UNITED BAKERIES LIMITED
BATHGATE DUNWILCO (836) LIMITED

Hellopages » West Lothian » West Lothian » EH48 2EW

Company number SC212595
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address 43 INCHMUIR ROAD, WHITEHILL INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2EW
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 four events have happened. The last three records are Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017; Termination of appointment of Roz Cuschieri as a director on 23 February 2017; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of UNITED BAKERIES LIMITED are www.unitedbakeries.co.uk, and www.united-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to West Calder Rail Station is 3 miles; to Breich Rail Station is 3.9 miles; to Uphall Rail Station is 5.6 miles; to Polmont Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Bakeries Limited is a Private Limited Company. The company registration number is SC212595. United Bakeries Limited has been working since 06 November 2000. The present status of the company is Active. The registered address of United Bakeries Limited is 43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian Eh48 2ew. . HBJG SECRETARIAL LIMITED is a Secretary of the company. BRADLEY, Jeremy Peter is a Director of the company. BRUCE-GARDYNE, Lucinda Emma Kate is a Director of the company. Secretary KELLY, John has been resigned. Secretary CITY GROUP PLC has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BOYD, Stephen Alexander has been resigned. Director BROOKS, David Gary has been resigned. Director CRAWFORD, Douglas James has been resigned. Director CUNNINGHAM, Archibald Macdonald has been resigned. Director CUSCHIERI, Roz has been resigned. Director DUFFY, John Gerald has been resigned. Director LOMER, John Antony has been resigned. Director MORGAN, Lisa Margaret Wendy has been resigned. Director MORSE, Stella Helen has been resigned. Director ORR, David Slater has been resigned. Director POLSON, Michael Buchanan has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 27 February 2013

Director
BRADLEY, Jeremy Peter
Appointed Date: 01 October 2016
64 years old

Director
BRUCE-GARDYNE, Lucinda Emma Kate
Appointed Date: 23 February 2017
54 years old

Resigned Directors

Secretary
KELLY, John
Resigned: 18 November 2005
Appointed Date: 02 April 2001

Secretary
CITY GROUP PLC
Resigned: 27 February 2013
Appointed Date: 20 November 2005

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 06 November 2000

Director
BOYD, Stephen Alexander
Resigned: 27 February 2013
Appointed Date: 10 January 2010
63 years old

Director
BROOKS, David Gary
Resigned: 29 September 2008
Appointed Date: 18 November 2005
58 years old

Director
CRAWFORD, Douglas James
Resigned: 02 April 2001
Appointed Date: 06 November 2000
60 years old

Director
CUNNINGHAM, Archibald Macdonald
Resigned: 18 November 2005
Appointed Date: 27 April 2001
72 years old

Director
CUSCHIERI, Roz
Resigned: 23 February 2017
Appointed Date: 27 February 2013
58 years old

Director
DUFFY, John Gerald
Resigned: 27 February 2013
Appointed Date: 19 October 2009
60 years old

Director
LOMER, John Antony
Resigned: 30 September 2006
Appointed Date: 18 November 2005
66 years old

Director
MORGAN, Lisa Margaret Wendy
Resigned: 01 April 2010
Appointed Date: 01 October 2006
54 years old

Director
MORSE, Stella Helen
Resigned: 27 July 2016
Appointed Date: 27 February 2013
58 years old

Director
ORR, David Slater
Resigned: 18 November 2005
Appointed Date: 02 April 2001
74 years old

Director
POLSON, Michael Buchanan
Resigned: 02 April 2001
Appointed Date: 06 November 2000
61 years old

Persons With Significant Control

Unite Bakeries (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

UNITED BAKERIES LIMITED Events

09 Mar 2017
Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017
09 Mar 2017
Termination of appointment of Roz Cuschieri as a director on 23 February 2017
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
25 Oct 2016
Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016
19 Oct 2016
Termination of appointment of Stella Helen Morse as a director on 27 July 2016
...
... and 94 more events
24 Apr 2001
Director resigned
24 Apr 2001
Director resigned
21 Apr 2001
Registered office changed on 21/04/01 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN
21 Apr 2001
New director appointed
06 Nov 2000
Incorporation

UNITED BAKERIES LIMITED Charges

27 February 2013
Floating charge
Delivered: 11 March 2013
Status: Satisfied on 18 April 2016
Persons entitled: Finsbury Food Group PLC
Description: Undertaking & all property & assets present & future…
27 February 2013
Floating charge
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
18 November 2005
Floating charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
18 November 2005
Floating charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
18 November 2005
Floating charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
21 June 2001
Bond & floating charge
Delivered: 25 June 2001
Status: Satisfied on 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…