Wigan
Lancashire
WN1 2RW
Director Name | Mr John Kevin Hinnigan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2002(same day as company formation) |
Role | Electrical & Mechanical Engine |
Country of Residence | England |
Correspondence Address | 5 Alderton Drive Ashton In Makerfield Wigan Lancashire WN4 9LG |
Secretary Name | Mr Stephen George Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2002(same day as company formation) |
Role | Electrical & Mechanical Engine |
Country of Residence | England |
Correspondence Address | 306 Wigan Lane Wigan Lancashire WN1 2RW |
Director Name | Thomas Patrick Maye |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Bakery Production Manager |
Correspondence Address | 13 Beech Walk Winstanley Wigan Lancashire WN3 6DH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | fivestarbakery.co.uk |
---|---|
Telephone | 01942 491329 |
Telephone region | Wigan |
Registered Address | Five Star Bakery (Wigan) Warrington Road Industrial Estate Stephens Way Goose Green Wigan Lancashire WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
50 at £1 | John Kevin Hinnigan 50.00% Ordinary |
---|---|
50 at £1 | Stephen George Barrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,992 |
Cash | £773 |
Current Liabilities | £127,655 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 March 2013 | Delivered on: 23 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge - commercial property Secured details: All sums due or to become due. Particulars: Land and buildings at stephens way, goose green, wigan t/no GM789519. Outstanding |
---|---|
1 March 2013 | Delivered on: 12 March 2013 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 July 2006 | Delivered on: 21 July 2006 Persons entitled: Hsbc 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: F/H land and buildings on the north east side of stephens way goose green wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 August 2004 | Delivered on: 17 August 2004 Satisfied on: 5 April 2013 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
28 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
2 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
24 September 2021 | Unaudited abridged accounts made up to 30 November 2020 (11 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (11 pages) |
16 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 30 November 2018 (11 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
7 July 2010 | Director's details changed for Stephen George Barrett on 17 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for John Kevin Hinnigan on 17 May 2010 (2 pages) |
7 July 2010 | Director's details changed for John Kevin Hinnigan on 17 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen George Barrett on 17 May 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 April 2008 | Return made up to 17/05/07; full list of members (4 pages) |
23 April 2008 | Return made up to 17/05/07; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Amending 88(2) dated 04/05/2004 (2 pages) |
7 July 2004 | Amending 88(2) dated 04/05/2004 (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 May 2004 | Ad 04/05/04--------- £ si 3@1 (2 pages) |
28 May 2004 | Ad 04/05/04--------- £ si 3@1 (2 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
14 April 2004 | Ad 05/06/02--------- £ si 2@1 (2 pages) |
14 April 2004 | Return made up to 05/06/03; full list of members; amend (6 pages) |
14 April 2004 | Return made up to 05/06/03; full list of members; amend (6 pages) |
14 April 2004 | Ad 05/06/02--------- £ si 2@1 (2 pages) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | Return made up to 05/06/03; full list of members (6 pages) |
4 September 2003 | Return made up to 05/06/03; full list of members (6 pages) |
26 March 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
26 March 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (21 pages) |
5 June 2002 | Incorporation (21 pages) |