DOUGHTY CAKES LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN3 4PL

Company number 04158167
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address UNIT 5, WAVELL DRIVE, LINCOLN, LN3 4PL
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of DOUGHTY CAKES LIMITED are www.doughtycakes.co.uk, and www.doughty-cakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Doughty Cakes Limited is a Private Limited Company. The company registration number is 04158167. Doughty Cakes Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Doughty Cakes Limited is Unit 5 Wavell Drive Lincoln Ln3 4pl. The company`s financial liabilities are £20.38k. It is £-7.26k against last year. And the total assets are £74.96k, which is £5.79k against last year. DOUGHTY, Peter Alan is a Secretary of the company. DOUGHTY, Mark Peter is a Director of the company. DOUGHTY, Peter Alan is a Director of the company. Secretary DOUGHTY, Carl Andrew has been resigned. Secretary DOUGHTY, Shirley Anne has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director DOUGHTY, Carl Andrew has been resigned. Director DOUGHTY, Carl Andrew has been resigned. Director DOUGHTY, Peter Alan has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


doughty cakes Key Finiance

LIABILITIES £20.38k
-27%
CASH n/a
TOTAL ASSETS £74.96k
+8%
All Financial Figures

Current Directors

Secretary
DOUGHTY, Peter Alan
Appointed Date: 21 December 2006

Director
DOUGHTY, Mark Peter
Appointed Date: 12 February 2001
49 years old

Director
DOUGHTY, Peter Alan
Appointed Date: 22 May 2006
70 years old

Resigned Directors

Secretary
DOUGHTY, Carl Andrew
Resigned: 21 December 2006
Appointed Date: 31 December 2004

Secretary
DOUGHTY, Shirley Anne
Resigned: 31 December 2004
Appointed Date: 01 March 2001

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Director
DOUGHTY, Carl Andrew
Resigned: 21 December 2006
Appointed Date: 31 December 2004
46 years old

Director
DOUGHTY, Carl Andrew
Resigned: 28 February 2004
Appointed Date: 12 February 2001
46 years old

Director
DOUGHTY, Peter Alan
Resigned: 31 December 2004
Appointed Date: 12 February 2001
70 years old

Persons With Significant Control

Mr Peter Alan Doughty
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Peter Doughty
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DOUGHTY CAKES LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

01 Feb 2016
Director's details changed for Peter Alan Doughty on 1 March 2015
01 Feb 2016
Secretary's details changed for Peter Alan Doughty on 1 March 2015
...
... and 48 more events
19 Jun 2001
Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100
07 Mar 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
20 Feb 2001
New director appointed
20 Feb 2001
Secretary resigned
12 Feb 2001
Incorporation

DOUGHTY CAKES LIMITED Charges

6 December 2011
Debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…