London
W1K 4QY
Director Name | Sarah Carmel Mary Arrowsmith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(115 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(117 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 23 February 2021(117 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Stephen Richard Akerman |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(87 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 September 1991) |
Role | Bakery Chief Executive |
Correspondence Address | 281 Eastcote Road Ruislip Middlesex HA4 8BN |
Director Name | Brian Robert Goddall |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(87 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 September 1991) |
Role | Bakery Group Sales Director |
Correspondence Address | 35 Sheringham Road Worcester Worcestershire WR5 3RA |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Timothy Glynn Hawkins |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(89 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 October 1993) |
Role | Planning Director |
Correspondence Address | 6 Heathlands Drive Sandisplatt Road Maidenhead Berkshire SL6 4NF |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 2000) |
Role | Secretary |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Arthur Lodge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 September 2000) |
Role | Personnel Director |
Correspondence Address | Courtside 55 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | David Noel Christopher Garman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 1999) |
Role | Managing Director |
Correspondence Address | Adare 57 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Paul Francis Ashworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(91 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Marketing Director |
Correspondence Address | 27 Norman Avenue Twickenham Middlesex TW1 2LY |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(96 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | David Andrew Light |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 July 2006) |
Role | Financial Director |
Correspondence Address | 3 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Alan Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2006) |
Role | Divisional Director |
Correspondence Address | Manor Farm Cottage Steane Brackley Northants NN13 5NT |
Director Name | Mr John MacDonald Macewan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2005) |
Role | Technical Director |
Correspondence Address | 2 Alsace Close Duston Northampton Northamptonshire NN5 6HX |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(97 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(97 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(97 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(102 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Mr Mark Robert Fairweather |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(104 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Snuff Box Farm Bradfield Combust Bury St Edmunds Suffolk IP30 0LS |
Director Name | Peter Foot |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2013) |
Role | Finance Director Of Allied Bakeries |
Correspondence Address | 37 Dorchester Road Weybridge Surrey KT13 8PE |
Director Name | Mrs Wendy Anne Hudson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(109 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsmill Place Kingsmill Road Vanwall Business Park Maidenhead Bucks SL6 4UF |
Director Name | Mr David Stephen Barton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(110 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4QY |
Director Name | Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(110 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street London EC1Y 4SG |
Director Name | Mr Paul Simon Murphy |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(110 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Ian Robert Mace |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(110 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House Wothorpe Park Wothorpe Stamford Lincolnshire PE9 3LA |
Director Name | Mr Jonathan Howard Jenkins |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(112 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Robin Anthony William Lee |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(112 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Allied Mills Ltd Tilbury Docks Tilbury Essex RM18 7JR |
Director Name | Mr Stephen Derek Moon |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(112 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House Groomsdale Lane Hawarden Deeside CH5 3EH Wales |
Director Name | Mr Mark Fowle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(113 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Christopher John Mintern |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(113 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Gordon Douglas McKechnie |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(114 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Victoria Lawrence |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(115 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Liam McNamara |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(115 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Christopher Nicholas James Law |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | www.alliedbakeries.co.uk |
---|---|
Telephone | 0800 1970110 |
Telephone region | Freephone |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
510m at £1 | Sunblest Bakeries LTD 100.00% Ordinary |
---|---|
2.6k at £5 | Sunblest Bakeries LTD 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £804,408,000 |
Net Worth | £308,125,000 |
Cash | £3,601,000 |
Current Liabilities | £210,555,000 |
Latest Accounts | 27 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 August |
Latest Return | 18 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (7 months from now) |
