Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTS SNACKS LIMITED
Company Information for

BURTS SNACKS LIMITED

308-310 ELVEDEN ROAD, LONDON, NW10 7ST,
Company Registration Number
02665660
Private Limited Company
Active

Company Overview

About Burts Snacks Ltd
BURTS SNACKS LIMITED was founded on 1991-11-25 and has its registered office in London. The organisation's status is listed as "Active". Burts Snacks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BURTS SNACKS LIMITED
 
Legal Registered Office
308-310 ELVEDEN ROAD
LONDON
NW10 7ST
Other companies in PL6
 
Previous Names
BURTS POTATO CHIPS LIMITED01/07/2019
BURTS CHIPS LIMITED05/04/2016
CANOPUS INVESTMENTS LIMITED14/11/2012
Filing Information
Company Number 02665660
Company ID Number 02665660
Date formed 1991-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/10/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB692795180  
Last Datalog update: 2024-03-06 23:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTS SNACKS 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.
Companies with same name BURTS SNACKS LIMITED
The following companies were found which have the same name as BURTS SNACKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURTS SNACKS IE LIMITED INNISCARRA MAIN STREET RATHCOOLE CO. DUBLIN RATHCOOLE, DUBLIN, IRELAND Active Company formed on the 2020-01-22

Company Officers of BURTS SNACKS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK RICHARD COSBY
Company Secretary 2014-05-01
MICHAEL PATRICK RICHARD COSBY
Director 2016-02-15
JOHN LEONARD JOSEPH
Director 2016-02-15
TIMOTHY GEOFFREY KELLY
Director 2016-02-15
SIMON RICHARD KNIGHT
Director 2016-02-15
DAVID ALEXANDER NAIRN
Director 2006-07-27
JITENDRAKUMAR MAGANBHAI PATEL
Director 2017-06-27
YOGESHCHANDRA MAGANBHAI PATEL
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES BROOKING
Director 2009-04-01 2014-10-28
CATHERINE EMILIE YOUNG
Company Secretary 2011-12-01 2014-03-30
JONATHAN GEORGE JAMES GRAHAM WHITE
Director 2001-12-10 2012-03-13
MELVIN GLYN
Director 2011-01-02 2011-12-31
JOHN LEONARD JOSEPH
Company Secretary 2009-04-01 2011-12-01
CANOPUS
Director 2011-01-03 2011-01-14
PETER CHARLES RICHARDSON
Director 2009-04-01 2010-11-04
CHRISTOPHER JOHN GRAHAM WHITE
Company Secretary 2001-12-10 2009-04-01
NICHOLAS HURST
Director 2000-10-02 2009-04-01
SALLY KATHRINE HURST
Director 2000-10-02 2009-04-01
PIERS REGINALD THOMPSON
Director 2001-12-10 2009-04-01
ANNABEL VICTORIA WHITE
Director 2002-01-14 2009-04-01
CHRISTOPHER JOHN GRAHAM WHITE
Director 2001-12-10 2009-04-01
GEOFFREY ALFRED ADKIN
Director 2001-12-10 2008-10-10
SALLY KATHRINE HURST
Company Secretary 2000-10-02 2001-12-10
JULIA LESLEY SHEPPARD
Company Secretary 1992-11-25 2000-10-02
JULIA LESLEY SHEPPARD
Director 1992-11-25 2000-10-02
JULIAN MARK SHEPPARD
Director 1992-11-25 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK RICHARD COSBY THE YEALMPTON WOODLAND BURIAL ASSOCIATION Director 2013-10-07 CURRENT 2013-10-07 Active
MICHAEL PATRICK RICHARD COSBY PROTELLIGENT LIMITED Director 2006-08-02 CURRENT 2006-04-20 Active
TIMOTHY GEOFFREY KELLY VEGETARIAN EXPRESS LIMITED Director 2016-09-30 CURRENT 1993-02-25 Active
TIMOTHY GEOFFREY KELLY VEGETARIAN EXPRESS TOPCO LIMITED Director 2016-09-30 CURRENT 2016-07-29 Active
TIMOTHY GEOFFREY KELLY VEGETARIAN EXPRESS BIDCO LIMITED Director 2016-09-30 CURRENT 2016-07-29 Active
TIMOTHY GEOFFREY KELLY BURTS CHIPS LIMITED Director 2012-09-01 CURRENT 1999-04-01 Active
TIMOTHY GEOFFREY KELLY TIM KELLY CONSULTING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
SIMON RICHARD KNIGHT KNIGHT & CO SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2010-10-21 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET LTD Director 2017-12-20 CURRENT 2011-08-09 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET SNACK FOODS LTD Director 2017-12-20 CURRENT 2015-07-15 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET UK TOPCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN SAVOURY & SWEET UK BIDCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN KELLINGLEY PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN BILSTHORPE PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN CG REALISATIONS 2023 LIMITED Director 2014-08-05 CURRENT 2014-08-05 In Administration
DAVID ALEXANDER NAIRN HOUGHTON MAIN PROPERTIES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN CARBONARIUS3 LIMITED Director 2013-11-21 CURRENT 2013-11-20 Dissolved 2016-01-19
DAVID ALEXANDER NAIRN NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN HEADS OF THE VALLEYS BIO POWER LIMITED Director 2012-12-11 CURRENT 2012-07-17 Dissolved 2015-11-24
DAVID ALEXANDER NAIRN ALMONDBANK POWER LIMITED Director 2012-12-11 CURRENT 2012-05-14 Dissolved 2015-11-24
