WARRENS BAKERY LIMITED
PENZANCE W.T. WARREN & SON (HAYLE) LIMITED

Hellopages » Cornwall » Cornwall » TR19 7JP

Company number 01451668
Status Active
Incorporation Date 2 October 1979
Company Type Private Limited Company
Address THE BAKERY BOSWEDDEN ROAD, ST. JUST, PENZANCE, CORNWALL, TR19 7JP
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 fourteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Statement of capital on 29 December 2016 GBP 56,572.70 . The most likely internet sites of WARRENS BAKERY LIMITED are www.warrensbakery.co.uk, and www.warrens-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Warrens Bakery Limited is a Private Limited Company. The company registration number is 01451668. Warrens Bakery Limited has been working since 02 October 1979. The present status of the company is Active. The registered address of Warrens Bakery Limited is The Bakery Boswedden Road St Just Penzance Cornwall Tr19 7jp. . JOBLING, Jason is a Director of the company. MARTIN, Alexandra Lucy is a Director of the company. STRAW, Nicholas Bryan is a Director of the company. SULLIVAN, Mark is a Director of the company. TOFT, Simon David is a Director of the company. Secretary BRIGGS, Donald George has been resigned. Secretary WARREN, Joanne Michelle has been resigned. Director BRIGGS, Donald George has been resigned. Director COOMBER, Donald Leslie has been resigned. Director WARREN, Joyce has been resigned. Director WARREN, Richard Jonathan has been resigned. Director WARREN, Richard Bryan has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
JOBLING, Jason
Appointed Date: 19 November 2012
50 years old

Director
MARTIN, Alexandra Lucy
Appointed Date: 19 November 2012
56 years old

Director
STRAW, Nicholas Bryan
Appointed Date: 19 November 2012
68 years old

Director
SULLIVAN, Mark
Appointed Date: 19 November 2012
64 years old

Director
TOFT, Simon David
Appointed Date: 19 November 2012
67 years old

Resigned Directors

Secretary
BRIGGS, Donald George
Resigned: 01 June 2009

Secretary
WARREN, Joanne Michelle
Resigned: 27 April 2012
Appointed Date: 01 June 2009

Director
BRIGGS, Donald George
Resigned: 03 March 2006
81 years old

Director
COOMBER, Donald Leslie
Resigned: 19 December 2002
86 years old

Director
WARREN, Joyce
Resigned: 21 December 2001
88 years old

Director
WARREN, Richard Jonathan
Resigned: 31 March 2014
59 years old

Director
WARREN, Richard Bryan
Resigned: 18 February 1998
85 years old

Persons With Significant Control

Provenance Brands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARRENS BAKERY LIMITED Events

15 Feb 2017
Full accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Statement of capital on 29 December 2016
  • GBP 56,572.70

14 Dec 2016
Statement by Directors
14 Dec 2016
Solvency Statement dated 09/11/16
...
... and 104 more events
27 Jan 1988
Return made up to 30/12/87; full list of members

25 Nov 1987
Particulars of mortgage/charge

10 Feb 1987
Full accounts made up to 30 June 1986

10 Feb 1987
Return made up to 13/01/87; full list of members

02 Oct 1979
Incorporation

WARRENS BAKERY LIMITED Charges

23 December 2014
Charge code 0145 1668 0015
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The bakery & bungalow, boswedden road, st just, penzance…
23 December 2014
Charge code 0145 1668 0014
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The bakery & bungalow, boswedden road, st just, penzance…
22 April 2014
Charge code 0145 1668 0013
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: The Cornwall Council
Description: The bakery and bungalow, boswedden road, st just, penzance…
1 February 2013
Legal charge
Delivered: 6 February 2013
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the land and buildings at…
28 January 2010
Rent deposit deed
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Tesco Stores Limited (The Landlord)
Description: Interest in the interest bearing account in which to hold…
25 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1987
Legal charge
Delivered: 25 November 1987
Status: Satisfied on 13 March 1990
Persons entitled: Barclays Bank PLC
Description: 1 and 2 james place, exeter devon.
15 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Number 17 fore street, cornwall.
15 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H no 97A market jew street penzance cornwall.
15 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H no 28 fore street sount austell cornwall and the…
15 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 34 b alverton street penzance cornwall.
15 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H. no 20 trelowarren street cornwall.
15 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H no 77 fore street, redruth cornwall.
15 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H no. 23 victoria place truro cornwall.
29 February 1980
Debenture
Delivered: 7 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on to undertaking and all property…