Company NameHaydens Bakery Limited
Company StatusDissolved
Company Number07950041
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Agust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusClosed
Appointed06 September 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 30 November 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place, 5th Floor 8 Mortimer Street
London
W1T 3JJ
Secretary NameMrs Annabel Tagoe-Bannerman
StatusClosed
Appointed21 June 2019(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressFitzroy Place, 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameMr Benjamin Jay Waldron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2020(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 30 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFitzroy Place 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameMr Pieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 International House
St Katharines Way
London
E1W 1XB
Secretary NameMr David Paul Newman
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 International House
St Katharines Way
London
E1W 1XB
Director NameMr Michael John McDonough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 International House
St Katharines Way
London
E1W 1XB
Director NameMr David Paul Newman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 August 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address1 International House
St Katharines Way
London
E1W 1XB
Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzroy Place, 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzroy Place, 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameMrs Harveen Rai
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place, 5th Floor 8 Mortimer Street
London
W1T 3JJ
Secretary NameMrs Harveen Rai
StatusResigned
Appointed15 December 2017(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2018)
RoleCompany Director
Correspondence Address61 Stephenson Way
Wavertree
Liverpool
L13 1HN
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place, 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameMr Edwin Peter Gates
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place, 5th Floor 8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Simon Witham
StatusResigned
Appointed06 September 2018(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressFitzroy Place, 5th Floor 8 Mortimer Street
London
W1T 3JJ

Contact

Websiterealgoodfoodplc.com
Email address[email protected]
Telephone020 38573900
Telephone regionLondon

Location

Registered AddressFitzroy Place, 5th Floor
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2m at £0.000001Real Good Food Company PLC
200.00%
Ordinary

Financials

Year2014
Turnover£28,367,000
Gross Profit£4,638,000
Net Worth£1,271,000
Cash£566,000
Current Liabilities£6,995,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 September 2017Delivered on: 26 September 2017
Persons entitled: Omnicane Limited

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 29 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 7 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
1 May 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2012Delivered on: 8 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
17 May 2018Delivered on: 22 May 2018
Persons entitled: Napier Brown Holdings Limited

Classification: A registered charge
Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by haydens bakery limited at the date of the debenture.. Any present or future rights of haydens bakery limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
Outstanding
17 May 2018Delivered on: 22 May 2018
Persons entitled: Downing LLP

Classification: A registered charge
Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by haydens bakery limited at the date of the debenture.. Any present or future rights of haydens bakery limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
Outstanding
17 May 2018Delivered on: 22 May 2018
Persons entitled: Omnicane Limited

Classification: A registered charge
Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by haydens bakery limited at the date of the debenture.. Any present or future rights of haydens bakery limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
Outstanding
17 May 2018Delivered on: 22 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 9 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2017Delivered on: 26 September 2017
Persons entitled: Napier Brown Holdings Limited

Classification: A registered charge
Outstanding
20 September 2017Delivered on: 26 September 2017
Persons entitled: Downing LLP (As Security Trustee)

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 29 April 2014
Satisfied on: 19 August 2015
Persons entitled: Pnc Financial Services UK Limited

Classification: A registered charge
Fully Satisfied
21 December 2012Delivered on: 11 January 2013
Satisfied on: 19 August 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Charge over plant and machinery
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all specified plant and machinery being frying line 2, date 2007, comprising belshaw FT800 2.5M x 800MRN chain link infeed conveyor serial no W07060254, belshaw C109-36RH gas fired shallow fryer serial no W07060254 complete with 2 flipover units 3.6M X1M frying area and 1.2M x 900MM chain link take off conveyor mode CC36-6 (for full list of assets please see form MG01) and all future plant and machinery and the benefit of all contracts licences and warranties see image for full details.
Fully Satisfied
30 March 2012Delivered on: 13 April 2012
Satisfied on: 19 August 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to any member of the group 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

