FOX'S BURTON'S COMPANIES (FBC) UK LIMITED

Register to unlock more data on OkredoRegister

FOX'S BURTON'S COMPANIES (FBC) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02086754

Incorporation date

02/01/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St Paul's House, 8-12 Warwick Lane, London EC4M 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1987)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon15/04/2026
Director's details changed for Mr Simon Leon Browne on 2026-04-14
dot icon15/04/2026
Director's details changed for Mr Simon Browne on 2026-04-15
dot icon30/01/2026
Registered office address changed from 74-78 Victoria Street St Albans Herts AL1 3XH to St Paul's House 8-12 Warwick Lane London EC4M 7BP on 2026-01-30
dot icon15/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon15/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon15/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon15/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon22/04/2025
Change of details for Fox's Burton's Company (Fbc) Uk Limited as a person with significant control on 2024-03-27
dot icon10/10/2024
Termination of appointment of Sarah Ann Spittle as a director on 2024-07-25
dot icon02/08/2024
Appointment of Mr Emanuele Mazzoni as a director on 2024-07-25
dot icon14/05/2024
Full accounts made up to 2023-08-26
dot icon19/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon28/03/2024
Certificate of change of name
dot icon07/02/2024
Termination of appointment of Thomas David Riley as a director on 2024-01-26
dot icon15/11/2023
Notification of Fox's Burton's Company (Fbc) Uk Limited as a person with significant control on 2023-10-27
dot icon15/11/2023
Cessation of Burton's Foods (Holdings) Limited as a person with significant control on 2023-10-27
dot icon05/10/2023
Second filing for the appointment of Mr Alberto Cavalleris as a director
dot icon17/05/2023
Full accounts made up to 2022-08-27
dot icon02/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon03/04/2023
Appointment of Mr Alberto Cavelleris as a director on 2023-03-27
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Termination of appointment of Andrea Racca as a director on 2022-08-31
dot icon30/06/2022
Current accounting period shortened from 2022-12-31 to 2022-08-31
dot icon30/06/2022
Termination of appointment of Nicholas Peter Field as a director on 2022-06-23
dot icon24/05/2022
Appointment of Mr Thomas David Riley as a director on 2022-05-10
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon25/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-10
dot icon09/02/2022
Appointment of Mr Christophe Neumann as a director on 2022-02-02
dot icon08/02/2022
Appointment of Mr Andrea Racca as a director on 2022-02-02
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 Burton's Foods (Holdings) 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 020867540015 in full
dot icon14/07/2021
Satisfaction of charge 020867540016 in full
dot icon14/07/2021
Satisfaction of charge 020867540019 in full
dot icon14/07/2021
Satisfaction of charge 020867540018 in full
dot icon14/07/2021
Satisfaction of charge 020867540017 in full
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-28
dot icon05/06/2020
Registration of charge 020867540019, created on 2020-05-29
dot icon07/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon27/02/2020
Termination of appointment of Sarah Ann Spittle as a secretary on 2020-02-13
dot icon24/02/2020
Appointment of Mrs Natalie Abrahams as a secretary on 2020-02-13
dot icon30/12/2019
Statement by Directors
dot icon30/12/2019
Statement of capital on 2019-12-30
dot icon30/12/2019
Solvency Statement dated 23/12/19
dot icon30/12/2019
Resolutions
dot icon20/09/2019
Full accounts made up to 2018-12-29
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon08/02/2019
Registration of charge 020867540018, created on 2019-02-04
dot icon12/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 020867540015
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon03/10/2017
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 icon26/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon08/02/2017
Registration of charge 020867540017, created on 2017-02-07
dot icon07/02/2017
Appointment of Sarah Ann Spittle as a director on 2017-02-01
dot icon14/01/2017
Termination of appointment of James Edward Beaty as a director on 2016-12-31
dot icon23/12/2016
Registration of charge 020867540016, created on 2016-12-22
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Statement of company's objects
dot icon15/11/2016
Registration of charge 020867540015, created on 2016-11-09
dot icon11/11/2016
Satisfaction of charge 020867540014 in full
dot icon11/11/2016
Satisfaction of charge 020867540013 in full
dot icon07/11/2016
Termination of appointment of Stephen Carson as a director on 2016-10-31
dot icon05/10/2016
Full accounts made up to 2016-01-02
dot icon05/10/2016
Termination of appointment of Bendict Robert Clarke as a director on 2016-09-23
dot icon12/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Benjamin Boase as a director on 2016-03-31
dot icon11/02/2016
Termination of appointment of Richard Charles Crabtree as a director on 2016-01-29
dot icon04/01/2016
Termination of appointment of Ian Howard Deste as a director on 2015-12-14
dot icon13/10/2015
Full accounts made up to 2015-01-03
dot icon03/09/2015
Appointment of Simon Browne as a director on 2015-08-21
dot icon25/08/2015
Appointment of Mr Ian Howard Deste as a director on 2015-07-31
dot icon25/08/2015
Termination of appointment of Neil Kevin John Grocock as a director on 2015-07-31
dot icon17/05/2015
Appointment of James Edward Beaty as a director on 2015-05-01
dot icon17/05/2015
