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
Resigned Directors
Secretary
KELLY, John
Resigned: 18 November 2005
Appointed Date: 30 September 1999
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
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
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
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
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
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…