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

BURTON'S HOLDINGS LIMITED

Pearl Assurance House, 319 Ballards Lane, London, N12 8LY,
Company Registration Number
06125615
Private Limited Company
Active

Company Overview

About Burton's Holdings Ltd
BURTON'S HOLDINGS LIMITED was founded on 2007-02-23 and has its registered office in London. The organisation's status is listed as "Active". Burton's Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Other companies in AL1
 
Previous Names
COUCHCLIP LIMITED08/03/2007
Filing Information
Company Number 06125615
Company ID Number 06125615
Date formed 2007-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-27
Account next due 2024-08-31
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts DORMANT
Last Datalog update: 2024-06-19 06:27:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON'S HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON LEON BROWNE
Director 2017-04-26
NICHOLAS PETER FIELD
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT ROBERT CLARKE
Director 2009-10-13 2016-09-23
JAMES ALEXANDER GREEN
Company Secretary 2007-12-03 2014-04-01
JAMES ALEXANDER GREEN
Director 2007-12-03 2014-04-01
BRIAN JOHN BUCHAN
Director 2007-12-03 2013-11-29
PAUL JOHN MONK
Director 2010-01-04 2013-11-29
ERIC FRANK TRACEY
Director 2009-10-13 2013-11-29
PAUL STEPHEN KITCHENER
Director 2007-03-16 2010-02-08
JOHN WILLIAM DRUMMOND HALL
Director 2008-06-19 2010-01-04
JASPAL SINGH CHADA
Director 2007-03-16 2009-10-01
SWARUPA PATHAKJI
Director 2008-11-20 2009-09-28
PETER LANCE TAYLOR
Director 2009-05-27 2009-09-28
PETER MACIELINSKI
Director 2009-01-14 2009-06-08
COLIN KENNEDY CURVEY
Director 2007-03-05 2009-05-19
ARUN KAUL
Director 2007-12-03 2008-11-20
GRAHAM MARK ELLINOR
Company Secretary 2007-07-11 2007-12-14
PETER LANCE TAYLOR
Director 2007-03-16 2007-11-02
JASPAL SINGH CHADA
Company Secretary 2007-03-16 2007-07-11
SJ BERWIN LLP
Company Secretary 2007-03-05 2007-03-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-23 2007-03-05
INSTANT COMPANIES LIMITED
Nominated Director 2007-02-23 2007-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LEON BROWNE BURTON'S FOODS (HOLDINGS) LIMITED Director 2017-04-26 CURRENT 2000-09-15 Active
SIMON LEON BROWNE BURTON'S ACQUISITIONS LIMITED Director 2017-04-26 CURRENT 2007-02-23 Active
SIMON LEON BROWNE FOX'S BURTON'S COMPANY GROUP LIMITED Director 2017-04-26 CURRENT 2013-11-12 Active
SIMON LEON BROWNE FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED Director 2017-04-26 CURRENT 2013-11-12 Active
SIMON LEON BROWNE FRONTIER HOLDCO LIMITED Director 2017-04-26 CURRENT 2013-11-12 Liquidation
SIMON LEON BROWNE FOX'S BURTON'S COMPANIES (FBC) UK LIMITED Director 2015-08-21 CURRENT 1987-01-02 Active
NICHOLAS PETER FIELD BURTON'S FOODS (HOLDINGS) LIMITED Director 2014-04-01 CURRENT 2000-09-15 Active
NICHOLAS PETER FIELD BURTON'S ACQUISITIONS LIMITED Director 2014-04-01 CURRENT 2007-02-23 Active
NICHOLAS PETER FIELD FOX'S BURTON'S COMPANY GROUP LIMITED Director 2014-04-01 CURRENT 2013-11-12 Active
NICHOLAS PETER FIELD FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED Director 2014-04-01 CURRENT 2013-11-12 Active
NICHOLAS PETER FIELD FRONTIER HOLDCO LIMITED Director 2014-04-01 CURRENT 2013-11-12 Liquidation
NICHOLAS PETER FIELD FOX'S BURTON'S COMPANIES (FBC) UK LIMITED Director 2011-08-24 CURRENT 1987-01-02 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
2024-06-19REGISTERED OFFICE CHANGED ON 19/06/24 FROM 74-78 Victoria Street St Albans Herts AL1 3XH
2024-06-18Voluntary liquidation declaration of solvency
2024-06-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-06-18Appointment of a voluntary liquidator
2024-05-09Change of details for Frontier Bidco Limited as a person with significant control on 2024-03-27
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/22
2023-03-30DIRECTOR APPOINTED MR GABRIELE PACE
2023-03-13CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
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 SIMON LEON BROWNE
2022-05-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER FIELD
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEON BROWNE
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/22, 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 Frontier Bidco 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 ONTARION TEACHERS PENSION PLAN BOARD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-02-24AP03Appointment of Mrs Natalie Abrahams as company secretary on 2020-02-13
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-18PSC02Notification of Ontario Teachers Pension Plan Board as a person with significant control on 2016-04-06
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 5.227002
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-15CH01Director's details changed for Mr Nicholas Peter Field on 2017-09-12
2017-05-02AP01DIRECTOR APPOINTED MR SIMON LEON BROWNE
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 186.07
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-31LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 186.07
2017-03-31CS0123/02/17 STATEMENT OF CAPITAL GBP 186.07
2016-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061256150004
2016-10-05AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT ROBERT CLARKE
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 186.07
2016-03-24AR0123/02/16 NO CHANGES
2016-03-24AR0123/02/16 NO CHANGES
2015-10-13AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 186.07
2015-05-05AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-16AUDAUDITOR'S RESIGNATION
2014-10-15MISCSection 519
