Company NameFetchgold Limited
DirectorsTeresa Maria Burridge and Edward Nicholas Burridge
Company StatusActive
Company Number01773864
CategoryPrivate Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMiss Teresa Maria Burridge
NationalityBritish
StatusCurrent
Appointed13 April 2004(20 years, 4 months after company formation)
Appointment Duration20 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Teresa Maria Burridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(20 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Edward Nicholas Burridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Central London
London
SW1P 2PN
Director NameMaria Soledad Burridge
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 April 2004)
RoleCompany Director
Correspondence AddressCorryard Sandy Lane
Crawley Down
Crawley
West Sussex
RH10 4HU
Director NameEstate Of Mr Nicholas Oliver Burridge
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(7 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Central London
London
SW1P 2PN
Secretary NameMaria Soledad Burridge
NationalityBritish
StatusResigned
Appointed15 July 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 April 2004)
RoleCompany Director
Correspondence AddressCorryard Sandy Lane
Crawley Down
Crawley
West Sussex
RH10 4HU

Contact

Websiteburridgewine.com

Location

Registered Address1 Vincent Square
Central London
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

900 at £1Genevieve Maria Burridge
9.00%
Ordinary
900 at £1Moira Paloma Burridge
9.00%
Ordinary
4.1k at £1Edward Nicholas Burridge
41.00%
Ordinary
4.1k at £1Maria Theresa Burridge
41.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
6 November 2023Confirmation statement made on 31 October 2023 with updates (6 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 November 2022Confirmation statement made on 31 October 2022 with updates (6 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 November 2021Second filing of Confirmation Statement dated 31 October 2018 (4 pages)
5 November 2021Second filing of Confirmation Statement dated 31 October 2020 (4 pages)
5 November 2021Second filing of Confirmation Statement dated 31 October 2019 (4 pages)
5 November 2021Second filing of Confirmation Statement dated 31 October 2017 (4 pages)
4 November 2021Change of details for Teresa Maria Burridge as a person with significant control on 3 November 2021 (2 pages)
4 November 2021Change of details for Maria Teresa Burridge as a person with significant control on 6 April 2016 (2 pages)
4 November 2021Confirmation statement made on 31 October 2021 with updates (6 pages)
4 November 2021Director's details changed for Miss Teresa Maria Burridge on 3 November 2021 (2 pages)
4 November 2021Secretary's details changed for Miss Teresa Maria Burridge on 3 November 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 December 2020Confirmation statement made on 31 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 05/11/21
(7 pages)
16 December 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 05/11/21
(7 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 05/11/21
(4 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 June 2018Termination of appointment of Nicholas Oliver Burridge as a director on 15 June 2017 (1 page)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
16 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap limit be revoked/new classes of shares created and their share rights 01/10/2017
(3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 November 2017Confirmation statement made on 31 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 05/11/21
(7 pages)
23 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
23 November 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 10,000.04
(5 pages)
23 November 2017Notification of Edward Nicholas Burridge as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
23 November 2017Notification of Edward Nicholas Burridge as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Notification of Maria Teresa Burridge as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 10,000.04
(5 pages)
23 November 2017Notification of Maria Teresa Burridge as a person with significant control on 6 April 2016 (2 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 November 2016Director's details changed for Maria Teresa Burridge on 8 November 2016 (2 pages)
9 November 2016Director's details changed for Maria Teresa Burridge on 8 November 2016 (2 pages)
8 November 2016Secretary's details changed for Maria Teresa Burridge on 8 November 2016 (1 page)
8 November 2016Secretary's details changed for Maria Teresa Burridge on 8 November 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
(5 pages)
18 December 2015Director's details changed for Estate of Mr Nicholas Oliver Burridge on 17 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Edward Nicholas Burridge on 2 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Edward Nicholas Burridge on 2 December 2015 (2 pages)
18 December 2015Director's details changed for Estate of Mr Nicholas Oliver Burridge on 17 December 2015 (2 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(6 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(6 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Director's details changed for Estate of Mr Nicholas Oliver Burridge on 17 April 2013 (2 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(7 pages)
21 November 2013Director's details changed for Estate of Mr Nicholas Oliver Burridge on 17 April 2013 (2 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
6 September 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 1 Vincent Square Central London London SW1P 2PN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 1 Vincent Square Central London London SW1P 2PN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 1 Vincent Square Central London London SW1P 2PN United Kingdom on 6 September 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 August 2011Secretary's details changed for Maria Teresa Burridge on 1 July 2011 (2 pages)
22 August 2011Director's details changed for Maria Teresa Burridge on 1 July 2011 (2 pages)
22 August 2011Director's details changed for Maria Teresa Burridge on 1 July 2011 (2 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Maria Teresa Burridge on 1 July 2011 (2 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
22 August 2011Secretary's details changed for Maria Teresa Burridge on 1 July 2011 (2 pages)
22 August 2011Secretary's details changed for Maria Teresa Burridge on 1 July 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 15/07/09; full list of members (6 pages)
17 July 2009Return made up to 15/07/09; full list of members (6 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
23 July 2008Return made up to 15/07/08; full list of members (6 pages)
23 July 2008Return made up to 15/07/08; full list of members (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
31 August 2007Return made up to 15/07/07; no change of members (7 pages)
31 August 2007Return made up to 15/07/07; no change of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
16 August 2006Return made up to 15/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Return made up to 15/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
27 July 2005Return made up to 15/07/05; full list of members (9 pages)
27 July 2005Return made up to 15/07/05; full list of members (9 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 July 2004Return made up to 15/07/04; full list of members (8 pages)
13 July 2004Return made up to 15/07/04; full list of members (8 pages)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 15/07/03; full list of members (10 pages)
31 July 2003Return made up to 15/07/03; full list of members (10 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 August 2002Return made up to 15/07/02; full list of members (10 pages)
13 August 2002Return made up to 15/07/02; full list of members (10 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 15/07/01; full list of members (9 pages)
15 August 2001Return made up to 15/07/01; full list of members (9 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 July 2000Return made up to 15/07/00; full list of members (8 pages)
25 July 2000Return made up to 15/07/00; full list of members (8 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 15/07/99; full list of members (5 pages)
9 August 1999Return made up to 15/07/99; full list of members (5 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Return made up to 15/07/98; no change of members (4 pages)
21 July 1998Return made up to 15/07/98; no change of members (4 pages)
25 February 1998Full accounts made up to 31 March 1997 (8 pages)
25 February 1998Full accounts made up to 31 March 1997 (8 pages)
30 September 1997Return made up to 15/07/97; no change of members (4 pages)
30 September 1997Return made up to 15/07/97; no change of members (4 pages)
13 October 1996Full accounts made up to 31 March 1996 (8 pages)
13 October 1996Full accounts made up to 31 March 1996 (8 pages)
26 July 1996Return made up to 15/07/96; full list of members (6 pages)
26 July 1996Return made up to 15/07/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 July 1995Return made up to 15/07/95; no change of members (4 pages)
12 July 1995Return made up to 15/07/95; no change of members (4 pages)
29 November 1983Incorporation (15 pages)
29 November 1983Incorporation (15 pages)