About

Registered Number: 10274020
Date of Incorporation: 12/07/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: C/O Prydis Senate Court, Southernhay Gardens, Exeter, EX1 1NT,

 

Having been setup in 2016, Burleighs Gin Ltd are based in Exeter, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Samuel Charles 28 June 2019 - 1
BAXTER, James Alexander 12 July 2016 15 July 2016 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 01 May 2020
AAMD - Amended Accounts 26 February 2020
PSC05 - N/A 10 July 2019
CS01 - N/A 09 July 2019
PSC05 - N/A 09 July 2019
AP01 - Appointment of director 28 June 2019
RESOLUTIONS - N/A 27 June 2019
TM01 - Termination of appointment of director 18 June 2019
MR01 - N/A 14 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 24 April 2019
MR04 - N/A 27 March 2019
TM01 - Termination of appointment of director 23 August 2018
CS01 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
PSC02 - N/A 31 July 2018
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 11 April 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA01 - Change of accounting reference date 26 February 2018
AA - Annual Accounts 22 February 2018
AA01 - Change of accounting reference date 22 February 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
MR04 - N/A 29 January 2018
MR01 - N/A 30 November 2017
CS01 - N/A 24 August 2017
RESOLUTIONS - N/A 20 June 2017
MR01 - N/A 13 June 2017
AP01 - Appointment of director 23 March 2017
RESOLUTIONS - N/A 20 January 2017
AD01 - Change of registered office address 19 January 2017
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
NEWINC - New incorporation documents 12 July 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

A registered charge 28 November 2017 Fully Satisfied

N/A

A registered charge 13 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.