BURTON'S FOODS (HOLDINGS) LIMITED - HERTS


Company Profile Company Filings

Overview

BURTON'S FOODS (HOLDINGS) LIMITED is a Private Limited Company from HERTS and has the status: Active.
BURTON'S FOODS (HOLDINGS) LIMITED was incorporated 23 years ago on 15/09/2000 and has the registered number: 04072551. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.

BURTON'S FOODS (HOLDINGS) LIMITED - HERTS

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 27/08/2022 31/05/2024

Registered Office

74-78 VICTORIA STREET
HERTS
AL1 3XH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GABRIELE PACE Jul 1986 Italian Director 2023-03-27 CURRENT
MRS NATALIE ABRAHAMS Secretary 2020-02-13 CURRENT
CHRISTOPHE NEUMANN Aug 1968 French Director 2022-02-09 CURRENT
SARAH ANN SPITTLE Apr 1969 British Director 2022-09-15 CURRENT
LYNDON LEA Jan 1969 British Secretary 2000-10-23 UNTIL 2000-11-27 RESIGNED
MR WILLIAM ANDREW JOSEPH TESTER Jun 1962 British Nominee Director 2000-09-15 UNTIL 2000-10-23 RESIGNED
LYNDON LEA Jan 1969 British Director 2000-10-23 UNTIL 2006-08-30 RESIGNED
MR PAUL THOMAS Dec 1955 British Director 2003-04-28 UNTIL 2004-07-02 RESIGNED
MR BOB SPERRY May 1955 American Director 2002-01-22 UNTIL 2004-03-19 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 2000-09-15 UNTIL 2000-10-23 RESIGNED
STEPHEN HAROLD ALEXANDER Dec 1955 British Secretary 2000-10-27 UNTIL 2000-11-27 RESIGNED
MR RICHARD ANTHONY BARNES Oct 1948 British Secretary 2007-04-18 UNTIL 2007-07-11 RESIGNED
ROSALIND ILONA CAMPBELL Oct 1961 British Secretary 2001-01-12 UNTIL 2001-12-11 RESIGNED
MR CLIVE RICHARD SHARPE Jan 1957 British Director 2002-11-07 UNTIL 2007-03-27 RESIGNED
JAMES ALEXANDER GREEN Feb 1954 British Secretary 2007-12-03 UNTIL 2014-04-01 RESIGNED
MR GRAHAM MARK ELLINOR Mar 1964 British Secretary 2007-07-11 UNTIL 2007-12-14 RESIGNED
RICHARD WILLIAM THOMAS MARTIN Apr 1962 British Secretary 2004-09-30 UNTIL 2007-03-27 RESIGNED
CHRISTINE ANNE HINES Feb 1954 British Secretary 2001-12-11 UNTIL 2004-09-30 RESIGNED
JASPAL SINGH CHADA May 1963 British Secretary 2007-03-27 UNTIL 2007-04-18 RESIGNED
BRIAN MICHAEL VOLLMER Mar 1976 American Director 2002-03-14 UNTIL 2002-03-28 RESIGNED
STEPHEN HAROLD ALEXANDER Dec 1955 British Director 2000-10-23 UNTIL 2004-11-25 RESIGNED
MR ADRIAN VAUGHAN SHIPMAN SHARPE Oct 1948 British Director 2001-04-03 UNTIL 2003-04-25 RESIGNED
MR ROBERT JOHN SCHOFIELD Feb 1952 British Director 2003-04-28 UNTIL 2005-12-15 RESIGNED
MR ANDREA RACCA Nov 1967 Italian Director 2022-02-09 UNTIL 2022-08-31 RESIGNED
MR JOHN ROCKWELL MUSE Feb 1951 Us Director 2001-04-03 UNTIL 2007-03-27 RESIGNED
CHARLES DEAN METROPOULOS May 1946 Greek American Director 2001-04-03 UNTIL 2004-05-13 RESIGNED
MICHAEL J LEVITT Dec 1958 United States Director 2001-04-03 UNTIL 2001-09-26 RESIGNED
JASPAL SINGH CHADA May 1963 British Director 2007-03-27 UNTIL 2010-06-28 RESIGNED
PAUL STEPHEN KITCHENER Nov 1955 British Director 2004-01-05 UNTIL 2010-02-08 RESIGNED
JAMES ALEXANDER GREEN Feb 1954 British Director 2007-12-03 UNTIL 2014-04-01 RESIGNED
NICHOLAS PETER FIELD Jun 1978 British Director 2014-04-01 UNTIL 2022-04-29 RESIGNED
ROBERT DARWENT Oct 1972 British Director 2001-06-28 UNTIL 2006-08-30 RESIGNED
BENEDICT ROBERT CLARKE Jul 1966 British Director 2009-10-22 UNTIL 2016-09-23 RESIGNED
SIMON BROWNE Aug 1970 British Director 2017-04-26 UNTIL 2022-04-29 RESIGNED
SIMON LEO BELFER Nov 1963 British Director 2003-11-26 UNTIL 2005-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Giovanni Ferrero 2021-06-21 - 2023-10-26 9/1964 Watermael-Boltsfort   1170 Right to appoint and remove directors as firm
Frontier Bidco Limited 2021-06-21 St. Albans   Herts Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ontario Teachers Pension Plan Board 2016-04-06 - 2021-06-21 Toronto   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANSELLS LIMITED LONDON UNITED KINGDOM Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
BURTON'S GOLD MEDAL BISCUITS,LIMITED HERTS Active DORMANT 99999 - Dormant Company
BOOKIT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ALLIED DOMECQ (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BRITISH BEER & PUB ASSOCIATION LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BURTON'S FOODS LIMITED HERTS Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
ABC CINEMAS LIMITED LONDON UNITED KINGDOM Active FULL 59140 - Motion picture projection activities
DORSET VILLAGE BAKERY LIMITED ST. ALBANS ENGLAND Active AUDIT EXEMPTION SUBSI 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED HERTS Dissolved... DORMANT 99999 - Dormant Company
BURTON'S BISCUITS LIMITED HERTS Active DORMANT 99999 - Dormant Company
CICERO INVESTMENTS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
CICERO ACQUISITIONS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
CICERO HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
BURTON'S HOLDINGS LIMITED HERTS Active DORMANT 99999 - Dormant Company
BURTON'S ACQUISITIONS LIMITED HERTS Active DORMANT 99999 - Dormant Company
FOX'S BISCUITS LIMITED LONDON ENGLAND Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
DEVRO LIMITED Active GROUP 70100 - Activities of head offices
PATERSON ARRAN LIMITED Active AUDIT EXEMPTION SUBSI 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
J. PATERSON & SON LIMITED Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADRIAN MIBUS LIMITED ST ALBANS Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
THE WORLD ORCHESTRA FOR PEACE LIMITED ST ALBANS Active MICRO ENTITY 90010 - Performing arts
ACTION QUICK LIMITED ST. ALBANS Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
LISTER HOUSE DENTAL IMPLANT CLINIC LTD ST ALBANS UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
LUXE REIGN LTD ST ALBANS UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
ROC PLUMBING&HEATING LTD ST ALBANS UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
ECOGEN SOLAR LTD ST ALBANS UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
YG COMPS LTD ST ALBANS UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
MEOWBAH LTD ST ALBANS UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
ALCHEMY INVESTMENTS LLP ST ALBANS ENGLAND Active TOTAL EXEMPTION FULL None Supplied