CLEANBAKE LIMITED
LANCASHIRE CLEAN BAKE LIMITED

Hellopages » Lancashire » West Lancashire » WN8 8EB

Company number 02607937
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address 8 SEDDON PLACE, SKELMERSDALE, LANCASHIRE, WN8 8EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 026079370018, created on 3 May 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 . The most likely internet sites of CLEANBAKE LIMITED are www.cleanbake.co.uk, and www.cleanbake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Cleanbake Limited is a Private Limited Company. The company registration number is 02607937. Cleanbake Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Cleanbake Limited is 8 Seddon Place Skelmersdale Lancashire Wn8 8eb. . HUGHES, Shaun Derrick is a Secretary of the company. BUNDY, Gilbert Ludwig is a Director of the company. BUNDY, Robert Alexander is a Director of the company. BUNDY, William Douglas is a Director of the company. HUGHES, Shaun Derrick is a Director of the company. Secretary HOWDIN, Marilyn Margaret has been resigned. Secretary HUGHES, Diane Margaret has been resigned. Secretary JACKSON, Edward Peter has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary SMITH CRALLAN, Ian has been resigned. Secretary SMITH-CRALLAN, Peter has been resigned. Secretary SMITH-CRALLAN, Peter has been resigned. Director BRADLEY, Keith Terence has been resigned. Director BRIDGE, Geoffrey has been resigned. Director CLARKE, John has been resigned. Director HUGHES, Derrick has been resigned. Director JACKSON, Edward Peter has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director NORBURN, David John has been resigned. Director SMITH CRALLAN, Ian has been resigned. Director SMITH-CRALLAN, Peter has been resigned. Director SMITH-CRALLAN, Sheila has been resigned. Director WHITE, Christopher Beauchamp has been resigned. Director WORSNIP, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUGHES, Shaun Derrick
Appointed Date: 24 April 2014

Director
BUNDY, Gilbert Ludwig
Appointed Date: 29 January 2015
65 years old

Director
BUNDY, Robert Alexander
Appointed Date: 29 January 2015
44 years old

Director
BUNDY, William Douglas
Appointed Date: 29 January 2015
50 years old

Director
HUGHES, Shaun Derrick
Appointed Date: 11 January 2008
65 years old

Resigned Directors

Secretary
HOWDIN, Marilyn Margaret
Resigned: 12 February 1998
Appointed Date: 14 October 1991

Secretary
HUGHES, Diane Margaret
Resigned: 24 April 2014
Appointed Date: 23 May 2008

Secretary
JACKSON, Edward Peter
Resigned: 16 June 2000
Appointed Date: 11 December 1998

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 09 May 1991
Appointed Date: 03 May 1991

Secretary
SMITH CRALLAN, Ian
Resigned: 14 October 1991
Appointed Date: 09 May 1991

Secretary
SMITH-CRALLAN, Peter
Resigned: 11 January 2008
Appointed Date: 16 June 2000

Secretary
SMITH-CRALLAN, Peter
Resigned: 11 December 1998
Appointed Date: 12 February 1998

Director
BRADLEY, Keith Terence
Resigned: 29 January 2015
Appointed Date: 01 April 2012
69 years old

Director
BRIDGE, Geoffrey
Resigned: 25 April 1996
Appointed Date: 14 October 1991
91 years old

Director
CLARKE, John
Resigned: 28 October 2002
Appointed Date: 25 September 1997
89 years old

Director
HUGHES, Derrick
Resigned: 10 March 2012
Appointed Date: 17 October 1991
91 years old

Director
JACKSON, Edward Peter
Resigned: 16 June 2000
Appointed Date: 11 December 1998
90 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 09 May 1991
Appointed Date: 03 May 1991
88 years old

Director
NORBURN, David John
Resigned: 31 July 1991
Appointed Date: 09 May 1991
72 years old

Director
SMITH CRALLAN, Ian
Resigned: 11 December 1998
Appointed Date: 09 May 1991
79 years old

Director
SMITH-CRALLAN, Peter
Resigned: 11 January 2008
Appointed Date: 09 May 1991
75 years old

Director
SMITH-CRALLAN, Sheila
Resigned: 11 January 2008
Appointed Date: 05 March 2007
72 years old

Director
WHITE, Christopher Beauchamp
Resigned: 09 April 2009
Appointed Date: 28 October 2002
71 years old

Director
WORSNIP, Steven
Resigned: 29 January 2015
Appointed Date: 01 April 2012
64 years old

Persons With Significant Control

Dsd Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEANBAKE LIMITED Events

04 May 2017
Confirmation statement made on 3 May 2017 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
10 May 2016
Registration of charge 026079370018, created on 3 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

04 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 8,500

27 Apr 2016
Secretary's details changed for Mr Shaun Derrick Hughes on 27 April 2016
...
... and 135 more events
04 Sep 1991
Director resigned;new director appointed

20 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

20 Jun 1991
Director resigned;new director appointed

20 Jun 1991
Registered office changed on 20/06/91 from: 14/15 albion chambers cambrian place swansea SA1 1SZ

03 May 1991
Incorporation

CLEANBAKE LIMITED Charges

3 May 2016
Charge code 0260 7937 0018
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold land being 10 seddon place, stanley industrial…
6 December 2013
Charge code 0260 7937 0017
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member (As Defined in the Charge)
Description: None. Notification of addition to or amendment of charge.
6 December 2013
Charge code 0260 7937 0016
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member (As Defined in the Charge)
Description: F/H 8 seddon place, skelmersdale t/nos LA638720 and…
6 December 2013
Charge code 0260 7937 0015
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member (As Defined in the Charge)
Description: Notification of addition to or amendment of charge…
19 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: North West Transitional Loan Investment Fund 'Nwtlif'
Description: Fixed and floating charge over the undertaking and all…
19 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
Debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Debenture
Delivered: 22 February 2008
Status: Satisfied on 12 July 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Deed of legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit 6 seddon place skelmersdale west lancashire t/no…
18 January 2008
Deed of legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 8 seddon place skelmersdale west lancashire t/no's LA638720…
18 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 8 seddon place skelmersdale west lancashire t/nos LA638720…
26 September 2007
Debenture
Delivered: 28 September 2007
Status: Satisfied on 12 July 2012
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 April 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 7 May 2008
Persons entitled: Barclays Bank PLC
Description: L/H 6 seddon place stanley industrial estate skelmersdale…
1 April 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 7 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 seddon place skelmersdale lancashire and…
19 May 1993
Fixed charge supplemental to a debenture dated 19/05/93
Delivered: 27 May 1993
Status: Satisfied on 7 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
19 May 1993
Debenture
Delivered: 27 May 1993
Status: Satisfied on 7 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1992
Secured debenture
Delivered: 6 July 1992
Status: Satisfied on 31 July 1993
Persons entitled: British Coal Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
25 November 1991
Debenture
Delivered: 6 December 1991
Status: Satisfied on 31 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…