BURTON'S GOLD MEDAL BISCUITS,LIMITED

BURTON'S GOLD MEDAL BISCUITS,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBURTON'S GOLD MEDAL BISCUITS,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00305430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURTON'S GOLD MEDAL BISCUITS,LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BURTON'S GOLD MEDAL BISCUITS,LIMITED located?

    Registered Office Address
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURTON'S GOLD MEDAL BISCUITS,LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 26, 2023

    What is the status of the latest confirmation statement for BURTON'S GOLD MEDAL BISCUITS,LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2025
    Next Confirmation Statement DueMay 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2024
    OverdueNo

    What are the latest filings for BURTON'S GOLD MEDAL BISCUITS,LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Emanuele Mazzoni as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Sarah Ann Spittle as a director on Jul 25, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Aug 26, 2023

    3 pagesAA

    Change of details for Burton's Foods Limited as a person with significant control on Mar 28, 2024

    2 pagesPSC05

    Confirmation statement made on Apr 18, 2024 with updates

    4 pagesCS01

    Cessation of Burton's Foods (Holdings) Limited as a person with significant control on Oct 27, 2023

    1 pagesPSC07

    Notification of Burton's Foods Limited as a person with significant control on Oct 27, 2023

    2 pagesPSC02

    Accounts for a dormant company made up to Aug 27, 2022

    3 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gabriele Pace as a director on Mar 27, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mrs Sarah Ann Spittle as a director on Sep 15, 2022

    2 pagesAP01

    Termination of appointment of Andrea Racca as a director on Aug 31, 2022

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2022 to Aug 31, 2022

    1 pagesAA01

    Termination of appointment of Sarah Ann Spittle as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Apr 18, 2022 with updates

    4 pagesCS01

    Appointment of Mr Andrea Racca as a director on Feb 09, 2022

    2 pagesAP01

    Appointment of Mr Christophe Neumann as a director on Feb 09, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 26, 2020

    3 pagesAA

    Notification of Burton's Foods (Holdings) Limited as a person with significant control on Jun 21, 2021

    4 pagesPSC02

    Notification of Giovanni Ferrero as a person with significant control on Jun 21, 2021

    2 pagesPSC01

    Cessation of Ontario Teachers Plan Board as a person with significant control on Jun 21, 2021

