Feb 2018

FUCHS, Giles Michael Gummer

Active
Corbygate Business Park, CorbyNN17 5JG
Born November 1964
Director
Appointed 19 Feb 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 19 Feb 2018

GRAY, Duncan William

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born May 1962
Director
Appointed 22 Dec 2009
Resigned 24 May 2019

Persons with significant control

4

2 Active
2 Ceased

Burgh Holding Limited

Ceased
Victoria Road, DouglasIM2 4DF

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 08 Apr 2019
Ceased 22 Dec 2024

Mrs Nicola Claire Gummer Morgan

Active
Grants Hill Way, DaventryNN11 3FN
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019

Mr Giles Michael Gummer Fuchs

Active
Vicarage Road, RugbyCV23 8AY
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mr Duncan William Gray

Ceased
Corbygate Business Park, CorbyNN17 5JG
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
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
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
25 July 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 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 Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
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
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Resolution
25 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 May 2018
AA01Change of Accounting Reference Date
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2009
NEWINCIncorporation