Company number 05417154
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 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Appointment of Jonathan James Burke as a secretary on 22 February 2017; Appointment of Mr Jonathan James Burke as a director on 22 February 2017. The most likely internet sites of RATHBONES BAKERIES LIMITED are www.rathbonesbakeries.co.uk, and www.rathbones-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Rathbones Bakeries Limited is a Private Limited Company.
The company registration number is 05417154. Rathbones Bakeries Limited has been working since 07 April 2005.
The present status of the company is Active. The registered address of Rathbones Bakeries Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. GOFF, Joanna Louise 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 AMSDEN, Mark Rowan has been resigned. Director FLETCHER, Martyn Paul has been resigned. Director HARRISON, Mark has been resigned. Director KEAR, Harry James has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
GWECO SECRETARIES LIMITED
Resigned: 19 June 2006
Appointed Date: 07 April 2005
Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 18 February 2016
62 years old
Director
HARRISON, Mark
Resigned: 18 February 2016
Appointed Date: 20 September 2013
62 years old
Director
KEAR, Harry James
Resigned: 25 September 2007
Appointed Date: 19 June 2006
78 years old
Director
GWECO DIRECTORS LIMITED
Resigned: 19 June 2006
Appointed Date: 07 April 2005
Persons With Significant Control
Rathbone Kear Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control
RATHBONES BAKERIES LIMITED Events
07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
...
... and 47 more events
26 Jun 2006
New secretary appointed
18 May 2006
Return made up to 07/04/06; full list of members
24 May 2005
Memorandum and Articles of Association
13 May 2005
Company name changed gweco 256 LIMITED\certificate issued on 13/05/05
07 Apr 2005
Incorporation