HOGARTHS BAKERIES LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN14 0ES

Company number 03532322
Status Active - Proposal to Strike off
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address WINDRUSH HOUSE, 15 MARSHALL AVENUE, WORTHING, WEST SUSSEX, BN14 0ES
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 ; Secretary's details changed for Gillian Leach on 12 January 2016. The most likely internet sites of HOGARTHS BAKERIES LIMITED are www.hogarthsbakeries.co.uk, and www.hogarths-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Worthing Rail Station is 2.6 miles; to Angmering Rail Station is 4.5 miles; to Amberley Rail Station is 6.8 miles; to Pulborough Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hogarths Bakeries Limited is a Private Limited Company. The company registration number is 03532322. Hogarths Bakeries Limited has been working since 20 March 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Hogarths Bakeries Limited is Windrush House 15 Marshall Avenue Worthing West Sussex Bn14 0es. . LEACH, Gillian is a Secretary of the company. LEACH, Gillian is a Director of the company. LEACH, Paul Kevin is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
LEACH, Gillian
Appointed Date: 26 March 1998

Director
LEACH, Gillian
Appointed Date: 26 March 1998
59 years old

Director
LEACH, Paul Kevin
Appointed Date: 26 March 1998
55 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 March 1998
Appointed Date: 20 March 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 March 1998
Appointed Date: 20 March 1998

HOGARTHS BAKERIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

12 Jan 2016
Secretary's details changed for Gillian Leach on 12 January 2016
12 Jan 2016
Director's details changed for Gillian Leach on 12 January 2016
12 Jan 2016
Director's details changed for Paul Kevin Leach on 12 January 2016
...
... and 54 more events
03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Registered office changed on 03/04/98 from: 381 kingsway hove east sussex BN3 4QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

HOGARTHS BAKERIES LIMITED Charges

26 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as units G18 19 & 20 rudford…
23 January 2004
Legal mortgage
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 11A the drive worthing. With the benefit of…
18 December 2003
Legal mortgage
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property unit 8 thesiger close worthing. With the…
16 June 1999
Debenture
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…