Active
Company Information for FINE LADY BAKERIES LIMITED
BUGBROOKE MILLS, BUGBROOKE, NORTHAMPTON, NN7 3QH,
|
Company Registration Number
00455692
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
FINE LADY BAKERIES LIMITED | |||
Legal Registered Office | |||
BUGBROOKE MILLS BUGBROOKE NORTHAMPTON NN7 3QH Other companies in NN7 | |||
| |||
Company Number | 00455692 | |
---|---|---|
Company ID Number | 00455692 | |
Date formed | 1948-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/04/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 09:26:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHIA |
||
STEPHEN COOK |
||
ARTHUR ROBERT HEYGATE |
||
ARTHUR ROBERT HEYGATE |
||
PAUL MICHAEL HEYGATE |
||
DAVID ANTHONY ROBERT HOWLETT |
||
SARAH ELIZABETH KRECKLER |
||
CHRISTOPHER DATHAN ROBERTS |
||
JOSEPH STANLEY STREET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES SAYNOR |
Company Secretary | ||
ANTHONY CHARLES GREENE |
Company Secretary | ||
DAVID HANS VAN DE POLL |
Company Secretary | ||
DAVID HANS VAN DE POLL |
Director | ||
ANNE ELIZABETH TETLEY |
Director | ||
KEITH NORMAN KEVEREN |
Director | ||
ALAN WILLIAM MOUTTER |
Director | ||
JOHN FRANCIS WHITE |
Director | ||
JOHN RADDON ROBERTS |
Director | ||
JOHN EMMETT |
Director | ||
RONALD WILLIAM LUCAS |
Director | ||
ARTHUR ROBERT HEYGATE (SENIOR) |
Director | ||
LEON WILLIAM HAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THROOP MILLING LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-02 | Active | |
HEYGATE ENGINEERING COMPANY LIMITED(THE) | Director | 2013-03-13 | CURRENT | 1951-03-01 | Active | |
HEYGATES LIMITED | Director | 2010-03-19 | CURRENT | 1958-04-22 | Active | |
BARTONS DROVE LIMITED | Director | 2014-01-17 | CURRENT | 2012-02-10 | Active | |
HEYGATES COUNTRY FEEDS LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
WARBURTON ESTATE COMPANY LIMITED | Director | 2010-11-03 | CURRENT | 1993-02-11 | Active | |
HEYGATE PROPERTIES LIMITED | Director | 2010-02-15 | CURRENT | 2010-01-07 | Active | |
STONE HOUSE INVESTMENTS LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
CAMPDEN BRI | Director | 1996-01-01 | CURRENT | 1952-08-16 | Active | |
PURCHASE FINANCE COMPANY LIMITED | Director | 1995-11-08 | CURRENT | 1929-06-27 | Active | |
HEYGATE LEASING LTD. | Director | 1995-07-06 | CURRENT | 1995-06-09 | Active | |
TROLAVE LIMITED | Director | 1995-03-14 | CURRENT | 1976-10-07 | Dissolved 2013-11-05 | |
COUNTY PRIDE PRODUCTS LIMITED | Director | 1995-03-14 | CURRENT | 1947-04-16 | Active | |
MILLSTREAM INVESTMENTS LIMITED | Director | 1992-06-23 | CURRENT | 1944-08-22 | Active | |
WINCHESTER HOUSE SCHOOL TRUST LIMITED | Director | 1992-03-12 | CURRENT | 1957-12-18 | Active | |
HEYGATE FARMS SWAFFHAM LIMITED | Director | 1991-12-01 | CURRENT | 1953-07-20 | Active | |
F.A.BIRD,(DOWNHAM MILLS),LIMITED | Director | 1991-12-01 | CURRENT | 1960-11-21 | Active | |
HEYGATES LIMITED | Director | 1991-12-01 | CURRENT | 1958-04-22 | Active | |
HEYGATE & SONS LIMITED | Director | 1991-12-01 | CURRENT | 1962-03-28 | Active | |
HEYGATE GRAIN LIMITED | Director | 1991-12-01 | CURRENT | 1980-10-16 | Active | |
HEYGATE ENGINEERING COMPANY LIMITED(THE) | Director | 1991-12-01 | CURRENT | 1951-03-01 | Active | |
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) | Director | 1991-07-02 | CURRENT | 1917-09-12 | Active | |
ARLINGTON STREET TRUSTEES LIMITED | Director | 2014-04-03 | CURRENT | 1991-09-27 | Active | |
BARTONS DROVE LIMITED | Director | 2014-01-17 | CURRENT | 2012-02-10 | Active | |
FARMERS' CLUB LEASE COMPANY LIMITED(THE) | Director | 2014-01-01 | CURRENT | 1969-12-10 | Active | |
HEYGATES COUNTRY FEEDS LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
WARBURTON ESTATE COMPANY LIMITED | Director | 2010-11-03 | CURRENT | 1993-02-11 | Active | |
HEYGATE PROPERTIES LIMITED | Director | 2010-02-15 | CURRENT | 2010-01-07 | Active | |
STONE HOUSE INVESTMENTS LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) | Director | 2008-06-08 | CURRENT | 1917-09-12 | Active | |
HEYGATE ANIMAL FEEDS LIMITED | Director | 1998-02-05 | CURRENT | 1997-03-18 | Active | |
HEYGATE LEASING LTD. | Director | 1995-07-06 | CURRENT | 1995-06-09 | Active | |
