BURTS SNACKS LIMITED

Register to unlock more data on OkredoRegister

BURTS SNACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665660

Incorporation date

25/11/1991

Size

Full

Contacts

Registered address

Registered address

308-310 Elveden Road, London NW10 7STCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1991)
dot icon24/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon04/11/2025
Full accounts made up to 2025-01-31
dot icon04/04/2025
Satisfaction of charge 026656600018 in full
dot icon02/12/2024
Sub-division of shares on 2023-03-02
dot icon22/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon05/11/2024
Full accounts made up to 2024-01-31
dot icon20/08/2024
Particulars of variation of rights attached to shares
dot icon14/08/2024
Sub-division of shares on 2023-03-02
dot icon02/08/2024
Register inspection address has been changed to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF
dot icon04/01/2024
Current accounting period extended from 2023-12-31 to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-11-09 with updates
dot icon13/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Particulars of variation of rights attached to shares
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Change of share class name or designation
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Sub-division of shares on 2023-03-02
dot icon21/03/2023
Withdrawal of a person with significant control statement on 2023-03-21
dot icon21/03/2023
Notification of Snacks International Development Uk Limited as a person with significant control on 2023-03-02
dot icon14/03/2023
Registered office address changed from The Klamp House Belliver Way Roborough Plymouth PL6 7BP to 308-310 Elveden Road London NW10 7st on 2023-03-14
dot icon13/03/2023
Termination of appointment of David Alexander Nairn as a secretary on 2023-03-02
dot icon13/03/2023
Termination of appointment of Michael Patrick Richard Cosby as a director on 2023-03-02
dot icon13/03/2023
Termination of appointment of John Leonard Joseph as a director on 2023-03-02
dot icon13/03/2023
Termination of appointment of Timothy Geoffrey Kelly as a director on 2023-03-02
dot icon13/03/2023
Termination of appointment of David John Mcnulty as a director on 2023-03-02
dot icon13/03/2023
Termination of appointment of David Alexander Nairn as a director on 2023-03-02
dot icon13/03/2023
Termination of appointment of Jitendrakumar Maganbhai Patel as a director on 2023-03-02
dot icon13/03/2023
Termination of appointment of Yogeshchandra Maganbhai Patel as a director on 2023-03-02
dot icon13/03/2023
Appointment of Mr Etienne Lecomte as a director on 2023-03-02
dot icon01/02/2023
Satisfaction of charge 026656600003 in full
dot icon04/01/2023
Purchase of own shares.
dot icon29/12/2022
Cancellation of shares. Statement of capital on 2022-11-29
dot icon19/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon23/11/2022
Cessation of Jtc Trust Company Limited as a person with significant control on 2016-04-06
dot icon23/11/2022
Notification of a person with significant control statement
dot icon31/10/2022
Satisfaction of charge 026656600011 in full
dot icon23/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-09 with updates
dot icon07/12/2021
Notification of Jtc Trust Company Limited as a person with significant control on 2016-04-06
dot icon01/12/2021
Cessation of Andrea Holdings Sa as a person with significant control on 2016-04-06
dot icon24/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon20/07/2021
Purchase of own shares.
dot icon15/07/2021
Cancellation of shares. Statement of capital on 2021-06-22
dot icon03/07/2021
Satisfaction of charge 026656600017 in full
dot icon03/07/2021
Satisfaction of charge 026656600016 in full
dot icon03/07/2021
Satisfaction of charge 026656600015 in full
dot icon03/07/2021
Satisfaction of charge 026656600014 in full
dot icon03/07/2021
Satisfaction of charge 026656600013 in full
dot icon03/07/2021
Satisfaction of charge 026656600012 in full
dot icon03/07/2021
Satisfaction of charge 026656600007 in full
dot icon03/07/2021
Satisfaction of charge 026656600008 in full
dot icon03/07/2021
Satisfaction of charge 026656600006 in full
dot icon03/07/2021
Satisfaction of charge 026656600005 in full
dot icon03/07/2021
Satisfaction of charge 026656600004 in full
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon18/06/2021
Registration of charge 026656600018, created on 2021-06-10
dot icon15/05/2021
Satisfaction of charge 026656600009 in full
dot icon15/05/2021
Satisfaction of charge 026656600010 in full
dot icon16/04/2021
Purchase of own shares.
dot icon24/02/2021
Resolutions
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2021-02-05
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon12/01/2021
Confirmation statement made on 2020-11-09 with updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/11/2020
Purchase of own shares.
dot icon18/11/2020
Termination of appointment of Simon Richard Knight as a director on 2020-10-30
dot icon13/11/2020
Resolutions
dot icon12/11/2020
Cancellation of shares. Statement of capital on 2020-10-30
dot icon21/09/2020
Appointment of Mr Dave Mcnulty as a director on 2020-08-03
dot icon21/09/2020
Director's details changed for Mr Jitendrakumar Maganbhai Patel on 2020-08-03
dot icon21/09/2020
Appointment of Mr David Alexander Nairn as a secretary on 2020-08-03
dot icon21/09/2020
Termination of appointment of Michael Patrick Richard Cosby as a secretary on 2020-08-03
dot icon07/09/2020
Resolutions
