THE BAKERY SHOP LIMITED
LEATHERHEAD WATSONS BAKERIES (WHW) LIMITED

Hellopages » Surrey » Guildford » KT24 6QN

Company number 03697091
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address 21 STATION PARADE, OCKHAM ROAD SOUTH, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 6QN
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE BAKERY SHOP LIMITED are www.thebakeryshop.co.uk, and www.the-bakery-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.4 miles; to Chessington North Rail Station is 8.4 miles; to Surbiton Rail Station is 9.8 miles; to Kingston Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bakery Shop Limited is a Private Limited Company. The company registration number is 03697091. The Bakery Shop Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of The Bakery Shop Limited is 21 Station Parade Ockham Road South East Horsley Leatherhead Surrey Kt24 6qn. . PASCOE, Clare Louise is a Director of the company. PASCOE, Grahame Mark is a Director of the company. Secretary BOLTON, Amanda Louise has been resigned. Secretary HARVEY, Marie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WATSON, Roger Philip has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
PASCOE, Clare Louise
Appointed Date: 28 April 2011
56 years old

Director
PASCOE, Grahame Mark
Appointed Date: 28 April 2011
59 years old

Resigned Directors

Secretary
BOLTON, Amanda Louise
Resigned: 15 January 2010
Appointed Date: 01 January 2006

Secretary
HARVEY, Marie
Resigned: 01 January 2006
Appointed Date: 19 January 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Director
WATSON, Roger Philip
Resigned: 28 April 2011
Appointed Date: 19 January 1999
80 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Perrins Bakeries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BAKERY SHOP LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

16 Nov 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

...
... and 60 more events
27 Jan 1999
Secretary resigned
27 Jan 1999
Registered office changed on 27/01/99 from: temple house 20 holywell row, london, EC2A 4JB
27 Jan 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

27 Jan 1999
£ nc 100/1000 19/01/99
19 Jan 1999
Incorporation

THE BAKERY SHOP LIMITED Charges

28 April 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 1999
Legal mortgage
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 21 station parade east…
1 April 1999
Legal mortgage
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property - ripley bakery corner of high street and…
1 April 1999
Legal mortgage
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 38 west street dorking surrey;…
1 April 1999
Legal mortgage
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 5 hollyhedge rd,cobham surrey;…