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

PRIMEBAKE HOLDINGS LIMITED

TETBURY, GLOUCESTERSHIRE, GL8 8RP,
Company Registration Number
05175333
Private Limited Company
Dissolved

Dissolved 2018-09-11

Company Overview

About Primebake Holdings Ltd
PRIMEBAKE HOLDINGS LIMITED was founded on 2004-07-09 and had its registered office in Tetbury. The company was dissolved on the 2018-09-11 and is no longer trading or active.

Key Data
Company Name
PRIMEBAKE HOLDINGS LIMITED
 
Legal Registered Office
TETBURY
GLOUCESTERSHIRE
GL8 8RP
Other companies in GL8
 
Previous Names
QUAYSHELFCO 1108 LIMITED07/10/2004
Filing Information
Company Number 05175333
Date formed 2004-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-09-11
Type of accounts SMALL
Last Datalog update: 2018-09-14 17:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMEBAKE HOLDINGS 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 PRIMEBAKE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERTS
Company Secretary 2016-04-20
JOHN RICHARD ARKWRIGHT LISTER
Director 2004-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GARAVAN
Director 2004-10-06 2016-09-15
CHARLES GARAVAN
Company Secretary 2004-10-06 2016-04-20
NQH (CO SEC) LIMITED
Nominated Secretary 2004-07-09 2004-10-06
NQH LIMITED
Nominated Director 2004-07-09 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD ARKWRIGHT LISTER SAVOUR CAFE LIMITED Director 2016-12-23 CURRENT 2006-09-15 Active
JOHN RICHARD ARKWRIGHT LISTER PETER'S YARD LIMITED Director 2012-07-03 CURRENT 2008-08-26 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER PETER'S YARD RETAIL LTD Director 2012-07-03 CURRENT 2012-02-27 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER NAFI FOODS LIMITED Director 2011-12-19 CURRENT 2011-04-15 Liquidation
JOHN RICHARD ARKWRIGHT LISTER PETER'S YARD WHOLESALE LIMITED Director 2011-01-13 CURRENT 2008-08-26 Active
JOHN RICHARD ARKWRIGHT LISTER ADVANCED FUEL TECHNOLOGIES UK LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN RICHARD ARKWRIGHT LISTER PM CORPORATION LIMITED Director 2009-02-06 CURRENT 1985-04-04 Active
JOHN RICHARD ARKWRIGHT LISTER SHIPTINVEST NO. 2 LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER BIBURY COURT LIMITED Director 2007-07-06 CURRENT 2007-03-13 Active
JOHN RICHARD ARKWRIGHT LISTER FINGOLD LIMITED Director 2004-01-20 CURRENT 2003-11-27 Active
JOHN RICHARD ARKWRIGHT LISTER WILLIAM PRICE & SONS LIMITED Director 2003-12-18 CURRENT 1925-01-16 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER SHIPTINVEST NO.1 LIMITED Director 2003-12-17 CURRENT 2003-10-17 Active
JOHN RICHARD ARKWRIGHT LISTER THE CELTIC BAKERS LIMITED Director 1998-01-22 CURRENT 1996-01-03 Active
JOHN RICHARD ARKWRIGHT LISTER FINEDON MILL LIMITED Director 1997-03-25 CURRENT 1996-01-17 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER SHIPTINVEST LIMITED Director 1993-07-20 CURRENT 1993-07-12 Active
JOHN RICHARD ARKWRIGHT LISTER COINSTONE LIMITED Director 1985-04-15 CURRENT 1984-09-25 Active
JOHN RICHARD ARKWRIGHT LISTER SHIPTON MILL LIMITED Director 1979-12-19 CURRENT 1979-10-31 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
2018-06-28RES13STRUCK OFF REGISTER 05/06/2018
2018-06-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-19DS01APPLICATION FOR STRIKING-OFF
2018-05-08SH20STATEMENT BY DIRECTORS
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 10
2018-05-08SH1908/05/18 STATEMENT OF CAPITAL GBP 10
2018-05-08CAP-SSSOLVENCY STATEMENT DATED 04/05/18
2018-05-08RES06REDUCE ISSUED CAPITAL 04/05/2018
2018-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GARAVAN
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 6900000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-25TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GARAVAN
2016-05-11AP03SECRETARY APPOINTED DAVID ROBERTS
2016-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 6900000
2015-07-14AR0109/07/15 FULL LIST
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 6900000
2014-07-09AR0109/07/14 FULL LIST
2013-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-16AR0109/07/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-25AR0109/07/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-02AR0109/07/11 FULL LIST
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-23AR0109/07/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-02-13363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-05225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-13123NC INC ALREADY ADJUSTED 07/09/07
2007-11-13RES04£ NC 3000000/9899000 07/0
2007-11-13123NC INC ALREADY ADJUSTED 06/10/04
2007-11-1388(2)RAD 07/09/07--------- £ SI 6899000@1=6899000 £ IC 1000/6900000
2007-11-08MISCCERT TO CANCEL CAP RED RESERVE
2007-11-08OCCANCEL CAPITAL REDEMPTION RESERV
2007-11-05RES06REDUCE ISSUED CAPITAL 16/10/07
2007-10-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-02-23122£ IC 3000000/1000 29/12/06 £ SR 2999000@1=2999000
2006-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-03363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-10-31225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05
2005-09-07363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-11-03123NC INC ALREADY ADJUSTED 06/10/04
2004-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-03RES04NC INC ALREADY ADJUSTED 06/10/04
2004-10-3088(2)RAD 07/10/04--------- £ SI 2999999@1=2999999 £ IC 1/3000000
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12MEM/ARTSARTICLES OF ASSOCIATION
2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2004-10-11225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-11288bSECRETARY RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-07CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 1108 LIMITED CERTIFICATE ISSUED ON 07/10/04
2004-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRIMEBAKE HOLDINGS 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 PRIMEBAKE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-08 Satisfied ALLIED IRISH BANKS PLC
Intangible Assets
Patents
We have not found any records of PRIMEBAKE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMEBAKE HOLDINGS LIMITED
Trademarks
We have not found any records of PRIMEBAKE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMEBAKE HOLDINGS 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 (70100 - Activities of head offices) as PRIMEBAKE HOLDINGS 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 PRIMEBAKE HOLDINGS 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 PRIMEBAKE HOLDINGS 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 PRIMEBAKE HOLDINGS 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.