UKBizDB.co.uk

BURTS SNACKS LIMITED

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

This company is commonly known as Burts Snacks Limited. The company was founded 32 years ago and was given the registration number 02665660. The firm's registered office is in PLYMOUTH. You can find them at The Klamp House Belliver Way, Roborough, Plymouth, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BURTS SNACKS LIMITED
Company Number:02665660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Klamp House Belliver Way, Roborough, Plymouth, PL6 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
308-310, Elveden Road, London, England, NW10 7ST

Director02 March 2023Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Secretary01 May 2014Active
Victoria Villa 126, Fore Street, Kingsbridge, TQ7 1AW

Secretary02 October 2000Active
1, Barracks Road, Modbury, PL21 0RB

Secretary01 April 2009Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Secretary03 August 2020Active
Down Farm, Hindon, Salisbury, SP3 5TA

Secretary-Active
Hurshay Farm, Hursey, Broadwindsor, DT8 3LN

Secretary10 December 2001Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Secretary01 December 2011Active
Marsh Farm Cottage, Mapperton, Beaminster, DT8 3NP

Director10 December 2001Active
Shippen, Island Farm, Kingsbridge, Uk, TQ7 2SP

Director01 April 2009Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Director15 February 2016Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Director02 January 2011Active
126, Fore Street, Kingsbridge, United Kingdom, TQ7 1AW

Director02 October 2000Active
Victoria Villa 126, Fore Street, Kingsbridge, TQ7 1AW

Director02 October 2000Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Director15 February 2016Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Director15 February 2016Active
3, Middlefield, Hampton Hargate, Peterborough, England, PE7 8AX

Director15 February 2016Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Director03 August 2020Active
25 Goldenacres, Springfield, Chelmsford, CM1 6YT

Director27 July 2006Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Director27 June 2017Active
The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

Director01 April 2012Active
40, Derwent Road, Harpenden, Gbr, AL5 3NX

Director01 April 2009Active
Down Farm, Hindon, Salisbury, SP3 5TA

Director-Active
Down Farm, Hindon, Salisbury, SP3 5TA

Director-Active
Rose Hill House, Fowey, PL23 1DB

Director10 December 2001Active
Bellfield, 122 Fore Street, Kingsbridge, TQ7 1AW

Director14 January 2002Active
Hurshay Farm, Hursey, Broadwindsor, DT8 3LN

Director10 December 2001Active
Bellfield House, 122 Fore Street, Kingsbridge, TQ7 1AW

Director10 December 2001Active
1, The Village Green, Heywood, Westbury, United Kingdom, BA13 4JZ

Corporate Director03 January 2011Active

People with Significant Control

Snacks International Development Uk Limited
Notified on:02 March 2023
Status:Active
Country of residence:England
Address:308-310, Elveden Road, London, England, NW10 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrea Holdings Sa
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Ch 8008, Muehlebach, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Jtc Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:PO BOX 1075, Jtc House, Jersey, Jersey, JE4 2QP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Change account reference date company current extended.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-03-28Capital

Capital alter shares subdivision.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Capital

Capital name of class of shares.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Capital

Capital variation of rights attached to shares.

Download
2023-03-28Incorporation

Memorandum articles.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-14Address

Change registered office address company with date old address new address.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Capital

Capital return purchase own shares.

Download
2022-12-29Capital

Capital cancellation shares.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.