Active
Company Information for THE PREMIUM BAKERY LIMITED
UNIT 22 MID ROAD INDUSTRIAL ESTATE, MID ROAD, PRESTONPANS, EAST LOTHIAN, EH32 9ER,
|
Company Registration Number
SC316253
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
THE PREMIUM BAKERY LIMITED | ||||
Legal Registered Office | ||||
UNIT 22 MID ROAD INDUSTRIAL ESTATE MID ROAD PRESTONPANS EAST LOTHIAN EH32 9ER Other companies in EH3 | ||||
Previous Names | ||||
|
Company Number | SC316253 | |
---|---|---|
Company ID Number | SC316253 | |
Date formed | 2007-02-09 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902991320 |
Last Datalog update: | 2024-03-05 21:00:28 |
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 |
---|---|---|
WHITELAW WELLS |
||
ELAINE LANE FORD |
||
GRAEME THOMAS FORD |
||
PETER JAMES FORD |
||
MONA HASHEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK NEAL MACEFIELD |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCHINVAR WINDOWS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1990-12-24 | Dissolved 2014-02-25 | |
GOLDEN CROWN BROUGHTY FERRY LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-22 | Dissolved 2014-05-23 | |
FUNG YEI LIMITED | Company Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Dissolved 2014-12-05 | |
MACDUFF RESTAURANT LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-12-07 | Dissolved 2014-08-29 | |
WOK AND WINE LIMITED | Company Secretary | 2007-12-18 | CURRENT | 2007-12-10 | Dissolved 2016-07-12 | |
WAY INN (EDINBURGH) LTD | Company Secretary | 2007-11-26 | CURRENT | 2007-11-26 | Dissolved 2015-01-02 | |
CATSPYJAMAS EDINBURGH LTD. | Company Secretary | 2007-11-01 | CURRENT | 2004-07-08 | Active | |
FRY AND WOK WALLYFORD LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-10-01 | Dissolved 2016-05-17 | |
FARLINGTON CONTROLS (UK) LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
LINKS VIEW GUESTHOUSE LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
HAPPY HOUSE MUSSELBURGH LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-06 | Dissolved 2015-06-19 | |
SUEN MOON LTD | Company Secretary | 2007-08-06 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
WOK INN GLENROTHES LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-07-31 | Dissolved 2014-11-28 | |
CHOPSTIX DUNDEE LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-25 | Dissolved 2016-11-03 | |
WRM (EDINBURGH) LTD. | Company Secretary | 2007-06-21 | CURRENT | 2001-01-19 | Dissolved 2016-03-04 | |
LOCHGELLY CHINESE TAKE AWAY LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-05-17 | Active | |
K L BISHOPBRIGGS LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2006-09-29 | Dissolved 2016-03-15 | |
JINGS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2000-07-18 | Active - Proposal to Strike off | |
EDINBURGH GROSVENOR GARDENS LIMITED | Company Secretary | 2007-05-28 | CURRENT | 2007-05-11 | Active | |
JDH EDINBURGH LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-17 | Dissolved 2014-10-31 | |
YUMMY YUMMY PERTH LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-04 | Active | |
PROUDFOOT DEVELOPMENTS LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2002-10-17 | Dissolved 2017-05-16 | |
GOLDEN RIVER CHINESE TAKEAWAY LIMITED | Company Secretary | 2007-04-19 | CURRENT | 2007-04-10 | Dissolved 2014-07-11 | |
EIGHTY EIGHT TAKEAWAY LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
HARBOUR VIEW PORT SETON LTD | Company Secretary | 2007-03-08 | CURRENT | 2007-03-06 | Dissolved 2018-06-26 | |
POTENT 6 LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
GRATEBUILD FIREPLACES LIMITED | Company Secretary | 2007-02-13 | CURRENT | 2007-02-09 | Dissolved 2013-08-30 | |
MARCHBANK ESTATES LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2007-02-06 | Active | |
NORTHALLAN LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2002-06-06 | Dissolved 2016-02-23 | |
ALLANACH COMPUTER SERVICES LIMITED | Company Secretary | 2007-02-01 | CURRENT | 1991-07-26 | Dissolved 2016-02-23 | |
BLUE LAGOON DUNDEE LIMITED | Company Secretary | 2007-01-30 | CURRENT | 2007-01-23 | Dissolved 2018-04-10 | |
BATHGATE SMILE CENTRE LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2007-01-12 | Active | |
GOLDEN EARL LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2005-05-20 | Dissolved 2017-10-05 | |
GOLDEN PAGODA LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-10-26 | Active | |
PUMPHERSTON HOT FOOD LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-04-03 | Dissolved 2014-04-25 | |
HONG KONG CITY PERTH LIMITED | Company Secretary | 2006-08-17 | CURRENT | 2006-07-21 | Active | |
RICEBOX EDINBURGH LIMITED | Company Secretary | 2006-07-28 | CURRENT | 2006-07-12 | Active | |
CNT CATERING LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-19 | Dissolved 2016-03-15 | |
RICHARD BURKE PARTNERSHIP LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2002-08-07 | Dissolved 2014-05-02 | |
