Background WavePink WaveYellow Wave

BURTON'S BISCUITS LIMITED (04278618)

BURTON'S BISCUITS LIMITED (04278618) is an active UK company. incorporated on 30 August 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BURTON'S BISCUITS LIMITED has been registered for 24 years. Current directors include MAZZONI, Emanuele, NEUMANN, Christophe, PACE, Gabriele.

Company Number
04278618
Status
active
Type
ltd
Incorporated
30 August 2001
Age
24 years
Address
St Paul’S House, London, EC4M 7BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAZZONI, Emanuele, NEUMANN, Christophe, PACE, Gabriele
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON'S BISCUITS LIMITED

BURTON'S BISCUITS LIMITED is an active company incorporated on 30 August 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BURTON'S BISCUITS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04278618

LTD Company

Age

24 Years

Incorporated 30 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

EUMAEUS LIMITED
From: 30 August 2001To: 21 November 2001
Contact
Address

St Paul’S House 8-12 Warwick Lane London, EC4M 7BP,

Previous Addresses

74-78 Victoria Street St Albans Herts AL1 3XH
From: 30 August 2001To: 3 February 2026
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Sept 10
Funding Round
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Mar 23
Owner Exit
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MAZZONI, Emanuele

Active
8-12 Warwick Lane, LondonEC4M 7BP
Born April 1969
Director
Appointed 25 Jul 2024

NEUMANN, Christophe

Active
Rue Guy Moquet, Paris75017
Born August 1968
Director
Appointed 09 Feb 2022

PACE, Gabriele

Active
Route De Treves, L2633 Senningerberg
Born July 1986
Director
Appointed 27 Mar 2023

ELLINOR, Graham Mark

Resigned
16 Ridgewood Drive, HarpendenAL5 3LE
Secretary
Appointed 11 Jul 2007
Resigned 14 Dec 2007

GREEN, James Alexander

Resigned
94 Churchway, AylesburyHP17 8DT
Secretary
Appointed 03 Dec 2007
Resigned 01 Apr 2014

HINES, Christine Anne

Resigned
33 Sandhills Road, BirminghamB45 8NP
Secretary
Appointed 04 Dec 2001
Resigned 30 Sept 2004

MARTIN, Richard William Thomas

Resigned
Church Barn, LaxtonNN17 3AX
Secretary
Appointed 30 Sept 2004
Resigned 11 Jul 2007

WG&M SECRETARIES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate secretary
Appointed 30 Aug 2001
Resigned 04 Dec 2001

BARNES, Richard Anthony

Resigned
Hillside Minn Bank, Market DraytonTF9 4EU
Born October 1948
Director
Appointed 03 Jan 2006
Resigned 03 Dec 2007

BELFER, Simon Leo

Resigned
1505 No 1 West India Quay, LondonE14 4EF
Born November 1963
Director
Appointed 23 Sept 2003
Resigned 20 Jan 2005

CAMP, Anthony Mark

Resigned
2 Ashton Barns Ashton Hall Estate, LancasterLA2 0AJ
Born April 1959
Director
Appointed 23 Sept 2003
Resigned 31 Mar 2004

DUBERY, Marc

Resigned
Alvington Cottage, ReigateRH2 0EQ
Born June 1962
Director
Appointed 04 Jan 2006
Resigned 29 Mar 2007

GATFIELD, Jonathan Edward

Resigned
2 Bovingdon Heights, MarlowSL7 2JS
Born May 1959
Director
Appointed 23 Sept 2003
Resigned 06 Apr 2006

GREEN, James Alexander

Resigned
94 Churchway, AylesburyHP17 8DT
Born February 1954
Director
Appointed 03 Dec 2007
Resigned 01 Apr 2014

HUFFER, Matthew Bryan

Resigned
44 Sandy Lane South, WallingtonSM6 9QZ
Born December 1969
Director
Appointed 23 Sept 2003
Resigned 03 Jan 2006

RACCA, Andrea

Resigned
Cite, BertrangeL-8086
Born November 1967
Director
Appointed 09 Feb 2022
Resigned 31 Aug 2022

READSHAW, Andrew Craig

Resigned
11 The Reeds, Welwyn Garden CityAL7 3BN
Born July 1962
Director
Appointed 06 Apr 2006
Resigned 03 Sept 2010

SHARPE, Adrian Vaughan Shipman

Resigned
The Old Manor House, PrestonPR4 2WH
Born October 1948
Director
Appointed 04 Dec 2001
Resigned 25 Apr 2003

SPITTLE, Sarah Ann

Resigned
74-78 Victoria Street, HertsAL1 3XH
Born April 1969
Director
Appointed 15 Sept 2022
Resigned 25 Jul 2024

SPITTLE, Sarah Ann

Resigned
74-78 Victoria Street, St. AlbansAL1 3XH
Born April 1969
Director
Appointed 01 Apr 2014
Resigned 29 Apr 2022

WG&M NOMINEES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate director
Appointed 30 Aug 2001
Resigned 04 Dec 2001

Persons with significant control

4

2 Active
2 Ceased
Victoria Street, St. AlbansAL1 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2023

Burton's Foods (Holdings) Limited

Ceased
Victoria Street, St. AlbansAL1 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2021
Ceased 27 Oct 2023

Giovanni Ferrero

Active
Chaussee De La Hulpe, Watermael-Boltsfort
Born September 1964

Nature of Control

Right to appoint and remove directors as firm
Notified 21 Jun 2021

Ontario Teachers Pension Plan Board

Ceased
Yonge Street, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

108

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Legacy
5 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
287Change of Registered Office
Legacy
22 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
30 December 2003
287Change of Registered Office
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Legacy
20 June 2003
363aAnnual Return
Legacy
12 September 2002
363aAnnual Return
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2001
NEWINCIncorporation