ADKINS BAKERY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 2NJ

Company number 04173188
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address HOOTON STREET, CARLTON ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 2NJ
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 forty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of ADKINS BAKERY LIMITED are www.adkinsbakery.co.uk, and www.adkins-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Adkins Bakery Limited is a Private Limited Company. The company registration number is 04173188. Adkins Bakery Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Adkins Bakery Limited is Hooton Street Carlton Road Nottingham Nottinghamshire Ng3 2nj. . ROBINSON, Helen Jane is a Secretary of the company. ROBINSON, Helen Jane is a Director of the company. ROBINSON, Steven Philip is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
ROBINSON, Helen Jane
Appointed Date: 06 March 2001

Director
ROBINSON, Helen Jane
Appointed Date: 06 March 2001
53 years old

Director
ROBINSON, Steven Philip
Appointed Date: 06 March 2001
59 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Steven Philip Robinson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Jane Robinson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADKINS BAKERY LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

26 Jan 2016
Registration of charge 041731880004, created on 25 January 2016
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
15 Mar 2001
Director resigned
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
New director appointed
15 Mar 2001
Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS
06 Mar 2001
Incorporation

ADKINS BAKERY LIMITED Charges

25 January 2016
Charge code 0417 3188 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: University of Derby
Description: Contains floating charge…
19 December 2013
Charge code 0417 3188 0003
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial unit hooton street nottingham. Notification of…
19 December 2013
Charge code 0417 3188 0002
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The bakery hooton street nottingham. Notification of…
27 July 2001
Debenture
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…