Gaze Burvill Ltd. ALTON


Gaze Burvill started in year 1996 as Private Limited Company with registration number 03155596. The Gaze Burvill company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Alton at Lodge Farm Gosport Road. Postal code: GU34 3QH.

The firm has 3 directors, namely Neil M., Caroline B. and Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 31 January 1996 and Neil M. and Caroline B. have been with the company for the least time - from 17 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gaze Burvill Ltd. Address / Contact

Office Address Lodge Farm Gosport Road
Office Address2 East Tisted
Town Alton
Post code GU34 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155596
Date of Incorporation Wed, 31st Jan 1996
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Neil M.

Position: Director

Appointed: 17 December 2021

Caroline B.

Position: Director

Appointed: 17 December 2021

Simon B.

Position: Director

Appointed: 31 January 1996

Annemarie M.

Position: Director

Appointed: 01 May 2018

Resigned: 20 March 2020

Caroline B.

Position: Director

Appointed: 01 May 2018

Resigned: 20 March 2020

Ian S.

Position: Director

Appointed: 01 May 2018

Resigned: 17 September 2019

Thomas E.

Position: Director

Appointed: 01 May 2018

Resigned: 09 July 2018

Christopher M.

Position: Director

Appointed: 20 October 2017

Resigned: 20 March 2020

Neil M.

Position: Director

Appointed: 03 February 2015

Resigned: 20 March 2020

Kyle M.

Position: Director

Appointed: 01 September 2011

Resigned: 05 August 2014

Geoffrey W.

Position: Director

Appointed: 17 March 2010

Resigned: 27 June 2014

Michael S.

Position: Director

Appointed: 17 March 2010

Resigned: 05 August 2014

Derek H.

Position: Director

Appointed: 07 March 2010

Resigned: 01 January 2016

Jill G.

Position: Secretary

Appointed: 01 April 2007

Resigned: 25 March 2011

Alan R.

Position: Director

Appointed: 01 June 2003

Resigned: 20 March 2020

Richard T.

Position: Secretary

Appointed: 31 December 2001

Resigned: 01 April 2007

Martin J.

Position: Director

Appointed: 31 December 2001

Resigned: 08 December 2017

James G.

Position: Director

Appointed: 10 February 1998

Resigned: 09 March 2002

Richard A.

Position: Secretary

Appointed: 30 December 1996

Resigned: 31 December 2001

Paul G.

Position: Director

Appointed: 07 February 1996

Resigned: 03 December 1996

Caroline B.

Position: Director

Appointed: 31 January 1996

Resigned: 30 December 1996

Simon B.

Position: Secretary

Appointed: 31 January 1996

Resigned: 30 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1996

Resigned: 31 January 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Simon B. The abovementioned PSC and has 25-50% shares.

Simon B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth1 441 4471 462 679
Balance Sheet
Cash Bank In Hand495 54663 014
Current Assets1 126 824728 637
Debtors92 201143 988
Intangible Fixed Assets22 44219 255
Net Assets Liabilities Including Pension Asset Liability1 441 4471 462 679
Stocks Inventory539 077521 635
Tangible Fixed Assets444 8271 166 362
Reserves/Capital
Called Up Share Capital89 76889 768
Profit Loss Account Reserve162 932184 164
Shareholder Funds1 441 4471 462 679
Other
Creditors Due Within One Year152 646451 575
Fixed Assets467 2691 185 617
Intangible Fixed Assets Aggregate Amortisation Impairment21 31524 502
Intangible Fixed Assets Amortisation Charged In Period 3 187
Intangible Fixed Assets Cost Or Valuation43 75743 757
Net Current Assets Liabilities974 178277 062
Share Premium Account1 188 7471 188 747
Tangible Fixed Assets Additions 750 317
Tangible Fixed Assets Cost Or Valuation608 3191 358 636
Tangible Fixed Assets Depreciation163 492192 274
Tangible Fixed Assets Depreciation Charged In Period 28 782
Total Assets Less Current Liabilities1 441 4471 462 679

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, October 2023
Free Download (14 pages)

Company search

Advertisements