BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED

BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04168621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?

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

    Where is BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED located?

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

    What were the previous names of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUBISCO PENSION SCHEME TRUSTEES LIMITEDFeb 27, 2001Feb 27, 2001

    What are the latest accounts for BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What are the latest filings for BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

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

    2 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

    Termination of appointment of Natalie Abrahams as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

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

    1 pagesPSC02

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

    1 pagesPSC07

    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 31, 2020

    2 pagesAA

    Termination of appointment of Susan Joy Salkeld as a director on Mar 23, 2021

    1 pagesTM01

    Appointment of Mrs Sarah Ann Spittle as a director on Mar 23, 2021

    2 pagesAP01

    Appointment of Mrs Natalie Abrahams as a director on Mar 23, 2021

    2 pagesAP01

    Termination of appointment of Colin Morgan as a director on Mar 23, 2021

    1 pagesTM01

    Termination of appointment of Susan Joy Salkeld as a secretary on Mar 23, 2021

    1 pagesTM02

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mary Finn as a director on Feb 19, 2021

    1 pagesTM01

    Who are the officers of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEUMANN, Christophe
    Rue Guy Moquet
    75017 Paris
    15
    France
    Director
    Rue Guy Moquet
    75017 Paris
    15
    France
    FranceFrench284316180001
    PACE, Gabriele
    Route De Treves
    L2633 Senningerberg
    16
    Luxembourg
    Director
    Route De Treves
    L2633 Senningerberg
    16
    Luxembourg
    LuxembourgItalian307380050001
    SPITTLE, Sarah Ann
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    United KingdomBritish224073790001
    CHADA, Jaspal Singh
    9 Kiln Close
    Calvert
    MK18 2FD Buckingham
    Buckinghamshire
    Secretary
    9 Kiln Close
    Calvert
    MK18 2FD Buckingham
    Buckinghamshire
    British100093770001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    FINN, Mary
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Secretary
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    British126413530001
    JAMES, Robert Michael Kenneth John
    6 Coedmor
    Sketty
    SA2 8BQ Swansea
    West Glamorgan
    Secretary
    6 Coedmor
    Sketty
    SA2 8BQ Swansea
    West Glamorgan
    British72915410003
    MARTIN, Richard William Thomas
    Church Barn
    NN17 3AX Laxton
    Northamptonshire
    Secretary
    Church Barn
    NN17 3AX Laxton
    Northamptonshire
    British37115510005
    SALKELD, Susan Joy
    74-78 Victoria Street
    AL1 3XH St Albans
    Charter Court
    Hertfordshire
    United Kingdom
    Secretary
    74-78 Victoria Street
    AL1 3XH St Albans
    Charter Court
    Hertfordshire
    United Kingdom
    197279480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAHAMS, Natalie
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    EnglandBritish281701100001
    ALCROFT, Mark Andrew
    8 Ainscow Avenue
    Lostock
    BL6 4LR Bolton
    Lancashire
    Director
    8 Ainscow Avenue
    Lostock
    BL6 4LR Bolton
    Lancashire
    British102513680001
    BEATY, James Edward
    Victoria Street
    AL1 3XH St Albans
    Charter Court 74-78
    Hertfordshire
    United Kingdom
    Director
    Victoria Street
    AL1 3XH St Albans
    Charter Court 74-78
    Hertfordshire
    United Kingdom
    EnglandBritish197723980001
    BENN, Timothy Graham
    Victoria Street
    AL1 3XH St Albans
    74-78
    Hertfordshire
    United Kingdom
    Director
    Victoria Street
    AL1 3XH St Albans
    74-78
    Hertfordshire
    United Kingdom
    United KingdomBritish204886700001
    CONNELLY, Malcolm Edward
    181 Hersham Road
    KT12 5NR Walton On Thames
    Surrey
    Director
    181 Hersham Road
