Knutsford
Cheshire
WA16 8BG
Director Name | Mrs Sandra Paonessa |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 26 Delmar Road Knutsford Cheshire WA16 8BG |
Secretary Name | Mrs Sandra Paonessa |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Delmar Road Knutsford Cheshire WA16 8BG |
Director Name | Mrs Angela Teresa Irene Beswick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1997(17 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 26 Delmar Road Knutsford Cheshire WA16 8BG |
Website | sandysbakehouse.co.uk |
---|
Registered Address | C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
2.2k at £1 | Angela Teresa Irene Beswick 48.89% Ordinary |
---|---|
1.2k at £1 | Mr Anthony Frances Paonessa 25.56% Ordinary |
1.2k at £1 | Sandra Paonessa 25.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,316 |
Cash | £212,888 |
Current Liabilities | £440,963 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 14 January 2019 (overdue) |
31 January 2018 | Delivered on: 31 January 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
3 February 1992 | Delivered on: 6 February 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 July 2008 | Delivered on: 29 July 2008 Satisfied on: 13 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 September 1987 | Delivered on: 1 October 1987 Satisfied on: 21 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58, fitzgerald way salford city shopping centre greater manchester title no. Gm 378499 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 2023 | Liquidators' statement of receipts and payments to 23 January 2023 (21 pages) |
---|---|
8 March 2023 | Registered office address changed from 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023 (2 pages) |
30 March 2022 | Liquidators' statement of receipts and payments to 23 January 2022 (23 pages) |
1 June 2021 | Appointment of a voluntary liquidator (6 pages) |
25 May 2021 | Removal of liquidator by court order (5 pages) |
15 March 2021 | Liquidators' statement of receipts and payments to 23 January 2021 (16 pages) |
2 November 2020 | Removal of liquidator by court order (7 pages) |
30 October 2020 | Appointment of a voluntary liquidator (8 pages) |
1 October 2020 | Appointment of a voluntary liquidator (6 pages) |
29 July 2020 | Death of a liquidator (3 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 23 January 2020 (14 pages) |
20 March 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 March 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 March 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 February 2019 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 13 February 2019 (2 pages) |
11 February 2019 | Resolutions
|
11 February 2019 | Statement of affairs (14 pages) |
11 February 2019 | Appointment of a voluntary liquidator (4 pages) |
31 January 2018 | Registration of charge 014472480004, created on 31 January 2018 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 April 2017 | Resolutions
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2010 | Director's details changed for Mr Anthony Frances Paonessa on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Angela Teresa Irene Beswick on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Angela Teresa Irene Beswick on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sandra Paonessa on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Sandra Paonessa on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Anthony Frances Paonessa on 31 December 2009 (2 pages) |
27 August 2009 | Ad 19/06/09\gbp si 4410@1=4410\gbp ic 4500/8910\ (2 pages) |
27 August 2009 | Ad 19/06/09\gbp si 4410@1=4410\gbp ic 4500/8910\ (2 pages) |
13 July 2009 | Memorandum and Articles of Association (14 pages) |
13 July 2009 | Nc inc already adjusted 16/06/09 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Memorandum and Articles of Association (14 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Nc inc already adjusted 16/06/09 (2 pages) |
13 July 2009 | Resolutions
|
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 July 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 July 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 26 delmar road knutsford cheshire WA16 8BG (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 26 delmar road knutsford cheshire WA16 8BG (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 October 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 October 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 May 2000 | Ad 16/03/00--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
10 May 2000 | Ad 16/03/00--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Return made up to 31/12/95; full list of members
|
15 February 1996 | Return made up to 31/12/95; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 February 1992 | Particulars of mortgage/charge (3 pages) |
6 February 1992 | Particulars of mortgage/charge (3 pages) |
6 September 1979 | Incorporation (18 pages) |
6 September 1979 | Certificate of incorporation (1 page) |
6 September 1979 | Certificate of incorporation (1 page) |
6 September 1979 | Incorporation (18 pages) |