BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04168621

Incorporation date

27/02/2001

Size

Dormant

Contacts

Registered address

Registered address

74-78 Victoria Street, St Albans, Herts AL1 3XHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon03/06/2023
Application to strike the company off the register
dot icon04/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/03/2023
Appointment of Mr Gabriele Pace as a director on 2023-03-27
dot icon02/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon21/09/2022
Accounts for a dormant company 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 icon29/07/2022
Current accounting period shortened from 2022-12-31 to 2022-08-31
dot icon02/05/2022
Termination of appointment of Sarah Ann Spittle as a director on 2022-04-29
dot icon02/05/2022
Termination of appointment of Natalie Abrahams as a director on 2022-04-29
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon01/03/2022
Notification of Burton's Foods Limited as a person with significant control on 2021-06-21
dot icon01/03/2022
Cessation of Ontario Teachers Pension Plan Board as a person with significant control on 2021-06-21
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 icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Susan Joy Salkeld as a director on 2021-03-23
dot icon06/04/2021
Appointment of Mrs Sarah Ann Spittle as a director on 2021-03-23
dot icon06/04/2021
Appointment of Mrs Natalie Abrahams as a director on 2021-03-23
dot icon06/04/2021
Termination of appointment of Colin Morgan as a director on 2021-03-23
dot icon06/04/2021
Termination of appointment of Susan Joy Salkeld as a secretary on 2021-03-23
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon25/02/2021
Termination of appointment of Mary Finn as a director on 2021-02-19
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/08/2019
Termination of appointment of Charles James Mcnab as a director on 2019-08-07
dot icon04/06/2019
Termination of appointment of David Jonathan Welch as a director on 2019-05-22
dot icon15/05/2019
Termination of appointment of Robert Michael Kenneth John James as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Paul Anthony Cooper as a director on 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon07/03/2019
Termination of appointment of Timothy Graham Benn as a director on 2018-11-09
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Appointment of Mr David Jonathan Welch as a director on 2018-06-14
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon12/12/2017
Appointment of Mr Paul Anthony Cooper as a director on 2017-11-20
dot icon05/12/2017
Appointment of Mary Finn as a director on 2017-11-01
dot icon05/12/2017
Termination of appointment of Julia Denise Naden as a director on 2017-10-31
dot icon05/12/2017
Termination of appointment of George Alexander Wotherspoon as a director on 2017-10-31
dot icon18/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/02/2017
Appointment of Julia Denise Naden as a director on 2017-02-16
dot icon22/02/2017
Termination of appointment of James Edward Beaty as a director on 2016-12-13
dot icon16/12/2016
Termination of appointment of Mary Finn as a director on 2016-11-21
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/07/2016
Amended accounts for a dormant company made up to 2014-12-31
dot icon15/06/2016
Termination of appointment of David Edward Godsmark as a director on 2016-03-08
dot icon15/06/2016
Termination of appointment of Ruth Margaret Deering as a director on 2015-12-04
dot icon15/06/2016
Appointment of James Edward Beaty as a director on 2016-03-22
dot icon15/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon05/02/2016
Appointment of Timothy Graham Benn as a director on 2015-12-15
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Appointment of Mr David Edward Godsmark as a director on 2015-06-09
dot icon19/06/2015
Termination of appointment of Carwyn Rhys Willington as a director on 2015-05-31
dot icon30/04/2015
Appointment of Susan Joy Salkeld as a secretary on 2014-08-21
dot icon30/04/2015
Termination of appointment of Mary Finn as a secretary on 2014-08-21
dot icon24/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Mary Finn as a secretary on 2014-08-21
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon08/11/2012
Appointment of George Alexander Wotherspoon as a director
dot icon21/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon06/03/2012
Director's details changed for Carwyn Rhys Willington on 2012-03-02
dot icon06/03/2012
Director's details changed for Mary Finn on 2012-03-02
dot icon06/03/2012
Director's details changed for Susan Joy Salkeld on 2012-03-02
dot icon06/03/2012
Director's details changed for Colin Morgan on 2012-03-02
dot icon06/03/2012
Director's details changed for Charles James Mcnab on 2012-03-02
dot icon06/03/2012
Director's details changed for Robert Michael Kenneth John James on 2012-03-02
dot icon06/03/2012
Director's details changed for Ruth Margaret Deering on 2012-03-02
dot icon06/03/2012