    KT12 5NR Walton On Thames
    Surrey
    United KingdomBritish28809960001
    COOPER, Paul Anthony
    Victoria Street
    AL1 3XH St. Albans
    Charter Court 74-78
    Hertfordshire
    United Kingdom
    Director
    Victoria Street
    AL1 3XH St. Albans
    Charter Court 74-78
    Hertfordshire
    United Kingdom
    United KingdomBritish164979630001
    DEERING, Ruth Margaret
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    United KingdomBritish131096630001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Director
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    EnglandBritish102575170001
    FINN, Mary
    Victoria Street
    AL1 3XH St. Albans
    Charter Court 74-78
    Hertfordshire
    United Kingdom
    Director
    Victoria Street
    AL1 3XH St. Albans
    Charter Court 74-78
    Hertfordshire
    United Kingdom
    EnglandBritish126413530001
    FINN, Mary
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    EnglandBritish126413530001
    FRASER, Brian Thomas
    83 Quentin Rise
    Dedridge
    EH54 6NT Livingston
    West Lothian
    Director
    83 Quentin Rise
    Dedridge
    EH54 6NT Livingston
    West Lothian
    United KingdomBritish97559010001
    GODSMARK, David Edward
    Victoria Street
    AL1 3XH St Albans
    Charter Court 74-78
    Hertfordshire
    United Kingdom
    Director
    Victoria Street
    AL1 3XH St Albans
    Charter Court 74-78
    Hertfordshire
    United Kingdom
    EnglandBritish139169220001
    JAMES, Peter
    26 Ferny Brow Road
    CH49 8EE Wirral
    Merseyside
    Director
    26 Ferny Brow Road
    CH49 8EE Wirral
    Merseyside
    British93116750001
    JAMES, Robert Michael Kenneth John
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    WalesBritish72915410003
    JAMES, Robert Michael Kenneth John
    6 Coedmor
    Sketty
    SA2 8BQ Swansea
    West Glamorgan
    Director
    6 Coedmor
    Sketty
    SA2 8BQ Swansea
    West Glamorgan
    WalesBritish72915410003
    LAWLER, Stephen Paul
    40 Ennerdale Road
    CH45 0LY Wallasey
    Merseyside
    Director
    40 Ennerdale Road
    CH45 0LY Wallasey
    Merseyside
    British102513610001
    MCNAB, Charles James
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    United KingdomBritish56315670001
    MORGAN, Colin
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    United KingdomBritish80716250001
    NADEN, Julia Denise
    74-78 Victoria Street
    AL1 3XH St. Albans
    Charter Court
    Hertfordshire
    United Kingdom
    Director
    74-78 Victoria Street
    AL1 3XH St. Albans
    Charter Court
    Hertfordshire
    United Kingdom
    EnglandBritish225241820001
    PARKER, Roger Gerald
    20 Aston Drive
    TF10 7UA Newport
    Shropshire
    Director
    20 Aston Drive
    TF10 7UA Newport
    Shropshire
    British80432190001
    RACCA, Andrea
    Cite
    Am Wenkel
    L-8086 Bertrange
    104
    Luxembourg
    Director
    Cite
    Am Wenkel
    L-8086 Bertrange
    104
    Luxembourg
    LuxembourgItalian276099060001
    RITHERDON, Pamela Diane
    2 Chatsworth Close
    CW2 6SW Crewe
    Cheshire
    Director
    2 Chatsworth Close
    CW2 6SW Crewe
    Cheshire
    British74587470002
    SALKELD, Susan Joy
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    EnglandBritish118985910001
    SHAW, David Albert
    48 Cobham Road
    CH46 0QY Moreton
    Merseyside
    Director
    48 Cobham Road
    CH46 0QY Moreton
    Merseyside
    British79940220001
    SPITTLE, Sarah Ann
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Director
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    United KingdomBritish224073790001

    Who are the persons with significant control of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton's Foods Limited
    Victoria Street
    AL1 3XH St. Albans
    74-78 Victoria Street
    England
    Jun 21, 2021
    Victoria Street
    AL1 3XH St. Albans
    74-78 Victoria Street
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies 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.
    Ontario Teachers Pension Plan Board
    Yonge Street
    Toronto
    12th Floor 5650
    Ontario
    Canada
    Apr 06, 2016
    Yonge Street
    Toronto
    12th Floor 5650
    Ontario
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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