    3 pagesPSC07

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 28, 2019

    3 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of BURTON'S GOLD MEDAL BISCUITS,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAZZONI, Emanuele
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    EnglandItalianChief Financial Officer325688660001
    NEUMANN, Christophe
    Rue Guy Moquet
    75017 Paris
    15
    France
    Director
    Rue Guy Moquet
    75017 Paris
    15
    France
    FranceFrenchChief Legal And Compliance Director284316180001
    PACE, Gabriele
    Route De Treves
    L2633 Senningerberg
    16
    Luxembourg
    Director
    Route De Treves
    L2633 Senningerberg
    16
    Luxembourg
    LuxembourgItalianController And Planner307381480001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Secretary
    40 Thurleigh Road
    SW12 8UD London
    BritishDirector9796990001
    DARWENT, Robert
    Flat 7
    31 Beaufort Gardens
    SW3 1QH London
    Secretary
    Flat 7
    31 Beaufort Gardens
    SW3 1QH London
    BritishInvestor72764480003
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    GREEN, James Alexander
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    Secretary
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    BritishFinance Director127488000001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MARTIN, Richard William Thomas
    Church Barn
    NN17 3AX Laxton
    Northamptonshire
    Secretary
    Church Barn
    NN17 3AX Laxton
    Northamptonshire
    British37115510005
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    AGNEW, Timothy Maurice
    23 Willow Green
    West End
    GU24 9HR Woking
    Surrey
    Director
    23 Willow Green
    West End
    GU24 9HR Woking
    Surrey
    BritishMarketing Director12537810001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    BritishDirector9796990001
    BARNES, Richard Anthony
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    Director
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    EnglandBritishFinance Director9859220001
    BELFER, Simon Leo
    1505 No 1 West India Quay
    26 Hertsmere Road
    E14 4EF London
    Director
    1505 No 1 West India Quay
    26 Hertsmere Road
    E14 4EF London
    BritishFinance Director94520040002
    CAMP, Anthony Mark
    2 Ashton Barns Ashton Hall Estate
    Ashton With Stodday
    LA2 0AJ Lancaster
    Lancashire
    Director
    2 Ashton Barns Ashton Hall Estate
    Ashton With Stodday
    LA2 0AJ Lancaster
    Lancashire
    EnglandBritishMarketing Director104226000001
    CHARTER, Jeremy Lawrence
    140 Park View Drive North
    Charville
    RG10 9QY Reading
    Berkshire
    Director
    140 Park View Drive North
    Charville
    RG10 9QY Reading
    Berkshire
    BritishMarketing Director62148480001
    CHMIELEWSKI, Paul James
    York House Newbury Road
    Great Shefford
    RG17 7DT Hungerford
    Berkshire
    Director
    York House Newbury Road
    Great Shefford
    RG17 7DT Hungerford
    Berkshire
    United KingdomBritishMarketing Director54542140001
    DARWENT, Robert
    52 Hasker Street
    SW3 2LQ London
    Director
    52 Hasker Street
    SW3 2LQ London
    BritishInvestor72764480004
    DOCHERTY, Thomas Edward
    240 Clifton Drive South
    FY8 1NH Lytham St Annes
    Lancashire
    Director
    240 Clifton Drive South
    FY8 1NH Lytham St Annes
    Lancashire
    BritishEngineering Director12537820001
    DUBERY, Marc
    Alvington Cottage
    61 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    Director
    Alvington Cottage
    61 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    BritishSales Director110304580001
    GATFIELD, Jonathan Edward
    2 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    2 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    EnglandBritishOperations Director200797110002
    GIBSON, Ian William
    8 Golf Course Road
    Deer Park
    EH54 8QF Livingston
    West Lothian
    Director
    8 Golf Course Road
    Deer Park
    EH54 8QF Livingston
    West Lothian
    BritishSales Director40825830001
    GREEN, James Alexander
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    Director
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    EnglandBritishFinance Director127488000001
    HUFFER, Matthew Bryan
    44 Sandy Lane South
    SM6 9QZ Wallington
    Surrey
    Director
    44 Sandy Lane South
    SM6 9QZ Wallington
    Surrey
    BritishSales Director94594690001
    MCLEAN, Donald Hunter
    Badgers Lodge Woodside Road
    Winkfield
    SL4 2DP Windsor
    Berkshire
    Director
    Badgers Lodge Woodside Road
    Winkfield
    SL4 2DP Windsor
    Berkshire
    BritishSales Director12537850001
    MORTON, William James
    47 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    47 Braid Farm Road
    EH10 6LE Edinburgh
    BritishManufacturing Director10522260003
    PATON, Iain Buchanan
    6 Birchwood Grove
    TW12 3DU Hampton
    Middlesex
    Director
    6 Birchwood Grove
    TW12 3DU Hampton
    Middlesex
    EnglandBritishMarketing Director69400070001
    RACCA, Andrea
    Cite
    Am Wenkel
    L-8068 Bertrange
    104
    Luxembourg
    Director
    Cite
    Am Wenkel
    L-8068 Bertrange
    104
    Luxembourg
    LuxembourgItalianSenior Controller And Advisor276099060001
    READSHAW, Andrew Craig
    11 The Reeds
    AL7 3BN Welwyn Garden City
    Hertfordshire
    Director
    11 The Reeds
    AL7 3BN Welwyn Garden City
    Hertfordshire
    EnglandBritishOperations Director76632400001
    SHARPE, Adrian Vaughan Shipman
    The Old Manor House
    Manor Way, Wrea Green
    PR4 2WH Preston
    Lancashire
    Director
    The Old Manor House
    Manor Way, Wrea Green
    PR4 2WH Preston
    Lancashire
    United KingdomBritishManaging Director141268630001
    SOUTHERN, Ronald William
    Ferndale Cottage
    Beech Hill Road
    SL5 0BW Sunningdale
    Berkshire
    Director
    Ferndale Cottage
    Beech Hill Road
    SL5 0BW Sunningdale
    Berkshire
    EnglandBritishDevelopment Director141310670001
    SPITTLE, Sarah Ann
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    United KingdomBritishLegal Officer224073790001
    SPITTLE, Sarah Ann
    74-78 Victoria Street
    AL1 3XH St. Albans
    Charter Court
    Hertfordshire
    England
    Director
    74-78 Victoria Street
    AL1 3XH St. Albans
    Charter Court
    Hertfordshire
    England
    United KingdomBritishFinancial Controller186942350001

