HAYDEN'S BAKERIES LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1XB

Company number 02227263
Status Active
Incorporation Date 3 March 1988
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, 1 ST. KATHARINES WAY, LONDON, E1W 1XB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 4,052,659 . The most likely internet sites of HAYDEN'S BAKERIES LTD are www.haydensbakeries.co.uk, and www.hayden-s-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Hayden S Bakeries Ltd is a Private Limited Company. The company registration number is 02227263. Hayden S Bakeries Ltd has been working since 03 March 1988. The present status of the company is Active. The registered address of Hayden S Bakeries Ltd is International House 1 St Katharines Way London E1w 1xb. . NEWMAN, David Paul is a Secretary of the company. NEWMAN, David Paul is a Director of the company. TOTTE, Pieter Willem is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary CAMFIELD, Lee Mark has been resigned. Secretary GIBSON, John Frederick has been resigned. Secretary HAYDEN, Elizabeth Ruth has been resigned. Secretary WADE, John Colin has been resigned. Secretary WOODMORE, Michael Brian has been resigned. Director BURTON, Denise Patricia has been resigned. Director CAMFIELD, Lee Mark has been resigned. Director COPP, Martin Cecil, Dr has been resigned. Director DARTS, David Winston has been resigned. Director GIBSON, John Frederick has been resigned. Director HAYDEN, Christopher Norman has been resigned. Director HAYDEN, Elizabeth Ruth has been resigned. Director HESLOP, Stephen has been resigned. Director MARCHANT, Richard Norman has been resigned. Director MCDONOUGH, Michael John has been resigned. Director MCMAHON, Ian Reid has been resigned. Director OAKLEY, Christopher Richard has been resigned. Director OWEN, Robert John has been resigned. Director QUICK, Nigel Robert has been resigned. Director RASON, Paul Charles has been resigned. Director RUDDICK, Ian William has been resigned. Director SCHURCH, Michael John has been resigned. Director SCHWOOB, Yves has been resigned. Director TOTTE, Pieter Willem has been resigned. Director WADE, John Colin has been resigned. Director WOODMORE, Michael Brian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEWMAN, David Paul
Appointed Date: 01 May 2007

Director
NEWMAN, David Paul
Appointed Date: 07 August 2015
69 years old

Director
TOTTE, Pieter Willem
Appointed Date: 07 August 2015
75 years old

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 31 August 2000
Appointed Date: 10 August 1999

Secretary
CAMFIELD, Lee Mark
Resigned: 01 May 2007
Appointed Date: 02 September 2005

Secretary
GIBSON, John Frederick
Resigned: 02 September 2005
Appointed Date: 01 July 2003

Secretary
HAYDEN, Elizabeth Ruth
Resigned: 01 December 1996

Secretary
WADE, John Colin
Resigned: 10 August 1999
Appointed Date: 02 December 1996

Secretary
WOODMORE, Michael Brian
Resigned: 01 July 2003
Appointed Date: 31 August 2000

Director
BURTON, Denise Patricia
Resigned: 31 August 2000
Appointed Date: 10 August 1999
66 years old

Director
CAMFIELD, Lee Mark
Resigned: 25 June 2009
Appointed Date: 02 September 2005
57 years old

Director
COPP, Martin Cecil, Dr
Resigned: 10 August 1999
Appointed Date: 25 November 1994
87 years old

Director
DARTS, David Winston
Resigned: 10 August 1999
Appointed Date: 03 November 1997
82 years old

Director
GIBSON, John Frederick
Resigned: 12 July 2007
Appointed Date: 01 July 2003
74 years old

Director
HAYDEN, Christopher Norman
Resigned: 10 August 1999
83 years old

Director
HAYDEN, Elizabeth Ruth
Resigned: 10 August 1999
83 years old

Director
HESLOP, Stephen
Resigned: 22 November 2009
Appointed Date: 12 July 2007
66 years old

Director
MARCHANT, Richard Norman
Resigned: 31 August 2000
Appointed Date: 10 August 1999
79 years old

Director
MCDONOUGH, Michael John
Resigned: 07 August 2015
Appointed Date: 25 June 2009
66 years old

Director
MCMAHON, Ian Reid
Resigned: 01 July 2003
Appointed Date: 02 September 2002
72 years old

Director
OAKLEY, Christopher Richard
Resigned: 01 July 2003
Appointed Date: 01 October 2001
62 years old

Director
OWEN, Robert John
Resigned: 10 April 1996
Appointed Date: 01 February 1994
83 years old

Director
QUICK, Nigel Robert
Resigned: 31 May 2003
Appointed Date: 01 October 2001
63 years old

Director
RASON, Paul Charles
Resigned: 31 August 2000
Appointed Date: 10 August 1999
74 years old

Director
RUDDICK, Ian William
Resigned: 31 March 2002
Appointed Date: 27 September 2000
78 years old

Director
SCHURCH, Michael John
Resigned: 01 July 2003
Appointed Date: 01 August 2001
68 years old

Director
SCHWOOB, Yves
Resigned: 01 October 2001
Appointed Date: 31 August 2000
73 years old

Director
TOTTE, Pieter Willem
Resigned: 02 September 2005
Appointed Date: 01 July 2003
75 years old

Director
WADE, John Colin
Resigned: 30 November 2004
Appointed Date: 10 August 1999
77 years old

Director
WOODMORE, Michael Brian
Resigned: 01 July 2003
Appointed Date: 31 August 2000
81 years old

HAYDEN'S BAKERIES LTD Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
16 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,052,659

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 Aug 2015
Appointment of Mr Pieter Willem Totte as a director on 7 August 2015
...
... and 167 more events
01 Nov 1989
Return made up to 30/04/89; full list of members

25 May 1989
Accounting reference date shortened from 31/03 to 30/04

11 Apr 1989
Particulars of mortgage/charge

19 May 1988
Particulars of mortgage/charge

03 Mar 1988
Incorporation

HAYDEN'S BAKERIES LTD Charges

28 August 2003
Fixed and floating charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Borrower deed of charge between the chargors, the issuer, the working capital facility provider, the obligor account banks and the borrower security trustee (each as defined)
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: The Chase Manhattan Bank (As Borrower Security Trustee)
Description: All property assets and other rights the subject of the…
11 September 2000
Debenture between rhm group one limited, the chargors and the chargees (all as defined)
Delivered: 23 September 2000
Status: Satisfied on 10 September 2001
Persons entitled: Morgan Guaranty Trust Company of New York (As "Security Agent")
Description: .. fixed and floating charges over the undertaking and all…
1 December 1998
Legal charge
Delivered: 5 December 1998
Status: Satisfied on 20 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land & buildings situate at hopton industrial estate london…
5 August 1997
Debenture containing fixed and floating charges
Delivered: 7 August 1997
Status: Satisfied on 26 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 May 1996
Chattel mortgage
Delivered: 24 May 1996
Status: Satisfied on 26 May 2000
Persons entitled: Allied Mills Limited
Description: 1 x 3 rack revorack mk 111 oven no 9619873 and 1 x 48…
26 October 1994
Legal mortgage
Delivered: 1 November 1994
Status: Satisfied on 18 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 london road, marlborough, wiltshire and…
28 March 1989
Mortgage debenture
Delivered: 11 April 1989
Status: Satisfied on 15 May 1998
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over land & buildings k/a burts…
29 April 1988
Mortgage
Delivered: 19 May 1988
Status: Satisfied on 19 February 1998
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises k/a burts yard london road marlborough…