DAVID ALEXANDER NAIRN CARBONARIUS2 LIMITED Director 2012-12-11 CURRENT 2012-07-10 Active
DAVID ALEXANDER NAIRN ACTIVATED WAVES LIMITED Director 2011-09-05 CURRENT 2011-05-27 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN CARBONARIUS LIMITED Director 2010-11-05 CURRENT 2009-11-25 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN CHELMSFORD GOLF CLUB LIMITED(THE) Director 2009-03-14 CURRENT 1922-10-18 Active
DAVID ALEXANDER NAIRN O-GEN UK LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
DAVID ALEXANDER NAIRN SIRGAN PROPERTY RAK LIMITED Director 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-12-19
DAVID ALEXANDER NAIRN SIRGAN PROPERTY INVESTMENTS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
DAVID ALEXANDER NAIRN BURTS CHIPS LIMITED Director 2006-07-27 CURRENT 1999-04-01 Active
DAVID ALEXANDER NAIRN SIRGAN CONSULTANTS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
YOGESHCHANDRA MAGANBHAI PATEL SAVOURY & SWEET UK BIDCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
YOGESHCHANDRA MAGANBHAI PATEL BEDDINGTON CONFERENCE CENTRE LTD Director 2017-04-28 CURRENT 2008-12-11 Active - Proposal to Strike off
YOGESHCHANDRA MAGANBHAI PATEL BURTS CHIPS LIMITED Director 2012-04-01 CURRENT 1999-04-01 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
2024-01-04Current accounting period extended from 31/12/23 TO 31/01/24
2024-01-03CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2023-03-28Particulars of variation of rights attached to shares
2023-03-28Particulars of variation of rights attached to shares
2023-03-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-28Change of share class name or designation
2023-03-28Change of share class name or designation
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivision of shares 02/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivision of shares 02/03/2023</ul>
2023-03-28Sub-division of shares on 2023-03-02
2023-03-28Sub-division of shares on 2023-03-02
2023-03-21Withdrawal of a person with significant control statement on 2023-03-21
2023-03-21Withdrawal of a person with significant control statement on 2023-03-21
2023-03-21Notification of Snacks International Development Uk Limited as a person with significant control on 2023-03-02
2023-03-21Notification of Snacks International Development Uk Limited as a person with significant control on 2023-03-02
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM The Klamp House Belliver Way Roborough Plymouth PL6 7BP
2023-03-13Termination of appointment of David Alexander Nairn on 2023-03-02
2023-03-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK RICHARD COSBY
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD JOSEPH
2023-03-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEOFFREY KELLY
2023-03-13APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MCNULTY
2023-03-13APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER NAIRN
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JITENDRAKUMAR MAGANBHAI PATEL
2023-03-13APPOINTMENT TERMINATED, DIRECTOR YOGESHCHANDRA MAGANBHAI PATEL
2023-03-13DIRECTOR APPOINTED MR ETIENNE LECOMTE
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026656600003
2023-01-04Purchase of own shares
2022-12-29Cancellation of shares. Statement of capital on 2022-11-29 GBP 239,074.410
2022-12-29SH06Cancellation of shares. Statement of capital on 2022-11-29 GBP 239,074.410
2022-12-19CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-23PSC08Notification of a person with significant control statement
2022-11-23PSC07CESSATION OF JTC TRUST COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026656600011
2022-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-12-07PSC02Notification of Jtc Trust Company Limited as a person with significant control on 2016-04-06
2021-12-01PSC07CESSATION OF ANDREA HOLDINGS SA AS A PERSON OF SIGNIFICANT CONTROL
2021-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-26SH0119/07/21 STATEMENT OF CAPITAL GBP 239194.41
2021-07-20SH03Purchase of own shares
2021-07-15SH06Cancellation of shares. Statement of capital on 2021-06-22 GBP 239,074.41
2021-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026656600004
2021-06-25SH0121/06/21 STATEMENT OF CAPITAL GBP 239114.41
2021-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600018
2021-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026656600010
2021-04-16SH03Purchase of own shares
2021-02-24RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-23SH06Cancellation of shares. Statement of capital on 2021-02-05 GBP 238,794.410
2021-02-17SH0105/02/21 STATEMENT OF CAPITAL GBP 238794.41
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-30SH03Purchase of own shares
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD KNIGHT