dot icon04/09/2020
Purchase of own shares.
dot icon21/08/2020
Cancellation of shares. Statement of capital on 2020-06-30
dot icon13/01/2020
Resolutions
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-11-22
dot icon28/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/07/2019
Registration of charge 026656600015, created on 2019-07-01
dot icon02/07/2019
Registration of charge 026656600016, created on 2019-07-01
dot icon02/07/2019
Registration of charge 026656600017, created on 2019-07-01
dot icon01/07/2019
Resolutions
dot icon30/05/2019
Purchase of own shares.
dot icon17/05/2019
Cancellation of shares. Statement of capital on 2019-02-26
dot icon17/05/2019
Purchase of own shares.
dot icon14/05/2019
Cancellation of shares. Statement of capital on 2019-04-29
dot icon14/05/2019
Resolutions
dot icon01/05/2019
Resolutions
dot icon13/12/2018
Confirmation statement made on 2018-11-09 with updates
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon04/09/2018
Change of share class name or designation
dot icon04/09/2018
Resolutions
dot icon03/09/2018
Registration of charge 026656600013, created on 2018-08-28
dot icon03/09/2018
Registration of charge 026656600014, created on 2018-08-28
dot icon30/08/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-28
dot icon04/06/2018
Registration of charge 026656600012, created on 2018-05-24
dot icon09/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/03/2018
Registration of charge 026656600011, created on 2018-03-20
dot icon21/02/2018
Registration of charge 026656600009, created on 2018-02-19
dot icon21/02/2018
Registration of charge 026656600010, created on 2018-02-19
dot icon28/12/2017
Confirmation statement made on 2017-11-09 with updates
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon27/06/2017
Appointment of Mr Jitendrakumar Maganbhai Patel as a director on 2017-06-27
dot icon25/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/02/2017
Registration of charge 026656600008, created on 2017-01-30
dot icon05/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon15/09/2016
Registration of charge 026656600007, created on 2016-09-14
dot icon05/07/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/04/2016
Resolutions
dot icon13/04/2016
Registration of charge 026656600006, created on 2016-03-31
dot icon13/04/2016
Registration of charge 026656600005, created on 2016-03-31
dot icon13/04/2016
Registration of charge 026656600004, created on 2016-03-31
dot icon05/04/2016
Resolutions
dot icon05/04/2016
Change of name notice
dot icon31/03/2016
Statement by Directors
dot icon31/03/2016
Statement of capital on 2016-03-31
dot icon31/03/2016
Solvency Statement dated 29/03/16
dot icon31/03/2016
Resolutions
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon16/02/2016
Appointment of Mr Simon Richard Knight as a director on 2016-02-15
dot icon15/02/2016
Appointment of Mr John Leonard Joseph as a director on 2016-02-15
dot icon15/02/2016
Appointment of Mr Timothy Geoffrey Kelly as a director on 2016-02-15
dot icon15/02/2016
Appointment of Mr Michael Cosby as a director on 2016-02-15
dot icon11/01/2016
Registration of charge 026656600003, created on 2016-01-04
dot icon12/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/03/2015
Satisfaction of charge 1 in full
dot icon03/03/2015
Satisfaction of charge 2 in full
dot icon04/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Ian Charles Brooking as a director on 2014-10-28
dot icon13/05/2014
Appointment of Mr Michael Patrick Richard Cosby as a secretary
dot icon13/05/2014
Termination of appointment of Catherine Young as a secretary
dot icon18/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon19/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon14/11/2012
Certificate of change of name
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/08/2012
Secretary's details changed for Miss Catherine Emilie Young on 2012-07-22
dot icon10/08/2012
Secretary's details changed for Miss Catherine Emilie Farrar on 2012-07-22
dot icon11/04/2012
Appointment of Yogeshchandra Maganbhai Patel as a director
dot icon28/03/2012
Resolutions
dot icon28/03/2012
Resolutions
dot icon28/03/2012
Resolutions
dot icon28/03/2012
Resolutions
dot icon15/03/2012
Termination of appointment of Jonathan White as a director
dot icon27/02/2012
Termination of appointment of John Joseph as a secretary
dot icon27/02/2012
Termination of appointment of Melvin Glyn as a director
dot icon15/12/2011
Appointment of Miss Catherine Emilie Farrar as a secretary
dot icon06/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2011
Appointment of Mr Melvin Glyn as a director
dot icon14/04/2011
Termination of appointment of Canopus as a director
dot icon23/02/2011
Appointment of Canopus as a director
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon09/11/2010
Termination of appointment of Peter Richardson as a director
dot icon09/11/2010
Termination of appointment of Peter Richardson as a director
dot icon16/06/2010
Accounts for a small company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Peter Richardson on 2010-02-10
dot icon11/02/2010
Director's details changed for Mr Jonathan George James Graham White on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Mr John Leonard Joseph on 2009-04-01
dot icon10/02/2010
Director's details changed for Mr Peter Richardson on 2009-04-01
dot icon10/02/2010
Director's details changed for Jonathan George James Graham White on 2009-04-01
dot icon10/02/2010
Secretary's details changed for Mr John Leonard Joseph on 2009-04-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/07/2009
