BURTS SNACKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BURTS SNACKS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BURTS SNACKS LIMITED was incorporated 32 years ago on 25/11/1991 and has the registered number: 02665660. The accounts status is GROUP and accounts are next due on 31/10/2024.
BURTS SNACKS LIMITED was incorporated 32 years ago on 25/11/1991 and has the registered number: 02665660. The accounts status is GROUP and accounts are next due on 31/10/2024.
BURTS SNACKS LIMITED - LONDON
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/12/2022 | 31/10/2024 |
Registered Office
308-310 ELVEDEN ROAD
LONDON
NW10 7ST
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BURTS POTATO CHIPS LIMITED (until 01/07/2019)
BURTS POTATO CHIPS LIMITED (until 01/07/2019)
BURTS CHIPS LIMITED (until 05/04/2016)
CANOPUS INVESTMENTS LIMITED (until 14/11/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ETIENNE LECOMTE | May 1965 | French | Director | 2023-03-02 | CURRENT |
MRS CATHERINE EMILIE YOUNG | Secretary | 2011-12-01 UNTIL 2014-03-30 | RESIGNED | ||
SALLY KATHRINE HURST | Mar 1961 | British | Secretary | 2000-10-02 UNTIL 2001-12-10 | RESIGNED |
MR JOHN LEONARD JOSEPH | Feb 1965 | Secretary | 2009-04-01 UNTIL 2011-12-01 | RESIGNED | |
MR DAVID ALEXANDER NAIRN | Secretary | 2020-08-03 UNTIL 2023-03-02 | RESIGNED | ||
CHRISTOPHER JOHN GRAHAM WHITE | Mar 1937 | Secretary | 2001-12-10 UNTIL 2009-04-01 | RESIGNED | |
JULIA LESLEY SHEPPARD | British | Secretary | RESIGNED | ||
MR MICHAEL PATRICK RICHARD COSBY | Secretary | 2014-05-01 UNTIL 2020-08-03 | RESIGNED | ||
MR JITENDRAKUMAR MAGANBHAI PATEL | Aug 1952 | British | Director | 2017-06-27 UNTIL 2023-03-02 | RESIGNED |
MR PETER CHARLES RICHARDSON | Nov 1959 | British | Director | 2009-04-01 UNTIL 2010-11-04 | RESIGNED |
JULIA LESLEY SHEPPARD | British | Director | RESIGNED | ||
MR JONATHAN GEORGE JAMES GRAHAM WHITE | May 1964 | British | Director | 2001-12-10 UNTIL 2012-03-13 | RESIGNED |
PIERS REGINALD THOMPSON | Aug 1937 | British | Director | 2001-12-10 UNTIL 2009-04-01 | RESIGNED |
ANNABEL VICTORIA WHITE | Apr 1968 | British | Director | 2002-01-14 UNTIL 2009-04-01 | RESIGNED |
CHRISTOPHER JOHN GRAHAM WHITE | Mar 1937 | Director | 2001-12-10 UNTIL 2009-04-01 | RESIGNED | |
CANOPUS | Corporate Director | 2011-01-03 UNTIL 2011-01-14 | RESIGNED | ||
MR JULIAN MARK SHEPPARD | Dec 1956 | British | Director | RESIGNED | |
YOGESHCHANDRA MAGANBHAI PATEL | Jun 1956 | British | Director | 2012-04-01 UNTIL 2023-03-02 | RESIGNED |
MR JOHN LEONARD JOSEPH | Feb 1965 | British | Director | 2016-02-15 UNTIL 2023-03-02 | RESIGNED |
MR DAVID ALEXANDER NAIRN | May 1956 | British | Director | 2006-07-27 UNTIL 2023-03-02 | RESIGNED |
MR DAVID JOHN MCNULTY | Jun 1969 | British | Director | 2020-08-03 UNTIL 2023-03-02 | RESIGNED |
MR SIMON RICHARD KNIGHT | Jan 1971 | British | Director | 2016-02-15 UNTIL 2020-10-30 | RESIGNED |
MR TIMOTHY GEOFFREY KELLY | Oct 1957 | British | Director | 2016-02-15 UNTIL 2023-03-02 | RESIGNED |
SALLY KATHRINE HURST | Mar 1961 | British | Director | 2000-10-02 UNTIL 2009-04-01 | RESIGNED |
MR NICHOLAS HURST | Feb 1960 | British | Director | 2000-10-02 UNTIL 2009-04-01 | RESIGNED |
MR MELVIN GLYN | May 1956 | British | Director | 2011-01-02 UNTIL 2011-12-31 | RESIGNED |
MICHAEL PATRICK RICHARD COSBY | Feb 1963 | British | Director | 2016-02-15 UNTIL 2023-03-02 | RESIGNED |
MR IAN CHARLES BROOKING | Feb 1970 | British | Director | 2009-04-01 UNTIL 2014-10-28 | RESIGNED |
GEOFFREY ALFRED ADKIN | May 1925 | British | Director | 2001-12-10 UNTIL 2008-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Snacks International Development Uk Limited | 2023-03-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Andrea Holdings Sa | 2016-04-06 - 2016-04-06 | Zurich |
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 | 2016-04-06 - 2016-04-06 | Jersey |
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-24 | 31-12-2021 | 650,411 Cash -1,756,105 equity |
ACCOUNTS - Final Accounts | 2021-08-25 | 31-12-2020 | 262,616 Cash -2,917,098 equity |
ACCOUNTS - Final Accounts | 2020-12-30 | 31-12-2019 | 740,529 Cash -984,596 equity |
ACCOUNTS - Final Accounts | 2019-09-21 | 31-12-2018 | 317,656 Cash 2,995,402 equity |