GEARY'S BAKERIES LIMITED
LOUGHBOROUGH C. GEARY AND SONS LIMITED

Hellopages » Leicestershire » Charnwood » LE12 8LD

Company number 01877775
Status Active
Incorporation Date 15 January 1985
Company Type Private Limited Company
Address UNIT 25 HAYHILL INDUSTRIAL ESTATE, BARROW UPON SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8LD
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 twenty-five events have happened. The last three records are Registration of charge 018777750009, created on 3 March 2017; Registration of charge 018777750008, created on 2 December 2016; Termination of appointment of Tony Marriott as a director on 1 September 2016. The most likely internet sites of GEARY'S BAKERIES LIMITED are www.gearysbakeries.co.uk, and www.geary-s-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Barrow upon Soar Rail Station is 1 miles; to Syston Rail Station is 3.7 miles; to Leicester Rail Station is 7.6 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geary S Bakeries Limited is a Private Limited Company. The company registration number is 01877775. Geary S Bakeries Limited has been working since 15 January 1985. The present status of the company is Active. The registered address of Geary S Bakeries Limited is Unit 25 Hayhill Industrial Estate Barrow Upon Soar Loughborough Leicestershire Le12 8ld. . GEARY, Jason Hillikere is a Secretary of the company. GEARY, Jason Hillikere is a Director of the company. GURNEY, Stephen John is a Director of the company. Secretary GEARY, Constance Julia Frances Irene has been resigned. Secretary GEARY, Darren Charles has been resigned. Director GEARY, Charles Hillikere has been resigned. Director GEARY, Constance Julia Frances Irene has been resigned. Director GEARY, Darren Charles has been resigned. Director MARRIOTT, Tony has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
GEARY, Jason Hillikere
Appointed Date: 04 November 2005

Director
GEARY, Jason Hillikere
Appointed Date: 10 November 1995
53 years old

Director
GURNEY, Stephen John
Appointed Date: 16 December 2005
66 years old

Resigned Directors

Secretary
GEARY, Constance Julia Frances Irene
Resigned: 10 April 1997

Secretary
GEARY, Darren Charles
Resigned: 04 November 2005
Appointed Date: 10 April 1997

Director
GEARY, Charles Hillikere
Resigned: 31 December 2005
81 years old

Director
GEARY, Constance Julia Frances Irene
Resigned: 10 April 1997
115 years old

Director
GEARY, Darren Charles
Resigned: 04 November 2005
Appointed Date: 10 November 1995
57 years old

Director
MARRIOTT, Tony
Resigned: 01 September 2016
Appointed Date: 16 December 2005
68 years old

GEARY'S BAKERIES LIMITED Events

15 Mar 2017
Registration of charge 018777750009, created on 3 March 2017
13 Dec 2016
Registration of charge 018777750008, created on 2 December 2016
12 Sep 2016
Termination of appointment of Tony Marriott as a director on 1 September 2016
24 Jun 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Registration of charge 018777750007, created on 17 June 2016
...
... and 115 more events
16 Jul 1987
Re-registration of Memorandum and Articles

16 Jul 1987
Application for reregistration from UNLTD to LTD

27 Apr 1987
Return made up to 29/01/87; full list of members
23 Feb 1987
Company type changed from UNLTD to UNLTD

15 Jan 1985
Company type changed from pri to UNLTD

GEARY'S BAKERIES LIMITED Charges

3 March 2017
Charge code 0187 7775 0009
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 December 2016
Charge code 0187 7775 0008
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Wilson Bowden Developments Limited
Description: Land at plot 30 b optimus point glenfield leicester.
17 June 2016
Charge code 0187 7775 0007
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: University of Derby
Description: Contains fixed charge…
26 February 2008
Fixed & floating charge
Delivered: 5 March 2008
Status: Satisfied on 16 September 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2003
Chattels mortgage
Delivered: 26 July 2003
Status: Satisfied on 1 June 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Deighton model formatic commercial biscuit making machine…
30 August 2001
Mortgage
Delivered: 5 September 2001
Status: Satisfied on 9 November 2007
Persons entitled: Rank Hovis Limited
Description: First charge over 130 ton capacity flour silo systm with…
28 March 2001
Fixed and floating charge (all assets)
Delivered: 30 March 2001
Status: Satisfied on 1 June 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Fixed and floating charge over all undertaking property and…
10 March 1992
Legal charge
Delivered: 14 March 1992
Status: Satisfied on 1 June 2009
Persons entitled: Midland Bank PLC
Description: Oddy 8 pocket cob and roll plant incorporating a divider…
18 January 1988
Fixed and floating charge
Delivered: 22 January 1988
Status: Satisfied on 1 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge over book and other debts. Floating charge…