BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED - HERTS


Company Profile Company Filings

Overview

BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED is a Private Limited Company from HERTS and has the status: Dissolved - no longer trading.
BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED was incorporated 23 years ago on 27/02/2001 and has the registered number: 04168621. The accounts status is DORMANT.

BURTON'S FOODS PENSION SCHEME TRUSTEES 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 31/08/2022

Registered Office

74-78 VICTORIA STREET
HERTS
AL1 3XH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GABRIELE PACE Jul 1986 Italian Director 2023-03-27 CURRENT
SARAH ANN SPITTLE Apr 1969 British Director 2022-09-15 CURRENT
CHRISTOPHE NEUMANN Aug 1968 French Director 2022-02-09 CURRENT
MRS JULIA DENISE NADEN Jul 1964 British Director 2017-02-16 UNTIL 2017-10-31 RESIGNED
SARAH ANN SPITTLE Apr 1969 British Director 2021-03-23 UNTIL 2022-04-29 RESIGNED
DAVID ALBERT SHAW Feb 1965 British Director 2002-01-09 UNTIL 2004-09-24 RESIGNED
SUSAN JOY SALKELD Nov 1962 British Director 2007-02-01 UNTIL 2021-03-23 RESIGNED
CHRISTOPHER EDWIN THORN Dec 1950 British Director 2002-01-09 UNTIL 2002-05-31 RESIGNED
MR ANDREA RACCA Nov 1967 Italian Director 2022-02-09 UNTIL 2022-08-31 RESIGNED
ROGER GERALD PARKER Aug 1949 British Director 2002-01-09 UNTIL 2007-02-01 RESIGNED
SUSAN JOY SALKELD Secretary 2014-08-21 UNTIL 2021-03-23 RESIGNED
COLIN MORGAN Jan 1952 British Director 2002-01-08 UNTIL 2021-03-23 RESIGNED
MR ROBERT MICHAEL KENNETH JOHN JAMES Apr 1950 British Director 2001-02-27 UNTIL 2004-12-31 RESIGNED
CHARLES JAMES MCNAB Oct 1951 British Director 2002-01-09 UNTIL 2019-08-07 RESIGNED
PAMELA DIANE RITHERDON Dec 1944 British Director 2001-02-27 UNTIL 2004-12-31 RESIGNED
MARY FINN Oct 1961 British Secretary 2008-02-29 UNTIL 2014-08-21 RESIGNED
MR ROBERT MICHAEL KENNETH JOHN JAMES Apr 1950 British Secretary 2001-02-27 UNTIL 2004-12-31 RESIGNED
RICHARD WILLIAM THOMAS MARTIN Apr 1962 British Secretary 2004-12-31 UNTIL 2007-03-27 RESIGNED
MR GRAHAM MARK ELLINOR Mar 1964 British Secretary 2007-07-11 UNTIL 2008-02-29 RESIGNED
JASPAL SINGH CHADA May 1963 British Secretary 2007-03-27 UNTIL 2007-07-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-02-27 UNTIL 2001-02-27 RESIGNED
MARK ANDREW ALCROFT Nov 1954 British Director 2004-12-31 UNTIL 2008-05-18 RESIGNED
MR DAVID EDWARD GODSMARK Aug 1966 British Director 2015-06-09 UNTIL 2016-03-08 RESIGNED
MARY FINN Oct 1961 British Director 2007-11-01 UNTIL 2016-11-21 RESIGNED
MARY FINN Oct 1961 British Director 2017-11-01 UNTIL 2021-02-19 RESIGNED
MR GRAHAM MARK ELLINOR Mar 1964 British Director 2004-12-31 UNTIL 2007-11-01 RESIGNED
RUTH MARGARET DEERING Jul 1966 British Director 2008-05-19 UNTIL 2015-12-04 RESIGNED
PETER JAMES May 1950 British Director 2003-08-15 UNTIL 2004-02-29 RESIGNED
MR PAUL ANTHONY COOPER Jan 1967 British Director 2017-11-20 UNTIL 2019-04-30 RESIGNED
TIMOTHY GRAHAM BENN Aug 1963 British Director 2015-12-15 UNTIL 2018-11-09 RESIGNED
JAMES EDWARD BEATY Jul 1960 British Director 2016-03-22 UNTIL 2016-12-13 RESIGNED
MR DAVID JONATHAN WELCH Jul 1981 British Director 2018-06-14 UNTIL 2019-05-22 RESIGNED
