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 - LONDON

This company is listed in the following categories:
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 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTACHEM 2010 BRIDGWATER Dissolved... FULL 99999 - Dormant Company
THE DUNCHURCH LODGE STUD COMPANY LONDON ENGLAND Active SMALL 01430 - Raising of horses and other equines
CALEDONIA INVESTMENTS PLC LONDON ENGLAND Active GROUP 64301 - Activities of investment trusts
NICHOLS PLC ASHTON ROAD Active GROUP 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
BURTS CHIPS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ISLAND JOINERY LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AIRPORT BUSINESS CENTRE LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DEVONSHIRE 24 LIMITED PLYMOUTH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AVONMOUTH BIO POWER CONTRACTING LIMITED STOKE-ON-TRENT ENGLAND Dissolved... 96090 - Other service activities n.e.c.
AVONMOUTH BIO POWER PROPERTY LIMITED STOKE-ON-TRENT ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AVONMOUTH BIO POWER ENERGY LIMITED STOKE-ON-TRENT ENGLAND Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
ALMONDBANK POWER LIMITED STOKE-ON-TRENT Dissolved... DORMANT 35110 - Production of electricity
HEADS OF THE VALLEYS BIO POWER LIMITED STOKE-ON-TRENT Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
TYSELEY BIO POWER LIMITED STOKE ON TRENT Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CARBONARIUS3 LIMITED STOKE ON TRENT Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
HOUGHTON MAIN PROPERTIES LIMITED STOKE-ON-TRENT Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
BILSTHORPE PROPERTIES LIMITED STOKE-ON-TRENT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
KELLINGLEY PROPERTIES LIMITED STOKE-ON-TRENT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
KAZ RESERO POWER (UK) LIMITED STOKE-ON-TRENT UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BABLAKE WINES LIMITED LONDON Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
AMATHUS DRINKS PLC EALING Active GROUP 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
KOLAK SNACK FOODS LIMITED Active FULL 10310 - Processing and preserving of potatoes
SERIF GRAPHICS LIMITED LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
SAVOURY & SWEET LTD LONDON ENGLAND Active DORMANT 10890 - Manufacture of other food products n.e.c.
POTS&CO LTD LONDON Active GROUP 10850 - Manufacture of prepared meals and dishes
SAVOURY & SWEET SNACK FOODS LTD LONDON ENGLAND Active DORMANT 46390 - Non-specialised wholesale of food, beverages and tobacco
SNACKS INTERNATIONAL DEVELOPMENT UK LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
KRASION LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47250 - Retail sale of beverages in specialised stores
MOTORS CLINIC LTD LONDON ENGLAND Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles