MOBBERLEY CAKES LIMITED
WARRINGTON MOBBERLEY EGGS LIMITED

Hellopages » Cheshire » Warrington » WA1 4AW

Company number 03733731
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address UNIT 1 CENTRE 21, BRIDGE LANE, WOOLSTON, WARRINGTON, WA1 4AW
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MOBBERLEY CAKES LIMITED are www.mobberleycakes.co.uk, and www.mobberley-cakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Mobberley Cakes Limited is a Private Limited Company. The company registration number is 03733731. Mobberley Cakes Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Mobberley Cakes Limited is Unit 1 Centre 21 Bridge Lane Woolston Warrington Wa1 4aw. . FLINT, Roger David is a Secretary of the company. FLINT, Fiona Vivienne is a Director of the company. FLINT, Roger David is a Director of the company. Secretary DAVIS, Christopher Neal has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DAVIS, Christopher Neal has been resigned. Director DAVIS, Jane Ann has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
FLINT, Roger David
Appointed Date: 08 June 2011

Director
FLINT, Fiona Vivienne
Appointed Date: 08 June 2011
71 years old

Director
FLINT, Roger David
Appointed Date: 08 June 2011
78 years old

Resigned Directors

Secretary
DAVIS, Christopher Neal
Resigned: 23 June 2011
Appointed Date: 16 March 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
DAVIS, Christopher Neal
Resigned: 23 June 2011
Appointed Date: 16 March 1999
71 years old

Director
DAVIS, Jane Ann
Resigned: 23 June 2011
Appointed Date: 16 March 1999
67 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

MOBBERLEY CAKES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000

08 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
19 Mar 1999
Secretary resigned
19 Mar 1999
Director resigned
19 Mar 1999
New director appointed
19 Mar 1999
New secretary appointed;new director appointed
16 Mar 1999
Incorporation

MOBBERLEY CAKES LIMITED Charges

30 September 2011
Debenture
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…