2020-11-13RES09Resolution of authority to purchase a number of shares
2020-11-12SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 243,384.410
2020-09-21AP01DIRECTOR APPOINTED MR DAVE MCNULTY
2020-09-21CH01Director's details changed for Mr Jitendrakumar Maganbhai Patel on 2020-08-03
2020-09-21AP03Appointment of Mr David Alexander Nairn as company secretary on 2020-08-03
2020-09-21TM02Termination of appointment of Michael Patrick Richard Cosby on 2020-08-03
2020-09-07RES09Resolution of authority to purchase a number of shares
2020-09-04SH03Purchase of own shares
2020-08-21SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 244,014.41
2020-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-13SH0122/11/19 STATEMENT OF CAPITAL GBP 244069.410
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600017
2019-07-01RES15CHANGE OF COMPANY NAME 01/07/19
2019-05-30SH03Purchase of own shares
2019-05-17SH06Cancellation of shares. Statement of capital on 2019-02-26 GBP 244,044.41
2019-05-17SH06Cancellation of shares. Statement of capital on 2019-02-26 GBP 244,044.41
2019-05-17SH03Purchase of own shares
2019-05-17SH03Purchase of own shares
2019-05-14SH06Cancellation of shares. Statement of capital on 2019-04-29 GBP 244,044.41
2019-05-14SH06Cancellation of shares. Statement of capital on 2019-04-29 GBP 244,044.41
2019-05-14RES09Resolution of authority to purchase a number of shares
2019-05-14RES09Resolution of authority to purchase a number of shares
2019-05-01RES09Resolution of authority to purchase a number of shares
2019-05-01RES09Resolution of authority to purchase a number of shares
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-09-04SH0111/07/18 STATEMENT OF CAPITAL GBP 244094.410
2018-09-04SH08Change of share class name or designation
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600014
2018-08-30RP04SH01Second filing of capital allotment of shares GBP244,084.41
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600012
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600011
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600009
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600010
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 244084.41
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 214394.422
2017-07-03SH0128/06/17 STATEMENT OF CAPITAL GBP 214394.422
2017-06-27AP01DIRECTOR APPOINTED MR JITENDRAKUMAR MAGANBHAI PATEL
2017-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600008
2016-12-05AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 214394.41
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600007
2016-07-05AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600005
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600006
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600004
2016-04-05RES15CHANGE OF NAME 31/03/2016
2016-04-05CERTNMCOMPANY NAME CHANGED BURTS CHIPS LIMITED CERTIFICATE ISSUED ON 05/04/16
2016-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-31SH20STATEMENT BY DIRECTORS
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 214394.41
2016-03-31SH1931/03/16 STATEMENT OF CAPITAL GBP 214394.41
2016-03-31CAP-SSSOLVENCY STATEMENT DATED 29/03/16
2016-03-31RES13SHARE PREMIUM ACCOUNT REDUCED 30/03/2016
2016-03-31SH0129/03/16 STATEMENT OF CAPITAL GBP 214394.41
2016-02-16AP01DIRECTOR APPOINTED MR SIMON RICHARD KNIGHT
2016-02-15AP01DIRECTOR APPOINTED MR JOHN LEONARD JOSEPH
2016-02-15AP01DIRECTOR APPOINTED MR TIMOTHY GEOFFREY KELLY
2016-02-15AP01DIRECTOR APPOINTED MR MICHAEL COSBY
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026656600003
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 206894.41
2015-12-12AR0109/11/15 FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 206894.41
2014-12-04AR0109/11/14 FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROOKING
2014-05-13AP03SECRETARY APPOINTED MR MICHAEL PATRICK RICHARD COSBY
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE YOUNG
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 206894.41
2013-11-29AR0109/11/13 FULL LIST
2013-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0109/11/12 FULL LIST
2012-11-14RES15CHANGE OF NAME 01/11/2012
2012-11-14CERTNMCOMPANY NAME CHANGED CANOPUS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/11/12
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE EMILIE YOUNG / 22/07/2012
2012-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE EMILIE FARRAR / 22/07/2012
2012-04-11AP01DIRECTOR APPOINTED YOGESHCHANDRA MAGANBHAI PATEL
2012-03-28RES12VARYING SHARE RIGHTS AND NAMES
2012-03-28RES01ADOPT ARTICLES 22/03/2012
2012-03-28RES01ADOPT ARTICLES 22/03/2012
2012-03-28RES12VARYING SHARE RIGHTS AND NAMES
2012-03-28RES12VARYING SHARE RIGHTS AND NAMES
2012-03-28RES01ADOPT ARTICLES 13/03/2012
