This company is commonly known as Burton's Gold Medal Biscuits,limited. The company was founded 88 years ago and was given the registration number 00305430. 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 99999 - Dormant Company.
Name | : | BURTON'S GOLD MEDAL BISCUITS,LIMITED |
---|---|---|
Company Number | : | 00305430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1935 |
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 |
---|---|---|---|
15, Rue Guy Moquet, Paris, France, 75017 | Director | 09 February 2022 | Active |
16, Route De Treves, L2633 Senningerberg, Luxembourg, | Director | 27 March 2023 | Active |
74-78 Victoria Street, St Albans, Herts, AL1 3XH | Director | 15 September 2022 | Active |
40 Thurleigh Road, London, SW12 8UD | Secretary | 27 October 2000 | Active |
Flat 7, 31 Beaufort Gardens, London, SW3 1QH | Secretary | 27 October 2000 | Active |
16 Ridgewood Drive, Harpenden, AL5 3LE | Secretary | 11 July 2007 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
94 Churchway, Haddenham, Aylesbury, HP17 8DT | Secretary | 03 December 2007 | Active |
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP | Secretary | 02 May 2001 | Active |
Church Barn, Laxton, NN17 3AX | Secretary | 30 September 2004 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | - | Active |
23 Willow Green, West End, Woking, GU24 9HR | Director | - | Active |
40 Thurleigh Road, London, SW12 8UD | Director | 27 October 2000 | Active |
Hillside Minn Bank, Willoughbridge, Market Drayton, TF9 4EU | Director | 03 January 2006 | Active |
1505 No 1 West India Quay, 26 Hertsmere Road, London, E14 4EF | Director | 23 September 2003 | Active |
2 Ashton Barns Ashton Hall Estate, Ashton With Stodday, Lancaster, LA2 0AJ | Director | 23 September 2003 | Active |
140 Park View Drive North, Charville, Reading, RG10 9QY | Director | 11 April 1994 | Active |
York House Newbury Road, Great Shefford, Hungerford, RG17 7DT | Director | 22 August 1997 | Active |
52 Hasker Street, London, SW3 2LQ | Director | 27 October 2000 | Active |
240 Clifton Drive South, Lytham St Annes, FY8 1NH | Director | - | Active |
Alvington Cottage, 61 Wray Park Road, Reigate, RH2 0EQ | Director | 04 January 2006 | Active |
2 Bovingdon Heights, Marlow, SL7 2JS | Director | 23 September 2003 | Active |
8 Golf Course Road, Deer Park, Livingston, EH54 8QF | Director | 19 September 1994 | Active |
94 Churchway, Haddenham, Aylesbury, HP17 8DT | Director | 03 December 2007 | Active |
44 Sandy Lane South, Wallington, SM6 9QZ | Director | 23 September 2003 | Active |
Badgers Lodge Woodside Road, Winkfield, Windsor, SL4 2DP | Director | - | Active |
47 Braid Farm Road, Edinburgh, EH10 6LE | Director | - | Active |
6 Birchwood Grove, Hampton, TW12 3DU | Director | 24 January 2000 | Active |
104, Cite, Am Wenkel, Bertrange, Luxembourg, L-8068 | Director | 09 February 2022 | Active |
11 The Reeds, Welwyn Garden City, AL7 3BN | Director | 06 April 2006 | Active |
The Old Manor House, Manor Way, Wrea Green, Preston, PR4 2WH | Director | - | Active |
Ferndale Cottage, Beech Hill Road, Sunningdale, SL5 0BW | Director | 01 January 2000 | Active |
Charter Court, 74-78 Victoria Street, St. Albans, England, AL1 3XH | Director | 01 April 2014 | Active |
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH | Director | - | Active |
Burton's Foods 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 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 |
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 |
2023-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Change account reference date company current shortened. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | 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 |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.