TROLAVE LIMITED | Director | 1995-03-14 | CURRENT | 1976-10-07 | Dissolved 2013-11-05 | |
COUNTY PRIDE PRODUCTS LIMITED | Director | 1995-03-14 | CURRENT | 1947-04-16 | Active | |
MILLSTREAM INVESTMENTS LIMITED | Director | 1992-06-23 | CURRENT | 1944-08-22 | Active | |
HEYGATE FARMS SWAFFHAM LIMITED | Director | 1991-12-01 | CURRENT | 1953-07-20 | Active | |
F.A.BIRD,(DOWNHAM MILLS),LIMITED | Director | 1991-12-01 | CURRENT | 1960-11-21 | Active | |
HEYGATES LIMITED | Director | 1991-12-01 | CURRENT | 1958-04-22 | Active | |
HEYGATE & SONS LIMITED | Director | 1991-12-01 | CURRENT | 1962-03-28 | Active | |
HEYGATE GRAIN LIMITED | Director | 1991-12-01 | CURRENT | 1980-10-16 | Active | |
HEYGATE ENGINEERING COMPANY LIMITED(THE) | Director | 1991-12-01 | CURRENT | 1951-03-01 | Active | |
CHILTERN BAKERIES LIMITED | Director | 2014-02-12 | CURRENT | 2001-09-13 | Active | |
AVENCOURT MANAGEMENT LIMITED | Director | 2004-10-17 | CURRENT | 1989-05-12 | Active | |
BUDDYSTORM LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
THROOP MILLING LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-02 | Active | |
HEYGATE ENGINEERING COMPANY LIMITED(THE) | Director | 2013-03-13 | CURRENT | 1951-03-01 | Active | |
HEYGATES LIMITED | Director | 2010-03-19 | CURRENT | 1958-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 01/04/23 | |
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 02/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 02/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 27/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH STANLEY STREET | |
AA | FULL ACCOUNTS MADE UP TO 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/03/19 | |
RES10 | Resolutions passed:
| |
SH01 | 20/12/19 STATEMENT OF CAPITAL GBP 3500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Sarah Elizabeth Heygate on 2017-07-19 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
CH01 | Director's details changed for Ms Sarah Elizabeth Heygate on 2016-11-11 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004556920004 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | FULL ACCOUNTS MADE UP TO 26/03/11 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Elizabeth Kreckler on 2011-10-14 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
RES13 | Resolutions passed:
| |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DATHAN ROBERTS / 23/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERT HOWLETT / 23/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 23/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT HEYGATE / 23/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HEYGATE / 23/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STANLEY STREET / 23/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 27/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SAYNOR | |
AP03 | SECRETARY APPOINTED STEPHEN CHIA | |
AP01 | DIRECTOR APPOINTED SARAH ELIZABETH KRECKLER | |
AP01 | DIRECTOR APPOINTED ARTHUR ROBERT HEYGATE | |
AR01 | 01/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
288a | SECRETARY APPOINTED JOHN CHARLES SAYNOR | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY GREENE | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 02/04/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/03/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/03/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/12/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 01/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1098394 | Active | Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0207797 | Active | Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0207797 | Active | Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0207797 | Active | Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0207797 | Active | Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0207797 | Active | Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0207797 | Active | Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINE LADY BAKERIES LIMITED
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as FINE LADY BAKERIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |