Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHAMPTON BAKERIES LIMITED
Company Information for

NORTHAMPTON BAKERIES LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ,
Company Registration Number
00954757
Private Limited Company
Active

Company Overview

About Northampton Bakeries Ltd
NORTHAMPTON BAKERIES LIMITED was founded on 1969-05-22 and has its registered office in Corby. The organisation's status is listed as "Active". Northampton Bakeries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHAMPTON BAKERIES LIMITED
 
Legal Registered Office
OAKLEY HOUSE HEADWAY BUSINESS PARK
3 SAXON WAY WEST
CORBY
NORTHANTS
NN18 9EZ
Other companies in NN18
 
Filing Information
Company Number 00954757
Company ID Number 00954757
Date formed 1969-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB120147523  
Last Datalog update: 2023-12-06 23:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHAMPTON BAKERIES LIMITED
Is this data useful to you?
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.

Company Officers of NORTHAMPTON BAKERIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE ADAMS
Director 2008-06-05
SIMON THOMAS ADAMS
Director 2016-05-08
THOMAS WILLIAM JAMES ADAMS
Director 1991-10-23
JULIA LOUISE SEARY
Director 2016-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARIE FERRIS
Company Secretary 2008-06-05 2012-12-25
PHILIP FRANK ADAMS
Company Secretary 1991-10-23 2008-05-10
PHILIP FRANK ADAMS
Director 1991-10-23 2008-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE ADAMS HOWPER 731 LIMITED Director 2011-05-14 CURRENT 2011-03-31 Dissolved 2015-06-09
MARGARET ANNE ADAMS NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED Director 2011-05-14 CURRENT 2009-11-30 Dissolved 2015-09-10
MARGARET ANNE ADAMS ADAMS OF NORTHAMPTON LIMITED Director 2008-06-05 CURRENT 1963-02-11 Active
MARGARET ANNE ADAMS ADAMS INVESTMENTS LIMITED Director 2008-06-05 CURRENT 1922-12-07 Active
SIMON THOMAS ADAMS ADAMS OF NORTHAMPTON LIMITED Director 2016-05-08 CURRENT 1963-02-11 Active
SIMON THOMAS ADAMS ADAMS INVESTMENTS LIMITED Director 2016-05-08 CURRENT 1922-12-07 Active
THOMAS WILLIAM JAMES ADAMS HOWPER 731 LIMITED Director 2011-05-14 CURRENT 2011-03-31 Dissolved 2015-06-09
THOMAS WILLIAM JAMES ADAMS NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED Director 2011-05-14 CURRENT 2009-11-30 Dissolved 2015-09-10
THOMAS WILLIAM JAMES ADAMS NORTHAMPTON ASSOCIATION FOR ACCOMMODATION FOR SINGLE HOMELESS Director 2009-11-10 CURRENT 2000-02-22 Active
THOMAS WILLIAM JAMES ADAMS ADAMS INVESTMENTS LIMITED Director 1992-04-25 CURRENT 1922-12-07 Active
THOMAS WILLIAM JAMES ADAMS ADAMS OF NORTHAMPTON LIMITED Director 1991-03-31 CURRENT 1963-02-11 Active
JULIA LOUISE SEARY ADAMS OF NORTHAMPTON LIMITED Director 2016-05-08 CURRENT 1963-02-11 Active
JULIA LOUISE SEARY ADAMS INVESTMENTS LIMITED Director 2016-05-08 CURRENT 1922-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-18CESSATION OF DAVID MICHAEL ORTON-JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-0331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 009547570010
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 009547570011
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 009547570012
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 009547570013
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 009547570014
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009547570014
2021-12-06AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009547570009
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-09-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-06-01CH01Director's details changed for Mr Simon Thomas Adams on 2016-05-31
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 919997
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AP01DIRECTOR APPOINTED MR SIMON THOMAS ADAMS
2016-05-12AP01DIRECTOR APPOINTED MR SIMON THOMAS ADAMS
2016-05-12CH01Director's details changed for on
2016-05-11AP01DIRECTOR APPOINTED MRS JULIA LOUISE SEARY
2015-12-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 919997
2015-11-18AR0122/10/15 ANNUAL RETURN FULL LIST
2015-08-11SH02Sub-division of shares on 2013-05-31
2015-08-11RES13Resolutions passed:
  • That 41,500 4% redeemable preference shares of £1 each presently held by mr t w j adams be redeemed at par by the company 31/05/2013
