Company NameFive Star Bakery (Wigan) Limited
DirectorsStephen George Barrett and John Kevin Hinnigan
Company StatusActive
Company Number04454931
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Stephen George Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleElectrical & Mechanical Engine
Country of ResidenceEngland
Correspondence Address306 Wigan Lane
Wigan
Lancashire
WN1 2RW
Director NameMr John Kevin Hinnigan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleElectrical & Mechanical Engine
Country of ResidenceEngland
Correspondence Address5 Alderton Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 9LG
Secretary NameMr Stephen George Barrett
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleElectrical & Mechanical Engine
Country of ResidenceEngland
Correspondence Address306 Wigan Lane
Wigan
Lancashire
WN1 2RW
Director NameThomas Patrick Maye
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleBakery Production Manager
Correspondence Address13 Beech Walk
Winstanley
Wigan
Lancashire
WN3 6DH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitefivestarbakery.co.uk
Telephone01942 491329
Telephone regionWigan

Location

Registered AddressFive Star Bakery (Wigan)
Warrington Road Industrial
Estate Stephens Way Goose Green
Wigan Lancashire
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan

Shareholders

50 at £1John Kevin Hinnigan
50.00%
Ordinary
50 at £1Stephen George Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth£175,992
Cash£773
Current Liabilities£127,655

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 March 2013Delivered 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 2013Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

28 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
2 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 September 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 October 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
16 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 30 November 2018 (11 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 94
(4 pages)
17 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 94
(4 pages)
17 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 94
(4 pages)
7 July 2010Director's details changed for Stephen George Barrett on 17 May 2010 (2 pages)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for John Kevin Hinnigan on 17 May 2010 (2 pages)
7 July 2010Director's details changed for John Kevin Hinnigan on 17 May 2010 (2 pages)
7 July 2010Director's details changed for Stephen George Barrett on 17 May 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 April 2008Return made up to 17/05/07; full list of members (4 pages)
23 April 2008Return made up to 17/05/07; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
24 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 May 2006Return made up to 17/05/06; full list of members (7 pages)
22 May 2006Return made up to 17/05/06; full list of members (7 pages)
24 May 2005Return made up to 17/05/05; full list of members (7 pages)
24 May 2005Return made up to 17/05/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Amending 88(2) dated 04/05/2004 (2 pages)
7 July 2004Amending 88(2) dated 04/05/2004 (2 pages)
2 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 May 2004Ad 04/05/04--------- £ si 3@1 (2 pages)
28 May 2004Ad 04/05/04--------- £ si 3@1 (2 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
14 April 2004Ad 05/06/02--------- £ si 2@1 (2 pages)
14 April 2004Return made up to 05/06/03; full list of members; amend (6 pages)
14 April 2004Return made up to 05/06/03; full list of members; amend (6 pages)
14 April 2004Ad 05/06/02--------- £ si 2@1 (2 pages)
4 September 2003Location of register of members (1 page)
4 September 2003Location of register of members (1 page)
4 September 2003Return made up to 05/06/03; full list of members (6 pages)
4 September 2003Return made up to 05/06/03; full list of members (6 pages)
26 March 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
26 March 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (21 pages)
5 June 2002Incorporation (21 pages)