THE ORIGINAL PUDDING COMPANY LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZB

Company number 03428541
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address LATHAMS OF BROUGHTON LTD CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9ZB
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 sixty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 100 . The most likely internet sites of THE ORIGINAL PUDDING COMPANY LIMITED are www.theoriginalpuddingcompany.co.uk, and www.the-original-pudding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The Original Pudding Company Limited is a Private Limited Company. The company registration number is 03428541. The Original Pudding Company Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of The Original Pudding Company Limited is Lathams of Broughton Ltd Caxton Road Fulwood Preston Lancashire Pr2 9zb. The cash in hand is £0.1k. It is £0k against last year. . LATHAM, William Richard is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LEES, Christine Audrey has been resigned. Secretary WALKER, Steven John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director EDGE, Jack has been resigned. Director LEES, Christine Audrey has been resigned. Director LEES, Michael Robert Slater has been resigned. Director WALKER, David Charles has been resigned. Director WALKER, Steven John has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


the original pudding company Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LATHAM, William Richard
Appointed Date: 22 March 2010
66 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 03 September 1997
Appointed Date: 03 September 1997

Secretary
LEES, Christine Audrey
Resigned: 22 March 2010
Appointed Date: 05 January 1998

Secretary
WALKER, Steven John
Resigned: 05 January 1998
Appointed Date: 03 September 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 03 September 1997
Appointed Date: 03 September 1997

Director
EDGE, Jack
Resigned: 05 January 1998
Appointed Date: 03 September 1997
99 years old

Director
LEES, Christine Audrey
Resigned: 22 March 2010
Appointed Date: 03 September 1997
76 years old

Director
LEES, Michael Robert Slater
Resigned: 22 March 2010
Appointed Date: 03 September 1997
81 years old

Director
WALKER, David Charles
Resigned: 05 January 1998
Appointed Date: 03 September 1997
62 years old

Director
WALKER, Steven John
Resigned: 05 January 1998
Appointed Date: 03 September 1997
55 years old

Persons With Significant Control

Mr William Richard Latham
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

THE ORIGINAL PUDDING COMPANY LIMITED Events

13 Sep 2016
Confirmation statement made on 3 September 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 30 September 2015
17 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

01 Jun 2015
Accounts for a dormant company made up to 30 September 2014
16 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100

...
... and 52 more events
12 Nov 1997
New director appointed
12 Nov 1997
New director appointed
12 Nov 1997
New secretary appointed;new director appointed
12 Nov 1997
Registered office changed on 12/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX
03 Sep 1997
Incorporation