Warning: file_put_contents(c/87282004956d3f6dcb06b6ce3a16952a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Burton's Holdings Limited, AL1 3XH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURTON'S HOLDINGS LIMITED

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

This company is commonly known as Burton's Holdings Limited. The company was founded 17 years ago and was given the registration number 06125615. 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 HOLDINGS LIMITED
Company Number:06125615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
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
74-78 Victoria Street, St Albans, Herts, AL1 3XH

Secretary13 February 2020Active
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
9 Kiln Close, Calvert, Buckingham, MK18 2FD

Secretary16 March 2007Active
16 Ridgewood Drive, Harpenden, AL5 3LE

Secretary11 July 2007Active
74-78 Victoria Street, St Albans, Herts, AL1 3XH

Secretary03 December 2007Active
10 Queen Street Place, London, EC4R 1BE

Corporate Secretary05 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 2007Active
74-78 Victoria Street, St Albans, Herts, AL1 3XH

Director26 April 2017Active
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR

Director03 December 2007Active
9 Kiln Close, Calvert, Buckingham, MK18 2FD

Director16 March 2007Active
74-78 Victoria Street, St Albans, Herts, AL1 3XH

Director13 October 2009Active
4, Elsworthy Road, London, NW3 3DJ

Director05 March 2007Active
Charter Court, 74-78 Victoria Street, St. Albans, England, AL1 3XH

Director01 April 2010Active
74-78 Victoria Street, St Albans, Herts, AL1 3XH

Director03 December 2007Active
9 Denmark Avenue, Wimbledon, London, SW19 4HF

Director19 June 2008Active
Flat 7, 115b Queens Gate, London, SW7 5LP

Director03 December 2007Active
39 Grafton Square, Clapham, London, SW4 0DB

Director16 March 2007Active
New Haven, Church Road, Cookham, Maidenhead, SL6 9PG

Director14 January 2009Active
Burtons Foods Charter Court 74-78, Victoria Street, St Albans, AL1 3XH

Director04 January 2010Active
Flat 3 12 Longridge Road, Earls Court, London, SW5 9SL

Director20 November 2008Active
104, Cite, Am Wenkel, Bertrange, Luxembourg, L-8086

Director09 February 2022Active
Nations House, 103 Wigmore Street, London, W1U 1QS

Director27 May 2009Active
Almack House, 28 King Street, London, SW1Y 6XA

Director16 March 2007Active
6, De Beauvoir Square, London, N1 4LG

Director13 October 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 2007Active

People with Significant 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:
  • Right to appoint and remove directors as firm
Fox's Burton's Company (Fbc) Holdings Uk Limited
Notified on:21 June 2021
Status:Active
Country of residence:United Kingdom
Address:Charter Court, 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
  • Right to appoint and remove directors
Ontarion 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
Ontario Teachers Pension Plan Board
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:5650, 12th Floor 5650 Yonge Street, Toronto, Canada,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.