BURTON'S GOLD MEDAL BISCUITS,LIMITED
Overview
Company Name | BURTON'S GOLD MEDAL BISCUITS,LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00305430 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BURTON'S GOLD MEDAL BISCUITS,LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 26, 2023 |
What is the status of the latest confirmation statement for BURTON'S GOLD MEDAL BISCUITS,LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2025 |
---|---|
Next Confirmation Statement Due | May 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2024 |
Overdue | No |
What are the latest filings for BURTON'S GOLD MEDAL BISCUITS,LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Emanuele Mazzoni as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Ann Spittle as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 26, 2023 | 3 pages | AA | ||
Change of details for Burton's Foods Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 18, 2024 with updates | 4 pages | CS01 | ||
Cessation of Burton's Foods (Holdings) Limited as a person with significant control on Oct 27, 2023 | 1 pages | PSC07 | ||
Notification of Burton's Foods Limited as a person with significant control on Oct 27, 2023 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Aug 27, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gabriele Pace as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mrs Sarah Ann Spittle as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrea Racca as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Dec 31, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||
Termination of appointment of Sarah Ann Spittle as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrea Racca as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christophe Neumann as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 26, 2020 | 3 pages | AA | ||
Notification of Burton's Foods (Holdings) Limited as a person with significant control on Jun 21, 2021 | 4 pages | PSC02 | ||
Notification of Giovanni Ferrero as a person with significant control on Jun 21, 2021 | 2 pages | PSC01 | ||
Cessation of Ontario Teachers Plan Board as a person with significant control on Jun 21, 2021 | 3 pages | PSC07 | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 28, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BURTON'S GOLD MEDAL BISCUITS,LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAZZONI, Emanuele | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | England | Italian | Chief Financial Officer | 325688660001 | ||||
NEUMANN, Christophe | Director | Rue Guy Moquet 75017 Paris 15 France | France | French | Chief Legal And Compliance Director | 284316180001 | ||||
PACE, Gabriele | Director | Route De Treves L2633 Senningerberg 16 Luxembourg | Luxembourg | Italian | Controller And Planner | 307381480001 | ||||
ALEXANDER, Stephen Harold | Secretary | 40 Thurleigh Road SW12 8UD London | British | Director | 9796990001 | |||||
DARWENT, Robert | Secretary | Flat 7 31 Beaufort Gardens SW3 1QH London | British | Investor | 72764480003 | |||||
ELLINOR, Graham Mark | Secretary | 16 Ridgewood Drive AL5 3LE Harpenden Hertfordshire | British | 102575170001 | ||||||
FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
GREEN, James Alexander | Secretary | 94 Churchway Haddenham HP17 8DT Aylesbury Buckinghamshire | British | Finance Director | 127488000001 | |||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
MARTIN, Richard William Thomas | Secretary | Church Barn NN17 3AX Laxton Northamptonshire | British | 37115510005 | ||||||
WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
AGNEW, Timothy Maurice | Director | 23 Willow Green West End GU24 9HR Woking Surrey | British | Marketing Director | 12537810001 | |||||
ALEXANDER, Stephen Harold | Director | 40 Thurleigh Road SW12 8UD London | British | Director | 9796990001 | |||||
BARNES, Richard Anthony | Director | Hillside Minn Bank Willoughbridge TF9 4EU Market Drayton Shropshire | England | British | Finance Director | 9859220001 | ||||
BELFER, Simon Leo | Director | 1505 No 1 West India Quay 26 Hertsmere Road E14 4EF London | British | Finance Director | 94520040002 | |||||
CAMP, Anthony Mark | Director | 2 Ashton Barns Ashton Hall Estate Ashton With Stodday LA2 0AJ Lancaster Lancashire | England | British | Marketing Director | 104226000001 | ||||
CHARTER, Jeremy Lawrence | Director | 140 Park View Drive North Charville RG10 9QY Reading Berkshire | British | Marketing Director | 62148480001 | |||||
CHMIELEWSKI, Paul James | Director | York House Newbury Road Great Shefford RG17 7DT Hungerford Berkshire | United Kingdom | British | Marketing Director | 54542140001 | ||||
DARWENT, Robert | Director | 52 Hasker Street SW3 2LQ London | British | Investor | 72764480004 | |||||
DOCHERTY, Thomas Edward | Director | 240 Clifton Drive South FY8 1NH Lytham St Annes Lancashire | British | Engineering Director | 12537820001 | |||||
DUBERY, Marc | Director | Alvington Cottage 61 Wray Park Road RH2 0EQ Reigate Surrey | British | Sales Director | 110304580001 | |||||
GATFIELD, Jonathan Edward | Director | 2 Bovingdon Heights SL7 2JS Marlow Buckinghamshire | England | British | Operations Director | 200797110002 | ||||
GIBSON, Ian William | Director | 8 Golf Course Road Deer Park EH54 8QF Livingston West Lothian | British | Sales Director | 40825830001 | |||||
GREEN, James Alexander | Director | 94 Churchway Haddenham HP17 8DT Aylesbury Buckinghamshire | England | British | Finance Director | 127488000001 | ||||
HUFFER, Matthew Bryan | Director | 44 Sandy Lane South SM6 9QZ Wallington Surrey | British | Sales Director | 94594690001 | |||||
MCLEAN, Donald Hunter | Director | Badgers Lodge Woodside Road Winkfield SL4 2DP Windsor Berkshire | British | Sales Director | 12537850001 | |||||
MORTON, William James | Director | 47 Braid Farm Road EH10 6LE Edinburgh | British | Manufacturing Director | 10522260003 | |||||
PATON, Iain Buchanan | Director | 6 Birchwood Grove TW12 3DU Hampton Middlesex | England | British | Marketing Director | 69400070001 | ||||
RACCA, Andrea | Director | Cite Am Wenkel L-8068 Bertrange 104 Luxembourg | Luxembourg | Italian | Senior Controller And Advisor | 276099060001 | ||||
READSHAW, Andrew Craig | Director | 11 The Reeds AL7 3BN Welwyn Garden City Hertfordshire | England | British | Operations Director | 76632400001 | ||||
SHARPE, Adrian Vaughan Shipman | Director | The Old Manor House Manor Way, Wrea Green PR4 2WH Preston Lancashire | United Kingdom | British | Managing Director | 141268630001 | ||||
SOUTHERN, Ronald William | Director | Ferndale Cottage Beech Hill Road SL5 0BW Sunningdale Berkshire | England | British | Development Director | 141310670001 | ||||
SPITTLE, Sarah Ann | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | United Kingdom | British | Legal Officer | 224073790001 | ||||
SPITTLE, Sarah Ann | Director | 74-78 Victoria Street AL1 3XH St. Albans Charter Court Hertfordshire England | United Kingdom | British | Financial Controller | 186942350001 |
Who are the persons with significant control of BURTON'S GOLD MEDAL BISCUITS,LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fox's Burton's Companies (Fbc) Uk Limited | Oct 27, 2023 | Victoria Street AL1 3XH St. Albans 74-78 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Burton's Foods (Holdings) Limited | Jun 21, 2021 | Victoria Street AL1 3XH St. Albans 74-78 Herts United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Giovanni Ferrero | Jun 21, 2021 | Chaussee De La Hulpe Watermael-Boltsfort 187 1170 Belgium | No | ||||||||||
Nationality: Italian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Ontario Teachers Plan Board | Apr 06, 2016 | Yonge Street Toronto 12th Floor 5650 Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BURTON'S GOLD MEDAL BISCUITS,LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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