25 August 1983 | Delivered on: 30 August 1983 Persons entitled: Pearl Assurance PLC Classification: Deed of substitution Secured details: £11,000,000 debenture stock of associated british foods PLC supplemental to a trust deed 29/12/61 & deeds supplemental thereto. Particulars: L/H premises k/a 77 wilton rd & 18 lonprove st. Westminster tn ln 188090 together with all buildings & erections & all specifically charged fixtures & fittings thereon. Fully Satisfied |
---|---|
17 August 1982 | Delivered on: 20 August 1982 Persons entitled: Pearl Assurance Public Limited Company. Classification: Deed of further substitution Secured details: £11,000,000 debenture stock of asssociated british foods PLC and all other monies intended to be secured supplemental to a princiapl deed dated 29/12/71 and deeds supplemental thereto. Particulars: F/H land and bakery at maes-y-coed road cardiff. Fully Satisfied |
28 March 1967 | Delivered on: 6 April 1967 Persons entitled: Lloyds Bank LTD Classification: Legal charge. Secured details: For further securing all monies due from cranfield bros LTD to the chargee secured by a charge dated 4TH may' 65. Particulars: Land & premises known as 3 & 6 chapel hill sedlescombe sussex. Outstanding |
4 October 1965 | Delivered on: 6 April 1967 Persons entitled: Alliance Assurance Co. LTD. Classification: A registered charge Secured details: £750000 (owing). Particulars: Land & bakery premises on the west side of high st seddlescombe also 3 & 6 chapel hill seddlescombe together with all fixtures fixed plant & machinery thereof. Part Satisfied |
30 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Full accounts made up to 27 August 2022 (36 pages) |
6 October 2022 | Termination of appointment of Christopher Nicholas James Law as a director on 5 October 2022 (1 page) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
13 June 2022 | Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages) |
9 June 2022 | Full accounts made up to 28 August 2021 (35 pages) |
23 August 2021 | Termination of appointment of Victoria Lawrence as a director on 23 August 2021 (1 page) |
23 August 2021 | Termination of appointment of David Stephen Barton as a director on 23 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Robin Anthony William Lee as a director on 23 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Mark Fowle as a director on 23 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Christopher John Mintern as a director on 23 August 2021 (1 page) |
2 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
13 June 2021 | Full accounts made up to 29 August 2020 (35 pages) |
4 May 2021 | Termination of appointment of Liam Mcnamara as a director on 30 April 2021 (1 page) |
24 February 2021 | Appointment of Mr Stephen Henderson as a director on 23 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 23 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Paul Simon Murphy as a director on 1 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Ian Robert Mace as a director on 8 February 2021 (1 page) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (3 pages) |
15 June 2020 | Full accounts made up to 14 September 2019 (32 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page) |
23 October 2019 | Termination of appointment of Jonathan Howard Jenkins as a director on 14 October 2019 (1 page) |
20 June 2019 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 17 June 2019
|
20 June 2019 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 17 June 2019 (2 pages) |
20 June 2019 | Appointment of Mr Christopher Nicholas James Law as a director on 17 June 2019 (2 pages) |
20 June 2019 | Appointment of Mr Liam Mcnamara as a director on 17 June 2019 (2 pages) |
18 June 2019 | Full accounts made up to 15 September 2018 (29 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Mark Fowle on 13 May 2019 (2 pages) |
12 April 2019 | Termination of appointment of Mark Andrew Ward as a director on 5 April 2019 (1 page) |
14 January 2019 | Appointment of Victoria Lawrence as a director on 11 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Gordon Douglas Mckechnie as a director on 11 January 2019 (1 page) |
22 October 2018 | Director's details changed for Mr Jonathan Howard Jenkins on 18 September 2018 (2 pages) |
22 October 2018 | Termination of appointment of Jonathan Paul Willis as a director on 9 October 2018 (1 page) |
22 October 2018 | Director's details changed for Mr Mark Andrew Ward on 18 September 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Paul Simon Murphy on 19 September 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
8 June 2018 | Director's details changed for Mr Gordon Douglas Mckechnie on 27 April 2018 (2 pages) |
16 April 2018 | Full accounts made up to 16 September 2017 (32 pages) |
13 March 2018 | Appointment of Mr Gordon Douglas Mckechnie as a director on 9 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Stephen Derek Moon as a director on 9 March 2018 (1 page) |
13 November 2017 | Appointment of Mr Christopher John Mintern as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Mark Fowle as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Christopher John Mintern as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Mark Fowle as a director on 13 November 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 March 2017 | Full accounts made up to 17 September 2016 (33 pages) |
16 March 2017 | Full accounts made up to 17 September 2016 (33 pages) |
24 January 2017 | Director's details changed for Mr David Stephen Barton on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr David Stephen Barton on 24 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages) |
6 October 2016 | Appointment of Mr Robin Anthony William Lee as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Stephen Derek Moon as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Robin Anthony William Lee as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Stephen Derek Moon as a director on 6 October 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 April 2016 | Appointment of Mr Jonathan Howard Jenkins as a director on 24 March 2016 (2 pages) |
