Company NameDavies Bakery Supplies Ltd
Company StatusDissolved
Company Number01019490
CategoryPrivate Limited Company
Incorporation Date2 August 1971(52 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameDavies Bakery Supplies (St. Asaph) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Keith Reynard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 18 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
Director NameRonald Stuart Atkins
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleFinancial Director
Correspondence Address40 Langley Road
Sale
Cheshire
M33 5AY
Director NameMr Colin Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 August 2012)
RoleOffice Manager
Country of ResidenceWales
Correspondence AddressKinmel Park Industrial Estate
Bodelwyddan
Rhyl
Clwyd
LL18 5TY
Wales
Director NameJohn Reynard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration21 years (resigned 28 October 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressKinmel Park Industrial Estate
Bodelwyddan
Rhyl
Clwyd
LL18 5TY
Wales
Director NameSally Anne Reynard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 July 2003)
RoleAssistant To Managing Director
Correspondence AddressOak House Victoria Road
Markland Hill
Bolton
BL1 5AN
Secretary NameAlan Keith Reynard
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Victoria Road
Markland Hill
Bolton
BL1 5AN
Secretary NameDouglas Williams
NationalityBritish
StatusResigned
Appointed01 August 2003(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address7 Deepdale Close
Warrington
Cheshire
WA5 3DG
Director NameDouglas Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2007)
RoleAccountant
Correspondence Address7 Deepdale Close
Warrington
Cheshire
WA5 3DG
Director NameLinda Tolhurst-Reynard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(34 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Middleton
Manchester
M24 1RU
Secretary NameLinda Tolhurst-Reynard
NationalityBritish
StatusResigned
Appointed04 November 2005(34 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinmel Park Industrial Estate
Bodelwyddan
Rhyl
Clwyd
LL18 5TY
Wales
Director NameRobert Leslie Perkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(37 years, 10 months after company formation)
Appointment Duration6 years (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Middleton
Manchester
M24 1RU
Secretary NameJulie Ward
StatusResigned
Appointed02 December 2013(42 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressGreengate Middleton
Manchester
M24 1RU
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(43 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 June 2017)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
Secretary NameBenjamin James Brierley
StatusResigned
Appointed17 March 2016(44 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2017)
RoleCompany Director
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP

Contact

Websitereynards.com

Location

Registered Address30 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Alan Keith Reynard
100.00%
Ordinary

Financials

Year2014
Net Worth£216,325
Cash£23,369
Current Liabilities£538,830

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

3 January 2014Delivered on: 6 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 December 1991Delivered on: 12 December 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 1980Delivered on: 22 July 1980
Persons entitled: Barclays Bank PLC

