Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED
Company Information for

BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED

74-78 Victoria Street, St Albans, Herts, AL1 3XH,
Company Registration Number
04168621
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burton's Foods Pension Scheme Trustees Ltd
BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED was founded on 2001-02-27 and has its registered office in Herts. The organisation's status is listed as "Active - Proposal to Strike off". Burton's Foods Pension Scheme Trustees 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 FOODS PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
74-78 Victoria Street
St Albans
Herts
AL1 3XH
Other companies in AL1
 
Filing Information
Company Number 04168621
Company ID Number 04168621
Date formed 2001-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-23 04:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON'S FOODS PENSION SCHEME TRUSTEES 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 FOODS PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JOY SALKELD
Company Secretary 2014-08-21
TIMOTHY GRAHAM BENN
Director 2015-12-15
PAUL ANTHONY COOPER
Director 2017-11-20
MARY FINN
Director 2017-11-01
ROBERT MICHAEL KENNETH JOHN JAMES
Director 2007-11-01
CHARLES JAMES MCNAB
Director 2002-01-09
COLIN MORGAN
Director 2002-01-08
SUSAN JOY SALKELD
Director 2007-02-01
DAVID JONATHAN WELCH
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA DENISE NADEN
Director 2017-02-16 2017-10-31
GEORGE ALEXANDER WOTHERSPOON
Director 2012-11-01 2017-10-31
JAMES EDWARD BEATY
Director 2016-03-22 2016-12-13
MARY FINN
Director 2007-11-01 2016-11-21
DAVID EDWARD GODSMARK
Director 2015-06-09 2016-03-08
RUTH MARGARET DEERING
Director 2008-05-19 2015-12-04
CARWYN RHYS WILLINGTON
Director 2007-07-24 2015-05-31
MARY FINN
Company Secretary 2008-02-29 2014-08-21
BRIAN THOMAS FRASER
Director 2004-03-01 2011-12-31
MARK ANDREW ALCROFT
Director 2004-12-31 2008-05-18
GRAHAM MARK ELLINOR
Company Secretary 2007-07-11 2008-02-29
GRAHAM MARK ELLINOR
Director 2004-12-31 2007-11-01
GEORGE ALEXANDER WOTHERSPOON
Director 2002-01-09 2007-11-01
MALCOLM EDWARD CONNELLY
Director 2001-02-27 2007-10-15
JASPAL SINGH CHADA
Company Secretary 2007-03-27 2007-07-11
RICHARD WILLIAM THOMAS MARTIN
Company Secretary 2004-12-31 2007-03-27
ROGER GERALD PARKER
Director 2002-01-09 2007-02-01
STEPHEN PAUL LAWLER
Director 2004-12-31 2005-09-27
ROBERT MICHAEL KENNETH JOHN JAMES
Company Secretary 2001-02-27 2004-12-31
ROBERT MICHAEL KENNETH JOHN JAMES
Director 2001-02-27 2004-12-31
PAMELA DIANE RITHERDON
Director 2001-02-27 2004-12-31
DAVID ALBERT SHAW
Director 2002-01-09 2004-09-24
PETER JAMES
Director 2003-08-15 2004-02-29
CHRISTOPHER EDWIN THORN
Director 2002-01-09 2002-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-27 2001-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY COOPER UK & IRELAND SAP USER GROUP LIMITED Director 2011-12-01 CURRENT 2000-01-18 Active
ROBERT MICHAEL KENNETH JOHN JAMES MELIN TAP BREWHOUSE LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
ROBERT MICHAEL KENNETH JOHN JAMES SPORT PASSPORT LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
ROBERT MICHAEL KENNETH JOHN JAMES AQUA PASSPORT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ROBERT MICHAEL KENNETH JOHN JAMES WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active
ROBERT MICHAEL KENNETH JOHN JAMES THE WELSH SPORTS ASSOCIATION LTD Director 2006-06-02 CURRENT 2006-06-02 Active
WAYNE CHAMPION CHAMPION CARPETS LTD Director 2016-01-12 CURRENT 2016-01-12 Active
SUSAN JOY SALKELD SUSAN SALKELD & COMPANY LIMITED Director 2007-04-10 CURRENT 2007-04-10 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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-03Application to strike the company off the register
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-30DIRECTOR APPOINTED MR GABRIELE PACE
2023-03-02CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-09-21AAACCOUNTS 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
2022-07-29AA01Current accounting period shortened from 31/12/22 TO 31/08/22
2022-05-02APPOINTMENT TERMINATED, DIRECTOR NATALIE ABRAHAMS
2022-05-02APPOINTMENT TERMINATED, DIRECTOR SARAH ANN SPITTLE
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ABRAHAMS
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-01PSC02Notification of Burton's Foods Limited as a person with significant control on 2021-06-21
2022-03-01PSC07CESSATION OF ONTARIO TEACHERS PENSION PLAN BOARD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25AP01DIRECTOR APPOINTED MR ANDREA RACCA
2022-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHE NEUMANN
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOY SALKELD
2021-04-06AP01DIRECTOR APPOINTED MRS NATALIE ABRAHAMS
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN
2021-04-06TM02Termination of appointment of Susan Joy Salkeld on 2021-03-23
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY FINN
