Company number 01246085
Status Active
Incorporation Date 25 February 1976
Company Type Private Limited Company
Address HILLS FAMILY BAKERY, 2 HENLEY STREET, CHADDERTON, OLDHAM, OL9 8JU
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-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 15,088
; Micro company accounts made up to 31 May 2015. The most likely internet sites of HILLS FAMILY BAKERY LIMITED are www.hillsfamilybakery.co.uk, and www.hills-family-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Hills Family Bakery Limited is a Private Limited Company.
The company registration number is 01246085. Hills Family Bakery Limited has been working since 25 February 1976.
The present status of the company is Active. The registered address of Hills Family Bakery Limited is Hills Family Bakery 2 Henley Street Chadderton Oldham Ol9 8ju. . SIXSMITH, Linda is a Secretary of the company. HILL, Geoffrey James is a Director of the company. Secretary TORR, Marian has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".
Current Directors
Resigned Directors
HILLS FAMILY BAKERY LIMITED Events
10 December 1997
Further charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Rank Hovis Limited
Description: 2 henley street,chadderton,oldham,lancashire.book…
31 August 1994
Further charge
Delivered: 10 September 1994
Status: Outstanding
Persons entitled: Rank Hovis Limited
Description: 2 henley street chadderton oldham lancashire. Fixed and…
23 September 1991
Further charge
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: Rank Hovis Limited
Description: F/Hold-2 henley street chadderton, oldham, lancs. The…
23 March 1990
Further charge
Delivered: 27 March 1990
Status: Outstanding
Persons entitled: Rank Hovis Limited
Description: All the property charged to the mortgagees under a mortgage…
14 November 1988
Further charge
Delivered: 15 November 1988
Status: Outstanding
Persons entitled: Rank Hovis Limited.
Description: All the property charged to the mortgagees in the mortegage…
31 July 1986
Loan agreement
Delivered: 12 August 1986
Status: Outstanding
Persons entitled: Rank Novis Limited
Description: A bagfast bulk silo installed at 2 henley street chadderton…
11 May 1984
Further charge.
Delivered: 15 May 1984
Status: Outstanding
Persons entitled: Rank Hovis Limited
Description: All the property charged in the mortgage dated 17TH june…
6 April 1979
Further charge
Delivered: 26 April 1979
Status: Outstanding
Persons entitled: R H M Flour Mills Limited
Description: F/H premises known as 162 manchester road, werneth, oldham…
17 June 1977
Mortgage
Delivered: 8 July 1977
Status: Outstanding
Persons entitled: R H M Flour Mills Limited
Description: Freehold land and properties 2 henley street, coal shaw…