Leigh
Lancashire
WN7 3UA
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 St Helens Road Leigh Lancashire WN7 3UA |
Director Name | Adam Taylor |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2007(49 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 St Helens Road Leigh Lancashire WN7 3UA |
Director Name | Miss Gill Mary Taylor |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(62 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Hill Street Bakery Leigh Lancs WN7 4DT |
Director Name | Terence Peter Palmer |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 June 2007) |
Role | Baker |
Correspondence Address | 24 Crossgill Astley Manchester Lancashire M29 7DT |
Director Name | Carole Emery Taylor |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 November 2004) |
Role | Company Director |
Correspondence Address | 146 St Helens Road Leigh Lancashire WN7 3UA |
Director Name | Mr Ian Edward Taylor |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Street Bakery Leigh Lancs WN7 4DT |
Telephone | 01942 671643 |
---|---|
Telephone region | Wigan |
Registered Address | Hill Street Bakery Leigh Lancs WN7 4DT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,079,772 |
Cash | £503,878 |
Current Liabilities | £68,143 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 5 January 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 17 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (3 weeks, 5 days from now) |
9 April 1975 | Delivered on: 21 April 1975 Satisfied on: 18 January 2005 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, bradshawgate leigh, greater manchester, fixed and moveable plant. Fully Satisfied |
---|
22 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
6 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
8 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 October 2017 | Termination of appointment of Ian Edward Taylor as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Ian Edward Taylor as a director on 30 September 2017 (1 page) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
22 February 2016 | Change of share class name or designation (1 page) |
22 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
22 February 2016 | Change of share class name or designation (1 page) |
22 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2016 | Cancellation of shares. Statement of capital on 23 November 2015
|
5 January 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Cancellation of shares. Statement of capital on 23 November 2015
|
5 January 2016 | Purchase of own shares. (3 pages) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Appointment of Mr Ian Edward Taylor as a director (2 pages) |
5 March 2014 | Appointment of Mr Ian Edward Taylor as a director (2 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2010 | Director's details changed for Adam Taylor on 17 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Adam Taylor on 17 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Robert Taylor on 17 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for Robert Taylor on 17 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
23 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Return made up to 17/10/05; full list of members (3 pages) |
5 December 2005 | Return made up to 17/10/05; full list of members (3 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 December 2003 | Return made up to 17/10/03; full list of members
|
8 December 2003 | Return made up to 17/10/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
7 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Return made up to 17/10/99; full list of members
|
14 January 2000 | Return made up to 17/10/99; full list of members
|
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 November 1998 | Return made up to 17/10/98; full list of members
|
13 November 1998 | Return made up to 17/10/98; full list of members
|
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |