Company NameFranco's Bakery 2003 Limited
DirectorsDilaver Valli and Sobayha Dilawar Valli
Company StatusActive
Company Number04657892
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 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

Secretary NameMr Dilaver Valli
NationalityBritish
StatusCurrent
Appointed01 May 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House Fletcher Street
Bolton
BL3 6NE
Director NameMr Dilaver Valli
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnity House Fletcher Street
Bolton
BL3 6NE
Director NameMs Sobayha Dilawar Valli
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressUnity House Fletcher Street
Bolton
BL3 6NE
Director NameMr Imran Mohmed
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Acres Dale
Lostock
Bolton
BL6 4PJ
Secretary NamePerveen Dilaver Valli
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Albert Road
Bolton
Lancashire
BL1 5HE
Director NameMr Mohammed Munshi
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 week after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameBilal Ugradar
NationalityBritish
StatusResigned
Appointed12 February 2003(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Correspondence Address13 Crostont Street
Bolton
Lancashire
BL3 4AP
Director NameMr Salim Valli
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 June 2020)
RoleBakery Manager
Country of ResidenceEngland
Correspondence AddressUnity House Fletcher Street
Bolton
BL3 6NE
Director NameMr Muhammad Yusuf Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed05 January 2009(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressDevron House Lomax Street
Great Harwood
Blackburn
Lancashire
BB6 7DJ
Director NameMr Mustak Mohmed
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnity House Fletcher Street
Bolton
BL3 6NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01204 529596
Telephone regionBolton

Location

Registered AddressUnity House
Fletcher Street
Bolton
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Dilaver Valli
33.33%
Ordinary
40 at £1Mohamed Munshi
33.33%
Ordinary
40 at £1Salim Valli
33.33%
Ordinary

Financials

Year2014
Net Worth£156,709
Cash£64,543
Current Liabilities£59,527

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

10 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 April 2003Delivered on: 26 April 2003
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.
Outstanding
14 February 2003Delivered on: 21 February 2003
Persons entitled: Uniwear International 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Termination of appointment of Mustak Mohmed as a director on 27 July 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 November 2022Satisfaction of charge 1 in full (1 page)
14 November 2022Registration of charge 046578920003, created on 10 November 2022 (24 pages)
15 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
17 March 2021Amended total exemption full accounts made up to 31 December 2019 (6 pages)
15 December 2020Appointment of Ms Sobayha Dilawar Valli as a director on 14 December 2020 (2 pages)
1 September 2020Cessation of Salim Valli as a person with significant control on 13 June 2020 (1 page)
1 September 2020Termination of appointment of Salim Valli as a director on 13 June 2020 (1 page)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 June 2020Appointment of Mr Mustak Mohmed as a director on 1 June 2020 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
6 June 2019Change of details for Mr Dilaver Valli as a person with significant control on 2 April 2019 (2 pages)
11 December 2018Cessation of Mohammed Munshi as a person with significant control on 23 November 2018 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 October 2017Secretary's details changed for Mr Dilaver Valli on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Director's details changed for Mr Salim Valli on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Director's details changed for Mr Salim Valli on 10 October 2017 (2 pages)
10 October 2017Secretary's details changed for Mr Dilaver Valli on 10 October 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 March 2016Termination of appointment of Mohammed Munshi as a director on 31 December 2015 (1 page)
1 March 2016Termination of appointment of Mohammed Munshi as a director on 31 December 2015 (1 page)
1 March 2016Appointment of Mr Dilaver Valli as a director on 1 January 2016 (2 pages)
1 March 2016Appointment of Mr Dilaver Valli as a director on 1 January 2016 (2 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
(5 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 120
(5 pages)
30 October 2014Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE to Unity House Fletcher Street Bolton BL3 6NE on 30 October 2014 (1 page)
30 October 2014Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE to Unity House Fletcher Street Bolton BL3 6NE on 30 October 2014 (1 page)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 120
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
(5 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
19 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 October 2011Director's details changed for Mr Muhammad Yusuf Patel on 5 January 2009 (2 pages)
28 October 2011Director's details changed for Mr Muhammad Yusuf Patel on 5 January 2009 (2 pages)
28 October 2011Termination of appointment of Muhammad Patel as a director (1 page)
28 October 2011Appointment of Mr Muhammad Yusuf Patel as a director (1 page)
28 October 2011Appointment of Mr Muhammad Yusuf Patel as a director (1 page)
28 October 2011Termination of appointment of Muhammad Patel as a director (1 page)
28 October 2011Director's details changed for Mr Muhammad Yusuf Patel on 5 January 2009 (2 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 120
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 120
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 120
(3 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 16 March 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Director's details changed for Salim Valli on 6 February 2010 (2 pages)
2 June 2010Director's details changed for Salim Valli on 6 February 2010 (2 pages)
2 June 2010Director's details changed for Salim Valli on 6 February 2010 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Salim Valli on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Salim Valli on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Salim Valli on 1 October 2009 (2 pages)
15 December 2009Amended accounts made up to 31 December 2008 (5 pages)
15 December 2009Amended accounts made up to 31 December 2008 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
22 September 2008Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 August 2007Registered office changed on 28/08/07 from: hkm LLP, 9 soar lane the old mill leicester leicestershire LE3 5DE (1 page)
28 August 2007Registered office changed on 28/08/07 from: hkm LLP, 9 soar lane the old mill leicester leicestershire LE3 5DE (1 page)
13 March 2007Return made up to 05/02/07; full list of members (2 pages)
13 March 2007Return made up to 05/02/07; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 February 2006Return made up to 05/02/06; full list of members (2 pages)
15 February 2006Return made up to 05/02/06; full list of members (2 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
7 April 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 05/02/04; full list of members (6 pages)
8 April 2004Return made up to 05/02/04; full list of members (6 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
13 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
13 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
5 February 2003Incorporation (18 pages)
5 February 2003Incorporation (18 pages)