This company is commonly known as Burton's Foods Limited. The company was founded 37 years ago and was given the registration number 02086754. The firm's registered office is in HERTS. You can find them at 74-78 Victoria Street, St Albans, Herts, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.
Name | : | BURTON'S FOODS LIMITED |
---|---|---|
Company Number | : | 02086754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1987 |
End of financial year | : | 27 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74-78 Victoria Street, St Albans, Herts, AL1 3XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74-78 Victoria Street, St Albans, Herts, AL1 3XH | Secretary | 13 February 2020 | Active |
Charter Court 74-78, Victoria Street, St Albans, United Kingdom, AL1 3XH | Director | 21 August 2015 | Active |
16, Route De Treves, L2633 Senningerberg, Luxembourg, | Director | 27 March 2023 | Active |
15, Rue Guy Moquet, 75017 Paris, France, | Director | 02 February 2022 | Active |
74-78 Victoria Street, St Albans, Herts, AL1 3XH | Director | 01 February 2017 | Active |
9 Kiln Close, Calvert, Buckingham, MK18 2FD | Secretary | 27 March 2007 | Active |
16 Ridgewood Drive, Harpenden, AL5 3LE | Secretary | 11 July 2007 | Active |
94 Churchway, Haddenham, Aylesbury, HP17 8DT | Secretary | 03 December 2007 | Active |
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP | Secretary | 18 August 1992 | Active |
Church Barn, Laxton, NN17 3AX | Secretary | 30 September 2004 | Active |
Pippins 23 Twatling Road, Barnt Green, Birmingham, B45 8HY | Secretary | - | Active |
Charter Court, 74-78 Victoria Street, St. Albans, England, AL1 3XH | Secretary | 01 April 2014 | Active |
40 Thurleigh Road, London, SW12 8UD | Director | 22 January 2001 | Active |
49 Rue Burgaud-Desmarets, Saintes, France, | Director | 22 November 1999 | Active |
Charter Court 74-78, Victoria Street, St Albans, Uk, AL1 3XH | Director | 01 May 2015 | Active |
1505 No 1 West India Quay, 26 Hertsmere Road, London, E14 4EF | Director | 23 September 2003 | Active |
Charter Court, 74-78 Victoria Street, St. Albans, England, AL1 3XH | Director | 01 April 2014 | Active |
15 Hayward Road, Oxford, OX2 8LN | Director | 18 August 1992 | Active |
2 Ashton Barns Ashton Hall Estate, Ashton With Stodday, Lancaster, LA2 0AJ | Director | 23 September 2003 | Active |
6 Hawthorn Close, Watford, WD17 4SB | Director | 09 August 1999 | Active |
Charter Court, 74-78 Victoria Street, St Albans, England, AL1 3XH | Director | 01 July 2014 | Active |
9 Kiln Close, Calvert, Buckingham, MK18 2FD | Director | 16 February 2004 | Active |
Charter Court, 74-78 Victoria Street, St. Albans, AL1 3XH | Director | 22 October 2009 | Active |
Schimmelpennincklaan 2, Eindhoven, Netherlands 5631 An, FOREIGN | Director | - | Active |
Charter Court 74-78, Victoria Street, St. Albans, England, AL1 3XH | Director | 24 August 2011 | Active |
52 Hasker Street, London, SW3 2LQ | Director | 22 January 2001 | Active |
Charter Court, 74-78 Victoria Street, St Albans, Uk, AL1 3XH | Director | 31 July 2015 | Active |
Waters Edge Shore Road, Caldy, Wirral, CH48 2JL | Director | 01 January 1998 | Active |
Alvington Cottage, 61 Wray Park Road, Reigate, RH2 0EQ | Director | 04 January 2006 | Active |
Belgravia House 27 Devonshire Park, Reading, RG2 7DX | Director | 01 January 1998 | Active |
1 The Paddock, Little Heath Road Christleton, Chester, CH3 7AJ | Director | 16 December 1998 | Active |
Charter Court 74-78, Victoria Street, St. Albans, England, AL1 3XH | Director | 24 August 2011 | Active |
Charter Court, 74-78 Victoria Street, St Albans, England, AL1 3XH | Director | 24 August 2011 | Active |
2 Bovingdon Heights, Marlow, SL7 2JS | Director | 23 September 2003 | Active |
94 Churchway, Haddenham, Aylesbury, HP17 8DT | Director | 03 December 2007 | Active |
Fox's Burton's Company (Fbc) Uk Limited | ||
Notified on | : | 27 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74-78, Victoria Street, St. Albans, England, AL1 3XH |
Nature of control | : |
|
Burton's Foods (Holdings) Limited | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 74-78, Victoria Street, St. Albans, United Kingdom, AL1 3XH |
Nature of control | : |
|
Giovanni Ferrero | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Italian |
Country of residence | : | Belgium |
Address | : | 187, Chaussee De La Hulpe, Watermael-Boltsfort, Belgium, |
Nature of control | : |
|
Ontario Teachers Pension Plan Board | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 12th Floor 5650, Yonge Street, Toronto, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Change of name | Certificate change of name company. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Officers | Second filing of director appointment with name. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Change account reference date company current shortened. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Capital | Second filing capital allotment shares. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Capital | Capital allotment shares. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.