Horwich
Bolton
BL6 6RZ
Director Name | Mrs Helen Louise Smart-Torakis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2003(32 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 Otto Strasse Nussloch 69226 |
Director Name | Anne Maria Busby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(33 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cintra Foxholes Road Horwich Bolton BL6 6AS |
Secretary Name | Mr Raymond Desmond Lyons |
---|---|
Status | Current |
Appointed | 19 August 2017(46 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Beehive Industrial Estate Crescent Road, Lostock Bolton BL6 4BU |
Director Name | Mr Albert Barry Kemp |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 1998) |
Role | Bakery Manager |
Correspondence Address | Stonebeck Foxholes Road Horwich Bolton Lancashire BL6 6AL |
Director Name | William Allan Smart |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 26 July 2003) |
Role | Baker/Confectioner |
Correspondence Address | Citeaux Foxholes Road Horwich Bolton Lancashire BL6 6AJ |
Director Name | Mrs Kathleen Mary Smart |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 April 2017) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Citeaux Foxholes Road Horwich Bolton Lancashire BL6 6AJ |
Secretary Name | Mrs Kathleen Mary Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citeaux Foxholes Road Horwich Bolton Lancashire BL6 6AJ |
Website | eurobake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 468671 |
Telephone region | Bolton |
Registered Address | Beehive Industrial Estate Crescent Road, Lostock Bolton BL6 4BU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
375k at £1 | K.m. Smart 75.00% Ordinary |
---|---|
125k at £1 | Greenhalgh's Craft Bakery LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,758 |
Cash | £296,638 |
Current Liabilities | £207,128 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
27 April 2001 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 |
2 November 2023 | Total exemption full accounts made up to 30 January 2023 (13 pages) |
---|---|
23 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 30 January 2022 (13 pages) |
13 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 January 2021 (13 pages) |
14 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 January 2020 (15 pages) |
19 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
14 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 November 2019 | Withdrawal of a person with significant control statement on 10 November 2019 (2 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
23 July 2019 | Notification of David Smart as a person with significant control on 6 August 2018 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
15 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 June 2018 | Notification of a person with significant control statement (2 pages) |
2 June 2018 | Termination of appointment of Kathleen Mary Smart as a director on 17 April 2017 (1 page) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
19 August 2017 | Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page) |
19 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 August 2017 | Appointment of Mr. Raymond Desmond Lyons as a secretary on 19 August 2017 (2 pages) |
19 August 2017 | Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page) |
19 August 2017 | Cessation of Kathleen Mary Smart as a person with significant control on 17 April 2017 (1 page) |
19 August 2017 | Appointment of Mr. Raymond Desmond Lyons as a secretary on 19 August 2017 (2 pages) |
19 August 2017 | Cessation of Kathleen Mary Smart as a person with significant control on 17 April 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
11 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
28 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
23 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
2 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
18 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Director's details changed for Helen Louise Smart on 17 October 2011 (2 pages) |
17 October 2012 | Director's details changed for Helen Louise Smart on 17 October 2011 (2 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
7 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
7 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
2 November 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
28 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
30 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
30 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2009 | Director's details changed for Helen Louise Bertolini on 1 January 2009 (2 pages) |
2 November 2009 | Director's details changed for Helen Louise Bertolini on 1 January 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Helen Louise Bertolini on 1 January 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
10 December 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
10 December 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
23 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 July 2004 | Nc inc already adjusted 24/04/90 (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Nc inc already adjusted 24/04/90 (1 page) |
27 July 2004 | Resolutions
|
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
27 August 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
27 August 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
27 August 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
27 August 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
4 September 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
4 September 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
4 September 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
3 September 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
3 September 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
28 August 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
28 August 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
10 August 1998 | Return made up to 10/07/98; full list of members
|
10 August 1998 | Return made up to 10/07/98; full list of members
|
28 August 1997 | Full accounts made up to 31 October 1996 (19 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (19 pages) |
11 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (16 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (16 pages) |
31 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
31 July 1996 | Auditor's resignation (1 page) |
31 July 1996 | Auditor's resignation (1 page) |
31 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
5 September 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
5 September 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
31 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |