HUGHES (FAMILY BAKERS) HOLDINGS LIMITED
SHELF HUGHES FAMILY BAKERS LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 7PB

Company number 01315306
Status Active
Incorporation Date 27 May 1977
Company Type Private Limited Company
Address THE COUNTING HOUSE, TOWER BUILDINGS WADE HOUSE ROAD, SHELF, BRADFORD, HX3 7PB
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 5 in full; Satisfaction of charge 1 in full. The most likely internet sites of HUGHES (FAMILY BAKERS) HOLDINGS LIMITED are www.hughesfamilybakersholdings.co.uk, and www.hughes-family-bakers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Hughes Family Bakers Holdings Limited is a Private Limited Company. The company registration number is 01315306. Hughes Family Bakers Holdings Limited has been working since 27 May 1977. The present status of the company is Active. The registered address of Hughes Family Bakers Holdings Limited is The Counting House Tower Buildings Wade House Road Shelf Bradford Hx3 7pb. . HUGHES, Malcolm Edward is a Secretary of the company. HARTLEY, Alison is a Director of the company. HARTLEY, Philip is a Director of the company. HUGHES, Janet is a Director of the company. HUGHES, Malcolm Edward is a Director of the company. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors


Director
HARTLEY, Alison
Appointed Date: 11 April 2006
63 years old

Director
HARTLEY, Philip
Appointed Date: 11 April 2006
65 years old

Director
HUGHES, Janet

85 years old

Director

Persons With Significant Control

Mr Malcolm Edward Hughes
Notified on: 24 September 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGHES (FAMILY BAKERS) HOLDINGS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Oct 2016
Satisfaction of charge 5 in full
17 Oct 2016
Satisfaction of charge 1 in full
17 Oct 2016
Satisfaction of charge 2 in full
17 Oct 2016
Satisfaction of charge 6 in full
...
... and 85 more events
25 May 1988
Full accounts made up to 31 May 1987

25 May 1988
Return made up to 02/12/87; full list of members

04 Feb 1988
Director resigned

24 Apr 1987
Full accounts made up to 31 May 1986

24 Apr 1987
Return made up to 23/08/86; full list of members

HUGHES (FAMILY BAKERS) HOLDINGS LIMITED Charges

30 September 2013
Charge code 0131 5306 0012
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
30 May 2013
Charge code 0131 5306 0011
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a hirst lane bakery hirst lane…
13 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property at hirst wood bakery hirst lane shipley. By…
19 March 2007
Debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 24 August 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a premises situate at hirst lane hirstwood…
29 June 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 24 August 2007
Persons entitled: Allied Mills Limited
Description: The property belonging to malcolm edward hughes and janet…
6 April 2000
Rent deposit deed
Delivered: 18 April 2000
Status: Satisfied on 17 October 2016
Persons entitled: Dansk Supermarkets Limited
Description: The tenant charges the deposit account in which the initial…
18 October 1999
Legal charge
Delivered: 29 October 1999
Status: Satisfied on 17 October 2016
Persons entitled: Barclays Bank PLC
Description: 162 lilycroft road bradford west yorkshire t/no WYK483264.
1 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 17 October 2016
Persons entitled: Barclays Bank PLC
Description: 366/368 girlington road bradford west yorkshire t/no.wyk…
1 July 1992
Debenture
Delivered: 13 July 1992
Status: Satisfied on 24 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1988
Legal mortgage
Delivered: 28 November 1988
Status: Satisfied on 17 October 2016
Persons entitled: Yorkshire Bank PLC
Description: 366/368 girlington road girlington bradford & all fixtures…
5 October 1979
Legal charge
Delivered: 15 October 1979
Status: Satisfied on 17 October 2016
Persons entitled: City of Bradford Metropolitan Council
Description: 366 & 368 girlington road bradford west yorkshire.