CHILTERN BAKERIES LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 2RE

Company number 04287315
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address FINE LADY BAKERIES LTD, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2RE
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 seventy-two events have happened. The last three records are Director's details changed for Brian Paul Nash on 24 January 2017; Full accounts made up to 2 April 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of CHILTERN BAKERIES LIMITED are www.chilternbakeries.co.uk, and www.chiltern-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Kings Sutton Rail Station is 4 miles; to Heyford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiltern Bakeries Limited is a Private Limited Company. The company registration number is 04287315. Chiltern Bakeries Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Chiltern Bakeries Limited is Fine Lady Bakeries Ltd Southam Road Banbury Oxfordshire Ox16 2re. . ROBERTS, Christopher Dathan is a Secretary of the company. HOWLETT, David Anthony Robert is a Director of the company. JENKINS, Jonathan Howard is a Director of the company. NASH, Brian Paul is a Director of the company. ROBERTS, Christopher Dathan is a Director of the company. Secretary VAN DE POLL, David Hans has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAIRWEATHER, Mark Robert has been resigned. Director LIGHT, David Andrew has been resigned. Director PEAKE, Adrian Robert has been resigned. Director PULLEN, Desmond has been resigned. Director ROBINSON, Brian David has been resigned. Director SMITH, Ian Stewart has been resigned. Director STREET, Joseph Stanley has been resigned. Director VAN DE POLL, David Hans has been resigned. Director WESTON, George Garfield has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
ROBERTS, Christopher Dathan
Appointed Date: 25 October 2007

Director
HOWLETT, David Anthony Robert
Appointed Date: 12 February 2014
58 years old

Director
JENKINS, Jonathan Howard
Appointed Date: 16 September 2015
60 years old

Director
NASH, Brian Paul
Appointed Date: 28 May 2009
48 years old

Director
ROBERTS, Christopher Dathan
Appointed Date: 25 October 2007
56 years old

Resigned Directors

Secretary
VAN DE POLL, David Hans
Resigned: 25 October 2007
Appointed Date: 13 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Director
FAIRWEATHER, Mark Robert
Resigned: 03 March 2015
Appointed Date: 04 September 2006
63 years old

Director
LIGHT, David Andrew
Resigned: 28 July 2006
Appointed Date: 16 November 2005
61 years old

Director
PEAKE, Adrian Robert
Resigned: 15 September 2004
Appointed Date: 13 September 2001
59 years old

Director
PULLEN, Desmond
Resigned: 16 November 2005
Appointed Date: 10 April 2003
63 years old

Director
ROBINSON, Brian David
Resigned: 13 March 2008
Appointed Date: 16 November 2005
78 years old

Director
SMITH, Ian Stewart
Resigned: 16 November 2005
Appointed Date: 11 November 2004
59 years old

Director
STREET, Joseph Stanley
Resigned: 12 February 2014
Appointed Date: 13 September 2001
78 years old

Director
VAN DE POLL, David Hans
Resigned: 24 October 2007
Appointed Date: 13 September 2001
75 years old

Director
WESTON, George Garfield
Resigned: 18 March 2003
Appointed Date: 13 September 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Fine Lady Bakeries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Abf Grain Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILTERN BAKERIES LIMITED Events

02 Feb 2017
Director's details changed for Brian Paul Nash on 24 January 2017
01 Oct 2016
Full accounts made up to 2 April 2016
22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
16 Oct 2015
Accounts for a small company made up to 28 March 2015
25 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

...
... and 62 more events
01 Oct 2001
New secretary appointed;new director appointed
01 Oct 2001
New director appointed
01 Oct 2001
New director appointed
01 Oct 2001
New director appointed
13 Sep 2001
Incorporation