Active
Company Information for FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED
CHARTER COURT 74-78, VICTORIA STREET, ST ALBANS, HERTS, AL1 3XH,
|
Company Registration Number
08772230
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED | ||||
Legal Registered Office | ||||
CHARTER COURT 74-78 VICTORIA STREET ST ALBANS HERTS AL1 3XH Other companies in AL1 | ||||
Previous Names | ||||
|
Company Number | 08772230 | |
---|---|---|
Company ID Number | 08772230 | |
Date formed | 2013-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 15:48:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON LEON BROWNE |
||
JEAN-CHARLES DOUIN |
||
NICHOLAS PETER FIELD |
||
ROBERT MARVIN TEUBNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JONATHAN MARK TAYLOR |
Director | ||
BENEDICT ROBERT CLARKE |
Director | ||
JAMES ALEXANDER GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURTON'S FOODS (HOLDINGS) LIMITED | Director | 2017-04-26 | CURRENT | 2000-09-15 | Liquidation | |
BURTON'S ACQUISITIONS LIMITED | Director | 2017-04-26 | CURRENT | 2007-02-23 | Liquidation | |
FOX'S BURTON'S COMPANY GROUP LIMITED | Director | 2017-04-26 | CURRENT | 2013-11-12 | Active | |
BURTON'S HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2007-02-23 | Liquidation | |
FRONTIER HOLDCO LIMITED | Director | 2017-04-26 | CURRENT | 2013-11-12 | Liquidation | |
FOX'S BURTON'S COMPANIES (FBC) UK LIMITED | Director | 2015-08-21 | CURRENT | 1987-01-02 | Active | |
TAURUS MIDCO LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
TAURUS HOLDCO LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
66 CLARENDON ROAD LIMITED | Director | 2015-01-28 | CURRENT | 2001-05-29 | Active | |
EAGLE TARGET 2 LIMITED | Director | 2014-12-17 | CURRENT | 2014-10-22 | Active | |
FOX'S BURTON'S COMPANY GROUP LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
FRONTIER HOLDCO LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Liquidation | |
OLDBBH LIMITED | Director | 2013-10-30 | CURRENT | 2013-03-01 | Active | |
EAGLE BIDCO LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-18 | Active | |
EAGLE MIDCO LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-18 | Active | |
EAGLE TOPCO LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-18 | Active | |
EAGLE SUPERCO LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-18 | Active | |
EAGLE HOLDCO LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-18 | Active | |
BURTON'S FOODS (HOLDINGS) LIMITED | Director | 2014-04-01 | CURRENT | 2000-09-15 | Liquidation | |
BURTON'S ACQUISITIONS LIMITED | Director | 2014-04-01 | CURRENT | 2007-02-23 | Liquidation | |
FOX'S BURTON'S COMPANY GROUP LIMITED | Director | 2014-04-01 | CURRENT | 2013-11-12 | Active | |
FRONTIER HOLDCO LIMITED | Director | 2014-04-01 | CURRENT | 2013-11-12 | Liquidation | |
FOX'S BURTON'S COMPANIES (FBC) UK LIMITED | Director | 2011-08-24 | CURRENT | 1987-01-02 | Active | |
BURTON'S HOLDINGS LIMITED | Director | 2010-04-01 | CURRENT | 2007-02-23 | Liquidation | |
FOX'S BURTON'S COMPANY GROUP LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 26/08/23 | ||
Audit exemption statement of guarantee by parent company for period ending 26/08/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/08/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/08/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/08/23 | ||
Audit exemption subsidiary accounts made up to 2023-08-26 | ||
Company name changed fox's burton's company (fbc) uk LIMITED\certificate issued on 27/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-27 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/08/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/08/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/08/22 | |
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA01 | Current accounting period shortened from 31/12/22 TO 31/08/22 | |
APPOINTMENT TERMINATED, DIRECTOR SIMON LEON BROWNE | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER FIELD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEON BROWNE | |
RP04SH01 | Second filing of capital allotment of shares GBP148,042,376 | |
AP01 | DIRECTOR APPOINTED MR LEON PACINI | |
10/12/21 STATEMENT OF CAPITAL GBP 148042376 | ||
10/12/21 STATEMENT OF CAPITAL GBP 148042376 | ||
SH01 | 10/12/21 STATEMENT OF CAPITAL GBP 148042376 | |
CERTNM | Company name changed frontier bidco LIMITED\certificate issued on 02/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/12/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI FERRERO | |
PSC02 | Notification of Frontier Midco Limited as a person with significant control on 2021-06-21 | |
PSC07 | CESSATION OF ONTARIO TEACHERS PENSION PLAN BOARD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEO YET-MANN CHEUNG | |
AA | FULL ACCOUNTS MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Natalie Abrahams as company secretary on 2020-02-13 | |
AP01 | DIRECTOR APPOINTED MRS CLEO YET-MANN CHEUNG | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEO YET-MANN CHEUNG | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
AP01 | DIRECTOR APPOINTED MRS CLEO YET-MANN CHEUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARVIN TEUBNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN MARK TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Nicholas Peter Field on 2017-09-12 | |
AP01 | DIRECTOR APPOINTED MR SIMON LEON BROWNE | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 148042374 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087722300001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087722300002 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT ROBERT CLARKE | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 148042374 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/01/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-12 | |
ANNOTATION | Clarification | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 148042374 | |
AR01 | 12/11/14 FULL LIST | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 148042374 | |
AR01 | 12/11/14 FULL LIST | |
MISC | Section 519 | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/13 | |
MR02 | Registration of a mortgage charge with deed. Charge number 087722300002. Property acquired on 2014-09-19 | |
AP01 | DIRECTOR APPOINTED NICHOLAS PETER FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN | |
SH01 | 28/11/13 STATEMENT OF CAPITAL GBP 148042374 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O TEACHERS' PRIVATE CAPITAL LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM, C/O TEACHERS' PRIVATE CAPITAL LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER GREEN | |
AP01 | DIRECTOR APPOINTED BENEDICT ROBERT CLARKE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087722300001 | |
AA01 | CURRSHO FROM 30/11/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BNP PARIBAS LONDON BRANCH | ||
Satisfied | BNP PARIBAS LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED are:
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. |