This company is commonly known as Hughes (family Bakers) Holdings Limited. The company was founded 47 years ago and was given the registration number 01315306. The firm's registered office is in MANCHESTER. You can find them at Burns Partnership, 77 School Lane, Manchester, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | HUGHES (FAMILY BAKERS) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01315306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1977 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burns Partnership, 77 School Lane, Manchester, England, M20 6WN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burns Partnership, 77 School Lane, Manchester, England, M20 6WN | Secretary | 29 March 2019 | Active |
Burns Partnership, 77 School Lane, Manchester, England, M20 6WN | Director | 14 December 2017 | Active |
Burns Partnership, 77 School Lane, Manchester, England, M20 6WN | Director | 14 December 2017 | Active |
Burns Partnership, 77 School Lane, Manchester, England, M20 6WN | Director | 14 December 2017 | Active |
5 Tunwell Lane, Bradford, BD2 2HH | Director | 11 April 2006 | Active |
5, Tunwell Lane, Bradford, BD2 2HH | Director | 11 April 2006 | Active |
Hirst Wood Bakery, Hirst Lane, Shipley, BD18 4NQ | Secretary | - | Active |
The Haven, Hirst Lane, Hirst Wood, Shipley, BD18 4NQ | Director | - | Active |
Hirst Wood Bakery, Hirst Lane, Shipley, BD18 4NQ | Director | - | Active |
Mr Malcolm Edward Hughes | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Address | : | The Counting House, Shelf, HX3 7PB |
Nature of control | : |
|
Yorkshire Bakery Holdings | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Granary, Escrick Road, York, England, YO19 6BQ |
Nature of control | : |
|
Mr Malcolm Edward Hughes | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Address | : | The Counting House, Shelf, HX3 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Capital | Capital allotment shares. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2019-03-30 | Officers | Appoint person secretary company with name date. | Download |
2019-03-30 | Officers | Termination secretary company with name termination date. | Download |
2019-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.