Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON'S GOLD MEDAL BISCUITS,LIMITED
Company Information for

BURTON'S GOLD MEDAL BISCUITS,LIMITED

74-78 VICTORIA STREET, ST ALBANS, HERTS, AL1 3XH,
Company Registration Number
00305430
Private Limited Company
Active

Company Overview

About Burton's Gold Medal Biscuits,limited
BURTON'S GOLD MEDAL BISCUITS,LIMITED was founded on 1935-09-27 and has its registered office in Herts. The organisation's status is listed as "Active". Burton's Gold Medal Biscuits,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURTON'S GOLD MEDAL BISCUITS,LIMITED
 
Legal Registered Office
74-78 VICTORIA STREET
ST ALBANS
HERTS
AL1 3XH
Other companies in AL1
 
Filing Information
Company Number 00305430
Company ID Number 00305430
Date formed 1935-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/08/2022
Account next due 31/05/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 12:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON'S GOLD MEDAL BISCUITS,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURTON'S GOLD MEDAL BISCUITS,LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN SPITTLE
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER GREEN
Company Secretary 2007-12-03 2014-04-01
JAMES ALEXANDER GREEN
Director 2007-12-03 2014-04-01
ANDREW CRAIG READSHAW
Director 2006-04-06 2010-09-03
GRAHAM MARK ELLINOR
Company Secretary 2007-07-11 2007-12-14
RICHARD ANTHONY BARNES
Director 2006-01-03 2007-12-03
RICHARD WILLIAM THOMAS MARTIN
Company Secretary 2004-09-30 2007-07-11
MARC DUBERY
Director 2006-01-04 2007-03-29
JONATHAN EDWARD GATFIELD
Director 2003-09-23 2006-04-06
MATTHEW BRYAN HUFFER
Director 2003-09-23 2006-01-03
SIMON LEO BELFER
Director 2003-09-23 2004-10-20
CHRISTINE ANNE HINES
Company Secretary 2001-05-02 2004-09-30
ANTHONY MARK CAMP
Director 2003-09-23 2004-03-31
STEPHEN HAROLD ALEXANDER
Director 2000-10-27 2004-01-26
ROBERT DARWENT
Director 2000-10-27 2004-01-07
ADRIAN VAUGHAN SHIPMAN SHARPE
Director 1991-06-20 2003-04-25
STEPHEN HAROLD ALEXANDER
Company Secretary 2000-10-27 2001-05-02
ROBERT DARWENT
Company Secretary 2000-10-27 2000-10-27
JESSICA SOPHIE FOSTER
Company Secretary 2000-07-14 2000-10-27
TIMOTHY MAURICE AGNEW
Director 1991-06-20 2000-10-27
IAN WILLIAM GIBSON
Director 1994-09-19 2000-10-27
WILLIAM JAMES MORTON
Director 1991-06-20 2000-10-27
RONALD WILLIAM SOUTHERN
Director 2000-01-01 2000-10-27
GARFIELD HOWARD WESTON
Director 1991-06-20 2000-10-27
STEPHEN JOHN YARWOOD
Director 2000-01-01 2000-10-27
PAUL JAMES CHMIELEWSKI
Director 1997-08-22 2000-08-31
WILLIAM BERNARD WRIGHT
Company Secretary 1991-06-20 2000-07-14
IAIN BUCHANAN PATON
Director 2000-01-24 2000-06-19
MALCOLM RAYMOND GORE
Company Secretary 1991-06-20 1999-06-11
JEREMY LAWRENCE CHARTER
Director 1994-04-11 1997-08-22
THOMAS EDWARD DOCHERTY
Director 1991-06-20 1996-04-30
DONALD HUNTER MCLEAN
Director 1991-06-20 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN SPITTLE HACKREMCO (NO.2635) LIMITED Director 2014-10-28 CURRENT 2014-10-22 Dissolved 2017-08-24
SARAH ANN SPITTLE THE HORIZON BISCUIT COMPANY LIMITED Director 2014-04-01 CURRENT 2001-04-18 Dissolved 2017-08-24
SARAH ANN SPITTLE BURTON'S CHOCOLATE PRODUCTS LIMITED Director 2014-04-01 CURRENT 2001-08-30 Dissolved 2017-08-24
SARAH ANN SPITTLE BURTON'S CONFECTIONERY LIMITED Director 2014-04-01 CURRENT 2001-08-29 Dissolved 2017-08-24
SARAH ANN SPITTLE BURTON'S BISCUITS LIMITED Director 2014-04-01 CURRENT 2001-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/08/23
2024-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/08/23
2024-05-09Change of details for Burton's Foods Limited as a person with significant control on 2024-03-28
2024-05-09PSC05Change of details for Burton's Foods Limited as a person with significant control on 2024-03-28
2024-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2023-11-15PSC07CESSATION OF BURTON'S FOODS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-11-15PSC02Notification of Burton's Foods Limited as a person with significant control on 2023-10-27
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/22
2023-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/22
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-30DIRECTOR APPOINTED MR GABRIELE PACE
2023-03-30AP01DIRECTOR APPOINTED MR GABRIELE PACE
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-20AP01DIRECTOR APPOINTED MRS SARAH ANN SPITTLE
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ANDREA RACCA
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA RACCA
2022-07-01AA01Current accounting period shortened from 31/12/22 TO 31/08/22
2022-05-02APPOINTMENT TERMINATED, DIRECTOR SARAH ANN SPITTLE
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN SPITTLE
