GILES FOODS LIMITED
BOLTON BAYCOM LIMITED

Hellopages » Greater Manchester » Bolton » BL1 8HJ

Company number 03446080
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address BACK O' TH' BANK HOUSE, HEREFORD STREET, BOLTON, LANCASHIRE, BL1 8HJ
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 26 September 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 1,962,348 . The most likely internet sites of GILES FOODS LIMITED are www.gilesfoods.co.uk, and www.giles-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Giles Foods Limited is a Private Limited Company. The company registration number is 03446080. Giles Foods Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Giles Foods Limited is Back O Th Bank House Hereford Street Bolton Lancashire Bl1 8hj. . LIGHT, Andrew is a Director of the company. WARBURTON, Jonathan is a Director of the company. Secretary HARFORD REGISTRARS has been resigned. Secretary IBBOTSON, Shirley Anne has been resigned. Secretary RIXON, Shirley Anne has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director HARFORD NOMINEES LIMITED has been resigned. Director MARX, David has been resigned. Director RIXON, David Albert has been resigned. Director RIXON, Shirley Anne has been resigned. Director VAN GEEST, Leonard Waling has been resigned. Director WILLIS, Andrew has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
LIGHT, Andrew
Appointed Date: 18 May 2013
61 years old

Director
WARBURTON, Jonathan
Appointed Date: 18 May 2013
68 years old

Resigned Directors

Secretary
HARFORD REGISTRARS
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Secretary
IBBOTSON, Shirley Anne
Resigned: 27 January 2006
Appointed Date: 07 October 1997

Secretary
RIXON, Shirley Anne
Resigned: 18 May 2013
Appointed Date: 03 February 2006

Secretary
EMW SECRETARIES LIMITED
Resigned: 03 February 2006
Appointed Date: 27 January 2006

Director
HARFORD NOMINEES LIMITED
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Director
MARX, David
Resigned: 18 May 2013
Appointed Date: 19 January 2012
62 years old

Director
RIXON, David Albert
Resigned: 18 May 2015
Appointed Date: 07 October 1997
75 years old

Director
RIXON, Shirley Anne
Resigned: 18 May 2013
Appointed Date: 19 January 2012
62 years old

Director
VAN GEEST, Leonard Waling
Resigned: 18 May 2013
Appointed Date: 13 December 2002
75 years old

Director
WILLIS, Andrew
Resigned: 18 May 2013
Appointed Date: 19 January 2012
54 years old

Persons With Significant Control

Warburtons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GILES FOODS LIMITED Events

12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Jun 2016
Full accounts made up to 26 September 2015
14 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,962,348

24 Jun 2015
Full accounts made up to 28 September 2014
09 Jun 2015
Termination of appointment of David Albert Rixon as a director on 18 May 2015
...
... and 123 more events
10 Nov 1997
Secretary resigned
10 Nov 1997
Director resigned
10 Nov 1997
New director appointed
10 Nov 1997
New secretary appointed
07 Oct 1997
Incorporation

GILES FOODS LIMITED Charges

14 June 2013
Charge code 0344 6080 0017
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Notification of addition to or amendment of charge…
10 July 2012
Supplemental chattel mortgage
Delivered: 13 July 2012
Status: Satisfied on 20 May 2013
Persons entitled: State Securities PLC
Description: The assets. 1 make ube. Model 90AL autoload bagger line yom…
25 March 2012
Rent deposit deed
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Pr-Blakelands Limited
Description: A rent deposit of £41,805 see image for full details.
14 February 2012
Supplemental chattel mortgage
Delivered: 16 February 2012
Status: Satisfied on 20 May 2013
Persons entitled: State Securities PLC (State)
Description: All of its right title and interest in the non-vesting…
23 March 2011
Debenture
Delivered: 25 March 2011
Status: Satisfied on 20 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2011
Legal assignment
Delivered: 25 March 2011
Status: Satisfied on 20 May 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 March 2011
Fixed charge on purchased debts which fail to vest
Delivered: 18 March 2011
Status: Satisfied on 20 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 March 2011
Floating charge (all assets)
Delivered: 18 March 2011
Status: Satisfied on 20 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
23 December 2010
Chattels mortgage
Delivered: 30 December 2010
Status: Satisfied on 20 May 2013
Persons entitled: Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD (Together Hsbc)
Description: Frigoscandia gyrocompact gc M7 s/no.10410032. Frigopak fpl…
26 November 2010
Chattels mortgage
Delivered: 27 November 2010
Status: Satisfied on 20 May 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Double d 2-4 rack revorack mkiii ovens c/w controls and…
28 March 2005
Fixed and floating charge
Delivered: 7 April 2005
Status: Satisfied on 11 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2005
Debenture
Delivered: 27 January 2005
Status: Satisfied on 11 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Equipment mortgage
Delivered: 15 October 2002
Status: Satisfied on 3 February 2006
Persons entitled: Rank Hovis Limited
Description: The equipment being 1 dexmore blocker, 1 spooner oven, 1…
24 September 2002
All assets debenture
Delivered: 25 September 2002
Status: Satisfied on 21 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 April 2001
Debenture
Delivered: 27 April 2001
Status: Satisfied on 15 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1999
Chattel mortgage
Delivered: 18 August 1999
Status: Satisfied on 14 December 2002
Persons entitled: Lombard North Central PLC
Description: 1 x 1992 spooner travelling oven sn: 010499. 1 x 1998 rheon…
20 March 1998
Mortgage debenture
Delivered: 27 March 1998
Status: Satisfied on 19 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…