DAVIES BAKERY SUPPLIES LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4AP

Company number 01019490
Status Active
Incorporation Date 2 August 1971
Company Type Private Limited Company
Address 30 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Greengate Middleton Manchester M24 1RU to 30 Chorley New Road Bolton BL1 4AP on 9 March 2017; Director's details changed for Mr Iain Fraser Campbell on 6 March 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of DAVIES BAKERY SUPPLIES LTD are www.daviesbakerysupplies.co.uk, and www.davies-bakery-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Davies Bakery Supplies Ltd is a Private Limited Company. The company registration number is 01019490. Davies Bakery Supplies Ltd has been working since 02 August 1971. The present status of the company is Active. The registered address of Davies Bakery Supplies Ltd is 30 Chorley New Road Bolton England Bl1 4ap. . BRIERLEY, Benjamin James is a Secretary of the company. CAMPBELL, Iain Fraser is a Director of the company. REYNARD, Alan Keith is a Director of the company. Secretary REYNARD, Alan Keith has been resigned. Secretary TOLHURST-REYNARD, Linda has been resigned. Secretary WARD, Julie has been resigned. Secretary WILLIAMS, Douglas has been resigned. Director ATKINS, Ronald Stuart has been resigned. Director DAVIES, Colin has been resigned. Director PERKINS, Robert Leslie has been resigned. Director REYNARD, John has been resigned. Director REYNARD, Sally Anne has been resigned. Director TOLHURST-REYNARD, Linda has been resigned. Director WILLIAMS, Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Benjamin James
Appointed Date: 17 March 2016

Director
CAMPBELL, Iain Fraser
Appointed Date: 02 June 2015
61 years old

Director
REYNARD, Alan Keith

68 years old

Resigned Directors

Secretary
REYNARD, Alan Keith
Resigned: 31 July 2003

Secretary
TOLHURST-REYNARD, Linda
Resigned: 02 December 2013
Appointed Date: 04 November 2005

Secretary
WARD, Julie
Resigned: 17 March 2016
Appointed Date: 02 December 2013

Secretary
WILLIAMS, Douglas
Resigned: 04 November 2005
Appointed Date: 01 August 2003

Director
ATKINS, Ronald Stuart
Resigned: 31 March 1999
93 years old

Director
DAVIES, Colin
Resigned: 03 August 2012
68 years old

Director
PERKINS, Robert Leslie
Resigned: 02 June 2015
Appointed Date: 20 May 2009
71 years old

Director
REYNARD, John
Resigned: 28 October 2012
93 years old

Director
REYNARD, Sally Anne
Resigned: 10 July 2003
65 years old

Director
TOLHURST-REYNARD, Linda
Resigned: 30 April 2015
Appointed Date: 04 November 2005
57 years old

Director
WILLIAMS, Douglas
Resigned: 21 June 2007
Appointed Date: 01 January 2005
69 years old

Persons With Significant Control

Mr Alan Keith Reynard
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Miss Louise Helen Reynard
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

DAVIES BAKERY SUPPLIES LTD Events

09 Mar 2017
Registered office address changed from Greengate Middleton Manchester M24 1RU to 30 Chorley New Road Bolton BL1 4AP on 9 March 2017
06 Mar 2017
Director's details changed for Mr Iain Fraser Campbell on 6 March 2017
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2016
Appointment of Benjamin James Brierley as a secretary on 17 March 2016
...
... and 95 more events
23 Oct 1987
Return made up to 30/09/87; full list of members

29 Oct 1986
Full accounts made up to 31 July 1986

29 Oct 1986
Return made up to 27/10/86; full list of members

16 Oct 1986
New director appointed

02 Aug 1971
Incorporation

DAVIES BAKERY SUPPLIES LTD Charges

3 January 2014
Charge code 0101 9490 0003
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 December 1991
Debenture
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1980
Charge on a building agreement
Delivered: 22 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…