BURTON'S FOODS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BURTON'S FOODS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04072551

Incorporation date

15/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2000)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Return of final meeting in a members' voluntary winding up
dot icon02/08/2024
Termination of appointment of Sarah Ann Spittle as a director on 2024-07-25
dot icon19/06/2024
Registered office address changed from 74-78 Victoria Street St Albans Herts AL1 3XH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-06-19
dot icon18/06/2024
Declaration of solvency
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon18/06/2024
Resolutions
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon09/05/2024
Change of details for Frontier Bidco Limited as a person with significant control on 2024-03-27
dot icon15/11/2023
Cessation of Giovanni Ferrero as a person with significant control on 2023-10-26
dot icon15/11/2023
Change of details for Frontier Bidco Limited as a person with significant control on 2023-10-26
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Solvency Statement dated 25/10/23
dot icon26/10/2023
Statement by Directors
dot icon26/10/2023
Statement of capital on 2023-10-26
dot icon24/05/2023
Notice of agreement to exemption from audit of accounts for period ending 27/08/22
dot icon24/05/2023
Consolidated accounts of parent company for subsidiary company period ending 27/08/22
dot icon24/05/2023
Audit exemption subsidiary accounts made up to 2022-08-27
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon17/05/2023
Notice of agreement to exemption from audit of accounts for period ending 27/08/22
dot icon30/03/2023
Appointment of Mr Gabriele Pace as a director on 2023-03-27
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 27/08/22
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Appointment of Mrs Sarah Ann Spittle as a director on 2022-09-15
dot icon02/09/2022
Termination of appointment of Andrea Racca as a director on 2022-08-31
dot icon01/07/2022
Current accounting period shortened from 2022-12-31 to 2022-08-31
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon02/05/2022
Termination of appointment of Nicholas Peter Field as a director on 2022-04-29
dot icon02/05/2022
Termination of appointment of Simon Leon Browne as a director on 2022-04-29
dot icon25/02/2022
Appointment of Mr Andrea Racca as a director on 2022-02-09
dot icon23/02/2022
Appointment of Mr Christophe Neumann as a director on 2022-02-09
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon02/10/2021
Full accounts made up to 2020-12-26
dot icon26/07/2021
Notification of Frontier Bidco Limited as a person with significant control on 2021-06-21
dot icon26/07/2021
Notification of Giovanni Ferrero as a person with significant control on 2021-06-21
dot icon25/07/2021
Cessation of Ontario Teachers Pension Plan Board as a person with significant control on 2021-06-21
dot icon14/07/2021
Satisfaction of charge 040725510009 in full
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-28
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon24/02/2020
Appointment of Mrs Natalie Abrahams as a secretary on 2020-02-13
dot icon20/09/2019
Full accounts made up to 2018-12-29
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-30
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Director's details changed for Mr Nicholas Peter Field on 2017-09-12
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/05/2017
Appointment of Mr Simon Leon Browne as a director on 2017-04-26
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Statement of company's objects
dot icon15/11/2016
Registration of charge 040725510009, created on 2016-11-09
dot icon11/11/2016
Satisfaction of charge 040725510008 in full
dot icon05/10/2016
Termination of appointment of Benedict Robert Clarke as a director on 2016-09-23
dot icon05/10/2016
Full accounts made up to 2016-01-02
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-01-03
dot icon15/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-22
dot icon01/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon16/10/2014
Auditor's resignation
dot icon15/10/2014
Miscellaneous
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon14/10/2014
Resolutions
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Resolutions
dot icon03/10/2014
Full accounts made up to 2013-12-28
dot icon19/09/2014
Statement by Directors
dot icon19/09/2014
Statement of capital on 2014-09-19
dot icon19/09/2014
Solvency Statement dated 19/09/14
dot icon19/09/2014
Resolutions
dot icon19/09/2014
Statement by Directors
dot icon19/09/2014
Statement of capital on 2014-09-19
dot icon19/09/2014
Solvency Statement dated 19/09/14
dot icon19/09/2014
Resolutions
dot icon18/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon16/04/2014
Appointment of Nicholas Peter Field as a director
dot icon16/04/2014
Termination of appointment of James Green as a secretary
dot icon16/04/2014
Termination of appointment of James Green as a director
dot icon24/01/2014
Registration of charge 040725510008
dot icon13/01/2014
Satisfaction of charge 6 in full
dot icon13/01/2014
Satisfaction of charge 7 in full
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-11-27
dot icon30/12/2013
Change of share class name or designation
dot icon20/12/2013
Resolutions
dot icon08/10/2013
Resolutions
dot icon13/09/2013
Full accounts made up to 2012-12-29
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon06/03/2012
Resolutions
dot icon29/09/2011
Full accounts made up to 2011-01-01
dot icon26/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2010-01-02
dot icon12/07/2010
Termination of appointment of Jaspal Chada as a director
dot icon01/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon11/03/2010
Director's details changed
dot icon04/03/2010
Termination of appointment of Paul Kitchener as a director
dot icon04/11/2009
Appointment of Benedict Robert Clarke as a director
dot icon03/11/2009
Full accounts made up to 2009-01-03
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/06/2009
Return made up to 22/05/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-29
dot icon30/09/2008
Return made up to 22/05/08; full list of members
dot icon25/09/2008
Director appointed jaspal singh chada