Termination of appointment of Stuart Paul Wilson as a director on 2015-05-01
dot icon11/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon16/10/2014
Auditor's resignation
dot icon15/10/2014
Miscellaneous
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-28
dot icon22/07/2014
Appointment of Stephen Carson as a director on 2014-07-01
dot icon09/07/2014
Termination of appointment of Stephen Newiss as a director
dot icon09/07/2014
Termination of appointment of Gary Williams as a director
dot icon09/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon16/04/2014
Appointment of Sarah Ann Spittle as a secretary
dot icon16/04/2014
Appointment of Benjamin Boase 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 icon12/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/02/2014
Registration of charge 020867540014
dot icon24/01/2014
Registration of charge 020867540013
dot icon18/01/2014
Satisfaction of charge 9 in full
dot icon18/01/2014
Satisfaction of charge 12 in full
dot icon13/01/2014
Satisfaction of charge 11 in full
dot icon13/01/2014
Satisfaction of charge 8 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 icon13/09/2013
Full accounts made up to 2012-12-29
dot icon10/09/2013
Resolutions
dot icon30/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Nick Field as a director
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/09/2011
Full accounts made up to 2011-01-01
dot icon13/09/2011
Appointment of Gary Mark Williams as a director
dot icon13/09/2011
Appointment of Nicholas Peter Field as a director
dot icon13/09/2011
Appointment of Richard Charles Crabtree as a director
dot icon10/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon21/12/2010
Appointment of Stuart Paul Wilson as a director
dot icon21/12/2010
Appointment of Stephen Newiss as a director
dot icon21/12/2010
Appointment of Neil Kevin John Grocock as a director
dot icon30/09/2010
Full accounts made up to 2010-01-02
dot icon29/09/2010
Termination of appointment of Andrew Readshaw as a director
dot icon12/07/2010
Termination of appointment of Jaspal Chada as a director
dot icon23/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon23/04/2010
Director's details changed for Jaspal Singh Chada on 2010-04-18
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 Bendict Robert Clarke as a director
dot icon03/11/2009
Full accounts made up to 2009-01-03
dot icon21/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 12
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon11/05/2009
Return made up to 18/04/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-29
dot icon27/05/2008
Return made up to 18/04/08; full list of members
dot icon27/05/2008
Location of register of members
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
New director appointed
dot icon11/01/2008
Secretary resigned
dot icon07/12/2007
Registered office changed on 07/12/07 from: charter court, 74-78 victoria, street, st albans, hertfordshire, AL1 3XH
dot icon05/12/2007
Registered office changed on 05/12/07 from: centrium house, centrium business park, griffiths way, st albans hertfordshire AL1 2RD
dot icon24/11/2007
Particulars of mortgage/charge
dot icon31/08/2007
Return made up to 18/04/07; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-30
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon22/06/2007
Registered office changed on 22/06/07 from: station road, burton latimer, kettering, northamptonshire NN15 5JR
dot icon22/06/2007
Director resigned
dot icon17/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
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 icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon06/09/2006
Declaration of mortgage charge released/ceased
dot icon06/09/2006
Declaration of mortgage charge released/ceased
dot icon06/09/2006
Declaration of mortgage charge released/ceased
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
New director appointed
dot icon16/05/2006
Return made up to 18/04/06; full list of members
dot icon12/05/2006
Director resigned
dot icon28/04/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon20/07/2005
Full accounts made up to 2005-01-01
dot icon19/05/2005
Return made up to 18/04/05; full list of members
dot icon19/04/2005
Director's particulars changed
dot icon31/01/2005
Director resigned
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 icon13/09/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon19/05/2004
Return made up to 18/04/04; full list of members
dot icon17/04/2004
Director resigned
dot icon17/04/2004
Director resigned
dot icon24/03/2004
Full accounts made up to 2003-08-30
dot icon14/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon01/02/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon14/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon30/12/2003
Registered office changed on 30/12/03 from: quality house, vicarage lane, blackpool, lancashire FY4 4NQ
dot icon22/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon05/06/2003
Return made up to 18/04/03; full list of members
dot icon13/03/2003
Auditor's resignation
dot icon06/01/2003
Particulars of mortgage/charge
dot icon03/07/2002
Director's particulars changed
dot icon10/06/2002
Return made up to 04/05/02; full list of members
dot icon10/06/2002
Location of register of members
dot icon26/01/2002
Full accounts made up to 2001-08-31
dot icon26/09/2001
Particulars of mortgage/charge
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon03/09/2001
Certificate of change of name
dot icon14/06/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon14/06/2001
Registered office changed on 14/06/01 from: 28 the green, kings norton, birmingham, west midlands B38 8SD
dot icon05/06/2001
