BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED
Overview
| Company Name | BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04168621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUBISCO PENSION SCHEME TRUSTEES LIMITED | Feb 27, 2001 | Feb 27, 2001 |
What are the latest accounts for BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2022 |
What are the latest filings for BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Appointment of Mr Gabriele Pace as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 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 | ||
Termination of appointment of Natalie Abrahams as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Notification of Burton's Foods Limited as a person with significant control on Jun 21, 2021 | 1 pages | PSC02 | ||
Cessation of Ontario Teachers Pension Plan Board as a person with significant control on Jun 21, 2021 | 1 pages | PSC07 | ||
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 31, 2020 | 2 pages | AA | ||
Termination of appointment of Susan Joy Salkeld as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Ann Spittle as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Natalie Abrahams as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Colin Morgan as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Susan Joy Salkeld as a secretary on Mar 23, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Finn as a director on Feb 19, 2021 | 1 pages | TM01 | ||
Who are the officers of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEUMANN, Christophe | Director | Rue Guy Moquet 75017 Paris 15 France | France | French | 284316180001 | |||||
| PACE, Gabriele | Director | Route De Treves L2633 Senningerberg 16 Luxembourg | Luxembourg | Italian | 307380050001 | |||||
| SPITTLE, Sarah Ann | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | United Kingdom | British | 224073790001 | |||||
| CHADA, Jaspal Singh | Secretary | 9 Kiln Close Calvert MK18 2FD Buckingham Buckinghamshire | British | 100093770001 | ||||||
| ELLINOR, Graham Mark | Secretary | 16 Ridgewood Drive AL5 3LE Harpenden Hertfordshire | British | 102575170001 | ||||||
| FINN, Mary | Secretary | 74-78 Victoria Street St Albans AL1 3XH Herts | British | 126413530001 | ||||||
| JAMES, Robert Michael Kenneth John | Secretary | 6 Coedmor Sketty SA2 8BQ Swansea West Glamorgan | British | 72915410003 | ||||||
| MARTIN, Richard William Thomas | Secretary | Church Barn NN17 3AX Laxton Northamptonshire | British | 37115510005 | ||||||
| SALKELD, Susan Joy | Secretary | 74-78 Victoria Street AL1 3XH St Albans Charter Court Hertfordshire United Kingdom | 197279480001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABRAHAMS, Natalie | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | England | British | 281701100001 | |||||
| ALCROFT, Mark Andrew | Director | 8 Ainscow Avenue Lostock BL6 4LR Bolton Lancashire | British | 102513680001 | ||||||
| BEATY, James Edward | Director | Victoria Street AL1 3XH St Albans Charter Court 74-78 Hertfordshire United Kingdom | England | British | 197723980001 | |||||
| BENN, Timothy Graham | Director | Victoria Street AL1 3XH St Albans 74-78 Hertfordshire United Kingdom | United Kingdom | British | 204886700001 | |||||
| CONNELLY, Malcolm Edward | Director | 181 Hersham Road KT12 5NR Walton On Thames Surrey | United Kingdom | British | 28809960001 | |||||
| COOPER, Paul Anthony | Director | Victoria Street AL1 3XH St. Albans Charter Court 74-78 Hertfordshire United Kingdom | United Kingdom | British | 164979630001 | |||||
| DEERING, Ruth Margaret | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | United Kingdom | British | 131096630001 | |||||
| ELLINOR, Graham Mark | Director | 16 Ridgewood Drive AL5 3LE Harpenden Hertfordshire | England | British | 102575170001 | |||||
| FINN, Mary | Director | Victoria Street AL1 3XH St. Albans Charter Court 74-78 Hertfordshire United Kingdom | England | British | 126413530001 | |||||
| FINN, Mary | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | England | British | 126413530001 | |||||
| FRASER, Brian Thomas | Director | 83 Quentin Rise Dedridge EH54 6NT Livingston West Lothian | United Kingdom | British | 97559010001 | |||||
| GODSMARK, David Edward | Director | Victoria Street AL1 3XH St Albans Charter Court 74-78 Hertfordshire United Kingdom | England | British | 139169220001 | |||||
| JAMES, Peter | Director | 26 Ferny Brow Road CH49 8EE Wirral Merseyside | British | 93116750001 | ||||||
| JAMES, Robert Michael Kenneth John | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | Wales | British | 72915410003 | |||||
| JAMES, Robert Michael Kenneth John | Director | 6 Coedmor Sketty SA2 8BQ Swansea West Glamorgan | Wales | British | 72915410003 | |||||
| LAWLER, Stephen Paul | Director | 40 Ennerdale Road CH45 0LY Wallasey Merseyside | British | 102513610001 | ||||||
| MCNAB, Charles James | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | United Kingdom | British | 56315670001 | |||||
| MORGAN, Colin | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | United Kingdom | British | 80716250001 | |||||
| NADEN, Julia Denise | Director | 74-78 Victoria Street AL1 3XH St. Albans Charter Court Hertfordshire United Kingdom | England | British | 225241820001 | |||||
| PARKER, Roger Gerald | Director | 20 Aston Drive TF10 7UA Newport Shropshire | British | 80432190001 | ||||||
| RACCA, Andrea | Director | Cite Am Wenkel L-8086 Bertrange 104 Luxembourg | Luxembourg | Italian | 276099060001 | |||||
| RITHERDON, Pamela Diane | Director | 2 Chatsworth Close CW2 6SW Crewe Cheshire | British | 74587470002 | ||||||
| SALKELD, Susan Joy | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | England | British | 118985910001 | |||||
| SHAW, David Albert | Director | 48 Cobham Road CH46 0QY Moreton Merseyside | British | 79940220001 | ||||||
| SPITTLE, Sarah Ann | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | United Kingdom | British | 224073790001 |
Who are the persons with significant control of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Burton's Foods Limited | Jun 21, 2021 | Victoria Street AL1 3XH St. Albans 74-78 Victoria Street England | No | ||||
| |||||||
Natures of Control
| |||||||
| Ontario Teachers Pension Plan Board | Apr 06, 2016 | Yonge Street Toronto 12th Floor 5650 Ontario 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