GAZE BURVILL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGAZE BURVILL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03155596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAZE BURVILL LTD.?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is GAZE BURVILL LTD. located?

    Registered Office Address
    Lodge Farm Gosport Road
    East Tisted
    GU34 3QH Alton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAZE BURVILL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GAZE BURVILL LTD.?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for GAZE BURVILL LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Jan 31, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    6 pagesCS01

    Appointment of Mrs Caroline Amanda Burvill as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr Neil Alexander Mcgrigor as a director on Dec 17, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Amanda Burvill as a director on Mar 20, 2020

    1 pagesTM01

    Termination of appointment of Neil Alexander Mcgrigor as a director on Mar 20, 2020

    1 pagesTM01

    Termination of appointment of Alan George Rodford as a director on Mar 20, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Mccaig as a director on Mar 20, 2020

    1 pagesTM01

    Termination of appointment of Annemarie Morris as a director on Mar 20, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Termination of appointment of Ian Sellars as a director on Sep 17, 2019

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Termination of appointment of Thomas Evans as a director on Jul 09, 2018

    1 pagesTM01

    Who are the officers of GAZE BURVILL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURVILL, Caroline Amanda
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    Director
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    EnglandBritishCompany Director68488850002
    BURVILL, Simon Geoffrey Hamp
    19 Binscombe Lane
    GU7 3PN Farncombe
    Surrey
    Director
    19 Binscombe Lane
    GU7 3PN Farncombe
    Surrey
    EnglandBritishManaging Director68488860001
    MCGRIGOR, Neil Alexander
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    Director
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    EnglandBritishCompany Director93750400002
    ADAMS, Richard James
    Hill Close
    Top Lane
    OX20 1DP Wotton By Woodstock
    Oxfordshire
    Secretary
    Hill Close
    Top Lane
    OX20 1DP Wotton By Woodstock
    Oxfordshire
    British63760260002
    BURVILL, Simon Geoffrey Hamp
    19 Binscombe Lane
    GU7 3PN Farncombe
    Surrey
    Secretary
    19 Binscombe Lane
    GU7 3PN Farncombe
    Surrey
    BritishSales Executive68488860001
    GAY, Jill Elizabeth
    High Rising
    Gravel Lane Four Marks
    GU34 5JD Alton
    Hampshire
    Secretary
    High Rising
    Gravel Lane Four Marks
    GU34 5JD Alton
    Hampshire
    BritishCompany Secretary121739210001
    TITCUMB, Richard Stanley Bowman
    Oaklands
    Shripney Lane Shripney
    PO22 9NR Bognor Regis
    West Sussex
    Secretary
    Oaklands
    Shripney Lane Shripney
    PO22 9NR Bognor Regis
    West Sussex
    BritishGeneral Manager79781160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURVILL, Caroline Amanda
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    Director
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    EnglandBritishPr68488850002
    BURVILL, Caroline Amanda
    Brickfields Barn Littleton Lane
    GU3 1HR Guildford
    Surrey
    Director
    Brickfields Barn Littleton Lane
    GU3 1HR Guildford
    Surrey
    BritishSales Executive68488850001
    EVANS, Thomas
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    Director
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    EnglandBritishMarketing Director246238660001
    GARTHWAITE, James Henry
    Saddlers
    High Street
    GU5 0HP Bramley
    Surrey
    Director
    Saddlers
    High Street
    GU5 0HP Bramley
    Surrey
    EnglandBritishPublic Relations Consultant53500990001
    GAZE, Paul Christian Michael
    1 Anchor Cottages
    East Tisted
    GU34 3RS Alton
    Hampshire
    Director
    1 Anchor Cottages
    East Tisted
    GU34 3RS Alton
    Hampshire
    BritishFurniture Maker46619820001
    HALL, Derek Alexander
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    England
    Director
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    England
    EnglandEnglishOperations Director153716740001
    JOURDAN, Martin Hubert Thomas
    Winchester Road
    Goodworth Clatford
    SP11 7HN Andover
    Dovecot House
    Hampshire
    United Kingdom
    Director
    Winchester Road
    Goodworth Clatford
    SP11 7HN Andover
    Dovecot House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director16922040003
    MCCAIG, Christopher John
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    Director
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    EnglandBritishGeneral Manager239677740001
    MCCARTHY, Kyle
    Newton Valence
    GU34 3EW Alton
    Newtonwood Workshop
    Hampshire
    Great Britain
    Director
    Newton Valence
    GU34 3EW Alton
    Newtonwood Workshop
    Hampshire
    Great Britain
    United KingdomCanadianSales Director203167460001
    MCGRIGOR, Neil Alexander
    St. Leonards
    Beaulieu
    SO42 7XF Brockenhurst
    St Leonards Grange
    Hampshire
    England
    Director
    St. Leonards
    Beaulieu
    SO42 7XF Brockenhurst
    St Leonards Grange
    Hampshire
    England
    EnglandBritishCompany Director93750400002
    MORRIS, Annemarie
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    Director
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    EnglandBritishSales Director246238850001
    RODFORD, Alan George
    Corner House
    Church End
    PE28 5YU Woodwalton
    Cambridgeshire
    Director
    Corner House
    Church End
    PE28 5YU Woodwalton
    Cambridgeshire
    EnglandBritishNone91069660001
    SELLARS, Ian
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    Director
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    United KingdomBritishNone107731430001
    SIMMONDS, Michael John Challender
    c/o Gaze Burvill Ltd
    Newton Valence
    GU34 3EW Alton
    Newtonwood Workshop
    Hampshire
    United Kingdom
    Director
    c/o Gaze Burvill Ltd
    Newton Valence
    GU34 3EW Alton
    Newtonwood Workshop
    Hampshire
    United Kingdom
    United KingdomBritishProduction Director153717320001
    WHEATING, Geoffrey Stuart
    c/o Gaze Burvill Ltd
    Newton Valence
    GU34 3EW Alton
    Newtonwood Workshop
    Hampshire
    United Kingdom
    Director
    c/o Gaze Burvill Ltd
    Newton Valence
    GU34 3EW Alton
    Newtonwood Workshop
    Hampshire
    United Kingdom
    EnglandBritishCompany Director52666000001

    Who are the persons with significant control of GAZE BURVILL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Geoffrey Burvill
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    Apr 06, 2016
    Gosport Road
    East Tisted
    GU34 3QH Alton
    Lodge Farm
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0