UKBizDB.co.uk

FATHERSON BAKERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fatherson Bakery Limited. The company was founded 16 years ago and was given the registration number 06360666. The firm's registered office is in ALCESTER. You can find them at 16 Tything Road West Tything Road West, Kinwarton, Alcester, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:FATHERSON BAKERY LIMITED
Company Number:06360666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:16 Tything Road West Tything Road West, Kinwarton, Alcester, England, B49 6EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director25 January 2019Active
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director25 January 2019Active
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director25 January 2019Active
16 Tything Road West, Tything Road West, Kinwarton, Alcester, England, B49 6EP

Secretary20 October 2020Active
9 Heber Drive, Harbury, Leamington, CV33 9NA

Secretary04 September 2007Active
15, Warwick Road, Stratford-Upon-Avon, CV37 6YW

Secretary05 February 2019Active
15 Warwick Road, Stratford Upon Avon, England, CV37 6YW

Secretary26 November 2007Active
15, Warwick Road, Stratford-Upon-Avon, CV37 6YW

Secretary25 January 2019Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director04 September 2007Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director04 September 2007Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director04 September 2007Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director04 September 2007Active

People with Significant Control

Vitality House Group Limited
Notified on:25 January 2019
Status:Active
Country of residence:United Kingdom
Address:Childs Haugh, Lower Road, Leatherhead, United Kingdom, KT23 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-06-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-20Resolution

Resolution.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Appoint person secretary company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Address

Change registered office address company with date old address new address.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.