Burts Snacks Limited LONDON


Founded in 1991, Burts Snacks, classified under reg no. 02665660 is an active company. Currently registered at 308-310 Elveden Road NW10 7ST, London the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2019-07-01 Burts Snacks Limited is no longer carrying the name Burts Potato Chips.

The company has one director. Etienne L., appointed on 2 March 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Burts Snacks Limited Address / Contact

Office Address 308-310 Elveden Road
Town London
Post code NW10 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02665660
Date of Incorporation Mon, 25th Nov 1991
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Etienne L.

Position: Director

Appointed: 02 March 2023

David M.

Position: Director

Appointed: 03 August 2020

Resigned: 02 March 2023

David N.

Position: Secretary

Appointed: 03 August 2020

Resigned: 02 March 2023

Jitendrakumar P.

Position: Director

Appointed: 27 June 2017

Resigned: 02 March 2023

Timothy K.

Position: Director

Appointed: 15 February 2016

Resigned: 02 March 2023

Michael C.

Position: Director

Appointed: 15 February 2016

Resigned: 02 March 2023

John J.

Position: Director

Appointed: 15 February 2016

Resigned: 02 March 2023

Simon K.

Position: Director

Appointed: 15 February 2016

Resigned: 30 October 2020

Michael C.

Position: Secretary

Appointed: 01 May 2014

Resigned: 03 August 2020

Yogeshchandra P.

Position: Director

Appointed: 01 April 2012

Resigned: 02 March 2023

Catherine Y.

Position: Secretary

Appointed: 01 December 2011

Resigned: 30 March 2014

Canopus

Position: Corporate Director

Appointed: 03 January 2011

Resigned: 14 January 2011

Melvin G.

Position: Director

Appointed: 02 January 2011

Resigned: 31 December 2011

Peter R.

Position: Director

Appointed: 01 April 2009

Resigned: 04 November 2010

Ian B.

Position: Director

Appointed: 01 April 2009

Resigned: 28 October 2014

John J.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 December 2011

David N.

Position: Director

Appointed: 27 July 2006

Resigned: 02 March 2023

Annabel W.

Position: Director

Appointed: 14 January 2002

Resigned: 01 April 2009

Piers T.

Position: Director

Appointed: 10 December 2001

Resigned: 01 April 2009

Christopher W.

Position: Director

Appointed: 10 December 2001

Resigned: 01 April 2009

Jonathan W.

Position: Director

Appointed: 10 December 2001

Resigned: 13 March 2012

Geoffrey A.

Position: Director

Appointed: 10 December 2001

Resigned: 10 October 2008

Christopher W.

Position: Secretary

Appointed: 10 December 2001

Resigned: 01 April 2009

Sally H.

Position: Secretary

Appointed: 02 October 2000

Resigned: 10 December 2001

Nicholas H.

Position: Director

Appointed: 02 October 2000

Resigned: 01 April 2009

Sally H.

Position: Director

Appointed: 02 October 2000

Resigned: 01 April 2009

Julian S.

Position: Director

Appointed: 25 November 1992

Resigned: 02 October 2000

Julia S.

Position: Director

Appointed: 25 November 1992

Resigned: 02 October 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Snacks International Development Uk Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jtc Trust Company Limited that put Jersey, Jersey as the address. This PSC has a legal form of "a company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrea Holdings Sa, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Snacks International Development Uk Limited

308-310 Elveden Road, London, NW10 7ST, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 10299944
Notified on 2 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jtc Trust Company Limited

PO BOX 1075 Jtc House, 28 Esplanade, St Helier, Jersey, JE4 2QP, PO Box 1075, Jersey

Legal authority Jersey
Legal form Company
Country registered Jersey
Place registered Jersey
Registration number 16982
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Andrea Holdings Sa

Ch 8008 Muehlebach, Zurich, Switzerland

Legal authority Marshall Islands
Legal form Limited Company
Country registered Marshall Islands
Place registered Marshall Islands
Registration number Z-2466-05/03
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Burts Potato Chips July 1, 2019
Burts Chips April 5, 2016
Canopus Investments November 14, 2012
Kona (u.k.) February 15, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-12-31 to 2024-01-31
filed on: 4th, January 2024
Free Download (1 page)

Company search