ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Burgh Island Limited

Burgh Island Limited is an active company incorporated on 18 May 2001 with the registered office located in Corby, Northamptonshire. Burgh Island Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04219765
Private limited company
Age
24 years
Incorporated 18 May 2001
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
10 Canberra House Corbygate Business Park
Corby
Northamptonshire
NN17 5JG
England
Same address for the past 7 years
Telephone
01548810514
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Financial Director • British • Lives in UK • Born in Mar 1967
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in May 1953
Director • British • Lives in UK • Born in Nov 1964
Director • British • Lives in UK • Born in Dec 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burgh Island Holdings Limited
Mr Patrick Edward Booth-Clibborn, Julie Anne Ward, and 2 more are mutual people.
Active
Office Space In Town Limited
Julie Anne Ward, Giles Michael Gummer Fuchs, and 1 more are mutual people.
Active
Office Space Cleaning Ltd
Julie Anne Ward, Giles Michael Gummer Fuchs, and 1 more are mutual people.
Active
Cardiff Executive Centre Limited
Giles Michael Gummer Fuchs and Susan Helen Kennedy are mutual people.
Active
Plywyn Limited
Julie Anne Ward and Giles Michael Gummer Fuchs are mutual people.
Active
Lso Services Limited
Julie Anne Ward and Giles Michael Gummer Fuchs are mutual people.
Active
Lso Services Interco Limited
Julie Anne Ward and Giles Michael Gummer Fuchs are mutual people.
Active
Haryl (1991) Limited
Giles Michael Gummer Fuchs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£864K
Increased by £34K (+4%)
Turnover
£6.14M
Same as previous period
Employees
76
Increased by 2 (+3%)
Total Assets
£16.2M
Increased by £2M (+14%)
Total Liabilities
-£8.44M
Increased by £1.93M (+30%)
Net Assets
£7.76M
Increased by £69K (+1%)
Debt Ratio (%)
52%
Increased by 6.27% (+14%)
Latest Activity
Medium Accounts Submitted
3 Months Ago on 25 Jul 2025
Confirmation Submitted
4 Months Ago on 3 Jun 2025
Ms Susan Helen Kennedy Details Changed
6 Months Ago on 17 Apr 2025
Ms Susan Helen Kennedy Appointed
7 Months Ago on 31 Mar 2025
Penelope Brown Resigned
1 Year Ago on 1 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 24 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 19 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 19 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 19 Jul 2024
Mr Giles Michael Gummer Fuchs Details Changed
3 Years Ago on 12 May 2022
Get Credit Report
Discover Burgh Island Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 30 September 2024
Submitted on 25 Jul 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 3 Jun 2025
Director's details changed for Ms Susan Helen Kennedy on 17 April 2025
Submitted on 17 Apr 2025
Appointment of Ms Susan Helen Kennedy as a director on 31 March 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Giles Michael Gummer Fuchs on 12 May 2022
Submitted on 24 Oct 2024
Termination of appointment of Penelope Brown as a director on 1 October 2024
Submitted on 1 Oct 2024
Registration of charge 042197650010, created on 19 July 2024
Submitted on 26 Jul 2024
Registration of charge 042197650009, created on 19 July 2024
Submitted on 24 Jul 2024
Satisfaction of charge 042197650005 in full
Submitted on 24 Jul 2024
Registration of charge 042197650008, created on 19 July 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year