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-02-25AP01DIRECTOR APPOINTED MR ANDREA RACCA
2022-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHE NEUMANN
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20
2021-07-26PSC02Notification of Burton's Foods (Holdings) Limited as a person with significant control on 2021-06-21
2021-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI FERRERO
2021-07-25PSC07CESSATION OF ONTARIO TEACHERS PLAN BOARD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 5061500.1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 5061500.1
2016-05-12AR0118/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 5061500.1
2015-05-11AR0118/04/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 5061500.1
2014-05-09AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-16AP01DIRECTOR APPOINTED SARAH ANN SPITTLE
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES GREEN
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN
2013-12-30SH0127/11/13 STATEMENT OF CAPITAL GBP 5061500.10
2013-12-30SH08Change of share class name or designation
2013-12-20RES12VARYING SHARE RIGHTS AND NAMES
2013-12-20RES01ADOPT ARTICLES 20/12/13
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0118/04/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0118/04/12 ANNUAL RETURN FULL LIST
2011-08-12AA01/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0118/04/11 ANNUAL RETURN FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW READSHAW
2010-04-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0118/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG READSHAW / 18/04/2010
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09
2009-05-11363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-05-27363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bSECRETARY RESIGNED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CHARTER COURT, 74-78 VICTORIA STREET, ST ALBANS HERTFORDSHIRE AL1 3XH
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: CENTRIUM HOUSE CENTRIUM BUSINESS PARK GRIFFITHS WAY ST ALBANS HERTFORDSHIRE AL1 2RD
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-07-26363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-06-22288bDIRECTOR RESIGNED
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: STATION ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5JR
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-16363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-28288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-19363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18288bSECRETARY RESIGNED
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-05-19363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-01288bDIRECTOR RESIGNED
2004-01-24288bDIRECTOR RESIGNED
2004-01-14225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: QUALITY HOUSE VICARAGE LANE BLACKPOOL LANCASHIRE FY4 4NQ
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BURTON'S GOLD MEDAL BISCUITS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURTON'S GOLD MEDAL BISCUITS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRADE MARKS AND PATENTS CHARGE 2001-01-29 Satisfied CREDIT SUISSE FIRST BOSTON AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2001-01-29 Satisfied CREDIT SUISSE FIRST BOSTON
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 FEBRUARY 2001 AND 2001-01-29 Satisfied CREDIT SUISSE FIRST BOSTON,AS AGENT AND TRUSTEE FOR THE SECURED PARTIESPURSUANT TO AND IN ACCORDANCE WITH THE INTERCREDITOR AGREEMENT (AS DEFINED)
GUARANTEE AND DEBENTURE 2000-10-27 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1985-03-29 Satisfied THE COUNTY COUNCIL OF GWENT.
DEED OF SUBSTITUTION 1968-05-14 Satisfied PEARL ASSURANCE CO., LTD.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURTON'S GOLD MEDAL BISCUITS,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,061,500
Current Assets 2012-01-01 £ 2,157,000
Debtors 2012-01-01 £ 2,157,000
Shareholder Funds 2012-01-01 £ 2,157,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTON'S GOLD MEDAL BISCUITS,LIMITED registering or being granted any patents
Domain Names

BURTON'S GOLD MEDAL BISCUITS,LIMITED owns 1 domain names.

burtonsfoods.co.uk  

Trademarks
We have not found any records of BURTON'S GOLD MEDAL BISCUITS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON'S GOLD MEDAL BISCUITS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BURTON'S GOLD MEDAL BISCUITS,LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BURTON'S GOLD MEDAL BISCUITS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON'S GOLD MEDAL BISCUITS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURTON'S GOLD MEDAL BISCUITS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.