UNITED CENTRAL BAKERIES LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2EW

Company number SC116630
Status Active
Incorporation Date 7 March 1989
Company Type Private Limited Company
Address 43 INCHMUIR ROAD, WHITEHILL INDUSTRIAL ESTATE, BATHGATE, 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 two hundred and thirty-nine 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 28 February 2017 with updates. The most likely internet sites of UNITED CENTRAL BAKERIES LIMITED are www.unitedcentralbakeries.co.uk, and www.united-central-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven 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 Central Bakeries Limited is a Private Limited Company. The company registration number is SC116630. United Central Bakeries Limited has been working since 07 March 1989. The present status of the company is Active. The registered address of United Central Bakeries Limited is 43 Inchmuir Road Whitehill Industrial Estate Bathgate 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 MCINTYRE, Alexander Stewart has been resigned. Secretary MCKNIGHT, James Walter Andrew has been resigned. Secretary ORR, David Slater has been resigned. Secretary CITY GROUP PLC has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BEATTIE, David has been resigned. Director BOYD, Stephen Alexander has been resigned. Director BOYD, Stephen Alexander has been resigned. Director BROOKS, David Gary has been resigned. Director COOK, Bernard has been resigned. Director CRONIN, Patrick Thomas has been resigned. Director CRONIN, Patrick Thomas has been resigned. Director CUNNINGHAM, Archibald Macdonald has been resigned. Director CUNNINGHAM, Archibald Macdonald has been resigned. Director CUSCHIERI, Roz has been resigned. Director DUFFY, John Gerald has been resigned. Director DUNCAN, William Morrison has been resigned. Director KELLY, John has been resigned. Director LOMER, John Antony has been resigned. Director MCINTYRE, Alexander Stewart has been resigned. Director MCKNIGHT, James Walter Andrew has been resigned. Director MCLEAN, Gavin George 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 RAE, Thomas Strachan 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: 30 September 1999

Secretary
MCINTYRE, Alexander Stewart
Resigned: 19 March 1998
Appointed Date: 22 February 1997

Secretary
MCKNIGHT, James Walter Andrew
Resigned: 30 September 1999
Appointed Date: 11 March 1998

Secretary
ORR, David Slater
Resigned: 26 March 1996

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

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 22 February 1997
Appointed Date: 26 March 1996

Director
BEATTIE, David
Resigned: 14 November 1994
Appointed Date: 28 February 1991
70 years old

Director
BOYD, Stephen Alexander
Resigned: 27 February 2013
Appointed Date: 20 January 2010
63 years old

Director
BOYD, Stephen Alexander
Resigned: 10 January 2010
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
COOK, Bernard
Resigned: 27 April 2001
Appointed Date: 31 March 1998
81 years old

Director
CRONIN, Patrick Thomas
Resigned: 27 April 2012
Appointed Date: 09 March 2006
60 years old

Director
CRONIN, Patrick Thomas
Resigned: 18 November 2005
Appointed Date: 17 November 2003
60 years old

Director
CUNNINGHAM, Archibald Macdonald
Resigned: 27 February 2013
Appointed Date: 09 March 2006
72 years old

Director
CUNNINGHAM, Archibald Macdonald
Resigned: 18 November 2005
Appointed Date: 29 June 1998
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
DUNCAN, William Morrison
Resigned: 26 March 1996
80 years old

Director
KELLY, John
Resigned: 01 June 2010
Appointed Date: 09 March 2006
70 years old

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

Director
MCINTYRE, Alexander Stewart
Resigned: 01 May 1998
Appointed Date: 22 February 1997
69 years old

Director
MCKNIGHT, James Walter Andrew
Resigned: 30 September 1999
Appointed Date: 11 March 1998

Director
MCLEAN, Gavin George
Resigned: 26 February 1999
Appointed Date: 11 March 1998
61 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
74 years old

Director
RAE, Thomas Strachan
Resigned: 18 November 2005
Appointed Date: 04 May 2001
68 years old

Persons With Significant Control

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

UNITED CENTRAL 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
28 Feb 2017
Confirmation statement made on 28 February 2017 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 229 more events
14 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1989
Director resigned;new director appointed

