BAKERS PANTRY LIMITED
NORTHUMBERLAND J. DONKIN (BAKERS) LTD

Hellopages » Northumberland » Northumberland » NE63 8PD

Company number 02226169
Status Active
Incorporation Date 1 March 1988
Company Type Private Limited Company
Address 16 HIGH MARKET, ASHINGTON, NORTHUMBERLAND, TYNE & WEAR, NE63 8PD
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 Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BAKERS PANTRY LIMITED are www.bakerspantry.co.uk, and www.bakers-pantry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Morpeth Rail Station is 3.9 miles; to Cramlington Rail Station is 6.6 miles; to Acklington Rail Station is 8.9 miles; to Newcastle Airport Metro is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bakers Pantry Limited is a Private Limited Company. The company registration number is 02226169. Bakers Pantry Limited has been working since 01 March 1988. The present status of the company is Active. The registered address of Bakers Pantry Limited is 16 High Market Ashington Northumberland Tyne Wear Ne63 8pd. . CROOK, David is a Director of the company. Secretary DONKIN, Christopher Paul has been resigned. Secretary DONKIN, Marjorie has been resigned. Director DONKIN, Christopher Paul has been resigned. Director DONKIN, Shirley Ann has been resigned. Director DONKIN, Victoria Jane has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
CROOK, David
Appointed Date: 27 October 2014
64 years old

Resigned Directors

Secretary
DONKIN, Christopher Paul
Resigned: 21 November 2014

Secretary
DONKIN, Marjorie
Resigned: 22 January 2002
Appointed Date: 11 February 1993

Director
DONKIN, Christopher Paul
Resigned: 21 November 2015
70 years old

Director
DONKIN, Shirley Ann
Resigned: 27 October 2014
Appointed Date: 10 June 1996
66 years old

Director
DONKIN, Victoria Jane
Resigned: 11 February 1993
63 years old

Persons With Significant Control

Nu Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BAKERS PANTRY LIMITED Events

27 Jan 2017
Confirmation statement made on 21 November 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Total exemption small company accounts made up to 31 March 2015
01 Feb 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

01 Feb 2016
Termination of appointment of Christopher Paul Donkin as a director on 21 November 2015
...
... and 77 more events
04 Jul 1988
Wd 23/05/88 pd 23/03/88--------- £ si 2@1

14 Apr 1988
Wd 08/03/88 ad 01/03/88--------- £ si 98@1=98 £ ic 2/100

17 Mar 1988
Accounting reference date notified as 31/03

15 Mar 1988
Secretary resigned;new secretary appointed

01 Mar 1988
Incorporation

BAKERS PANTRY LIMITED Charges

5 October 2011
Debenture
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2001
Rent deposit deed
Delivered: 21 April 2001
Status: Satisfied on 14 October 2014
Persons entitled: Dansk Supermarkets Limited
Description: An initial deposit of £2,643.75.
7 February 2000
Mortgage debenture
Delivered: 17 February 2000
Status: Satisfied on 20 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1998
Rent deposit deed
Delivered: 12 February 1998
Status: Satisfied on 25 September 2014
Persons entitled: Dansk Supermarkets Limited
Description: Interest in a deposit bank account and all money from time…
28 August 1997
Rent deposit deed
Delivered: 30 August 1997
Status: Satisfied on 25 September 2014
Persons entitled: Dansk Supermarkets Limited
Description: The company charged its interest in a deposit bank account…
1 September 1994
Debenture
Delivered: 8 September 1994
Status: Satisfied on 4 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…