ROTHBURY HOME BAKERY LIMITED
MORPETH EVER 1159 LIMITED

Hellopages » Northumberland » Northumberland » NE65 7RZ

Company number 03734456
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address ROTHBURY HOME BAKERY LTD, UNIT 2 COQUET VIEW, ROTHBURY, MORPETH, NORTHUMBERLAND, NE65 7RZ
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 seventy-five events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mark James Dickinson on 16 February 2017. The most likely internet sites of ROTHBURY HOME BAKERY LIMITED are www.rothburyhomebakery.co.uk, and www.rothbury-home-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Morpeth Rail Station is 13.2 miles; to Pegswood Rail Station is 13.5 miles; to Chathill Rail Station is 17.5 miles; to Cramlington Rail Station is 19.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rothbury Home Bakery Limited is a Private Limited Company. The company registration number is 03734456. Rothbury Home Bakery Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Rothbury Home Bakery Limited is Rothbury Home Bakery Ltd Unit 2 Coquet View Rothbury Morpeth Northumberland Ne65 7rz. The company`s financial liabilities are £105.88k. It is £33.71k against last year. The cash in hand is £19.86k. It is £18.2k against last year. And the total assets are £180.58k, which is £-16.39k against last year. DICKINSON, Avril Margaret is a Secretary of the company. DICKINSON, Mark James is a Director of the company. TROTTER, Graeme is a Director of the company. Secretary DOWDESWELL, Windsor Patrick Walker has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary WATSON, Carole Ann has been resigned. Director AITCHISON, Stephen Edward has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director WATSON, Andrew has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


rothbury home bakery Key Finiance

LIABILITIES £105.88k
+46%
CASH £19.86k
+1096%
TOTAL ASSETS £180.58k
-9%
All Financial Figures

Current Directors

Secretary
DICKINSON, Avril Margaret
Appointed Date: 04 January 2008

Director
DICKINSON, Mark James
Appointed Date: 04 January 2008
57 years old

Director
TROTTER, Graeme
Appointed Date: 04 January 2008
62 years old

Resigned Directors

Secretary
DOWDESWELL, Windsor Patrick Walker
Resigned: 25 March 2005
Appointed Date: 02 July 1999

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 14 October 1999
Appointed Date: 17 March 1999

Secretary
WATSON, Carole Ann
Resigned: 04 January 2008
Appointed Date: 25 March 2005

Director
AITCHISON, Stephen Edward
Resigned: 04 January 2008
Appointed Date: 02 July 1999
71 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 14 October 1999
Appointed Date: 17 March 1999

Director
WATSON, Andrew
Resigned: 04 January 2008
Appointed Date: 02 July 1999
80 years old

Persons With Significant Control

Mr Graeme Trotter
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark James Dickinson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTHBURY HOME BAKERY LIMITED Events

03 Apr 2017
Confirmation statement made on 17 March 2017 with updates
15 Mar 2017
Total exemption small company accounts made up to 31 August 2016
14 Mar 2017
Director's details changed for Mark James Dickinson on 16 February 2017
14 Mar 2017
Secretary's details changed for Avril Margaret Dickinson on 16 February 2017
24 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 65 more events
29 Oct 1999
Registered office changed on 29/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN
19 Jul 1999
New director appointed
16 Jul 1999
New director appointed
16 Jul 1999
New secretary appointed
17 Mar 1999
Incorporation

ROTHBURY HOME BAKERY LIMITED Charges

21 February 2000
Debenture
Delivered: 23 February 2000
Status: Satisfied on 7 January 2016
Persons entitled: Edward Aitchison
Description: Fixed and floating charges over the undertaking and all…
21 February 2000
Debenture
Delivered: 23 February 2000
Status: Satisfied on 7 January 2016
Persons entitled: Andrew Watson
Description: Fixed and floating charges over the undertaking and all…
25 November 1999
Debenture
Delivered: 4 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1999
Mortgage
Delivered: 4 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as unit dc 85/2A rothbury…