J.H.STARBUCK(BAKER AND CATERER)LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN5 7DB

Company number 00499174
Status Active
Incorporation Date 4 September 1951
Company Type Private Limited Company
Address 12 TENTERCROFT STREET, LINCOLN, LN5 7DB
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 eighty-seven events have happened. The last three records are Secretary's details changed for Maxine Verona Gale on 29 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4,500 ; Director's details changed for Richard John Starbuck on 29 June 2016. The most likely internet sites of J.H.STARBUCK(BAKER AND CATERER)LIMITED are www.jhstarbuckbakerand.co.uk, and www.j-h-starbuck-baker-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and one months. J H Starbuck Baker and Caterer Limited is a Private Limited Company. The company registration number is 00499174. J H Starbuck Baker and Caterer Limited has been working since 04 September 1951. The present status of the company is Active. The registered address of J H Starbuck Baker and Caterer Limited is 12 Tentercroft Street Lincoln Ln5 7db. The company`s financial liabilities are £122.32k. It is £22.84k against last year. The cash in hand is £32.54k. It is £31.06k against last year. And the total assets are £211.48k, which is £-23.69k against last year. GALE, Maxine Verona is a Secretary of the company. STARBUCK, Richard John is a Director of the company. Secretary STARBUCK, Angela Mary has been resigned. Secretary STARBUCK, Joan Mary has been resigned. Director STARBUCK, Joan Mary has been resigned. Director STARBUCK, Joan Mary has been resigned. Director STARBUCK, John has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


j.h.starbuck(baker and Key Finiance

LIABILITIES £122.32k
+22%
CASH £32.54k
+2104%
TOTAL ASSETS £211.48k
-11%
All Financial Figures

Current Directors

Secretary
GALE, Maxine Verona
Appointed Date: 01 April 2013

Director
STARBUCK, Richard John
Appointed Date: 01 July 1998
54 years old

Resigned Directors

Secretary
STARBUCK, Angela Mary
Resigned: 01 April 2013
Appointed Date: 25 January 2006

Secretary
STARBUCK, Joan Mary
Resigned: 25 January 2006

Director
STARBUCK, Joan Mary
Resigned: 25 January 2006
103 years old

Director
STARBUCK, Joan Mary
Resigned: 22 August 1991
103 years old

Director
STARBUCK, John
Resigned: 01 April 2013
83 years old

J.H.STARBUCK(BAKER AND CATERER)LIMITED Events

29 Jun 2016
Secretary's details changed for Maxine Verona Gale on 29 June 2016
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,500

29 Jun 2016
Director's details changed for Richard John Starbuck on 29 June 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 4,500

...
... and 77 more events
21 Mar 1988
Return made up to 07/03/88; full list of members

18 Mar 1987
Full accounts made up to 30 September 1986

18 Mar 1987
Return made up to 31/12/86; full list of members

12 Jun 1986
Full accounts made up to 30 September 1985

12 Jun 1986
Return made up to 28/04/86; full list of members

J.H.STARBUCK(BAKER AND CATERER)LIMITED Charges

19 July 2006
Debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…