Company number 06660473
Status Active
Incorporation Date 30 July 2008
Company Type Private Limited Company
Address 74 ROMAN WAY INDUSTRIAL ESTATE, LONGRIDGE ROAD, PRESTON, PR2 5BE
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Marcus Stephen Greenwood as a director on 14 October 2016; Appointment of Mr Joseph Hall as a director on 14 October 2016. The most likely internet sites of ANGLIAN BAKERY AND CATERING SUPPLIERS LIMITED are www.anglianbakeryandcateringsuppliers.co.uk, and www.anglian-bakery-and-catering-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Anglian Bakery and Catering Suppliers Limited is a Private Limited Company.
The company registration number is 06660473. Anglian Bakery and Catering Suppliers Limited has been working since 30 July 2008.
The present status of the company is Active. The registered address of Anglian Bakery and Catering Suppliers Limited is 74 Roman Way Industrial Estate Longridge Road Preston Pr2 5be. . PORTER, Richard Mark is a Secretary of the company. HALL, Joseph is a Director of the company. Director CARR, Janet has been resigned. Director EARL, Stuart Henry has been resigned. Director GOLDING, John William has been resigned. Director GREENWOOD, Marcus Stephen has been resigned. Director HALL, Joseph, Mroseph has been resigned. Director KELLETT, Peter William has been resigned. Director MARSHALL, Philip has been resigned. Director MAYNE, Perry has been resigned. Director PRICE, Andrew William Ewart has been resigned. Director ROBINSON, David Arthur has been resigned. Director TOMKINS, Christopher Newton has been resigned. Director WATERFIELD, William John Edward has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Director
CARR, Janet
Resigned: 03 July 2013
Appointed Date: 30 July 2008
70 years old
Director
MARSHALL, Philip
Resigned: 16 December 2013
Appointed Date: 04 July 2013
51 years old
Director
MAYNE, Perry
Resigned: 03 July 2013
Appointed Date: 30 July 2008
65 years old
Persons With Significant Control
Mr Richard Mark Porter
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
Mr Andrew Hodgson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
ANGLIAN BAKERY AND CATERING SUPPLIERS LIMITED Events
04 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Marcus Stephen Greenwood as a director on 14 October 2016
24 Oct 2016
Appointment of Mr Joseph Hall as a director on 14 October 2016
26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
09 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
...
... and 46 more events
23 Jun 2009
Director appointed andrew william ewart price
02 Sep 2008
Director's change of particulars / perry mayne / 02/09/2008
02 Sep 2008
Director's change of particulars / janet carr / 02/09/2008
14 Aug 2008
Company name changed def trading LIMITED\certificate issued on 20/08/08
30 Jul 2008
Incorporation
24 August 2015
Charge code 0666 0473 0005
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Craig Mcphie (As Security Trustee)
Description: All freehold and leasehold property vested in the company…
24 August 2015
Charge code 0666 0473 0004
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 August 2015
Charge code 0666 0473 0003
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
19 August 2013
Charge code 0666 0473 0002
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 2011
Fixed & floating charge
Delivered: 5 August 2011
Status: Satisfied
on 9 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…