HONS BROUGHTY FERRY LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Dissolved 2016-12-20 | |
MR IP LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2006-04-24 | Dissolved 2016-04-26 | |
KOWLOON CITY LIMITED | Company Secretary | 2006-04-04 | CURRENT | 2006-03-31 | Active | |
ARTAN LIMITED | Company Secretary | 2006-02-24 | CURRENT | 2004-05-27 | Dissolved 2018-04-24 | |
WHITELAW WELLS FINANCIAL PLANNING LIMITED | Company Secretary | 1995-02-09 | CURRENT | 1995-02-09 | Active | |
CASTLE, SECURITIES LIMITED | Company Secretary | 1989-01-24 | CURRENT | 1929-04-16 | Liquidation | |
EAST LOTHIAN FOOD AND DRINK LTD | Director | 2017-10-12 | CURRENT | 2016-09-09 | Active | |
THE LUXURY LINEN BARN LIMITED | Director | 2008-06-04 | CURRENT | 2008-06-04 | Dissolved 2014-09-19 |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Graeme Thomas Ford as a person with significant control on 2021-04-22 | |
PSC07 | CESSATION OF PETER JAMES FORD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GRAEME THOMAS FORD / 01/03/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES FORD / 01/03/2017 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | CONVENE EGM/ORDINARY A/B/C/D/E SHARES CARRY SAME RIGHTS AS ORDINARY SHARES REGARDING VOTING AND DIVIDEND 01/02/2018 | |
RES01 | 01/02/2018 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MONA HASHEM | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
CH01 | Director's details changed for Graeme Thomas Ford on 2015-05-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LANE FORD / 26/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS FORD / 26/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORD / 26/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 9, Ainslie Place Edinburgh Midlothian EH3 6AT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3162530002 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 10/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED THE PREMIUM ROLL COMPANY LIMITED CERTIFICATE ISSUED ON 09/06/15 | |
RES15 | CHANGE OF NAME 20/05/2015 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORD / 06/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS FORD / 06/03/2011 | |
SH01 | 10/06/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ELAINE LANE FORD | |
AP01 | DIRECTOR APPOINTED GRAEME THOMAS FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MACEFIELD | |
AR01 | 09/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORD / 09/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITELAW WELLS / 09/03/2010 | |
AP01 | DIRECTOR APPOINTED MARK NEAL MACEFIELD | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/03/07--------- £ SI 49@1=49 £ IC 1/50 | |
CERTNM | COMPANY NAME CHANGED THE PREMIER ROLL COMPANY LIMITED CERTIFICATE ISSUED ON 14/02/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2014-02-28 | £ 147,949 |
---|---|---|
Creditors Due After One Year | 2013-02-28 | £ 51,101 |
Creditors Due After One Year | 2013-02-28 | £ 51,101 |
Creditors Due After One Year | 2012-02-29 | £ 64,932 |
Creditors Due Within One Year | 2014-02-28 | £ 152,196 |
Creditors Due Within One Year | 2013-02-28 | £ 192,376 |
Creditors Due Within One Year | 2013-02-28 | £ 192,376 |
Creditors Due Within One Year | 2012-02-29 | £ 201,929 |
Provisions For Liabilities Charges | 2014-02-28 | £ 28,024 |
Provisions For Liabilities Charges | 2013-02-28 | £ 26,595 |
Provisions For Liabilities Charges | 2013-02-28 | £ 26,595 |
Provisions For Liabilities Charges | 2012-02-29 | £ 29,867 |
Creditors and other liabilities
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 THE PREMIUM BAKERY LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 24,057 |
Current Assets | 2014-02-28 | £ 193,336 |
Current Assets | 2013-02-28 | £ 131,991 |
Current Assets | 2013-02-28 | £ 131,991 |
Current Assets | 2012-02-29 | £ 125,630 |
Debtors | 2014-02-28 | £ 146,858 |
Debtors | 2013-02-28 | £ 112,485 |
Debtors | 2013-02-28 | £ 112,485 |
Debtors | 2012-02-29 | £ 105,470 |
Fixed Assets | 2014-02-28 | £ 260,240 |
Fixed Assets | 2013-02-28 | £ 235,461 |
Fixed Assets | 2013-02-28 | £ 235,461 |
Fixed Assets | 2012-02-29 | £ 233,870 |
Secured Debts | 2014-02-28 | £ 120,000 |
Secured Debts | 2013-02-28 | £ 48,616 |
Secured Debts | 2013-02-28 | £ 48,616 |
Secured Debts | 2012-02-29 | £ 82,004 |
Shareholder Funds | 2014-02-28 | £ 125,407 |
Shareholder Funds | 2013-02-28 | £ 97,380 |
Shareholder Funds | 2013-02-28 | £ 97,380 |
Shareholder Funds | 2012-02-29 | £ 62,772 |
Stocks Inventory | 2014-02-28 | £ 22,421 |
Stocks Inventory | 2013-02-28 | £ 19,506 |
Stocks Inventory | 2013-02-28 | £ 19,506 |
Stocks Inventory | 2012-02-29 | £ 20,160 |
Tangible Fixed Assets | 2014-02-28 | £ 248,839 |
Tangible Fixed Assets | 2013-02-28 | £ 220,260 |
Tangible Fixed Assets | 2013-02-28 | £ 220,260 |
Tangible Fixed Assets | 2012-02-29 | £ 216,136 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as THE PREMIUM BAKERY 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. |