THE BAKERY PLACE LIMITED
SHEFFIELD THE REAL BREAD BAKEHOUSE LIMITED

Hellopages » South Yorkshire » Sheffield » S8 9SW

Company number 03474824
Status Active
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address 109 NICHOLSON ROAD, SHEFFIELD, S8 9SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of THE BAKERY PLACE LIMITED are www.thebakeryplace.co.uk, and www.the-bakery-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Darnall Rail Station is 3 miles; to Dronfield Rail Station is 3.9 miles; to Rotherham Central Rail Station is 6.8 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bakery Place Limited is a Private Limited Company. The company registration number is 03474824. The Bakery Place Limited has been working since 02 December 1997. The present status of the company is Active. The registered address of The Bakery Place Limited is 109 Nicholson Road Sheffield S8 9sw. . COATMAN, Clare Nicola is a Secretary of the company. COATMAN, John Nicholas is a Director of the company. Secretary COATMAN, Elizabeth Gabrielle has been resigned. Secretary ROWLAND, Sarah Rebecca has been resigned. Secretary TAYLOR & EMMET LIMITED has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COATMAN, Clare Nicola
Appointed Date: 08 May 2008

Director
COATMAN, John Nicholas
Appointed Date: 02 December 1997
73 years old

Resigned Directors

Secretary
COATMAN, Elizabeth Gabrielle
Resigned: 18 March 2004
Appointed Date: 02 December 1997

Secretary
ROWLAND, Sarah Rebecca
Resigned: 05 October 2005
Appointed Date: 19 March 2004

Secretary
TAYLOR & EMMET LIMITED
Resigned: 08 May 2008
Appointed Date: 05 October 2005

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 02 December 1997
Appointed Date: 02 December 1997

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 02 December 1997
Appointed Date: 02 December 1997

Persons With Significant Control

Mr John Nicholas Coatman
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

THE BAKERY PLACE LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
16 Nov 2016
Micro company accounts made up to 31 March 2016
24 Nov 2015
Micro company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
08 Dec 1997
Secretary resigned
08 Dec 1997
Director resigned
08 Dec 1997
New secretary appointed
08 Dec 1997
New director appointed
02 Dec 1997
Incorporation

THE BAKERY PLACE LIMITED Charges

2 February 1998
Mortgage deed
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land to the rear of 36 cat lane sheffield…
22 January 1998
Debenture deed
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…