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 | No |
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, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BURTON'S GOLD MEDAL BISCUITS,LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2026 |
---|---|
Next Confirmation Statement Due | May 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2025 |
Overdue | No |
What are the latest filings for BURTON'S GOLD MEDAL BISCUITS,LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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
|
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