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
New director appointed
dot icon11/01/2008
Secretary resigned
dot icon11/12/2007
Secretary resigned
dot icon07/12/2007
Registered office changed on 07/12/07 from: centrium house, centrium business park, griffiths way, st albans AL1 2RD
dot icon31/10/2007
Return made up to 22/05/07; full list of members
dot icon16/08/2007
Group of companies' accounts made up to 2006-12-30
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
New secretary appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: station road, burton latimer, kettering, northamptonshire NN15 5JR
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
New secretary appointed
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Declaration of assistance for shares acquisition
dot icon28/04/2007
Declaration of assistance for shares acquisition
dot icon26/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 22/05/06; change of members
dot icon12/05/2006
Director resigned
dot icon20/07/2005
Group of companies' accounts made up to 2005-01-01
dot icon30/06/2005
Return made up to 22/05/05; change of members
dot icon19/04/2005
Director's particulars changed
dot icon31/01/2005
Director resigned
dot icon05/01/2005
Ad 18/12/04--------- £ si [email protected]=179412 £ ic 90438233/90617645
dot icon05/01/2005
Nc inc already adjusted 18/12/04
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon24/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Director resigned
dot icon20/12/2004
Director's particulars changed
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Registered office changed on 18/10/04 from: 28 the green, kings norton, birmingham, B38 8SD
dot icon22/09/2004
Director's particulars changed
dot icon13/07/2004
Director resigned
dot icon03/06/2004
Return made up to 18/04/04; full list of members
dot icon03/06/2004
Director's particulars changed
dot icon19/05/2004
Director resigned
dot icon17/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon24/03/2004
Group of companies' accounts made up to 2003-08-30
dot icon14/02/2004
New director appointed
dot icon09/02/2004
Miscellaneous
dot icon21/01/2004
Director's particulars changed
dot icon14/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon15/12/2003
Ad 05/12/03--------- £ si [email protected]= 14994475 £ ic 75437926/90432401
dot icon15/12/2003
Ad 05/12/03--------- £ si [email protected]=833026 £ ic 74604900/75437926
dot icon15/12/2003
Nc inc already adjusted 05/12/03
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon28/08/2003
Group of companies' accounts made up to 2002-08-31
dot icon20/06/2003
Return made up to 22/05/03; full list of members
dot icon04/06/2003
New director appointed
dot icon13/03/2003
Auditor's resignation
dot icon18/10/2002
Return made up to 15/09/02; full list of members
dot icon04/07/2002
Statement of affairs
dot icon04/07/2002
Ad 15/03/02--------- £ si 15614@1=15614 £ ic 74589286/74604900
dot icon16/05/2002
Ad 29/06/01--------- £ si 66964@1
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Nc inc already adjusted 15/03/02
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon27/03/2002
Registered office changed on 27/03/02 from: hillsdown house, 32 hampstead high street, london, NW3 1QD
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Secretary resigned
dot icon11/02/2002
New director appointed
dot icon26/01/2002
Group of companies' accounts made up to 2001-08-31
dot icon17/01/2002
Ad 30/11/01--------- £ si 22322@1=22322 £ ic 74566964/74589286
dot icon17/01/2002
Resolutions
dot icon17/01/2002
£ nc 74566964/74589286 30/11/01
dot icon28/12/2001
Director resigned
dot icon12/10/2001
Return made up to 15/09/01; full list of members
dot icon21/08/2001
Resolutions
dot icon16/08/2001
Ad 28/06/01--------- £ si 74499997@1=74499997 £ ic 3/74500000
dot icon10/08/2001
Ad 29/01/01--------- £ si 1@1=1 £ ic 2/3
dot icon10/08/2001
Nc inc already adjusted 28/06/01
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon17/07/2001
New director appointed
dot icon25/06/2001
Certificate of change of name
dot icon11/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon12/04/2001
Accounting reference date shortened from 15/09/01 to 31/08/01
dot icon09/02/2001
Secretary resigned
dot icon09/02/2001
Secretary resigned
dot icon09/02/2001
New secretary appointed
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Memorandum and Articles of Association
dot icon05/02/2001
Resolutions
dot icon27/11/2000
Registered office changed on 27/11/00 from: weil gotshal & manges, one south place, london, EC2M 2WG
dot icon08/11/2000
New director appointed
dot icon06/11/2000
Particulars of mortgage/charge
dot icon03/11/2000
Ad 27/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon03/11/2000
Registered office changed on 03/11/00 from: 16 st.john street, london, EC1M 4NT
dot icon03/11/2000
Accounting reference date shortened from 30/09/01 to 15/09/01
dot icon03/11/2000
New secretary appointed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New secretary appointed
dot icon23/10/2000
Certificate of change of name
dot icon15/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/08/2022
dot iconNext confirmation date
22/05/2025
dot iconLast change occurred
27/08/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/08/2022
dot iconNext account date
27/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spittle, Sarah Ann
Director
15/09/2022 - 25/07/2024
16
Sharpe, Clive Richard
Director
06/11/2002 - 26/03/2007
35
Darwent, Robert
Director
27/06/2001 - 29/08/2006
46
Tester, William Andrew Joseph
Nominee Director
14/09/2000 - 22/10/2000
5140
Thomas, Howard
Nominee Secretary
14/09/2000 - 22/10/2000
3157

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON'S FOODS (HOLDINGS) LIMITED

BURTON'S FOODS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 15/09/2000 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON'S FOODS (HOLDINGS) LIMITED?

toggle

BURTON'S FOODS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 15/09/2000 and dissolved on 08/08/2025.

Where is BURTON'S FOODS (HOLDINGS) LIMITED located?

toggle

BURTON'S FOODS (HOLDINGS) LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does BURTON'S FOODS (HOLDINGS) LIMITED do?

toggle

BURTON'S FOODS (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURTON'S FOODS (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.