Company NameAlliedtropic Limited
Company StatusActive
Company Number04676006
CategoryPrivate Limited Company
Incorporation Date24 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

Director NameMr Jonathan Warburton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(6 months, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(6 months, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr William Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(6 months, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusResigned
Appointed22 September 2003(6 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Secretary NameMr John Michael Healey
NationalityBritish
StatusResigned
Appointed14 March 2008(5 years after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewarburtons.co.uk

Location

Registered AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Warburtons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,133,000
Gross Profit£30,133,000
Net Worth-£24,553,000
Current Liabilities£24,553,000

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

29 October 2020Delivered on: 3 November 2020
Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 February 2013Delivered on: 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from a debtor or the debtors to the secured parties (or any of them) on any account whatsoever 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 see image for full details.
Outstanding
29 April 2008Delivered on: 8 May 2008
Satisfied on: 1 March 2013
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and each obligor to the chargee or any of the other secured parties on any account whatsoever 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 see image for full details.
Fully Satisfied

Filing History

3 November 2020Registration of charge 046760060003, created on 29 October 2020 (64 pages)
29 June 2020Full accounts made up to 28 September 2019 (18 pages)
3 March 2020Termination of appointment of John Michael Healey as a secretary on 28 February 2020 (1 page)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 June 2019Full accounts made up to 29 September 2018 (20 pages)
1 April 2019Director's details changed for William Brett Warburton on 19 March 2019 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (20 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 June 2017Full accounts made up to 24 September 2016 (20 pages)
30 June 2017Full accounts made up to 24 September 2016 (20 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
29 June 2016Full accounts made up to 26 September 2015 (14 pages)
29 June 2016Full accounts made up to 26 September 2015 (14 pages)
29 April 2016Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages)
29 April 2016Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
30 June 2015Full accounts made up to 27 September 2014 (14 pages)
30 June 2015Full accounts made up to 27 September 2014 (14 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
1 July 2014Full accounts made up to 28 September 2013 (12 pages)
1 July 2014Full accounts made up to 28 September 2013 (12 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
25 June 2013Full accounts made up to 29 September 2012 (13 pages)
25 June 2013Full accounts made up to 29 September 2012 (13 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Resolutions
  • RES13 ‐ Company business 25/02/2013
(5 pages)
5 March 2013Resolutions
  • RES13 ‐ Company business 25/02/2013
(5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 June 2012Full accounts made up to 24 September 2011 (13 pages)
29 June 2012Full accounts made up to 24 September 2011 (13 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 June 2011Full accounts made up to 25 September 2010 (11 pages)
24 June 2011Full accounts made up to 25 September 2010 (11 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 July 2010Full accounts made up to 26 September 2009 (11 pages)
1 July 2010Full accounts made up to 26 September 2009 (11 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr John Healey on 19 October 2009 (1 page)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Ross Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Ross Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr John Healey on 19 October 2009 (1 page)
30 July 2009Full accounts made up to 27 September 2008 (10 pages)
30 July 2009Full accounts made up to 27 September 2008 (10 pages)
20 March 2009Return made up to 24/02/09; full list of members (4 pages)
20 March 2009Return made up to 24/02/09; full list of members (4 pages)
15 July 2008Full accounts made up to 29 September 2007 (10 pages)
15 July 2008Full accounts made up to 29 September 2007 (10 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2008Declaration of assistance for shares acquisition (21 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2008Declaration of assistance for shares acquisition (21 pages)
19 March 2008Appointment terminated secretary roger mcmullan (1 page)
19 March 2008Secretary appointed mr john michael healey (1 page)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
19 March 2008Appointment terminated secretary roger mcmullan (1 page)
19 March 2008Secretary appointed mr john michael healey (1 page)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
26 July 2007Full accounts made up to 30 September 2006 (11 pages)
26 July 2007Full accounts made up to 30 September 2006 (11 pages)
24 March 2007Return made up to 24/02/07; full list of members (7 pages)
24 March 2007Return made up to 24/02/07; full list of members (7 pages)
30 June 2006Full accounts made up to 24 September 2005 (11 pages)
30 June 2006Full accounts made up to 24 September 2005 (11 pages)
21 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Full accounts made up to 25 September 2004 (11 pages)
27 July 2005Full accounts made up to 25 September 2004 (11 pages)
30 March 2005Return made up to 24/02/05; full list of members (7 pages)
30 March 2005Return made up to 24/02/05; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (11 pages)
28 July 2004Full accounts made up to 30 September 2003 (11 pages)
24 March 2004Return made up to 24/02/04; full list of members (7 pages)
24 March 2004Return made up to 24/02/04; full list of members (7 pages)
21 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
21 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 2003New director appointed (2 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2003Memorandum and Articles of Association (5 pages)
20 October 2003Memorandum and Articles of Association (5 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
24 February 2003Incorporation (17 pages)
24 February 2003Incorporation (17 pages)