Company NameEurobake Limited
Company StatusActive
Company Number01022225
CategoryPrivate Limited Company
Incorporation Date25 August 1971(52 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Smart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(32 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmartis Factory Hill
Horwich
Bolton
BL6 6RZ
Director NameMrs Helen Louise Smart-Torakis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(32 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Otto Strasse
Nussloch
69226
Director NameAnne Maria Busby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(33 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCintra
Foxholes Road Horwich
Bolton
BL6 6AS
Secretary NameMr Raymond Desmond Lyons
StatusCurrent
Appointed19 August 2017(46 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressBeehive Industrial Estate
Crescent Road, Lostock
Bolton
BL6 4BU
Director NameMr Albert Barry Kemp
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 1998)
RoleBakery Manager
Correspondence AddressStonebeck Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AL
Director NameWilliam Allan Smart
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration12 years (resigned 26 July 2003)
RoleBaker/Confectioner
Correspondence AddressCiteaux Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ
Director NameMrs Kathleen Mary Smart
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 17 April 2017)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressCiteaux Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ
Secretary NameMrs Kathleen Mary Smart
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCiteaux Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ

Contact

Websiteeurobake.co.uk
Email address[email protected]
Telephone01204 468671
Telephone regionBolton

Location

Registered AddressBeehive Industrial Estate
Crescent Road, Lostock
Bolton
BL6 4BU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

375k at £1K.m. Smart
75.00%
Ordinary
125k at £1Greenhalgh's Craft Bakery LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£442,758
Cash£296,638
Current Liabilities£207,128

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

27 April 2001Delivered on: 2 May 2001
Persons entitled: The Royal Bank of Scotland 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
19 March 1993Delivered on: 31 March 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
21 November 1989Delivered on: 24 November 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
16 December 1983Delivered on: 4 January 1984
Satisfied on: 20 March 1990
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Deed.
Secured details: For securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 23/5/78.
Particulars: By way of first fixed charge on all the book debts and other debts of the company both present and future.
Fully Satisfied

Filing History

2 November 2023Total exemption full accounts made up to 30 January 2023 (13 pages)
23 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 30 January 2022 (13 pages)
13 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 January 2021 (13 pages)
14 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 January 2020 (15 pages)
19 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
14 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 November 2019Withdrawal of a person with significant control statement on 10 November 2019 (2 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
23 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
23 July 2019Notification of David Smart as a person with significant control on 6 August 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
15 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 June 2018Notification of a person with significant control statement (2 pages)
2 June 2018Termination of appointment of Kathleen Mary Smart as a director on 17 April 2017 (1 page)
1 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
19 August 2017Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page)
19 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 August 2017Appointment of Mr. Raymond Desmond Lyons as a secretary on 19 August 2017 (2 pages)
19 August 2017Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page)
19 August 2017Cessation of Kathleen Mary Smart as a person with significant control on 17 April 2017 (1 page)
19 August 2017Appointment of Mr. Raymond Desmond Lyons as a secretary on 19 August 2017 (2 pages)
19 August 2017Cessation of Kathleen Mary Smart as a person with significant control on 17 April 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
11 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
28 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500,000
(7 pages)
28 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500,000
(7 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,000
(7 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,000
(7 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
5 November 2013Accounts for a small company made up to 31 January 2013 (8 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (8 pages)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(7 pages)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(7 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
18 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
17 October 2012Director's details changed for Helen Louise Smart on 17 October 2011 (2 pages)
17 October 2012Director's details changed for Helen Louise Smart on 17 October 2011 (2 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
7 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
7 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
2 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
2 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
28 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
30 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
2 November 2009Director's details changed for Helen Louise Bertolini on 1 January 2009 (2 pages)
2 November 2009Director's details changed for Helen Louise Bertolini on 1 January 2009 (2 pages)
2 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Helen Louise Bertolini on 1 January 2009 (2 pages)
2 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
8 August 2006Return made up to 10/07/06; full list of members (8 pages)
8 August 2006Return made up to 10/07/06; full list of members (8 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
10 December 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
10 December 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
23 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 July 2004Nc inc already adjusted 24/04/90 (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2004Nc inc already adjusted 24/04/90 (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
27 August 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
27 August 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
27 August 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
27 August 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
4 September 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
4 September 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
13 July 2001Return made up to 10/07/01; full list of members (6 pages)
13 July 2001Return made up to 10/07/01; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
4 September 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
4 September 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
14 July 2000Return made up to 10/07/00; full list of members (6 pages)
14 July 2000Return made up to 10/07/00; full list of members (6 pages)
3 September 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
3 September 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
28 August 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
28 August 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
10 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
10 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
28 August 1997Full accounts made up to 31 October 1996 (19 pages)
28 August 1997Full accounts made up to 31 October 1996 (19 pages)
11 August 1997Return made up to 10/07/97; full list of members (6 pages)
11 August 1997Return made up to 10/07/97; full list of members (6 pages)
15 August 1996Full accounts made up to 31 October 1995 (16 pages)
15 August 1996Full accounts made up to 31 October 1995 (16 pages)
31 July 1996Return made up to 10/07/96; no change of members (4 pages)
31 July 1996Auditor's resignation (1 page)
31 July 1996Auditor's resignation (1 page)
31 July 1996Return made up to 10/07/96; no change of members (4 pages)
5 September 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
5 September 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
31 July 1995Return made up to 10/07/95; no change of members (4 pages)
31 July 1995Return made up to 10/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)