Secretary's details changed for Mary Finn on 2012-03-02
dot icon20/02/2012
Termination of appointment of Brian Fraser as a director
dot icon12/08/2011
Accounts for a dormant company made up to 2011-01-01
dot icon15/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2010-01-02
dot icon19/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon19/03/2010
Director's details changed for Charles James Mcnab on 2010-02-27
dot icon19/03/2010
Director's details changed for Brian Thomas Fraser on 2010-02-27
dot icon19/03/2010
Director's details changed for Colin Morgan on 2010-02-27
dot icon19/03/2010
Director's details changed for Carwyn Rhys Willington on 2010-02-27
dot icon19/03/2010
Director's details changed for Susan Joy Salkeld on 2010-02-27
dot icon19/03/2010
Director's details changed for Ruth Margaret Deering on 2010-02-27
dot icon19/03/2010
Director's details changed for Mary Finn on 2010-02-27
dot icon11/08/2009
Accounts for a dormant company made up to 2009-01-03
dot icon12/03/2009
Return made up to 27/02/09; full list of members
dot icon11/06/2008
Director appointed ruth margaret deering
dot icon04/06/2008
Appointment terminated director mark alcroft
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-29
dot icon13/05/2008
Return made up to 27/02/08; full list of members
dot icon21/04/2008
Appointment terminated director malcolm connelly
dot icon21/04/2008
Appointment terminated director george wotherspoon
dot icon25/03/2008
Appointment terminated secretary graham ellinor
dot icon25/03/2008
Secretary appointed mary finn
dot icon07/12/2007
Registered office changed on 07/12/07 from: centrium house centrium business park griffiths way st albans hertfordshire AL1 2RD
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
New secretary appointed
dot icon04/07/2007
Registered office changed on 04/07/07 from: station road burton latimer kettering northamptonshire NN15 5JR
dot icon20/03/2007
Accounts for a dormant company made up to 2006-12-30
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon23/02/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon14/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/06/2006
Accounts for a dormant company made up to 2005-01-01
dot icon23/03/2006
Return made up to 27/02/06; full list of members
dot icon13/10/2005
Director resigned
dot icon30/03/2005
Return made up to 27/02/05; full list of members
dot icon18/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon05/01/2005
Secretary's particulars changed;director's particulars changed
dot icon04/01/2005
Registered office changed on 04/01/05 from: 28 the green kings norton birmingham B38 8SD
dot icon07/09/2004
Accounts for a dormant company made up to 2003-08-31
dot icon07/05/2004
New director appointed
dot icon07/04/2004
Return made up to 27/02/04; full list of members
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Secretary's particulars changed;director's particulars changed
dot icon07/04/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon07/04/2004
Registered office changed on 07/04/04 from: quality house vicarage lane blackpool lancashire FY4 4NQ
dot icon14/10/2003
New director appointed
dot icon09/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon01/06/2003
Director resigned
dot icon12/03/2003
Return made up to 27/02/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/04/2002
Resolutions
dot icon03/04/2002
Return made up to 27/02/02; full list of members
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director's particulars changed
dot icon24/01/2002
Resolutions
dot icon24/01/2002
New director appointed
dot icon03/07/2001
Certificate of change of name
dot icon24/05/2001
Accounting reference date shortened from 28/02/02 to 31/08/01
dot icon16/03/2001
Secretary resigned
dot icon27/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Natalie Abrahams
Director
23/03/2021 - 29/04/2022
4
Ellinor, Graham Mark
Director
31/12/2004 - 01/11/2007
135
Spittle, Sarah Ann
Director
15/09/2022 - Present
15
Spittle, Sarah Ann
Director
23/03/2021 - 29/04/2022
15
James, Robert Michael Kenneth John
Director
27/02/2001 - 31/12/2004
10

Persons with Significant Control

2
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 PENSION SCHEME TRUSTEES LIMITED

BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED is an(a) Dissolved company incorporated on 27/02/2001 with the registered office located at 74-78 Victoria Street, St Albans, Herts AL1 3XH. 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 PENSION SCHEME TRUSTEES LIMITED?

toggle

BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED is currently Dissolved. It was registered on 27/02/2001 and dissolved on 29/08/2023.

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

toggle

BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED is registered at 74-78 Victoria Street, St Albans, Herts AL1 3XH.

What does BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED do?

toggle

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

What is the latest filing for BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.