2014-10-13RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2014-10-13SH0119/09/14 STATEMENT OF CAPITAL GBP 18084403.23
    2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13
    2014-09-19SH20Statement by directors
    2014-09-19SH19Statement of capital on 2014-09-19 GBP 186.06
    2014-09-19CAP-SSSolvency statement dated 19/09/14
    2014-09-19RES13REDUCTION OF SHARE PREMIUM ACCOUNT 19/09/2014
    2014-09-19RES06
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 19/09/2014'>Resolutions passed:
    • Resolution of reduction in issued share capital
    • Reduction of share premium account 19/09/2014
  • 2014-04-16AP01DIRECTOR APPOINTED NICHOLAS PETER FIELD
    2014-04-16TM02Termination of appointment of James Alexander Green on 2014-04-01
    2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN
    2014-03-14AR0123/02/14 FULL LIST
    2014-02-19RES13SECTION 485 APP OF AUDITORS 14/02/2014
    2014-02-19RES01ADOPT ARTICLES 14/02/2014
    2014-01-28RES01ADOPT ARTICLES 16/01/2014
    2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061256150004
    2014-01-22ANNOTATIONClarification
    2014-01-22RP04SECOND FILING FOR FORM SH01
    2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
    2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
    2013-12-30SH0129/11/13 STATEMENT OF CAPITAL GBP 167793.727
    2013-12-20RES13AGREE TO VARY RIGHTS 21/11/2013
    2013-12-20RES01ADOPT ARTICLES 21/11/2013
    2013-12-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2013-12-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2013-12-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MONK
    2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUCHAN
    2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TRACEY
    2013-11-14MEM/ARTSARTICLES OF ASSOCIATION
    2013-11-14RES12VARYING SHARE RIGHTS AND NAMES
    2013-11-14RES01ALTER ARTICLES 11/11/2013
    2013-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12
    2013-06-05SH0122/05/13 STATEMENT OF CAPITAL GBP 8367.011
    2013-03-11AR0123/02/13 FULL LIST
    2012-11-01SH1901/11/12 STATEMENT OF CAPITAL GBP 8363.96
    2012-11-01SH20STATEMENT BY DIRECTORS
    2012-11-01CAP-SSSOLVENCY STATEMENT DATED 11/10/12
    2012-11-01MEM/ARTSARTICLES OF ASSOCIATION
    2012-11-01RES13CANC SH PREMIUM ACCOUNT 25/10/2012
    2012-11-01RES01ALTER ARTICLES 25/10/2012
    2012-11-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
    2012-03-06AR0123/02/12 FULL LIST
    2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11
    2011-03-16AR0123/02/11 FULL LIST
    2011-02-11SH0121/09/10 STATEMENT OF CAPITAL GBP 21460667.65
    2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10
    2010-03-19AR0123/02/10 FULL LIST
    2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KITCHENER
    2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER GREEN / 23/02/2010
    2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ROBERT CLARKE / 23/02/2010
    2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER GREEN / 23/02/2010
    2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KITCHENER
    2010-01-19AP01DIRECTOR APPOINTED PAUL JOHN MONK
    2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
    2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/09
    2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SWARUPA PATHAKJI
    2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
    2009-10-20AP01DIRECTOR APPOINTED MR ERIC FRANK TRACEY
    2009-10-20AP01DIRECTOR APPOINTED BENEDICT ROBERT CLARKE
    2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
    2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JASPAL CHADA
    2009-10-16SH02CONSOLIDATION 01/10/09
    2009-10-16SH0125/09/09 STATEMENT OF CAPITAL GBP 20782350
    2009-10-16MISC123 INCREASED BY 1,000
    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 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Resolutions for Winding-up2024-06-13
    Notices to Creditors2024-06-13
    Appointment of Liquidators2024-06-13
    Fines / Sanctions
    No fines or sanctions have been issued against BURTON'S HOLDINGS LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 4
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2014-01-24 Satisfied BNP PARIBAS LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT)
    CONFIRMATORY DEBENTURE 2009-10-01 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE LONDON BRANCH
    DEBENTURE 2007-04-18 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE, LONDON BRANCH (THE SECURITY AGENT)
    DEBENTURE 2007-03-27 Satisfied CIBC WORLD MARKETS PLC
    Intangible Assets
    Patents
    We have not found any records of BURTON'S HOLDINGS LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BURTON'S HOLDINGS LIMITED
    Trademarks
    We have not found any records of BURTON'S HOLDINGS LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BURTON'S HOLDINGS 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 HOLDINGS LIMITED are:

    VEOLIA ES (UK) LIMITED £ 57,050,514
    SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
    MEARS GROUP PLC £ 1,904,190
    ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
    NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
    E.ON ENERGY SOLUTIONS LIMITED £ 394,327
    LIVE WELL AT HOME LIMITED £ 261,609
    CMG LIMITED £ 127,100
    WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
    THE ESLAND GROUP LIMITED £ 63,968
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    Outgoings
    Business Rates/Property Tax
    No properties were found where BURTON'S HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.