Burleighs Gin Limited CHATHAM


Founded in 2016, Burleighs Gin, classified under reg no. 10274020 is a in administration/administrative receiver company. Currently registered at C/o Begbies Traynor Innovation Centre Medway ME5 9FD, Chatham the company has been in the business for 8 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31. Since 2019/06/27 Burleighs Gin Limited is no longer carrying the name 45 West Distillers.

Burleighs Gin Limited Address / Contact

Office Address C/o Begbies Traynor Innovation Centre Medway
Office Address2 Maidstone Road
Town Chatham
Post code ME5 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10274020
Date of Incorporation Tue, 12th Jul 2016
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st January
Company age 8 years old
Account next due date Tue, 31st Oct 2023 (270 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 20th Jul 2023 (2023-07-20)
Last confirmation statement dated Wed, 6th Jul 2022

Company staff

Samuel W.

Position: Director

Appointed: 28 June 2019

Matthew P.

Position: Director

Appointed: 01 March 2018

Resigned: 01 May 2020

Graham V.

Position: Director

Appointed: 26 January 2018

Resigned: 18 June 2019

Philip B.

Position: Director

Appointed: 26 January 2018

Resigned: 24 July 2018

Alex T.

Position: Director

Appointed: 20 March 2017

Resigned: 26 January 2018

Stephanie H.

Position: Director

Appointed: 15 July 2016

Resigned: 26 January 2018

James B.

Position: Director

Appointed: 12 July 2016

Resigned: 15 July 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Burleighs Holdings Limited from Leicester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is 45 West Distillers Holdings Limited that put Leicester, England as the official address. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Burleighs Holdings Limited

Linpic House Glebe Farm, Lutterworth Road, Blaby, Leicester, Devon, LE8 4BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 11100191
Notified on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

45 West Distillers Holdings Limited

Third Floor Two Colton Square, Leicester, LE1 1QH, England

Legal authority Limited Company
Legal form Companies Act 2006
Country registered England
Place registered England And Wales
Registration number 10269506
Notified on 12 July 2016
Ceased on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

45 West Distillers June 27, 2019
45 West Trading January 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 17 59621 56517651 684104 065
Current Assets100184 294403 427200 999236 829302 061
Debtors100127 859275 683114 75988 44691 536
Net Assets Liabilities   -1 155 949-1 328 798-1 347 348
Other Debtors10024 800128 48175 60912 81412 839
Property Plant Equipment 1 1116 6245 2434 78114 485
Total Inventories 38 939106 17986 06496 699106 460
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities Deferred Income   13 17521 86112 367
Accumulated Depreciation Impairment Property Plant Equipment 4341 5522 5794 1717 618
Additions Other Than Through Business Combinations Property Plant Equipment    1 12913 551
Amounts Owed To Group Undertakings 6 000405 924829 669848 082852 215
Average Number Employees During Period 89666
Bank Borrowings Overdrafts 23 312 18 796233 333280 148
Corporation Tax Recoverable   55 38826 38327 702
Creditors 684 087868 5231 362 191233 333280 148
Increase From Depreciation Charge For Year Property Plant Equipment 4341 1191 2931 5923 660
Net Current Assets Liabilities100-499 793-465 096-1 161 192-1 100 246-1 081 685
Other Creditors 449 25666 472115 692102 515102 479
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     213
Other Disposals Property Plant Equipment     400
Other Taxation Social Security Payable 106 509208 686258 348243 157285 960
Prepayments Accrued Income   5 3994 0922 667
Property Plant Equipment Gross Cost 1 5458 1767 8228 95222 103
Total Assets Less Current Liabilities100-317 354-458 373-1 155 949-1 095 465-1 067 200
Trade Creditors Trade Payables 99 010187 441139 686104 79397 392
Trade Debtors Trade Receivables 103 059147 20239 15045 15748 328
Accumulated Amortisation Impairment Intangible Assets 20 13710 050   
Bank Overdrafts 23 312    
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100   
Fixed Assets 182 339236 798   
Increase From Amortisation Charge For Year Intangible Assets 20 13710 050   
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  -20 137   
Intangible Assets 181 22890 450   
Intangible Assets Gross Cost 201 365100 500   
Total Additions Including From Business Combinations Intangible Assets 201 365100 500   
Total Additions Including From Business Combinations Property Plant Equipment 1 545146 3562 012  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   266  
Disposals Property Plant Equipment   2 366  
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 102740200003 satisfaction in full.
filed on: 2nd, May 2023
Free Download (1 page)

Company search