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES MCNAB
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN WELCH
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL KENNETH JOHN JAMES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRAHAM BENN
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-22AP01DIRECTOR APPOINTED MR DAVID JONATHAN WELCH
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY COOPER
2017-12-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY COOPER
2017-12-05AP01DIRECTOR APPOINTED MARY FINN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WOTHERSPOON
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NADEN
2017-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED JULIA DENISE NADEN
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BEATY
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY FINN
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13AAMDAmended dormat accounts made up to 2014-12-31
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODSMARK
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DEERING
2016-06-15AP01DIRECTOR APPOINTED JAMES EDWARD BEATY
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-05AP01DIRECTOR APPOINTED TIMOTHY GRAHAM BENN
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-19AP01DIRECTOR APPOINTED MR DAVID EDWARD GODSMARK
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CARWYN WILLINGTON
2015-04-30AP03SECRETARY APPOINTED SUSAN JOY SALKELD
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY MARY FINN
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0127/02/15 FULL LIST
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY MARY FINN
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0127/02/14 FULL LIST
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-20AR0127/02/13 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED GEORGE ALEXANDER WOTHERSPOON
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0127/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARWYN RHYS WILLINGTON / 02/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY SALKELD / 02/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MORGAN / 02/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES MCNAB / 02/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL KENNETH JOHN JAMES / 02/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FINN / 02/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET DEERING / 02/03/2012
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARY FINN / 02/03/2012
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FRASER
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2011-03-15AR0127/02/11 FULL LIST
2010-04-26AA02/01/10 TOTAL EXEMPTION SMALL
2010-03-19AR0127/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES MCNAB / 27/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS FRASER / 27/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARWYN RHYS WILLINGTON / 27/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY SALKELD / 27/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MORGAN / 27/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FINN / 27/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET DEERING / 27/02/2010
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09
2009-03-12363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED RUTH MARGARET DEERING
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MARK ALCROFT
2008-06-04AA29/12/07 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CONNELLY
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WOTHERSPOON
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY GRAHAM ELLINOR
2008-03-25288aSECRETARY APPOINTED MARY FINN
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CENTRIUM HOUSE CENTRIUM BUSINESS PARK GRIFFITHS WAY ST ALBANS HERTFORDSHIRE AL1 2RD
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-07-20288bSECRETARY RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: STATION ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5JR
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-03-13363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2006-03-23363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-10-13288bDIRECTOR RESIGNED
2005-03-30363(288)SECRETARY RESIGNED
2005-03-30363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288aNEW 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 FOODS PENSION SCHEME TRUSTEES 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 FOODS PENSION SCHEME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON'S FOODS PENSION SCHEME TRUSTEES 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 FOODS PENSION SCHEME TRUSTEES 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 FOODS PENSION SCHEME TRUSTEES 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 FOODS PENSION SCHEME TRUSTEES 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 FOODS PENSION SCHEME TRUSTEES 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.