Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED
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 Overview

About Fox's Burton's Company (fbc) Holdings Uk Ltd
FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED was founded on 2013-11-12 and has its registered office in St Albans. The organisation's status is listed as "Active". Fox's Burton's Company (fbc) Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
FOX'S BURTON'S COMPANY (FBC) UK LIMITED27/03/2024
FRONTIER BIDCO LIMITED02/12/2021
Filing Information
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 27/08/2022
Account next due 31/05/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:50:22
Primary Source:Companies House
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 FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON LEON BROWNE
Director 2017-04-26
JEAN-CHARLES DOUIN
Director 2013-11-12
NICHOLAS PETER FIELD
Director 2014-04-01
ROBERT MARVIN TEUBNER
Director 2013-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN MARK TAYLOR
Director 2013-11-12 2018-02-26
BENEDICT ROBERT CLARKE
Director 2013-12-09 2016-09-23
JAMES ALEXANDER GREEN
Director 2013-12-09 2014-04-01

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 BURTON'S HOLDINGS LIMITED Director 2017-04-26 CURRENT 2007-02-23 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
JEAN-CHARLES DOUIN TAURUS MIDCO LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JEAN-CHARLES DOUIN TAURUS HOLDCO LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
JEAN-CHARLES DOUIN 66 CLARENDON ROAD LIMITED Director 2015-01-28 CURRENT 2001-05-29 Active
JEAN-CHARLES DOUIN EAGLE TARGET 2 LIMITED Director 2014-12-17 CURRENT 2014-10-22 Active
JEAN-CHARLES DOUIN FOX'S BURTON'S COMPANY GROUP LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JEAN-CHARLES DOUIN FRONTIER HOLDCO LIMITED Director 2013-11-12 CURRENT 2013-11-12 Liquidation
JEAN-CHARLES DOUIN OLDBBH LIMITED Director 2013-10-30 CURRENT 2013-03-01 Active
JEAN-CHARLES DOUIN EAGLE BIDCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
JEAN-CHARLES DOUIN EAGLE MIDCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
JEAN-CHARLES DOUIN EAGLE TOPCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
JEAN-CHARLES DOUIN EAGLE SUPERCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 Active
JEAN-CHARLES DOUIN EAGLE HOLDCO LIMITED Director 2013-10-22 CURRENT 2013-10-18 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 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
NICHOLAS PETER FIELD BURTON'S HOLDINGS LIMITED Director 2010-04-01 CURRENT 2007-02-23 Active
ROBERT MARVIN TEUBNER FOX'S BURTON'S COMPANY GROUP LIMITED Director 2013-11-12 CURRENT 2013-11-12 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
2024-03-27Company name changed fox's burton's company (fbc) uk LIMITED\certificate issued on 27/03/24
2023-06-01Notice of agreement to exemption from audit of accounts for period ending 27/08/22
2023-06-01Consolidated accounts of parent company for subsidiary company period ending 27/08/22
2023-06-01Audit exemption subsidiary accounts made up to 2022-08-27
2023-05-24Notice of agreement to exemption from audit of accounts for period ending 27/08/22
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 27/08/22
2022-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/08/22
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
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
2022-02-25RP04SH01Second filing of capital allotment of shares GBP148,042,376
2022-02-23AP01DIRECTOR APPOINTED MR LEON PACINI
2021-12-1310/12/21 STATEMENT OF CAPITAL GBP 148042376
2021-12-1310/12/21 STATEMENT OF CAPITAL GBP 148042376
2021-12-13SH0110/12/21 STATEMENT OF CAPITAL GBP 148042376
2021-12-02CERTNMCompany name changed frontier bidco LIMITED\certificate issued on 02/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 26/12/20
2020-12-16AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-02-24AP03Appointment of Mrs Natalie Abrahams as company secretary on 2020-02-13
2020-02-24AP01DIRECTOR APPOINTED MRS CLEO YET-MANN CHEUNG
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CLEO YET-MANN CHEUNG
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-09-13AP01DIRECTOR APPOINTED MRS CLEO YET-MANN CHEUNG
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARVIN TEUBNER
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN MARK TAYLOR
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS 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
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 148042374
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087722300001
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087722300002
2016-10-05AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT ROBERT CLARKE
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 148042374
2015-12-30AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-08-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-12
2015-08-15ANNOTATIONClarification
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 148042374
2014-11-24AR0112/11/14 FULL LIST
2014-11-24LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 148042374
2014-11-24AR0112/11/14 FULL LIST
2014-10-16MISCSection 519
2014-10-15MISCSection 519
2014-10-03AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-10-03MR02Registration of a mortgage charge with deed. Charge number 087722300002. Property acquired on 2014-09-19
2014-04-16AP01DIRECTOR APPOINTED NICHOLAS PETER FIELD
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN
2014-01-28SH0128/11/13 STATEMENT OF CAPITAL GBP 148042374
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O TEACHERS' PRIVATE CAPITAL LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA UNITED KINGDOM
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM, C/O TEACHERS' PRIVATE CAPITAL LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA, UNITED KINGDOM
2013-12-30AP01DIRECTOR APPOINTED JAMES ALEXANDER GREEN
2013-12-30AP01DIRECTOR APPOINTED BENEDICT ROBERT CLARKE
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 087722300001
2013-11-12AA01CURRSHO FROM 30/11/2014 TO 31/12/2013
2013-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK 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 FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Satisfied BNP PARIBAS LONDON BRANCH
2013-12-05 Satisfied BNP PARIBAS LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED
Trademarks
We have not found any records of FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK 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 (70100 - Activities of head offices) as FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK 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 FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK 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 FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK 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.