TASTY BAKE LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 1BA

Company number 01661815
Status Active
Incorporation Date 3 September 1982
Company Type Private Limited Company
Address UNIT 3A FIRST AVENUE, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B76 1BA
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat, 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registered office address changed from 135 Ludlow Road Saltley Birmingham B8 3BT to Unit 3a First Avenue Minworth Sutton Coldfield West Midlands B76 1BA on 28 March 2017; Amended total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TASTY BAKE LIMITED are www.tastybake.co.uk, and www.tasty-bake.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-three years and one months. Tasty Bake Limited is a Private Limited Company. The company registration number is 01661815. Tasty Bake Limited has been working since 03 September 1982. The present status of the company is Active. The registered address of Tasty Bake Limited is Unit 3a First Avenue Minworth Sutton Coldfield West Midlands United Kingdom B76 1ba. The company`s financial liabilities are £1495.62k. It is £107.88k against last year. The cash in hand is £293.18k. It is £86.51k against last year. And the total assets are £2082.29k, which is £-216.25k against last year. PAPHITIS, Kyriacos is a Secretary of the company. PAPHITIS, Elias is a Director of the company. PAPHITIS, George is a Director of the company. PAPHITIS, Kyriacos is a Director of the company. PAPHITIS, Panayiotis Papasavva is a Director of the company. PAPHITIS, Pantelis is a Director of the company. Director HANSON, Paul David has been resigned. Director SEDDON, Terrence William has been resigned. The company operates in "Processing and preserving of meat".


tasty bake Key Finiance

LIABILITIES £1495.62k
+7%
CASH £293.18k
+41%
TOTAL ASSETS £2082.29k
-10%
All Financial Figures

Current Directors


Director
PAPHITIS, Elias
Appointed Date: 07 September 1998
57 years old

Director
PAPHITIS, George

76 years old

Director
PAPHITIS, Kyriacos

74 years old

Director
PAPHITIS, Panayiotis Papasavva
Appointed Date: 17 August 1992
61 years old

Director
PAPHITIS, Pantelis
Appointed Date: 10 March 2001
65 years old

Resigned Directors

Director
HANSON, Paul David
Resigned: 31 March 1991
85 years old

Director
SEDDON, Terrence William
Resigned: 13 June 1995
Appointed Date: 13 June 1995
84 years old

Persons With Significant Control

Mr Kyriacos Paphitis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

TASTY BAKE LIMITED Events

13 Apr 2017
Confirmation statement made on 9 March 2017 with updates
28 Mar 2017
Registered office address changed from 135 Ludlow Road Saltley Birmingham B8 3BT to Unit 3a First Avenue Minworth Sutton Coldfield West Midlands B76 1BA on 28 March 2017
02 Sep 2016
Amended total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,000

...
... and 89 more events
24 Sep 1987
Return made up to 15/08/87; full list of members

17 Aug 1987
Accounts for a small company made up to 30 September 1986

29 Jun 1987
Director's particulars changed

03 Sep 1982
Incorporation
03 Sep 1982
Certificate of incorporation

TASTY BAKE LIMITED Charges

13 October 2015
Charge code 0166 1815 0010
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Birmingham City Council
Description: F/H title WM467359 comprising 5 holland road west aston…
19 December 2003
Legal mortgage
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H land on the south west side of holland road aston t/no…
25 June 1999
Legal charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 60 stourton close walmley sutton coldfield west midlands…
8 September 1998
Legal charge & deed supplemental to the legal charge
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The property k/a 54A minerva road,park royal,london NW10…
8 August 1995
Legal charge
Delivered: 9 August 1995
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: F/H property situated and k/a target works 65 hancock road…
6 December 1994
Legal charge
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 65 hancock road alum rock birmingham west…
23 October 1992
Debenture
Delivered: 5 November 1992
Status: Satisfied on 22 May 2008
Persons entitled: Anz Grindlays Bank PLC
Description: By way of floating charge all the undertaking and assets of…
28 November 1991
Legal charge
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises at ludlow road,alum rock,birmingham.
1 November 1991
Fixed and floating charge
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undert aking and all…
6 August 1990
Debenture
Delivered: 16 August 1990
Status: Satisfied on 19 August 1991
Persons entitled: Boldbid Developments Limited
Description: L/H land comprising 1740 sq yards at valepits road garretts…