Registered office changed on 20/07/2009 from 33 west street bridport dorset DT6 3QW
dot icon02/06/2009
Director appointed mr ian brooking
dot icon02/06/2009
Secretary appointed mr john leonard joseph
dot icon02/06/2009
Director appointed mr peter richardson
dot icon02/06/2009
Appointment terminated director christopher white
dot icon02/06/2009
Appointment terminated director annabel white
dot icon02/06/2009
Appointment terminated director piers thompson
dot icon02/06/2009
Appointment terminated director nicholas hurst
dot icon02/06/2009
Appointment terminated director sally hurst
dot icon02/06/2009
Appointment terminated secretary christopher white
dot icon20/05/2009
Resolutions
dot icon16/05/2009
Ad 09/04/09\gbp si [email protected]=100000\gbp ic 106894.41/206894.41\
dot icon11/05/2009
Return made up to 23/11/08; full list of members; amend
dot icon07/05/2009
Director's change of particulars / sally hurst / 23/11/2008
dot icon07/05/2009
Director's change of particulars / nicholas hurst / 23/11/2008
dot icon20/02/2009
Return made up to 23/11/08; full list of members
dot icon20/02/2009
Appointment terminated director geoffrey adkin
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Ad 02/04/08\gbp si [email protected]=11901.53\gbp ic 58098.47/70000\
dot icon21/04/2008
Ad 02/04/08\gbp si [email protected]=38098.47\gbp ic 20000/58098.47\
dot icon11/04/2008
Resolutions
dot icon01/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2007
Return made up to 23/11/07; full list of members
dot icon23/08/2007
Return made up to 25/11/06; full list of members
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Ad 23/02/07--------- £ si [email protected]=14285 £ ic 42606/56891
dot icon02/04/2007
Ad 23/02/07--------- £ si [email protected]=7101 £ ic 35505/42606
dot icon01/04/2007
Ad 27/07/06--------- £ si [email protected]=7101 £ ic 28404/35505
dot icon01/04/2007
Ad 27/07/06--------- £ si [email protected]=4202 £ ic 24202/28404
dot icon01/04/2007
Ad 27/07/06--------- £ si [email protected]=4202 £ ic 20000/24202
dot icon01/04/2007
S-div 20/07/06
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/08/2006
New director appointed
dot icon24/03/2006
Return made up to 25/11/05; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Accounts for a small company made up to 2003-12-31
dot icon13/12/2004
Return made up to 25/11/04; no change of members
dot icon29/01/2004
Return made up to 25/11/03; no change of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 25/11/02; full list of members
dot icon23/04/2002
Accounts for a dormant company made up to 2001-11-30
dot icon09/03/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon26/02/2002
Return made up to 20/12/01; full list of members
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Ad 10/12/01--------- £ si 19998@1=19998 £ ic 2/20000
dot icon21/02/2002
Registered office changed on 21/02/02 from: 33 west street bridport dorset DT6 3QW
dot icon21/02/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
Registered office changed on 17/01/02 from: unit 9-10 manor court barnes wallis road segensworth fareham hampshire PO15 5GT
dot icon17/01/2002
Nc inc already adjusted 10/12/01
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon22/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Registered office changed on 10/12/01 from: 15 city business centre hyde street winchester hants SO23 7TA
dot icon06/11/2001
Accounts for a dormant company made up to 2000-11-30
dot icon02/02/2001
Return made up to 25/11/00; full list of members
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed;new director appointed
dot icon05/10/2000
New director appointed
dot icon03/03/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/01/2000
Return made up to 25/11/99; full list of members
dot icon12/02/1999
Certificate of change of name
dot icon29/01/1999
Accounts for a small company made up to 1998-11-30
dot icon29/01/1999
Return made up to 25/11/98; full list of members
dot icon10/12/1997
Return made up to 25/11/97; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-11-30
dot icon23/07/1997
Accounts for a small company made up to 1996-11-30
dot icon04/12/1996
Return made up to 25/11/96; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1995-11-30
dot icon30/11/1995
Return made up to 25/11/95; full list of members
dot icon17/08/1995
Accounts for a small company made up to 1994-11-30
dot icon28/02/1995
Director's particulars changed
dot icon28/02/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director's particulars changed
dot icon14/12/1994
Secretary's particulars changed
dot icon12/12/1994
Secretary's particulars changed;director's particulars changed
dot icon12/12/1994
Director's particulars changed
dot icon12/12/1994
Return made up to 25/11/94; full list of members
dot icon16/12/1993
Accounts for a dormant company made up to 1993-11-30
dot icon09/12/1993
Return made up to 25/11/93; full list of members
dot icon22/08/1993
Accounts for a dormant company made up to 1992-11-30
dot icon11/12/1992
Return made up to 25/11/92; full list of members
dot icon03/08/1992
Resolutions
dot icon06/12/1991
Registered office changed on 06/12/91 from: suite 17 city business centre lower road london SE16 1AA
dot icon06/12/1991
Director resigned
dot icon06/12/1991
Secretary resigned
dot icon05/12/1991
New secretary appointed;new director appointed
dot icon05/12/1991
New director appointed
dot icon25/11/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

