ARTISAN BISCUITS LIMITED
ASHBOURNE BISCUITS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 5BN

Company number 01138283
Status Active
Incorporation Date 5 October 1973
Company Type Private Limited Company
Address 29 AND 31 WALCOT STREET, BATH, BA1 5BN
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Registration of charge 011382830015, created on 28 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ARTISAN BISCUITS LIMITED are www.artisanbiscuits.co.uk, and www.artisan-biscuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Artisan Biscuits Limited is a Private Limited Company. The company registration number is 01138283. Artisan Biscuits Limited has been working since 05 October 1973. The present status of the company is Active. The registered address of Artisan Biscuits Limited is 29 and 31 Walcot Street Bath Ba1 5bn. . DARVILL, Paul Julian is a Director of the company. DYAS, Ann Marie is a Director of the company. SIDDALL, John Irving is a Director of the company. Secretary COLLINS, Rachel has been resigned. Secretary SPENCER, Betty Hilda has been resigned. Director HODGETTS, Stephen has been resigned. Director JOHNSON, Anita Betty has been resigned. Director JOHNSON, Roy Lindsay has been resigned. Director SPENCER, Betty Hilda has been resigned. Director SPENCER, Maurice has been resigned. Director SPENCER, Robert M has been resigned. Director SPENCER, Simon Nicholas has been resigned. Director SPENCER, Terence A has been resigned. Director SPENCER, Victor Roy has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Director
DARVILL, Paul Julian
Appointed Date: 12 October 2006
57 years old

Director
DYAS, Ann Marie
Appointed Date: 12 October 2006
74 years old

Director
SIDDALL, John Irving
Appointed Date: 12 October 2006
77 years old

Resigned Directors

Secretary
COLLINS, Rachel
Resigned: 17 July 2014
Appointed Date: 13 August 1996

Secretary
SPENCER, Betty Hilda
Resigned: 13 August 1996

Director
HODGETTS, Stephen
Resigned: 20 December 2012
Appointed Date: 21 July 2008
66 years old

Director
JOHNSON, Anita Betty
Resigned: 12 October 2006
Appointed Date: 31 January 2000
78 years old

Director
JOHNSON, Roy Lindsay
Resigned: 12 October 2006
80 years old

Director
SPENCER, Betty Hilda
Resigned: 27 September 2006
Appointed Date: 13 August 1996
104 years old

Director
SPENCER, Maurice
Resigned: 06 August 1993
116 years old

Director
SPENCER, Robert M
Resigned: 06 August 1993
92 years old

Director
SPENCER, Simon Nicholas
Resigned: 12 October 2006
Appointed Date: 08 May 1991
65 years old

Director
SPENCER, Terence A
Resigned: 06 August 1993
82 years old

Director
SPENCER, Victor Roy
Resigned: 12 October 2006
102 years old

Persons With Significant Control

Mr Paul Julian Darvill
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr John Irving Siddall
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Ann-Marie Siddall
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

ARTISAN BISCUITS LIMITED Events

19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
28 Feb 2017
Registration of charge 011382830015, created on 28 February 2017
22 Sep 2016
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 12,500

15 Dec 2015
Accounts for a medium company made up to 31 March 2015
...
... and 122 more events
10 Apr 1984
Accounts made up to 31 December 1983
26 Apr 1983
Accounts made up to 31 December 1982
07 Apr 1982
Accounts made up to 31 December 1981
16 Apr 1980
Accounts made up to 31 December 1979
05 Oct 1973
Incorporation

ARTISAN BISCUITS LIMITED Charges

28 February 2017
Charge code 0113 8283 0015
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Britannia house, blenheim road, airfield industrial estate…
18 February 2015
Charge code 0113 8283 0014
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 November 2013
Charge code 0113 8283 0013
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
25 October 2006
Fixed charge on purchased debts which fail to vest
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
12 October 2006
Chattels mortgage
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Foster new gastronome stainless steel refrigerator…
12 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 blenheim road airfield industrial estate ashbourne…
29 April 1992
Mortgage debenture
Delivered: 6 May 1992
Status: Satisfied on 22 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 April 1992
Legal mortgage
Delivered: 6 May 1992
Status: Satisfied on 22 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 37 airfield industrail estate…
29 April 1992
Legal mortgage
Delivered: 6 May 1992
Status: Satisfied on 22 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 28 and 29 airfield industrial estate…
8 June 1987
Mortgage
Delivered: 24 June 1987
Status: Satisfied on 6 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 20A airfield industrial estate…
8 June 1987
Mortgage
Delivered: 24 June 1987
Status: Satisfied on 6 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 37 airfield industrial estate…
22 August 1983
Debenture
Delivered: 9 September 1983
Status: Satisfied on 28 July 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1980
Deed of further charge
Delivered: 30 September 1980
Status: Satisfied on 28 July 1992
Persons entitled: The Council for Small Industries in Rural Areas.
Description: Land at the rear of 50 st john street, ashbourne, derby…
9 September 1976
Deed of charge
Delivered: 27 September 1976
Status: Satisfied on 6 May 1992
Persons entitled: Council for Small Industries in Rural Areas
Description: All that piece or parcel of land situate at the rear of 50…