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES ADAMS / 30/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE ADAMS / 30/03/2015
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 961497
2014-10-22AR0122/10/14 ANNUAL RETURN FULL LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/14 FROM Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009547570008
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 961497
2013-10-30AR0123/10/13 ANNUAL RETURN FULL LIST
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/05/12
2013-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANICE FERRIS
2012-12-27SH0230/09/12 STATEMENT OF CAPITAL GBP 961497
2012-12-27SH0230/06/12 STATEMENT OF CAPITAL GBP 976497
2012-12-27SH0231/03/12 STATEMENT OF CAPITAL GBP 991497
2012-12-27SH0231/12/11 STATEMENT OF CAPITAL GBP 1006497
2012-12-27RES13RE REDEMPTION OF SHARES 31/12/2011
2012-12-20AR0123/10/12 FULL LIST
2012-05-03AA01CURREXT FROM 14/05/2012 TO 31/05/2012
2012-01-06AAFULL ACCOUNTS MADE UP TO 14/05/11
2011-11-28AA01PREVSHO FROM 31/05/2011 TO 14/05/2011
2011-11-02AR0123/10/11 FULL LIST
2011-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-11-02AD02SAIL ADDRESS CREATED
2011-10-12SH0216/09/11 STATEMENT OF CAPITAL GBP 1021497
2011-10-12RES06REDUCE ISSUED CAPITAL 16/09/2011
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-02AR0123/10/10 FULL LIST
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/10
2009-10-27AR0123/10/09 FULL LIST
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/09
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-07288aSECRETARY APPOINTED MRS JANICE MARIE FERRIS
2008-06-25288aDIRECTOR APPOINTED MRS MARGARET ANNE ADAMS
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY PHILIP ADAMS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ADAMS
2007-10-25363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 26/05/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 27/05/06
2006-12-14363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS; AMEND
2006-10-24363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/05
2005-11-14363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-0888(2)RAD 26/08/05--------- £ SI 1130000@1=1130000 £ IC 1497/1131497
2005-07-12MEM/ARTSARTICLES OF ASSOCIATION
2005-06-28123NC INC ALREADY ADJUSTED 10/06/05
2005-06-28RES04£ NC 2000/1502000 10/0
2004-11-17363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/04
2003-10-31363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2002-11-18363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/01
2001-10-31363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2000-12-12AAFULL GROUP ACCOUNTS MADE UP TO 03/06/00
2000-10-25363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
1999-12-20AAFULL GROUP ACCOUNTS MADE UP TO 29/05/99
1999-10-27363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1998-11-10AAFULL GROUP ACCOUNTS MADE UP TO 30/05/98
1998-11-04363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHAMPTON BAKERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHAMPTON BAKERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-07 Outstanding HEYGATES LIMITED
CHARGE OF DEPOSIT 2011-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1990-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1976-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-06-01
Annual Accounts
2012-05-26
Annual Accounts
2011-05-14
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 NORTHAMPTON BAKERIES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHAMPTON BAKERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHAMPTON BAKERIES LIMITED
Trademarks
We have not found any records of NORTHAMPTON BAKERIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE NEWBRIDGE BAKERY (BIRMINGHAM RETAIL) LIMITED 2012-04-07 Outstanding
DEBENTURE NEWBRIDGE BAKERY (RETAIL) LIMITED 2012-04-07 Outstanding
DEBENTURE NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED 2012-04-07 Outstanding

We have found 3 mortgage charges which are owed to NORTHAMPTON BAKERIES LIMITED

Income
Government Income
We have not found government income sources for NORTHAMPTON BAKERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORTHAMPTON BAKERIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORTHAMPTON BAKERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHAMPTON BAKERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHAMPTON BAKERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.