THE VILLAGE BAKERY (MELMERBY) LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA10 1HE
Company number 03067651
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address THE VILLAGE BAKERY, MELMERBY, PENRITH, CUMBRIA, CA10 1HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 301,204.81 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THE VILLAGE BAKERY (MELMERBY) LIMITED are www.thevillagebakerymelmerby.co.uk, and www.the-village-bakery-melmerby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Lazonby & Kirkoswald Rail Station is 4.3 miles; to Appleby Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Village Bakery Melmerby Limited is a Private Limited Company. The company registration number is 03067651. The Village Bakery Melmerby Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of The Village Bakery Melmerby Limited is The Village Bakery Melmerby Penrith Cumbria Ca10 1he. . SIMMONS, David is a Secretary of the company. BELL, Michael John is a Director of the company. CALLAGHAN, Philip Gerard is a Director of the company. Secretary ANDREWS, Robert John has been resigned. Secretary MCDOWELL, Fiona Katherine has been resigned. Secretary PIKE, John Hadley has been resigned. Secretary TRINGHAM, Roger Martin has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BRUNTON, Mark John has been resigned. Director MCGHEE, Andrew Raymond has been resigned. Director MCKECHNIE, Roger Antony Nigel has been resigned. Director PIKE, John Hadley has been resigned. Director WHITLEY, Andrew Michael has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMMONS, David
Appointed Date: 02 June 2008

Director
BELL, Michael John
Appointed Date: 13 October 1998
65 years old

Director
CALLAGHAN, Philip Gerard
Appointed Date: 13 October 1998
72 years old

Resigned Directors

Secretary
ANDREWS, Robert John
Resigned: 10 June 1999
Appointed Date: 28 May 1996

Secretary
MCDOWELL, Fiona Katherine
Resigned: 07 July 1995
Appointed Date: 13 June 1995

Secretary
PIKE, John Hadley
Resigned: 28 May 1996
Appointed Date: 07 July 1995

Secretary
TRINGHAM, Roger Martin
Resigned: 31 May 2008
Appointed Date: 07 July 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Director
BRUNTON, Mark John
Resigned: 07 July 1995
Appointed Date: 13 June 1995
61 years old

Director
MCGHEE, Andrew Raymond
Resigned: 13 October 1998
Appointed Date: 07 July 1995
85 years old

Director
MCKECHNIE, Roger Antony Nigel
Resigned: 13 October 1998
Appointed Date: 07 July 1995
84 years old

Director
PIKE, John Hadley
Resigned: 13 October 1998
Appointed Date: 07 July 1995
74 years old

Director
WHITLEY, Andrew Michael
Resigned: 04 December 2002
Appointed Date: 07 July 1995
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

THE VILLAGE BAKERY (MELMERBY) LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 301,204.81

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 301,204.81

16 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 77 more events
27 Jun 1995
Director resigned
27 Jun 1995
New secretary appointed
27 Jun 1995
New director appointed
27 Jun 1995
Registered office changed on 27/06/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
13 Jun 1995
Incorporation

THE VILLAGE BAKERY (MELMERBY) LIMITED Charges

14 April 2000
Legal charge
Delivered: 19 April 2000
Status: Satisfied on 23 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H norcroft house melmerby penrith cumbria.
30 October 1997
Legal charge
Delivered: 11 November 1997
Status: Satisfied on 23 November 2004
Persons entitled: Barclays Bank PLC
Description: The village bakery and restaurant, church road, melmerby…
20 October 1997
Debenture
Delivered: 3 November 1997
Status: Satisfied on 23 November 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 September 1995
Legal charge
Delivered: 13 September 1995
Status: Satisfied on 23 November 2004
Persons entitled: Development Commission
Description: F/H property k/a or being comprised in a transfer under…
1 September 1995
Mortgage debenture
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1995
Legal charge
Delivered: 6 September 1995
Status: Satisfied on 17 September 1999
Persons entitled: Tsb Bank PLC
Description: The village bakery and restaurant, melmerby, penrith…