29 April 2016 | Appointment of Mr Jonathan Howard Jenkins as a director on 24 March 2016 (2 pages) |
29 April 2016 | Termination of appointment of Paul Robert Kenward as a director on 24 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Paul Robert Kenward as a director on 24 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Jonathan Wilson as a director on 31 January 2016 (1 page) |
28 April 2016 | Termination of appointment of Jonathan Wilson as a director on 31 January 2016 (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Full accounts made up to 12 September 2015 (24 pages) |
15 January 2016 | Full accounts made up to 12 September 2015 (24 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 14 September 2014 (2 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 14 September 2014 (2 pages) |
15 July 2015 | Solvency Statement dated 08/07/15 (6 pages) |
15 July 2015 | Statement of capital on 15 July 2015
|
15 July 2015 | Solvency Statement dated 08/07/15 (6 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Statement by Directors (6 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Statement by Directors (6 pages) |
15 July 2015 | Statement of capital on 15 July 2015
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 June 2015 | Full accounts made up to 13 September 2014 (24 pages) |
8 June 2015 | Full accounts made up to 13 September 2014 (24 pages) |
30 April 2015 | Termination of appointment of Mark Robert Fairweather as a director on 17 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Mark Robert Fairweather as a director on 17 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mark Robert Fairweather on 30 September 2010 (2 pages) |
2 March 2015 | Director's details changed for Mark Robert Fairweather on 30 September 2010 (2 pages) |
16 September 2014 | Appointment of Jonathan Paul Willis as a director on 14 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Paul Simon Murphy as a director on 14 September 2014 (2 pages) |
16 September 2014 | Appointment of Paul Robert Kenward as a director on 14 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Paul Simon Murphy as a director on 14 September 2014 (2 pages) |
16 September 2014 | Appointment of Ian Robert Mace as a director on 14 September 2014 (2 pages) |
16 September 2014 | Appointment of Jonathan Paul Willis as a director on 14 September 2014 (2 pages) |
16 September 2014 | Appointment of Paul Robert Kenward as a director on 14 September 2014 (2 pages) |
16 September 2014 | Appointment of Ian Robert Mace as a director on 14 September 2014 (2 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Auditor's resignation (2 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
19 June 2014 | Section 519 (1 page) |
19 June 2014 | Section 519 (1 page) |
18 June 2014 | Full accounts made up to 14 September 2013 (27 pages) |
18 June 2014 | Full accounts made up to 14 September 2013 (27 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
23 January 2014 | Termination of appointment of Nigel Toon as a director (1 page) |
23 January 2014 | Termination of appointment of Nigel Toon as a director (1 page) |
16 January 2014 | Appointment of Mr David Stephen Barton as a director (2 pages) |
16 January 2014 | Appointment of Mr David Stephen Barton as a director (2 pages) |
16 January 2014 | Termination of appointment of Wendy Hudson as a director (1 page) |
16 January 2014 | Termination of appointment of Wendy Hudson as a director (1 page) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Full accounts made up to 15 September 2012 (27 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Full accounts made up to 15 September 2012 (27 pages) |
5 April 2013 | Appointment of Mr Mark Andrew Ward as a director (2 pages) |
5 April 2013 | Appointment of Mr Mark Andrew Ward as a director (2 pages) |
13 March 2013 | Termination of appointment of Peter Foot as a director (1 page) |
13 March 2013 | Termination of appointment of Peter Foot as a director (1 page) |
13 March 2013 | Termination of appointment of George Weston as a director (1 page) |
13 March 2013 | Appointment of Mrs Wendy Anne Hudson as a director (2 pages) |
13 March 2013 | Termination of appointment of George Weston as a director (1 page) |
13 March 2013 | Appointment of Mrs Wendy Anne Hudson as a director (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Full accounts made up to 17 September 2011 (26 pages) |
16 May 2012 | Full accounts made up to 17 September 2011 (26 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Full accounts made up to 18 September 2010 (26 pages) |
26 May 2011 | Full accounts made up to 18 September 2010 (26 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Statement of company's objects (2 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Full accounts made up to 12 September 2009 (26 pages) |
9 June 2010 | Full accounts made up to 12 September 2009 (26 pages) |
2 February 2010 | Director's details changed for George Garfield Weston on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for George Garfield Weston on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for George Garfield Weston on 2 February 2010 (2 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
13 July 2009 | Full accounts made up to 13 September 2008 (26 pages) |
13 July 2009 | Full accounts made up to 13 September 2008 (26 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
16 July 2008 | Full accounts made up to 15 September 2007 (26 pages) |
16 July 2008 | Full accounts made up to 15 September 2007 (26 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
2 April 2008 | Director appointed peter foot (2 pages) |
2 April 2008 | Director appointed peter foot (2 pages) |
2 April 2008 | Director appointed mark robert fairweather (3 pages) |
2 April 2008 | Director appointed mark robert fairweather (3 pages) |
