PORTREATH BAKERY LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 3UY

Company number 02775011
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address LLOGAN END TRAVELLERS REST, ILLOGAN DOWNS, REDRUTH, CORNWALL, TR15 3UY
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-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 18 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of PORTREATH BAKERY LIMITED are www.portreathbakery.co.uk, and www.portreath-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Redruth Rail Station is 2.5 miles; to Hayle Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portreath Bakery Limited is a Private Limited Company. The company registration number is 02775011. Portreath Bakery Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Portreath Bakery Limited is Llogan End Travellers Rest Illogan Downs Redruth Cornwall Tr15 3uy. . SYMONDS, Peter Leslie is a Secretary of the company. SYMONDS, Marion Jean is a Director of the company. Secretary CREEDY, Henry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
SYMONDS, Peter Leslie
Appointed Date: 14 December 2004

Director
SYMONDS, Marion Jean
Appointed Date: 18 December 1992
61 years old

Resigned Directors

Secretary
CREEDY, Henry
Resigned: 25 January 2005
Appointed Date: 18 December 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 December 1992
Appointed Date: 18 December 1992

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 December 1992
Appointed Date: 18 December 1992

Persons With Significant Control

Mrs Marion Jean Symonds
Notified on: 18 December 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PORTREATH BAKERY LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
Confirmation statement made on 18 December 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
...
... and 63 more events
19 Jan 1993
Accounting reference date notified as 31/12

19 Jan 1993
Ad 31/12/92--------- £ si 100@1=100 £ ic 2/102

07 Jan 1993
Director resigned;new director appointed

07 Jan 1993
Secretary resigned;new secretary appointed

18 Dec 1992
Incorporation

PORTREATH BAKERY LIMITED Charges

29 June 2015
Charge code 0277 5011 0005
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 the square, portreath, cornwall TR16 4LA…
22 June 2015
Charge code 0277 5011 0004
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 May 1994
Mortgage
Delivered: 8 June 1994
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: 3 the square portreath redruth cornwall and assigne the…
20 May 1994
Mortgage
Delivered: 8 June 1994
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: 1 the square portreath redruth cornwall and assigns the…
20 April 1993
Mortgage debenture
Delivered: 27 April 1993
Status: Satisfied on 23 January 2016
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the bakery and flat 3 the square…