19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Edwin Peter Gates as a director on 26 December 2020 (1 page)
26 January 2021Appointment of Mr Benjamin Jay Waldron as a director on 27 December 2020 (2 pages)
2 September 2020Full accounts made up to 30 June 2019 (30 pages)
19 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
20 December 2019Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 17 December 2019 (4 pages)
20 December 2019Cessation of Bakkavor Limited as a person with significant control on 17 December 2019 (3 pages)
6 December 2019Solvency Statement dated 06/12/19 (1 page)
6 December 2019Statement of capital on 6 December 2019
  • GBP 1.00
(5 pages)
6 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2019Statement by Directors (1 page)
1 July 2019Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page)
1 July 2019Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages)
28 June 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
26 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
3 January 2019Full accounts made up to 31 March 2018 (30 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 September 2018Satisfaction of charge 079500410015 in full (4 pages)
26 September 2018Satisfaction of charge 079500410006 in full (4 pages)
26 September 2018Satisfaction of charge 079500410009 in full (4 pages)
26 September 2018Satisfaction of charge 079500410011 in full (4 pages)
26 September 2018Satisfaction of charge 079500410008 in full (4 pages)
26 September 2018Satisfaction of charge 079500410004 in full (4 pages)
26 September 2018Satisfaction of charge 079500410010 in full (4 pages)
26 September 2018Satisfaction of charge 079500410012 in full (4 pages)
26 September 2018Satisfaction of charge 2 in full (4 pages)
26 September 2018Satisfaction of charge 079500410016 in full (4 pages)
26 September 2018Satisfaction of charge 079500410013 in full (4 pages)
26 September 2018Satisfaction of charge 079500410014 in full (4 pages)
21 September 2018Satisfaction of charge 079500410007 in full (4 pages)
18 September 2018Cessation of Real Good Food Plc as a person with significant control on 6 September 2018 (1 page)
18 September 2018Notification of Bakkavor Limited as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Termination of appointment of Harveen Rai as a director on 6 September 2018 (1 page)
6 September 2018Termination of appointment of Patrick George Ridgwell as a director on 6 September 2018 (1 page)
6 September 2018Termination of appointment of Christopher Owen Thomas as a director on 6 September 2018 (1 page)
6 September 2018Termination of appointment of Harveen Rai as a secretary on 6 September 2018 (1 page)
6 September 2018Appointment of Mr Simon Witham as a secretary on 6 September 2018 (2 pages)
6 September 2018Registered office address changed from , 61 Stephenson Way, Wavertree, Liverpool, L13 1HN, England to Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ on 6 September 2018 (1 page)
6 September 2018Appointment of Mr Edwin Peter Gates as a director on 6 September 2018 (2 pages)
6 September 2018Termination of appointment of Hugh Charles Laurence Cawley as a director on 6 September 2018 (1 page)
6 September 2018Appointment of Mr Agust Gudmundsson as a director on 6 September 2018 (2 pages)
8 August 2018Statement of capital following an allotment of shares on 15 February 2015
  • GBP 2,000,000
(3 pages)
12 July 2018Registered office address changed from , 1 International House, St Katharines Way, London, E1W 1XB to Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ on 12 July 2018 (1 page)
22 May 2018Registration of charge 079500410016, created on 17 May 2018 (25 pages)
22 May 2018Registration of charge 079500410014, created on 17 May 2018 (25 pages)
22 May 2018Registration of charge 079500410013, created on 17 May 2018 (16 pages)
22 May 2018Registration of charge 079500410015, created on 17 May 2018 (25 pages)
9 April 2018Registration of charge 079500410012, created on 27 March 2018 (26 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 January 2018Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018 (2 pages)
15 December 2017Appointment of Mrs Harveen Rai as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Harveen Rai as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Harveen Rai as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Harveen Rai as a secretary on 15 December 2017 (2 pages)
10 October 2017Full accounts made up to 31 March 2017 (27 pages)
10 October 2017Full accounts made up to 31 March 2017 (27 pages)
26 September 2017Registration of charge 079500410011, created on 20 September 2017 (18 pages)
26 September 2017Registration of charge 079500410010, created on 20 September 2017 (19 pages)
26 September 2017Registration of charge 079500410011, created on 20 September 2017 (18 pages)
26 September 2017Registration of charge 079500410009, created on 20 September 2017 (18 pages)
26 September 2017Registration of charge 079500410009, created on 20 September 2017 (18 pages)
26 September 2017Registration of charge 079500410010, created on 20 September 2017 (19 pages)
10 August 2017Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages)
10 August 2017Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page)
10 August 2017Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page)
10 August 2017Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017 (2 pages)
10 August 2017Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages)
10 August 2017Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017 (2 pages)
10 August 2017Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (28 pages)
10 January 2017Full accounts made up to 31 March 2016 (28 pages)
25 October 2016Registration of charge 079500410008, created on 21 October 2016 (32 pages)
25 October 2016Registration of charge 079500410008, created on 21 October 2016 (32 pages)
29 September 2016Registration of charge 079500410007, created on 28 September 2016 (18 pages)
29 September 2016Registration of charge 079500410007, created on 28 September 2016 (18 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000,000
(5 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000,000
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 October 2015Registration of charge 079500410006, created on 23 September 2015 (25 pages)
7 October 2015Registration of charge 079500410006, created on 23 September 2015 (25 pages)
19 August 2015Satisfaction of charge 079500410005 in full (4 pages)
19 August 2015Satisfaction of charge 1 in full (4 pages)
19 August 2015Satisfaction of charge 3 in full (4 pages)
19 August 2015Satisfaction of charge 079500410005 in full (4 pages)
19 August 2015Satisfaction of charge 1 in full (4 pages)
19 August 2015Satisfaction of charge 3 in full (4 pages)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Registered office address changed from 229 Crown Street Liverpool L8 7RF to 1 International House St Katharines Way London E1W 1XB on 20 March 2015 (1 page)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Registered office address changed from , 229 Crown Street, Liverpool, L8 7RF to Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ on 20 March 2015 (1 page)
19 December 2014Full accounts made up to 31 March 2014 (21 pages)
19 December 2014Full accounts made up to 31 March 2014 (21 pages)
29 April 2014Registration of charge 079500410005 (90 pages)
29 April 2014Registration of charge 079500410005 (90 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
9 December 2013Full accounts made up to 31 March 2013 (21 pages)
9 December 2013Full accounts made up to 31 March 2013 (21 pages)
10 May 2013Registration of charge 079500410004 (16 pages)
10 May 2013Registration of charge 079500410004 (16 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 3 (13 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (26 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (26 pages)
21 March 2012Appointment of Mr Michael John Mcdonough as a director (3 pages)
21 March 2012Appointment of Mr Michael John Mcdonough as a director (3 pages)
23 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
23 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)