NEW YORK BAKERY COMPANY LIMITED
ROTHERHAM MAPLE LEAF BAKERY UK LIMITED CANADA BREAD UK LIMITED HALLCO 834 LIMITED

Hellopages » South Yorkshire » Rotherham » S64 8AB

Company number 04571039
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address SWINTON MEADOWS INDUSTRIAL, ESTATE SWINTON, ROTHERHAM, SOUTH YORKSHIRE, S64 8AB
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 one hundred and twenty-two events have happened. The last three records are Termination of appointment of David William Boyes as a director on 10 March 2017; Appointment of Mr John Stratton as a director on 10 March 2017; Confirmation statement made on 18 February 2017 with updates. The most likely internet sites of NEW YORK BAKERY COMPANY LIMITED are www.newyorkbakerycompany.co.uk, and www.new-york-bakery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. New York Bakery Company Limited is a Private Limited Company. The company registration number is 04571039. New York Bakery Company Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of New York Bakery Company Limited is Swinton Meadows Industrial Estate Swinton Rotherham South Yorkshire S64 8ab. . GATELEY SECRETARIES LIMITED is a Secretary of the company. IRWIN, Clifford Edward is a Director of the company. MILLER, Darrel is a Director of the company. STRATTON, John is a Director of the company. Secretary BRENNAN, Catherine has been resigned. Secretary CAPPUCCITTI, Rocco has been resigned. Secretary CAPPUCCITTI, Rocco has been resigned. Secretary CLARKE, Paul Lee has been resigned. Secretary MARCHE, Natalie Mae has been resigned. Secretary SINGER, Dianne has been resigned. Secretary SINGER, Dianne has been resigned. Secretary HBJGW MANCHESTER SECRETARIES LIMITED has been resigned. Secretary PITSEC LTD has been resigned. Director BAKER, Peter has been resigned. Director BOYES, David William has been resigned. Director CLARKE, Paul Lee has been resigned. Director HALL, Guy Christopher has been resigned. Director LAN, Richard has been resigned. Director MAYCOCK, Peter Granville has been resigned. Director TEE, Adrian James has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 26 August 2016

Director
IRWIN, Clifford Edward
Appointed Date: 02 December 2008
63 years old

Director
MILLER, Darrel
Appointed Date: 23 May 2014
57 years old

Director
STRATTON, John
Appointed Date: 10 March 2017
47 years old

Resigned Directors

Secretary
BRENNAN, Catherine
Resigned: 31 October 2012
Appointed Date: 26 January 2011

Secretary
CAPPUCCITTI, Rocco
Resigned: 23 May 2014
Appointed Date: 26 January 2011

Secretary
CAPPUCCITTI, Rocco
Resigned: 26 January 2011
Appointed Date: 07 October 2008

Secretary
CLARKE, Paul Lee
Resigned: 05 December 2006
Appointed Date: 01 July 2006

Secretary
MARCHE, Natalie Mae
Resigned: 30 June 2009
Appointed Date: 07 October 2008

Secretary
SINGER, Dianne
Resigned: 23 May 2014
Appointed Date: 26 January 2011

Secretary
SINGER, Dianne
Resigned: 26 January 2011
Appointed Date: 07 October 2008

Secretary
HBJGW MANCHESTER SECRETARIES LIMITED
Resigned: 26 January 2011
Appointed Date: 23 October 2002

Secretary
PITSEC LTD
Resigned: 17 August 2016
Appointed Date: 26 January 2011

Director
BAKER, Peter
Resigned: 30 April 2013
Appointed Date: 06 April 2009
72 years old

Director
BOYES, David William
Resigned: 10 March 2017
Appointed Date: 01 August 2013
59 years old

Director
CLARKE, Paul Lee
Resigned: 02 December 2008
Appointed Date: 26 May 2007
58 years old

Director
HALL, Guy Christopher
Resigned: 02 December 2008
Appointed Date: 29 January 2004
59 years old

Director
LAN, Richard
Resigned: 23 May 2014
Appointed Date: 11 November 2002
71 years old

Director
MAYCOCK, Peter Granville
Resigned: 19 February 2009
Appointed Date: 11 November 2002
66 years old

Director
TEE, Adrian James
Resigned: 30 June 2008
Appointed Date: 26 May 2007
61 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 11 November 2002
Appointed Date: 23 October 2002

NEW YORK BAKERY COMPANY LIMITED Events

10 Mar 2017
Termination of appointment of David William Boyes as a director on 10 March 2017
10 Mar 2017
Appointment of Mr John Stratton as a director on 10 March 2017
02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
09 Feb 2017
Register inspection address has been changed from The Blade Abbey Square Reading RG1 3BE England to One Eleven Edmund Street Birmingham West Midlands B3 2HJ
08 Feb 2017
Register(s) moved to registered inspection location The Blade Abbey Square Reading RG1 3BE
...
... and 112 more events
04 Dec 2002
New director appointed
21 Nov 2002
Director resigned
21 Nov 2002
Accounting reference date extended from 31/10/03 to 31/12/03
07 Nov 2002
Company name changed hallco 834 LIMITED\certificate issued on 07/11/02
23 Oct 2002
Incorporation

NEW YORK BAKERY COMPANY LIMITED Charges

11 March 2014
Charge code 0457 1039 0002
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Market Garden Funding Llc
Description: Contains fixed charge…
28 April 2011
Rent deposit deed
Delivered: 5 May 2011
Status: Satisfied on 18 August 2014
Persons entitled: Brixton Nominee Premier Park 1 Limited and Brixton Nominee Premier Park 2 Limited
Description: The deposit balance see image for full details.