MCERLAIN'S BAKERY (MAGHERAFELT) LIMITED


Company number NI030432
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address 31 AUGHRIM ROAD, MAGHERAFELT, BT45 6BB
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 seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a medium company made up to 25 October 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 410,900 . The most likely internet sites of MCERLAIN'S BAKERY (MAGHERAFELT) LIMITED are www.mcerlainsbakerymagherafelt.co.uk, and www.mcerlain-s-bakery-magherafelt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Mcerlain S Bakery Magherafelt Limited is a Private Limited Company. The company registration number is NI030432. Mcerlain S Bakery Magherafelt Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Mcerlain S Bakery Magherafelt Limited is 31 Aughrim Road Magherafelt Bt45 6bb. . MCERLAIN, Damian is a Secretary of the company. MCERLAIN, Brian Martin is a Director of the company. MCERLAIN, Damian is a Director of the company. MCERLAIN, Robert John Fitzgerald is a Director of the company. Secretary MCERLAIN, Brian Martin has been resigned. Director MARKS, Alan has been resigned. Director MC ERLAIN, Seamus has been resigned. Director MCCULLOCH, Stuart has been resigned. Director MCERLAIN, Adrian Anthony has been resigned. Director MCERLAIN, Joanne has been resigned. Director MCERLAIN, Joseph has been resigned. Director MCERLAIN, Roberta has been resigned. Director MCERLAIN, Thomas Joseph Paul has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
MCERLAIN, Damian
Appointed Date: 08 December 2010

Director
MCERLAIN, Brian Martin
Appointed Date: 07 February 1996
63 years old

Director
MCERLAIN, Damian
Appointed Date: 08 December 2010
48 years old

Director
MCERLAIN, Robert John Fitzgerald
Appointed Date: 07 February 1996
61 years old

Resigned Directors

Secretary
MCERLAIN, Brian Martin
Resigned: 08 December 2010
Appointed Date: 07 February 1996

Director
MARKS, Alan
Resigned: 11 October 2010
Appointed Date: 16 April 2002
65 years old

Director
MC ERLAIN, Seamus
Resigned: 16 April 2002
Appointed Date: 07 February 1996
57 years old

Director
MCCULLOCH, Stuart
Resigned: 30 January 2004
Appointed Date: 02 June 2003

Director
MCERLAIN, Adrian Anthony
Resigned: 16 April 2002
Appointed Date: 07 February 1996
65 years old

Director
MCERLAIN, Joanne
Resigned: 10 December 2002
Appointed Date: 01 September 2002
54 years old

Director
MCERLAIN, Joseph
Resigned: 16 April 2002
Appointed Date: 07 February 1996
87 years old

Director
MCERLAIN, Roberta
Resigned: 16 April 2002
Appointed Date: 07 February 1996
87 years old

Director
MCERLAIN, Thomas Joseph Paul
Resigned: 16 April 2002
Appointed Date: 07 February 1996
59 years old

Persons With Significant Control

Mr Brian Mcerlain
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCERLAIN'S BAKERY (MAGHERAFELT) LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Aug 2016
Accounts for a medium company made up to 25 October 2015
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 410,900

08 Feb 2016
Director's details changed for Robert John Fitzgerald Mcerlain on 8 February 2015
23 Jul 2015
Accounts for a medium company made up to 26 October 2014
...
... and 97 more events
03 May 1996
Resolution to change name
07 Feb 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 1996
Pars re dirs/sit reg off
07 Feb 1996
Decln complnce reg new co

MCERLAIN'S BAKERY (MAGHERAFELT) LIMITED Charges

15 December 2010
Mortgage
Delivered: 4 January 2011
Status: Satisfied on 27 January 2012
Persons entitled: Northern Bank Limited
Description: All the lands contained in folio LY14237L co londonderry…
11 October 2010
Floating charge
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
16 March 2005
Mortgage or charge
Delivered: 31 March 2005
Status: Satisfied on 17 May 2012
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of keyman policy. Scedule. Policy no:…
24 November 2004
Mortgage or charge
Delivered: 7 December 2004
Status: Satisfied on 17 May 2012
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of policy. Policy no: X75206014…
9 May 2002
Mortgage or charge
Delivered: 20 May 2002
Status: Satisfied on 8 March 2011
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage debenture. The assets of the company…
25 April 2001
Mortgage or charge
Delivered: 8 May 2001
Status: Satisfied on 17 May 2012
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy - all monies policy no. And date:…
7 April 1999
Mortgage or charge
Delivered: 12 April 1999
Status: Satisfied on 20 August 2012
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture. Folio nos. LY14237L, 26827 and 3207 all…
1 October 1997
Mortgage or charge
Delivered: 6 October 1997
Status: Satisfied on 17 May 2012
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage 1. folio no 3207 county…