FINE LADY BAKERIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 3QH

Company number 00455692
Status Active
Incorporation Date 18 June 1948
Company Type Private Limited Company
Address BUGBROOKE MILLS, BUGBROOKE, NORTHAMPTON, NN7 3QH
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 nineteen events have happened. The last three records are Full accounts made up to 2 April 2016; Confirmation statement made on 1 December 2016 with updates; Director's details changed for Ms Sarah Elizabeth Heygate on 11 November 2016. The most likely internet sites of FINE LADY BAKERIES LIMITED are www.fineladybakeries.co.uk, and www.fine-lady-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. Fine Lady Bakeries Limited is a Private Limited Company. The company registration number is 00455692. Fine Lady Bakeries Limited has been working since 18 June 1948. The present status of the company is Active. The registered address of Fine Lady Bakeries Limited is Bugbrooke Mills Bugbrooke Northampton Nn7 3qh. . CHIA, Stephen is a Secretary of the company. COOK, Stephen is a Director of the company. HEYGATE, Arthur Robert is a Director of the company. HEYGATE, Arthur Robert is a Director of the company. HEYGATE, Paul Michael is a Director of the company. HEYGATE, Sarah Elizabeth is a Director of the company. HOWLETT, David Anthony Robert is a Director of the company. ROBERTS, Christopher Dathan is a Director of the company. STREET, Joseph Stanley is a Director of the company. Secretary GREENE, Anthony Charles has been resigned. Secretary SAYNOR, John Charles has been resigned. Secretary VAN DE POLL, David Hans has been resigned. Director EMMETT, John has been resigned. Director HAY, Leon William has been resigned. Director HEYGATE (SENIOR), Arthur Robert has been resigned. Director KEVEREN, Keith Norman has been resigned. Director LUCAS, Ronald William has been resigned. Director MOUTTER, Alan William has been resigned. Director ROBERTS, John Raddon has been resigned. Director TETLEY, Anne Elizabeth has been resigned. Director VAN DE POLL, David Hans has been resigned. Director WHITE, John Francis has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
CHIA, Stephen
Appointed Date: 03 November 2010

Director
COOK, Stephen
Appointed Date: 01 April 2001
63 years old

Director
HEYGATE, Arthur Robert
Appointed Date: 19 March 2010
50 years old

Director

Director

Director
HEYGATE, Sarah Elizabeth
Appointed Date: 19 March 2010
48 years old

Director
HOWLETT, David Anthony Robert
Appointed Date: 12 July 2004
58 years old

Director
ROBERTS, Christopher Dathan
Appointed Date: 31 October 2007
56 years old

Director

Resigned Directors

Secretary
GREENE, Anthony Charles
Resigned: 13 January 2009
Appointed Date: 31 October 2007

Secretary
SAYNOR, John Charles
Resigned: 03 November 2010
Appointed Date: 13 January 2009

Secretary
VAN DE POLL, David Hans
Resigned: 31 October 2007

Director
EMMETT, John
Resigned: 31 August 2000
Appointed Date: 06 April 1998
75 years old

Director
HAY, Leon William
Resigned: 07 May 1993
81 years old

Director
HEYGATE (SENIOR), Arthur Robert
Resigned: 05 December 1994
111 years old

Director
KEVEREN, Keith Norman
Resigned: 23 March 2004
108 years old

Director
LUCAS, Ronald William
Resigned: 30 January 1998
93 years old

Director
MOUTTER, Alan William
Resigned: 12 September 2003
Appointed Date: 01 October 1997
70 years old

Director
ROBERTS, John Raddon
Resigned: 30 March 2001
84 years old

Director
TETLEY, Anne Elizabeth
Resigned: 21 February 2007
Appointed Date: 21 November 1995
108 years old

Director
VAN DE POLL, David Hans
Resigned: 31 October 2007
75 years old

Director
WHITE, John Francis
Resigned: 14 August 2003
95 years old

Persons With Significant Control

Heygate & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINE LADY BAKERIES LIMITED Events

08 Jan 2017
Full accounts made up to 2 April 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Nov 2016
Director's details changed for Ms Sarah Elizabeth Heygate on 11 November 2016
05 Jan 2016
Full accounts made up to 28 March 2015
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,500,000

...
... and 109 more events
09 Feb 1988
Full accounts made up to 31 March 1987

09 Feb 1988
Return made up to 01/12/87; full list of members

03 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Return made up to 12/12/86; full list of members

18 Jun 1948
Incorporation

FINE LADY BAKERIES LIMITED Charges

29 October 2013
Charge code 0045 5692 0004
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
22 June 2011
Chattels mortgage
Delivered: 24 June 2011
Status: Satisfied on 6 March 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Complete automated bakery line comprising of: gas lines…
20 April 2011
Legal mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H interest in the bakery premises at grimshaw lane newton…
11 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 11 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…