General information

Name:

Burton's Foods Ltd

Office Address:

74-78 Victoria Street St Albans AL1 3XH Herts

Number: 02086754

Incorporation date: 1987-01-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • burtonspressoffice@lexispr.com
  • consumer.services@burtonsbiscuits.com
  • info@burtonsbiscuits.com
  • recruitment@burtonsbiscuits.com

Websites

www.burtonsbiscuits.com
www.burtonsfoods.com
www.burtonsfoods.co.uk

Description

Data updated on:

Burton's Foods came into being in 1987 as a company enlisted under no 02086754, located at AL1 3XH Herts at 74-78 Victoria Street. The company has been in business for 37 years and its official state is active. The company has a history in business name changing. Previously this company had three different company names. Until 2001 this company was run as The Horizon Biscuit Company and before that the official company name was Premier Laboratory Services. This firm's registered with SIC code 10821 and their NACE code stands for Manufacture of cocoa and chocolate confectionery. 2022-08-27 is the last time company accounts were reported.

The corporation owns eighteen trademarks, out of which fourteen are valid while the other four are not valid any more. The first trademark was submitted in 2013. The trademark which will lose its validity first, that is in January, 2023 is WAGON WHEELS.

In order to satisfy the customers, the company is continually being overseen by a body of five directors who are, to name just a few, Alberto C., Thomas R. and Christophe N.. Their support has been of crucial use to this company for one year. In order to find professional help with legal documentation, the abovementioned company has been using the skills of Natalie A. as a secretary since the appointment on 2020-02-13.

  • Previous company's names
  • Burton's Foods Limited 2001-09-03
  • The Horizon Biscuit Company Limited 1997-04-25
  • Premier Laboratory Services Limited 1995-12-01
  • Cantabrian Properties Limited 1987-01-02

Trade marks

Trademark UK00002650156
Trademark image:Trademark UK00002650156 image
Status:Registered
Filing date:2013-01-28
Date of entry in register:2013-09-20
Renewal date:2023-01-28
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00002649953
Trademark image:-
Trademark name:WAGON WHEELS
Status:Registered
Filing date:2013-01-24
Date of entry in register:2013-09-06
Renewal date:2023-01-24
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00002650157
Trademark image:Trademark UK00002650157 image
Status:Registered
Filing date:2013-01-28
Date of entry in register:2013-07-05
Renewal date:2023-01-28
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00002656608
Trademark image:Trademark UK00002656608 image
Status:Registered
Filing date:2013-03-12
Date of entry in register:2013-06-28
Renewal date:2023-03-12
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003047612
Trademark image:-
Trademark name:ROYAL CALEDONIAN
Status:Application Published
Filing date:2014-03-19
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street,, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003076837
Trademark image:Trademark UK00003076837 image
Status:Application Published
Filing date:2014-10-14
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003005125
Trademark image:Trademark UK00003005125 image
Status:Registered
Filing date:2013-05-08
Date of entry in register:2013-08-16
Renewal date:2023-05-08
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003005335
Trademark image:-
Trademark name:MINI ANIMALS HALLOWEENIES
Status:Opposed
Filing date:2013-05-09
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003005159
Trademark image:-
Trademark name:WITCHES STICKS
Status:Registered
Filing date:2013-05-08
Date of entry in register:2013-08-16
Renewal date:2023-05-08
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00002649950
Trademark image:Trademark UK00002649950 image
Status:Registered
Filing date:2013-01-24
Date of entry in register:2013-10-25
Renewal date:2023-01-24
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00002656860
Trademark image:Trademark UK00002656860 image
Status:Registered
Filing date:2013-03-19
Date of entry in register:2013-07-05
Renewal date:2023-03-19
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003005114
Trademark image:-
Trademark name:MONSTER TREATS
Status:Withdrawn
Filing date:2013-05-08
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003005140
Trademark image:Trademark UK00003005140 image
Status:Registered
Filing date:2013-05-08
Date of entry in register:2013-08-16
Renewal date:2023-05-08
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00002655007
Trademark image:Trademark UK00002655007 image
Status:Registered
Filing date:2013-03-05
Date of entry in register:2013-06-28
Renewal date:2023-03-05
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003005332
Trademark image:-
Trademark name:MINI ANIMALS ON SAFARI
Status:Opposed
Filing date:2013-05-09
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003005148
Trademark image:-
Trademark name:VAMPIRE BITES
Status:Opposed
Filing date:2013-05-08
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00003005132
Trademark image:Trademark UK00003005132 image
Status:Registered
Filing date:2013-05-08
Date of entry in register:2013-08-16
Renewal date:2023-05-08
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH
Trademark UK00002655008
Trademark image:Trademark UK00002655008 image
Status:Registered
Filing date:2013-03-05
Date of entry in register:2013-06-28
Renewal date:2023-03-05
Owner name:Burton's Foods Limited
Owner address:74-78 Victoria Street, St Albans, Hertfordshire, United Kingdom, AL1 3XH

Company staff

Alberto C.

Role: Director

Appointed: 27 March 2023

Latest update: 16 January 2024

Thomas R.

Role: Director

Appointed: 10 May 2022

Latest update: 16 January 2024

Christophe N.

Role: Director

Appointed: 02 February 2022

Latest update: 16 January 2024

Natalie A.

Role: Secretary

Appointed: 13 February 2020

Latest update: 16 January 2024

Sarah S.

Role: Director

Appointed: 01 February 2017

Latest update: 16 January 2024

Simon B.

Role: Director

Appointed: 21 August 2015

Latest update: 16 January 2024

People with significant control

The companies with significant control over the firm include: Fox's Burton's Company (Fbc) Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in St. Albans at Victoria Street, AL1 3XH and was registered as a PSC under the reg no 08772230. Giovanni F..

Fox's Burton's Company (Fbc) Uk Limited
Address: 74-78 Victoria Street, St. Albans, AL1 3XH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08772230
Notified on 27 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Giovanni F.
Notified on 21 June 2021
Nature of control:
right to manage directors
Burton's Foods (Holdings) Limited
Address: 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
Ceased on 27 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
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 02 May 2024
Confirmation statement last made up date 18 April 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 Persons with significant control Resolution
Free Download
Full accounts for the period ending 27th August 2022 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (51 pages)

Search other companies

Services (by SIC Code)

  • 10821 : Manufacture of cocoa and chocolate confectionery
  • 10720 : Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
37
Company Age

Similar companies nearby

Closest companies