UKBizDB.co.uk

BURTON'S FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:74-78 Victoria Street, St Albans, Herts, AL1 3XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74-78 Victoria Street, St Albans, Herts, AL1 3XH

Secretary13 February 2020Active
Charter Court 74-78, Victoria Street, St Albans, United Kingdom, AL1 3XH

Director21 August 2015Active
16, Route De Treves, L2633 Senningerberg, Luxembourg,

Director27 March 2023Active
15, Rue Guy Moquet, 75017 Paris, France,

Director02 February 2022Active
74-78 Victoria Street, St Albans, Herts, AL1 3XH

Director01 February 2017Active
9 Kiln Close, Calvert, Buckingham, MK18 2FD

Secretary27 March 2007Active
16 Ridgewood Drive, Harpenden, AL5 3LE

Secretary11 July 2007Active
94 Churchway, Haddenham, Aylesbury, HP17 8DT

Secretary03 December 2007Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary18 August 1992Active
Church Barn, Laxton, NN17 3AX

Secretary30 September 2004Active
Pippins 23 Twatling Road, Barnt Green, Birmingham, B45 8HY

Secretary-Active
Charter Court, 74-78 Victoria Street, St. Albans, England, AL1 3XH

Secretary01 April 2014Active
40 Thurleigh Road, London, SW12 8UD

Director22 January 2001Active
49 Rue Burgaud-Desmarets, Saintes, France,

Director22 November 1999Active
Charter Court 74-78, Victoria Street, St Albans, Uk, AL1 3XH

Director01 May 2015Active
1505 No 1 West India Quay, 26 Hertsmere Road, London, E14 4EF

Director23 September 2003Active
Charter Court, 74-78 Victoria Street, St. Albans, England, AL1 3XH

Director01 April 2014Active
15 Hayward Road, Oxford, OX2 8LN

Director18 August 1992Active
2 Ashton Barns Ashton Hall Estate, Ashton With Stodday, Lancaster, LA2 0AJ

Director23 September 2003Active
6 Hawthorn Close, Watford, WD17 4SB

Director09 August 1999Active
Charter Court, 74-78 Victoria Street, St Albans, England, AL1 3XH

Director01 July 2014Active
9 Kiln Close, Calvert, Buckingham, MK18 2FD

Director16 February 2004Active
Charter Court, 74-78 Victoria Street, St. Albans, AL1 3XH

Director22 October 2009Active
Schimmelpennincklaan 2, Eindhoven, Netherlands 5631 An, FOREIGN

Director-Active
Charter Court 74-78, Victoria Street, St. Albans, England, AL1 3XH

Director24 August 2011Active
52 Hasker Street, London, SW3 2LQ

Director22 January 2001Active
Charter Court, 74-78 Victoria Street, St Albans, Uk, AL1 3XH

Director31 July 2015Active
Waters Edge Shore Road, Caldy, Wirral, CH48 2JL

Director01 January 1998Active
Alvington Cottage, 61 Wray Park Road, Reigate, RH2 0EQ

Director04 January 2006Active
Belgravia House 27 Devonshire Park, Reading, RG2 7DX

Director01 January 1998Active
1 The Paddock, Little Heath Road Christleton, Chester, CH3 7AJ

Director16 December 1998Active
Charter Court 74-78, Victoria Street, St. Albans, England, AL1 3XH

Director24 August 2011Active
Charter Court, 74-78 Victoria Street, St Albans, England, AL1 3XH

Director24 August 2011Active
2 Bovingdon Heights, Marlow, SL7 2JS

Director23 September 2003Active
94 Churchway, Haddenham, Aylesbury, HP17 8DT

Director03 December 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Change of name

Certificate change of name company.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Officers

Second filing of director appointment with name.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Change account reference date company current shortened.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Capital

Second filing capital allotment shares.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.