THE PASTRY CASE LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RQ
Company number 02176764
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address C/O FRANK ROBERTS & SONS LIMITED, SCHOOL ROAD RUDHEATH, NORTHWICH, CHESHIRE, CW9 7RQ
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 events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 29 August 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2,000 . The most likely internet sites of THE PASTRY CASE LIMITED are www.thepastrycase.co.uk, and www.the-pastry-case.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The Pastry Case Limited is a Private Limited Company. The company registration number is 02176764. The Pastry Case Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of The Pastry Case Limited is C O Frank Roberts Sons Limited School Road Rudheath Northwich Cheshire Cw9 7rq. . ROBERTS, Julia Clare is a Director of the company. ROBERTS, Michael Frank is a Director of the company. Secretary BRADDOCK, Michael James has been resigned. Secretary PEET, John has been resigned. Director GREENFIELD, Stephen has been resigned. Director HUNT, Alan Malcolm has been resigned. Director PEET, John has been resigned. Director ROBERTS, David Pinkney has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
ROBERTS, Julia Clare
Appointed Date: 18 January 1999
70 years old

Director
ROBERTS, Michael Frank
Appointed Date: 21 May 2015
71 years old

Resigned Directors

Secretary
BRADDOCK, Michael James
Resigned: 01 May 2014
Appointed Date: 16 March 2006

Secretary
PEET, John
Resigned: 16 March 2006

Director
GREENFIELD, Stephen
Resigned: 16 January 1999
76 years old

Director
HUNT, Alan Malcolm
Resigned: 03 November 1994
87 years old

Director
PEET, John
Resigned: 16 March 2006
83 years old

Director
ROBERTS, David Pinkney
Resigned: 10 March 1992
90 years old

Persons With Significant Control

Frank Roberts & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PASTRY CASE LIMITED Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
11 Feb 2016
Accounts for a dormant company made up to 29 August 2015
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000

09 Jun 2015
Appointment of Mr Michael Frank Roberts as a director on 21 May 2015
02 Apr 2015
Accounts for a dormant company made up to 30 August 2014
...
... and 80 more events
14 Apr 1988
Accounting reference date notified as 31/08

18 Mar 1988
Particulars of mortgage/charge

28 Oct 1987
Secretary resigned

13 Oct 1987
Incorporation

13 Oct 1987
Incorporation

THE PASTRY CASE LIMITED Charges

23 May 1990
Legal charge
Delivered: 31 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at gadbrook, rudheath, northwich…
26 February 1988
Debenture
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…