20 March 2008 | Appointment terminated director brian robinson (1 page) |
20 March 2008 | Appointment terminated director brian robinson (1 page) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 16 September 2006 (28 pages) |
8 February 2007 | Full accounts made up to 16 September 2006 (28 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 17 September 2005 (21 pages) |
4 January 2006 | Full accounts made up to 17 September 2005 (21 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page) |
20 December 2004 | Full accounts made up to 15 September 2004 (21 pages) |
20 December 2004 | Full accounts made up to 15 September 2004 (21 pages) |
15 July 2004 | Full accounts made up to 13 September 2003 (21 pages) |
15 July 2004 | Full accounts made up to 13 September 2003 (21 pages) |
25 June 2004 | Return made up to 15/06/04; full list of members
|
25 June 2004 | Return made up to 15/06/04; full list of members
|
1 July 2003 | Full accounts made up to 14 September 2002 (23 pages) |
1 July 2003 | Full accounts made up to 14 September 2002 (23 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Return made up to 15/06/03; full list of members (3 pages) |
18 June 2003 | Return made up to 15/06/03; full list of members (3 pages) |
18 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
16 July 2002 | Full accounts made up to 15 September 2001 (20 pages) |
16 July 2002 | Full accounts made up to 15 September 2001 (20 pages) |
17 June 2002 | Return made up to 15/06/02; full list of members (3 pages) |
17 June 2002 | Return made up to 15/06/02; full list of members (3 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
17 September 2001 | Memorandum and Articles of Association (11 pages) |
17 September 2001 | Memorandum and Articles of Association (11 pages) |
13 September 2001 | Company name changed allied bakeries LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed allied bakeries LIMITED\certificate issued on 13/09/01 (2 pages) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (3 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Full accounts made up to 16 September 2000 (20 pages) |
28 February 2001 | Full accounts made up to 16 September 2000 (20 pages) |
26 January 2001 | Memorandum and Articles of Association (17 pages) |
26 January 2001 | Memorandum and Articles of Association (17 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
23 June 2000 | Return made up to 15/06/00; full list of members
|
23 June 2000 | Return made up to 15/06/00; full list of members
|
17 March 2000 | Full accounts made up to 18 September 1999 (21 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (21 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
23 September 1999 | Ad 16/09/99--------- £ si 75000000@1=75000000 £ ic 25000000/100000000 (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | £ nc 30000000/100000000 16/09/99 (1 page) |
23 September 1999 | £ nc 30000000/100000000 16/09/99 (1 page) |
23 September 1999 | Ad 16/09/99--------- £ si 75000000@1=75000000 £ ic 25000000/100000000 (2 pages) |
30 June 1999 | Return made up to 15/06/99; full list of members
|
30 June 1999 | Return made up to 15/06/99; full list of members
|
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
17 December 1998 | Memorandum and Articles of Association (18 pages) |
17 December 1998 | Memorandum and Articles of Association (18 pages) |
16 December 1998 | Resolutions
|
3 November 1998 | Full accounts made up to 12 September 1998 (21 pages) |
3 November 1998 | Full accounts made up to 12 September 1998 (21 pages) |
9 July 1998 | Return made up to 15/06/98; no change of members (7 pages) |
9 July 1998 | Return made up to 15/06/98; no change of members (7 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (21 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (21 pages) |
9 July 1997 | Return made up to 15/06/97; no change of members
|
9 July 1997 | Return made up to 15/06/97; no change of members
|
13 June 1997 | Full accounts made up to 14 September 1996 (22 pages) |
13 June 1997 | Full accounts made up to 14 September 1996 (22 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director's particulars changed (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
15 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
15 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (21 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (21 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (21 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (185 pages) |
24 March 1994 | Full accounts made up to 18 September 1993 (21 pages) |
24 March 1994 | Full accounts made up to 18 September 1993 (21 pages) |
5 July 1993 | Full accounts made up to 12 September 1992 (15 pages) |
16 February 1992 | Memorandum and Articles of Association (11 pages) |
16 February 1992 | Memorandum and Articles of Association (11 pages) |
13 September 1991 | Company name changed sunblest bakeries LIMITED\certificate issued on 15/09/91 (2 pages) |
13 September 1991 | Company name changed sunblest bakeries LIMITED\certificate issued on 15/09/91 (2 pages) |
22 August 1990 | Full accounts made up to 31 March 1990 (14 pages) |
27 July 1990 | Return made up to 15/06/90; full list of members (9 pages) |
29 November 1989 | Full accounts made up to 1 April 1989 (15 pages) |
10 August 1989 | Return made up to 16/06/89; full list of members (10 pages) |
18 November 1988 | Full accounts made up to 2 April 1988 (15 pages) |
10 August 1988 | Return made up to 17/06/88; full list of members (11 pages) |
19 August 1987 | Return made up to 12/06/87; full list of members (13 pages) |
19 August 1987 | Full accounts made up to 28 March 1987 (16 pages) |
10 June 1982 | Company name changed\certificate issued on 10/06/82 (2 pages) |
3 April 1963 | Company name changed\certificate issued on 03/04/63 (6 pages) |
3 April 1963 | Company name changed\certificate issued on 03/04/63 (6 pages) |
30 December 1903 | Certificate of incorporation (1 page) |
30 December 1903 | Certificate of incorporation (1 page) |