UKBizDB.co.uk

BURTON'S GOLD MEDAL BISCUITS,LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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
15, Rue Guy Moquet, Paris, France, 75017

Director09 February 2022Active
16, Route De Treves, L2633 Senningerberg, Luxembourg,

Director27 March 2023Active
74-78 Victoria Street, St Albans, Herts, AL1 3XH

Director15 September 2022Active
40 Thurleigh Road, London, SW12 8UD

Secretary27 October 2000Active
Flat 7, 31 Beaufort Gardens, London, SW3 1QH

Secretary27 October 2000Active
16 Ridgewood Drive, Harpenden, AL5 3LE

Secretary11 July 2007Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
94 Churchway, Haddenham, Aylesbury, HP17 8DT

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

Secretary02 May 2001Active
Church Barn, Laxton, NN17 3AX

Secretary30 September 2004Active
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

Director27 October 2000Active
Hillside Minn Bank, Willoughbridge, Market Drayton, TF9 4EU

Director03 January 2006Active
1505 No 1 West India Quay, 26 Hertsmere Road, London, E14 4EF

Director23 September 2003Active
2 Ashton Barns Ashton Hall Estate, Ashton With Stodday, Lancaster, LA2 0AJ

Director23 September 2003Active
140 Park View Drive North, Charville, Reading, RG10 9QY

Director11 April 1994Active
York House Newbury Road, Great Shefford, Hungerford, RG17 7DT

Director22 August 1997Active
52 Hasker Street, London, SW3 2LQ

Director27 October 2000Active
240 Clifton Drive South, Lytham St Annes, FY8 1NH

Director-Active
Alvington Cottage, 61 Wray Park Road, Reigate, RH2 0EQ

Director04 January 2006Active
2 Bovingdon Heights, Marlow, SL7 2JS

Director23 September 2003Active
8 Golf Course Road, Deer Park, Livingston, EH54 8QF

Director19 September 1994Active
94 Churchway, Haddenham, Aylesbury, HP17 8DT

Director03 December 2007Active
44 Sandy Lane South, Wallington, SM6 9QZ

Director23 September 2003Active
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

Director24 January 2000Active
104, Cite, Am Wenkel, Bertrange, Luxembourg, L-8068

Director09 February 2022Active
11 The Reeds, Welwyn Garden City, AL7 3BN

Director06 April 2006Active
The Old Manor House, Manor Way, Wrea Green, Preston, PR4 2WH

Director-Active
Ferndale Cottage, Beech Hill Road, Sunningdale, SL5 0BW

Director01 January 2000Active
Charter Court, 74-78 Victoria Street, St. Albans, England, AL1 3XH

Director01 April 2014Active
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH

Director-Active

People with Significant Control

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:
  • 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 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
  • Voting rights 75 to 100 percent as firm
  • 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 (6 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
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
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Change account reference date company current shortened.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

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
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.