08 Jun 1989
Secretary resigned;new secretary appointed;new director appointed

08 Jun 1989
Registered office changed on 08/06/89 from: 24 castle street edinburgh EH2 3HT

07 Mar 1989
Incorporation

UNITED CENTRAL BAKERIES LIMITED Charges

13 March 2013
Standard security
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Area or plot of ground at whitehill industrial estate…
13 March 2013
Standard security
Delivered: 18 March 2013
Status: Satisfied on 18 April 2016
Persons entitled: Finsbury Food Group PLC
Description: Area or plot of ground at whitehill industrial estate…
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…
11 May 2009
Floating charge
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
7 May 2009
Legal assignment
Delivered: 20 May 2009
Status: Satisfied on 8 March 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company for the purchase of…
15 December 2005
Standard security
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects known as and forming the plot of ground at…
7 December 2005
Standard security
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: That area or plot of ground at whitehill industrial estate…
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…
30 September 1997
Bond & floating charge
Delivered: 10 October 1997
Status: Satisfied on 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 February 1996
Standard security
Delivered: 21 February 1996
Status: Satisfied on 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.09 hectares at moncrieffe road, chapelhall industrial…
30 October 1995
Standard security
Delivered: 6 November 1995
Status: Satisfied on 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.5 acres at whitehill industrial estate,bathgate,west…
26 April 1995
Standard security
Delivered: 10 May 1995
Status: Satisfied on 27 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 95 bellshill road, uddingston, registered under title…
25 April 1995
Standard security
Delivered: 10 May 1995
Status: Satisfied on 27 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's entire commercial premises at newhailes road…
25 April 1995
Standard security
Delivered: 10 May 1995
Status: Satisfied on 18 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 inchmuir road, whitehill industrial estate, bathgate…
1 July 1994
Standard security
Delivered: 11 July 1994
Status: Satisfied on 27 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90/92 maberly street, and 1-15 ann street, aberdeen.
1 July 1994
Standard security
Delivered: 6 July 1994
Status: Satisfied on 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 moncrieffe road, chapelhall industrial estate, airdrie.
5 November 1993
Standard security
Delivered: 17 November 1993
Status: Satisfied on 27 December 1996
Persons entitled: John Smith & Sons (New Pitsligo) Limited
Description: Factory premises generally known as 90 to 92 maberley…
8 January 1992
Standard security
Delivered: 17 January 1992
Status: Satisfied on 27 December 1996
Persons entitled: Chancelot Mill Limited
Description: 43 inchmuir road,whitehill industrial estate,blackburn,west…
8 January 1992
Standard security
Delivered: 16 January 1992
Status: Satisfied on 27 December 1996
Persons entitled: Chancelot Mill Limited
Description: Ground at newhailes road,musselburgh.0.
31 December 1991
Standard security
Delivered: 9 January 1992
Status: Satisfied on 14 February 2000
Persons entitled: Chancelot Mill Limited
Description: Subjects at bellshill road, uddingston lan 46506.
20 December 1991
Floating charge
Delivered: 30 December 1991
Status: Satisfied on 25 April 1995
Persons entitled: Chancelot Mill Limited
Description: Undertaking and all property and assets present and future…
17 June 1991
Standard security
Delivered: 8 July 1991
Status: Satisfied on 28 November 1991
Persons entitled: Rank Hovis Limited
Description: Land & buildings k/a unit 2 nairn road, deans industrial…
17 June 1991
Standard security
Delivered: 2 July 1991
Status: Satisfied on 27 December 1996
Persons entitled: Rank Hovis Limited
Description: 95 bellshill road uddingston lan 46506.
17 June 1991
Standard security
Delivered: 28 June 1991
Status: Satisfied on 6 November 1991
Persons entitled: Rank Hovis Limited
Description: 6/8 industry lane, leith.
27 May 1991
Floating charge
Delivered: 11 June 1991
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…
24 April 1991
Standard security
Delivered: 8 May 1991
Status: Satisfied on 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground on S.E. side of newhailes road musselburgh.
7 September 1990
Standard security
Delivered: 19 September 1990
Status: Satisfied on 11 September 1991
Persons entitled: Rank Hovis Limited
Description: All & whole plot of ground at bonnington, midlothian - 75…
7 September 1990
Standard security
Delivered: 18 September 1990
Status: Satisfied on 27 December 1996
Persons entitled: Rank Hovis Limited
Description: Area of ground at whitehill industrial estate, blackburn…
6 August 1990
Standard security
Delivered: 16 August 1990
Status: Satisfied on 18 September 1990
Persons entitled: Rank Hovis Limited
Description: 43 inchmuir road, whitehill industrial estate, blackburn…
6 August 1990
Standard security
Delivered: 14 August 1990
Status: Satisfied on 19 September 1990
Persons entitled: Rank Hovis LTD
Description: 75 trafalgar lane leith.
17 January 1990
Standard security
Delivered: 29 January 1990
Status: Satisfied on 11 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Building and ground at 75, trafalgar lane, leith, edinburgh.
9 January 1990
Bond & floating charge
Delivered: 15 January 1990
Status: Satisfied on 7 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 December 1989
Standard security
Delivered: 12 January 1990
Status: Satisfied on 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17,272 square metres at whitehill industrial estate…
14 July 1989
Floating charge
Delivered: 24 July 1989
Status: Satisfied on 30 December 1991
Persons entitled: Rank Hovis LTD
Description: Undertaking and all property and assets present and future…