Burton's Foods (holdings) Limited

General information

Name:

Burton's Foods (holdings) Ltd

Office Address:

74-78 Victoria Street St Albans AL1 3XH Herts

Number: 04072551

Incorporation date: 2000-09-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Burton's Foods (holdings) began its business in 2000 as a Private Limited Company with reg. no. 04072551. The firm has operated for twenty four years and the present status is active. This company's headquarters is registered in Herts at 74-78 Victoria Street. Anyone can also locate this business by the postal code : AL1 3XH. It has operated under three previous names. The first name, Traythread, was switched on 2000-10-23 to Eubisco. The current name, used since 2001, is Burton's Foods (holdings) Limited. The company's SIC and NACE codes are 99999, that means Dormant Company. 2022-08-27 is the last time when the accounts were filed.

The enterprise owns seven trademarks, all are active. The first trademark was granted in 2016. The trademark that will lose its validity sooner, i.e. in February, 2026 is UK00003147577.

According to the following enterprise's executives data, for one year there have been three directors: Gabriele P., Sarah S. and Christophe N.. In addition, the managing director's tasks are constantly backed by a secretary - Natalie A., who was officially appointed by the firm four years ago.

  • Previous company's names
  • Burton's Foods (holdings) Limited 2001-06-25
  • Eubisco Limited 2000-10-23
  • Traythread Limited 2000-09-15

Trade marks

Trademark UK00003147577
Trademark image:-
Status:Registered
Filing date:2016-02-02
Date of entry in register:2016-06-03
Renewal date:2026-02-02
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003161195
Trademark image:-
Trademark name:BURTON'S CHICKEN 'n' CHIPS
Status:Registered
Filing date:2016-04-25
Date of entry in register:2016-07-22
Renewal date:2026-04-25
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003158429
Trademark image:-
Trademark name:MARYLAND CREATIONS
Status:Registered
Filing date:2016-04-07
Date of entry in register:2016-07-29
Renewal date:2026-04-07
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003161202
Trademark image:-
Trademark name:DAILY CHICKEN 'n' CHIPS
Status:Registered
Filing date:2016-04-25
Date of entry in register:2016-08-05
Renewal date:2026-04-25
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003173008
Trademark image:-
Trademark name:DAILY CHEESY CHIPS
Status:Registered
Filing date:2016-07-05
Date of entry in register:2016-10-21
Renewal date:2026-07-05
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003171936
Trademark image:-
Status:Registered
Filing date:2016-06-29
Date of entry in register:2016-10-28
Renewal date:2026-06-29
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003173004
Trademark image:-
Trademark name:DAILY TURKEY 'n' CHIPS
Status:Registered
Filing date:2016-07-05
Date of entry in register:2016-11-04
Renewal date:2026-07-05
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH

Company staff

Gabriele P.

Role: Director

Appointed: 27 March 2023

Latest update: 19 January 2024

Sarah S.

Role: Director

Appointed: 15 September 2022

Latest update: 19 January 2024

Christophe N.

Role: Director

Appointed: 09 February 2022

Latest update: 19 January 2024

Natalie A.

Role: Secretary

Appointed: 13 February 2020

Latest update: 19 January 2024

People with significant control

The companies that control this firm are as follows: Frontier Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St. Albans at 74-78 Victoria Street, AL1 3XH, Herts.

Frontier Bidco Limited
Address: Charter Court 74-78 Victoria Street, St. Albans, Herts, AL1 3XH, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Notified on 21 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Giovanni F.
Notified on 21 June 2021
Ceased on 26 October 2023
Nature of control:
right to manage directors
Ontario Teachers Pension Plan Board
Address: 12th Floor 5650 Yonge Street, Toronto, Canada
Legal authority Teachers Pension Act
Legal form Pension Scheme
Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 27 August 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 27/08/22 (PARENT_ACC)
filed on: 24th, May 2023
accounts
Free Download Download filing (86 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
23
Company Age

Similar companies nearby

Closest companies