SPECIALITY BREADS LIMITED
INDUSTRIAL ESTATE MARGATE TOPPS LIMITED

Hellopages » Kent » Thanet » CT9 4JS

Company number 03169637
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address UNIT J2, CHANNEL ROAD WESTWOOD, INDUSTRIAL ESTATE MARGATE, KENT, CT9 4JS
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 seventy-nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Alan Thomas Fredrick Stockley as a director on 31 January 2017; Appointment of Mr Steven Anthony Shingleton as a director on 3 January 2017. The most likely internet sites of SPECIALITY BREADS LIMITED are www.specialitybreads.co.uk, and www.speciality-breads.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Speciality Breads Limited is a Private Limited Company. The company registration number is 03169637. Speciality Breads Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Speciality Breads Limited is Unit J2 Channel Road Westwood Industrial Estate Margate Kent Ct9 4js. . EMPYRAEN SECRETARIES LIMITED is a Secretary of the company. CANNELL, Simon is a Director of the company. MARKLAND, Frederick Antony is a Director of the company. SHINGLETON, Steven Anthony is a Director of the company. Secretary JORDAN, Elizabeth Mary has been resigned. Secretary SUMMERLIN, Keith John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary SPRINGFIELD SECRETARIAL SERVICES LIMITED has been resigned. Director JORDAN, Elizabeth Mary has been resigned. Director KING, Anthony Roger has been resigned. Director MACLEOD, Carolyn Winifred has been resigned. Director MILLEN, Peter Ronald has been resigned. Director STOCKLEY, Alan Thomas Fredrick has been resigned. Director SUMMERLIN, Keith John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
EMPYRAEN SECRETARIES LIMITED
Appointed Date: 06 March 2007

Director
CANNELL, Simon
Appointed Date: 05 September 2016
50 years old

Director
MARKLAND, Frederick Antony
Appointed Date: 01 January 2008
68 years old

Director
SHINGLETON, Steven Anthony
Appointed Date: 03 January 2017
66 years old

Resigned Directors

Secretary
JORDAN, Elizabeth Mary
Resigned: 31 December 2000
Appointed Date: 27 January 1997

Secretary
SUMMERLIN, Keith John
Resigned: 27 January 1997
Appointed Date: 12 March 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 March 1996
Appointed Date: 08 March 1996

Secretary
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Resigned: 06 March 2007
Appointed Date: 31 December 2000

Director
JORDAN, Elizabeth Mary
Resigned: 01 January 2008
Appointed Date: 27 January 1997
83 years old

Director
KING, Anthony Roger
Resigned: 27 January 1997
Appointed Date: 12 March 1996
78 years old

Director
MACLEOD, Carolyn Winifred
Resigned: 31 December 2016
Appointed Date: 27 January 1997
78 years old

Director
MILLEN, Peter Ronald
Resigned: 31 December 2016
Appointed Date: 01 October 2011
72 years old

Director
STOCKLEY, Alan Thomas Fredrick
Resigned: 31 January 2017
Appointed Date: 01 March 2016
74 years old

Director
SUMMERLIN, Keith John
Resigned: 27 January 1997
Appointed Date: 12 March 1996
77 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 March 1996
Appointed Date: 08 March 1996

Persons With Significant Control

Central Restaurant & Catering Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALITY BREADS LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 Jan 2017
Termination of appointment of Alan Thomas Fredrick Stockley as a director on 31 January 2017
09 Jan 2017
Appointment of Mr Steven Anthony Shingleton as a director on 3 January 2017
03 Jan 2017
Termination of appointment of Peter Ronald Millen as a director on 31 December 2016
03 Jan 2017
Termination of appointment of Carolyn Winifred Macleod as a director on 31 December 2016
...
... and 69 more events
15 Mar 1996
Secretary resigned
15 Mar 1996
Registered office changed on 15/03/96 from: suite 13126 72 new bond street london. W1Y 9DD.
15 Mar 1996
New secretary appointed;new director appointed
15 Mar 1996
New director appointed
08 Mar 1996
Incorporation

SPECIALITY BREADS LIMITED Charges

30 December 1997
Debenture charge
Delivered: 31 December 1997
Status: Satisfied on 10 December 2015
Persons entitled: Polarkold Limited
Description: .. fixed and floating charges over the undertaking and all…
2 April 1996
Fixed and floating charge
Delivered: 11 April 1996
Status: Satisfied on 11 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…