RATHBONE KEAR LIMITED
BRADFORD GWECO 254 LIMITED

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 05417123
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
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 eighty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017; Appointment of Jonathan James Burke as a secretary on 22 February 2017. The most likely internet sites of RATHBONE KEAR LIMITED are www.rathbonekear.co.uk, and www.rathbone-kear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Rathbone Kear Limited is a Private Limited Company. The company registration number is 05417123. Rathbone Kear Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Rathbone Kear Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BLACKHURST, Darren Anthony is a Director of the company. CLAPPEN, Andrew James is a Director of the company. GLEESON, Michael is a Director of the company. HORNBY, Jonathan Paul is a Director of the company. THORNBER, Andrew Edward is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary BURKE, Jonathan James has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary ROBINSON, Andrew John has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director FLETCHER, Martyn Paul has been resigned. Director FOSTER, Kenneth Charles John has been resigned. Director GUNTER, Mark has been resigned. Director HARRISON, Mark has been resigned. Director HELLAM, Henry Raymond has been resigned. Director HUTCHINSON, David Robert has been resigned. Director KEAR, Harry James has been resigned. Director LILL, Jonathan has been resigned. Director PLEASANCE, Andrew has been resigned. Director STOTT, Robert Winston has been resigned. Director WALKER, Christopher has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BLACKHURST, Darren Anthony
Appointed Date: 18 February 2016
59 years old

Director
CLAPPEN, Andrew James
Appointed Date: 18 February 2016
60 years old

Director
GLEESON, Michael
Appointed Date: 18 February 2016
56 years old

Director
HORNBY, Jonathan Paul
Appointed Date: 18 February 2016
52 years old

Director
THORNBER, Andrew Edward
Appointed Date: 18 February 2016
51 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 13 February 2013

Secretary
BURKE, Jonathan James
Resigned: 16 March 2009
Appointed Date: 25 September 2007

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 16 March 2009

Secretary
ROBINSON, Andrew John
Resigned: 25 September 2007
Appointed Date: 29 April 2005

Secretary
GWECO SECRETARIES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 April 2005

Director
FLETCHER, Martyn Paul
Resigned: 20 September 2013
Appointed Date: 29 April 2005
58 years old

Director
FOSTER, Kenneth Charles John
Resigned: 04 July 2008
Appointed Date: 29 April 2005
79 years old

Director
GUNTER, Mark
Resigned: 07 December 2005
Appointed Date: 29 April 2005
67 years old

Director
HARRISON, Mark
Resigned: 18 February 2016
Appointed Date: 20 September 2013
61 years old

Director
HELLAM, Henry Raymond
Resigned: 12 July 2012
Appointed Date: 29 June 2006
67 years old

Director
HUTCHINSON, David Robert
Resigned: 30 June 2007
Appointed Date: 19 October 2005
76 years old

Director
KEAR, Harry James
Resigned: 25 September 2007
Appointed Date: 29 April 2005
78 years old

Director
LILL, Jonathan
Resigned: 18 February 2016
Appointed Date: 07 September 2009
57 years old

Director
PLEASANCE, Andrew
Resigned: 18 February 2016
Appointed Date: 06 September 2011
64 years old

Director
STOTT, Robert Winston
Resigned: 07 December 2005
Appointed Date: 29 April 2005
82 years old

Director
WALKER, Christopher
Resigned: 06 September 2011
Appointed Date: 14 August 2008
62 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 29 April 2005
Appointed Date: 07 April 2005

Persons With Significant Control

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RATHBONE KEAR LIMITED Events

31 Mar 2017
Confirmation statement made on 27 March 2017 with updates
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
17 Feb 2017
Second filing of the annual return made up to 27 March 2016
06 Nov 2016
Full accounts made up to 31 January 2016
...
... and 79 more events
10 May 2005
New director appointed
10 May 2005
New director appointed
10 May 2005
Director resigned
25 Apr 2005
Company name changed gweco 254 LIMITED\certificate issued on 25/04/05
07 Apr 2005
Incorporation

RATHBONE KEAR LIMITED Charges

29 April 2005
Mortgage debenture
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Wm Morrison Supermarkets PLC
Description: Fixed and floating charges over the undertaking and all…