2012-03-28RES12VARYING SHARE RIGHTS AND NAMES
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN JOSEPH
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN GLYN
2011-12-15AP03SECRETARY APPOINTED MISS CATHERINE EMILIE FARRAR
2011-12-06AR0109/11/11 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-14AP01DIRECTOR APPOINTED MR MELVIN GLYN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CANOPUS
2011-02-23AP02CORPORATE DIRECTOR APPOINTED CANOPUS
2010-11-09AR0109/11/10 FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-11AR0123/11/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE JAMES GRAHAM WHITE / 10/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDSON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDSON / 01/04/2009
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEONARD JOSEPH / 01/04/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE JAMES GRAHAM WHITE / 01/04/2009
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEONARD JOSEPH / 01/04/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 33 WEST STREET BRIDPORT DORSET DT6 3QW
2009-06-02288aDIRECTOR APPOINTED MR IAN BROOKING
2009-06-02288aSECRETARY APPOINTED MR JOHN LEONARD JOSEPH
2009-06-02288aDIRECTOR APPOINTED MR PETER RICHARDSON
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WHITE
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HURST
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR SALLY HURST
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER WHITE
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR PIERS THOMPSON
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR ANNABEL WHITE
2009-05-20RES01ADOPT ARTICLES 09/04/2009
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1688(2)AD 09/04/09 GBP SI 10000000@0.01=100000 GBP IC 106894.41/206894.41
2009-05-11363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS; AMEND
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY HURST / 23/11/2008
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HURST / 23/11/2008
2009-02-20363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY ADKIN
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11RES01ADOPT MEM AND ARTS 01/04/2008
2008-04-11RES12VARYING SHARE RIGHTS AND NAMES
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-23363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-08-23363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-04-02RES14CAP £580000 23/02/07
2007-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-01122S-DIV 20/07/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BURTS SNACKS 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 BURTS SNACKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-30 Outstanding BARCLAYS BANK PLC
2016-09-14 Outstanding BARCLAYS BANK PLC
2016-03-31 Outstanding BARCLAYS BANK PLC
2016-03-31 Outstanding BARCLAYS BANK PLC
2016-03-31 Outstanding BARCLAYS BANK PLC
2016-01-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-09-02 Satisfied HSBC BANK PLC
DEBENTURE 2001-12-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BURTS SNACKS LIMITED

Intangible Assets
Patents
We have not found any records of BURTS SNACKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTS SNACKS LIMITED
Trademarks
We have not found any records of BURTS SNACKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTS SNACKS 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 (10890 - Manufacture of other food products n.e.c.) as BURTS SNACKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURTS SNACKS 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.
Import/Export of Goods
Goods imported/exported by BURTS SNACKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-03-0020052010Potatoes in the form of flour, meal or flakes (excl. frozen)
2016-03-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-03-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2016-02-0020052010Potatoes in the form of flour, meal or flakes (excl. frozen)
2016-02-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-02-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2016-01-0020052010Potatoes in the form of flour, meal or flakes (excl. frozen)
2016-01-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2015-11-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-10-0046029000Basketwork, wickerwork and other articles, made directly to shape from non-vegetable plaiting materials or made up from goods of non-vegetable plaiting materials of heading 4601 (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2015-03-0085118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2015-02-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTS SNACKS 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 BURTS SNACKS 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.