MRS NATALIE ABRAHAMS May 1980 British Director 2021-03-23 UNTIL 2022-04-29 RESIGNED
MR MALCOLM EDWARD CONNELLY Aug 1952 British Director 2001-02-27 UNTIL 2007-10-15 RESIGNED
MR ROBERT MICHAEL KENNETH JOHN JAMES Apr 1950 British Director 2007-11-01 UNTIL 2019-04-30 RESIGNED
BRIAN THOMAS FRASER Jun 1965 British Director 2004-03-01 UNTIL 2011-12-31 RESIGNED
STEPHEN PAUL LAWLER Feb 1962 British Director 2004-12-31 UNTIL 2005-09-27 RESIGNED
GEORGE ALEXANDER WOTHERSPOON Jun 1956 British Director 2012-11-01 UNTIL 2017-10-31 RESIGNED
CARWYN RHYS WILLINGTON May 1970 British Director 2007-07-24 UNTIL 2015-05-31 RESIGNED
GEORGE ALEXANDER WOTHERSPOON Jun 1956 Scottish Director 2002-01-09 UNTIL 2007-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Burton's Foods Limited 2021-06-21 St. Albans   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Ontario Teachers Pension Plan Board 2016-04-06 - 2021-06-21 Toronto   Ontario 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
BELLS ENGINEERING LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BALDWIN FILTERS LIMITED LONDON ... FULL 32990 - Other manufacturing n.e.c.
ALENCO (HOLDINGS) LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 74990 - Non-trading company
COMMERCIAL INTERTECH LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DOMNICK HUNTER LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 74990 - Non-trading company
TALBOT COURT MANAGEMENT LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
KENMORE UK LTD. HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 65300 - Pension funding
DOMNICK HUNTER FABRICATION LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DOMNICK HUNTER GROUP LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 70100 - Activities of head offices
KITTIWAKE DEVELOPMENTS LIMITED LONDON ... FULL 32990 - Other manufacturing n.e.c.
CAVEHURST LIMITED COVENTRY ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BURTON'S CONFECTIONERY LIMITED HERTS Dissolved... DORMANT 99999 - Dormant Company
BURTON'S CHOCOLATE PRODUCTS LIMITED HERTFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
THE SUPPLY CHAIN DESIGN COMPANY LIMITED WINDSOR ENGLAND Dissolved... TOTAL EXEMPTION SMALL 52290 - Other transportation support activities
BURTON'S FINANCE LIMITED HERTS Dissolved... FULL 99999 - Dormant Company
BURTON'S HOLDINGS LIMITED HERTS Active DORMANT 99999 - Dormant Company
FYLDE CITIZENS ADVICE BUREAU LTD PRESTON Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
FAWCETT CHRISTIE INTERNATIONAL LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
DOMNICK HUNTER INVESTMENTS LIMITED GLASGOW SCOTLAND Active FULL 70100 - Activities of head offices

Free Reports Available

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
BASEDATA LIMITED ST. ALBANS ENGLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities
THE WORLD ORCHESTRA FOR PEACE LIMITED ST ALBANS Active MICRO ENTITY 90010 - Performing arts
BARRY HAMMOND LTD ST.ALBANS Active MICRO ENTITY 68310 - Real estate agencies
ACTION QUICK LIMITED ST. ALBANS Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
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
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