Classification: Charge on a building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement. (See doc M26 for details).
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 July 2017Unaudited abridged accounts made up to 30 September 2016 (7 pages)
3 July 2017Unaudited abridged accounts made up to 30 September 2016 (7 pages)
26 June 2017Termination of appointment of Benjamin James Brierley as a secretary on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Benjamin James Brierley as a secretary on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Iain Fraser Campbell as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Iain Fraser Campbell as a director on 26 June 2017 (1 page)
9 March 2017Registered office address changed from Greengate Middleton Manchester M24 1RU to 30 Chorley New Road Bolton BL1 4AP on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Greengate Middleton Manchester M24 1RU to 30 Chorley New Road Bolton BL1 4AP on 9 March 2017 (1 page)
6 March 2017Director's details changed for Mr Iain Fraser Campbell on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Iain Fraser Campbell on 6 March 2017 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2016Termination of appointment of Julie Ward as a secretary on 17 March 2016 (1 page)
18 March 2016Appointment of Benjamin James Brierley as a secretary on 17 March 2016 (2 pages)
18 March 2016Termination of appointment of Julie Ward as a secretary on 17 March 2016 (1 page)
18 March 2016Appointment of Benjamin James Brierley as a secretary on 17 March 2016 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(4 pages)
29 September 2015Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages)
29 September 2015Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages)
10 June 2015Termination of appointment of Robert Leslie Perkins as a director on 2 June 2015 (1 page)
10 June 2015Termination of appointment of Robert Leslie Perkins as a director on 2 June 2015 (1 page)
10 June 2015Termination of appointment of Robert Leslie Perkins as a director on 2 June 2015 (1 page)
10 June 2015Appointment of Mr Iain Fraser Campbell as a director on 2 June 2015 (2 pages)
10 June 2015Appointment of Mr Iain Fraser Campbell as a director on 2 June 2015 (2 pages)
10 June 2015Appointment of Mr Iain Fraser Campbell as a director on 2 June 2015 (2 pages)
6 May 2015Termination of appointment of Linda Tolhurst-Reynard as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Linda Tolhurst-Reynard as a director on 30 April 2015 (1 page)
1 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
18 December 2014Director's details changed for Alan Keith Reynard on 31 October 1991 (1 page)
18 December 2014Director's details changed for Alan Keith Reynard on 31 October 1991 (1 page)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500
(4 pages)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Registered office address changed from Kinmel Park Industrial Estate Bodelwyddan Rhyl Clwyd LL18 5TY to Greengate Middleton Manchester M24 1RU on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Kinmel Park Industrial Estate Bodelwyddan Rhyl Clwyd LL18 5TY to Greengate Middleton Manchester M24 1RU on 18 September 2014 (1 page)
6 January 2014Registration of charge 010194900003 (14 pages)
6 January 2014Registration of charge 010194900003 (14 pages)
2 December 2013Termination of appointment of Linda Tolhurst-Reynard as a secretary (1 page)
2 December 2013Appointment of Julie Ward as a secretary (1 page)
2 December 2013Termination of appointment of Linda Tolhurst-Reynard as a secretary (1 page)
2 December 2013Appointment of Julie Ward as a secretary (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 500
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 500
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 November 2012Termination of appointment of John Reynard as a director (1 page)
15 November 2012Termination of appointment of John Reynard as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Termination of appointment of Colin Davies as a director (1 page)
21 August 2012Termination of appointment of Colin Davies as a director (1 page)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 November 2010Director's details changed for Alan Keith Reynard on 31 October 2010 (2 pages)
19 November 2010Director's details changed for John Reynard on 31 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Keith Reynard on 31 October 2010 (2 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Secretary's details changed for Linda Tolhurst on 31 October 2010 (1 page)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Colin Davies on 31 October 2010 (2 pages)
19 November 2010Secretary's details changed for Linda Tolhurst on 31 October 2010 (1 page)
19 November 2010Director's details changed for Linda Tolhurst on 31 October 2010 (2 pages)
19 November 2010Director's details changed for Linda Tolhurst on 31 October 2010 (2 pages)
19 November 2010Director's details changed for Colin Davies on 31 October 2010 (2 pages)
19 November 2010Director's details changed for John Reynard on 31 October 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2009Director's details changed for Linda Tolhurst on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Alan Keith Reynard on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Colin Davies on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Robert Leslie Perkins on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Alan Keith Reynard on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Robert Leslie Perkins on 31 October 2009 (2 pages)
18 November 2009Director's details changed for John Reynard on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Colin Davies on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Linda Tolhurst on 31 October 2009 (2 pages)
18 November 2009Director's details changed for John Reynard on 31 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 June 2009Director appointed robert leslie perkins (2 pages)
6 June 2009Director appointed robert leslie perkins (2 pages)
24 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
24 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2007Director resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 November 2006Return made up to 31/10/06; full list of members (3 pages)
20 November 2006Return made up to 31/10/06; full list of members (3 pages)
22 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
22 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
9 February 2006New secretary appointed (1 page)
9 February 2006New secretary appointed;new director appointed (1 page)
9 February 2006Return made up to 31/10/05; full list of members (8 pages)
9 February 2006Return made up to 31/10/05; full list of members (8 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed;new director appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
7 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
19 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
19 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
16 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
22 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
10 November 1998Return made up to 31/10/98; full list of members (8 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
10 November 1998Return made up to 31/10/98; full list of members (8 pages)
28 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
4 November 1996Return made up to 31/10/96; no change of members (6 pages)
4 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
4 November 1996Return made up to 31/10/96; no change of members (6 pages)
4 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
15 November 1995Return made up to 31/10/95; full list of members (8 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
15 November 1995Return made up to 31/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 August 1971Incorporation (12 pages)
2 August 1971Incorporation (12 pages)