THE HEALTHY BROWN BREAD COMPANY LIMITED
HAYLE

Hellopages » Cornwall » Cornwall » TR27 6EU

Company number 04124035
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address CHYNOWETH BARN PORTHCOLLUM LANE, ST. ERTH, HAYLE, CORNWALL, TR27 6EU
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 4 . The most likely internet sites of THE HEALTHY BROWN BREAD COMPANY LIMITED are www.thehealthybrownbreadcompany.co.uk, and www.the-healthy-brown-bread-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Hayle Rail Station is 2.3 miles; to Carbis Bay Rail Station is 3.6 miles; to Penzance Rail Station is 5.5 miles; to Camborne Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Healthy Brown Bread Company Limited is a Private Limited Company. The company registration number is 04124035. The Healthy Brown Bread Company Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of The Healthy Brown Bread Company Limited is Chynoweth Barn Porthcollum Lane St Erth Hayle Cornwall Tr27 6eu. . SWIFT, Helen Elizabeth is a Secretary of the company. JACKSON, Barry Stefan is a Director of the company. SWIFT, Helen Elizabeth is a Director of the company. SWIFT, Ronald David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
SWIFT, Helen Elizabeth
Appointed Date: 13 December 2000

Director
JACKSON, Barry Stefan
Appointed Date: 13 December 2000
71 years old

Director
SWIFT, Helen Elizabeth
Appointed Date: 13 December 2000
64 years old

Director
SWIFT, Ronald David
Appointed Date: 13 December 2000
79 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 December 2000
Appointed Date: 13 December 2000
71 years old

Persons With Significant Control

Mr Ronald David Swift
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Elizabeth Swift
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Stefan Jackson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HEALTHY BROWN BREAD COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 13 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 January 2016
29 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4

17 Jun 2015
Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to Chynoweth Barn Porthcollum Lane St. Erth Hayle Cornwall TR27 6EU on 17 June 2015
02 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 46 more events
19 Dec 2000
New secretary appointed
19 Dec 2000
New director appointed
19 Dec 2000
New director appointed
19 Dec 2000
Registered office changed on 19/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Dec 2000
Incorporation

THE HEALTHY BROWN BREAD COMPANY LIMITED Charges

29 February 2008
Mortgage deed
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 105 kenwyn street truro cornwall t/n CL233266, CL54606…
22 December 2007
Debenture
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Mortgage deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a richards…