    Who are the persons with significant control of BURTON'S GOLD MEDAL BISCUITS,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fox's Burton's Companies (Fbc) Uk Limited
    Victoria Street
    AL1 3XH St. Albans
    74-78
    England
    Oct 27, 2023
    Victoria Street
    AL1 3XH St. Albans
    74-78
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02086754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Burton's Foods (Holdings) Limited
    Victoria Street
    AL1 3XH St. Albans
    74-78
    Herts
    United Kingdom
    Jun 21, 2021
    Victoria Street
    AL1 3XH St. Albans
    74-78
    Herts
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Giovanni Ferrero
    Chaussee De La Hulpe
    Watermael-Boltsfort
    187
    1170
    Belgium
    Jun 21, 2021
    Chaussee De La Hulpe
    Watermael-Boltsfort
    187
    1170
    Belgium
    No
    Nationality: Italian
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ontario Teachers Plan Board
    Yonge Street
    Toronto
    12th Floor 5650
    Canada
    Apr 06, 2016
    Yonge Street
    Toronto
    12th Floor 5650
    Canada
    Yes
    Legal FormPension Scheme
    Legal AuthorityTeachers Pension Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BURTON'S GOLD MEDAL BISCUITS,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 6 february 2001 and
    Created On Jan 29, 2001
    Delivered On Feb 12, 2001
    Satisfied
    Amount secured
    All liabilities due from the company to any of the secured parties (as defined) under or pursuant to the senior financing documents (as defined) and the mezzanine financing documents (as defined)
    Short particulars
    That area of ground extending to 12 acres and 86 decimal to 100TH parts of an area or thereby lying to the south of bankhead crossway south,edinburgh,county of midlothian with all buildings,fittings,fixtures thereon and all rights,parts,privileges and pertinents thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston,as Agent and Trustee for the Secured Partiespursuant to and in Accordance with the Intercreditor Agreement (As Defined)
    Transactions
    • Feb 12, 2001Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 29, 2001
    Delivered On Feb 07, 2001
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to the senior financing documents and the mezzanine financing documents (both as defined) (including the guarantee and debenture)
    Short particulars
    The property k/a f/h vicarage lane blackpool t/n LA36921 LA829001 LA55881 and LA425728, the f/h land to the north of leacroft road risley warrington cheshire t/n CH317034, the f/h land newport road llantarnum cwmbran t/n WA2863 for furtherdetails of the property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Trade marks and patents charge
    Created On Jan 29, 2001
    Delivered On Feb 07, 2001
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to the senior financing documents and the mezzanine financing documents (both as defined) (including the charge)
    Short particulars
    The company with full guarantee charged by way of first fixed charge in favour or the security trustee all the charged property (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston as Agent and Trustee for the Secured Parties (Security Trustee)
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 27, 2000
    Delivered On Nov 06, 2000
    Satisfied
    Amount secured
    The actual contingent and/or future obligations and liabilities due or to become due from the company to the chargee as security trustee and trustee for the secured parties (as defined) ("the security trustee") under or pursuant to the finance documents (as defined) (including for the avoidance of doubt the guarantee and debenture)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Nov 06, 2000Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1985
    Delivered On Apr 18, 1985
    Satisfied
    Amount secured
    £400,000 due from the company to the chargee.
    Short particulars
    Legal mortgage over l/h & f/h property: factory at llantarnam cwmbran gwent (f/h) quality house, vicarage lane blackpool (f/h) 3 ty coch distribution centre cwmbran (l/h). Essex/bingley road hoddesdon herts (l/h)berton squ. Longberton northumberland (l/h) bilton way lutterworth leics. (L/h), together with all buildings fixtures fixed plant & machinery. Fixed charge on all fixture l/h & f/h property book debts & other debts. Floating charge on all the undertaking & assets present & future.
    Persons Entitled
    • The County Council of Gwent.
    Transactions
    • Apr 18, 1985Registration of a charge
    Deed of substitution
    Created On Nov 02, 1970
    Delivered On Nov 13, 1970
    Satisfied
    Amount secured
    For securing debenture stock of associated british foods LTD amounting to £7,000,000 secured by a trust deed dated 23/9/65.
    Short particulars
    Land & depot on nw side of galleymead road, colnbrook, stanwell, surrey.
    Persons Entitled
    • Pearl Assurance Co., LTD.
    Transactions
    • Nov 13, 1970Registration of a charge
    Deed of substitution
    Created On May 14, 1968
    Delivered On May 21, 1968
    Satisfied
    Amount secured
    Deed of substitution for securing debenture stock of associated british foods, LTD., Amounting to £11,000,000 secured by a trust deed dated 29TH december, 1961.
    Short particulars
    F/H property at galleymead road, colnbrook, starwell, surrey together with all buildings, erections, fixtures & fittings.
    Persons Entitled
    • Pearl Assurance Co., LTD.
    Transactions
    • May 21, 1968Registration of a charge
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0