356
2021
change arrow icon0 % *

* during past year

Cash in Bank

£650,411.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
356
13.14M
-
0.00
650.41K
-
2021
356
13.14M
-
0.00
650.41K
-

Employees

2021

Employees

356 Ascended- *

Net Assets(GBP)

13.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

650.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooking, Ian Charles
Director
01/04/2009 - 28/10/2014
122
Richardson, Peter Charles
Director
01/04/2009 - 04/11/2010
60
Nairn, David Alexander
Director
27/07/2006 - 02/03/2023
40
Patel, Jitendrakumar Maganbhai
Director
27/06/2017 - 02/03/2023
62
Lakhani, Rikin Ashok
Director
05/02/2025 - Present
26

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BURTS SNACKS LIMITED

BURTS SNACKS LIMITED is an(a) Active company incorporated on 25/11/1991 with the registered office located at 308-310 Elveden Road, London NW10 7ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 356 according to last financial statements.

Frequently Asked Questions

What is the current status of BURTS SNACKS LIMITED?

toggle

BURTS SNACKS LIMITED is currently Active. It was registered on 25/11/1991 .

Where is BURTS SNACKS LIMITED located?

toggle

BURTS SNACKS LIMITED is registered at 308-310 Elveden Road, London NW10 7ST.

What does BURTS SNACKS LIMITED do?

toggle

BURTS SNACKS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does BURTS SNACKS LIMITED have?

toggle

BURTS SNACKS LIMITED had 356 employees in 2021.

What is the latest filing for BURTS SNACKS LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-09 with no updates.