Return made up to 04/05/01; full list of members
dot icon05/06/2001
Location of register of members address changed
dot icon05/06/2001
Location of register of members
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Declaration of assistance for shares acquisition
dot icon24/10/2000
Registered office changed on 24/10/00 from: po box 171 franklin house, bournville lane, birmingham, B30 2NA
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon19/05/2000
Return made up to 04/05/00; full list of members
dot icon17/05/2000
Director resigned
dot icon12/05/2000
Particulars of contract relating to shares
dot icon12/05/2000
Ad 29/10/99--------- £ si 1000@1=1000 £ ic 14000000/14001000
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon15/02/2000
Full accounts made up to 1998-12-31
dot icon27/01/2000
New director appointed
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon09/12/1999
New director appointed
dot icon09/11/1999
Director's particulars changed
dot icon02/09/1999
Miscellaneous
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon26/08/1999
Particulars of mortgage/charge
dot icon14/05/1999
Return made up to 04/05/99; full list of members
dot icon13/05/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon27/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/08/1998
Director's particulars changed
dot icon15/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon30/06/1998
Director's particulars changed
dot icon10/06/1998
Statement of affairs
dot icon10/06/1998
Ad 17/04/98--------- £ si 13999900@1
dot icon22/05/1998
Return made up to 04/05/98; full list of members
dot icon18/05/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon09/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
£ nc 100/50000000 15/10/97
dot icon06/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/08/1997
Registered office changed on 21/08/97 from: po box 171, franklin house, birmingham, B30 2NA
dot icon20/05/1997
Return made up to 04/05/97; full list of members
dot icon24/04/1997
Certificate of change of name
dot icon23/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/05/1996
Return made up to 04/05/96; full list of members
dot icon30/11/1995
Certificate of change of name
dot icon30/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon17/05/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Director resigned
dot icon10/05/1994
Return made up to 04/05/94; full list of members
dot icon20/12/1993
Director resigned
dot icon29/11/1993
Certificate of change of name
dot icon13/11/1993
Registered office changed on 13/11/93 from: 19 highfield road, edgbaston, birmingham, B15 3DU
dot icon05/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/09/1993
New director appointed
dot icon14/05/1993
Return made up to 04/05/93; full list of members
dot icon09/10/1992
Location of register of members
dot icon28/09/1992
Director resigned
dot icon14/09/1992
Secretary resigned;new secretary appointed
dot icon14/09/1992
New director appointed
dot icon27/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/05/1992
Return made up to 04/05/92; full list of members
dot icon21/04/1992
Director resigned
dot icon13/04/1992
New director appointed
dot icon30/01/1992
Director resigned
dot icon28/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon21/05/1991
Return made up to 04/05/91; full list of members
dot icon02/04/1991
Director resigned
dot icon28/02/1991
New director appointed
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Return made up to 04/05/90; full list of members
dot icon01/05/1990
Resolutions
dot icon12/03/1990
New director appointed
dot icon12/03/1990
Director resigned
dot icon23/01/1990
Registered office changed on 23/01/90 from: premier brands LIMITED, 19 highfield road, edgbaston, birmingham, B15 3DU
dot icon26/09/1989
Registered office changed on 26/09/89 from: franklin house, bournville, birmingham, B30 2NA
dot icon18/04/1989
Director resigned
dot icon13/03/1989
Full accounts made up to 1988-12-31
dot icon13/03/1989
Return made up to 06/02/89; full list of members
dot icon25/10/1988
Resolutions
dot icon26/05/1988
New director appointed
dot icon13/05/1988
Full accounts made up to 1988-01-02
dot icon13/05/1988
Return made up to 14/04/88; full list of members
dot icon02/03/1987
Accounting reference date notified as 31/12
dot icon28/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1987
Certificate of Incorporation
dot icon02/01/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubery, Marc
Director
03/01/2006 - 28/03/2007
3
Alexander, Stephen Harold
Director
21/01/2001 - 25/01/2004
142
Wilson, Stuart Paul
Director
13/12/2010 - 30/04/2015
2
Nichols, John Ellis
Director
13/01/2000 - 21/01/2001
18
Wahi, Rajiv
Director
04/03/1998 - 27/01/2000
17

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOX'S BURTON'S COMPANIES (FBC) UK LIMITED

FOX'S BURTON'S COMPANIES (FBC) UK LIMITED is an(a) Active company incorporated on 02/01/1987 with the registered office located at St Paul's House, 8-12 Warwick Lane, London EC4M 7BP. There are currently 5 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 FOX'S BURTON'S COMPANIES (FBC) UK LIMITED?

toggle

FOX'S BURTON'S COMPANIES (FBC) UK LIMITED is currently Active. It was registered on 02/01/1987 .

Where is FOX'S BURTON'S COMPANIES (FBC) UK LIMITED located?

toggle

FOX'S BURTON'S COMPANIES (FBC) UK LIMITED is registered at St Paul's House, 8-12 Warwick Lane, London EC4M 7BP.

What does FOX'S BURTON'S COMPANIES (FBC) UK LIMITED do?

toggle

FOX'S BURTON'S COMPANIES (FBC) UK LIMITED operates in the Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10.72 - SIC 2007) sector.

What is the latest filing for FOX'S BURTON'S COMPANIES (FBC) UK LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.