UKBizDB.co.uk

OLIVERS (U.K.) LIMITED

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

This company is commonly known as Olivers (u.k.) Limited. The company was founded 47 years ago and was given the registration number SC060973. The firm's registered office is in CAMBUSLANG. You can find them at Clydesmill Bakery 75 Westburn Drive, Clydesmill Estate, Cambuslang, Glasgow. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:OLIVERS (U.K.) LIMITED
Company Number:SC060973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1976
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Clydesmill Bakery 75 Westburn Drive, Clydesmill Estate, Cambuslang, Glasgow, G72 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernwood House, Clayton Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TL

Secretary25 May 2010Active
Shorngate House, St Georges Road, Hexham, NE46 2HG

Director14 May 2007Active
Fernwood House, Clayton Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TL

Director25 May 2010Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Secretary30 July 1995Active
Michaelmas Fair, Ashdon, Saffron Walden, CB10 2JE

Secretary-Active
62 Menteith View, Dunblane, FK15 0PD

Secretary12 October 1989Active
Lynton, Muir Crescent, Doune, FK16 6DA

Director12 October 1989Active
Middle Grange, Slaley, Hexham, NE47 0AA

Director30 July 1995Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director31 July 2008Active
Wester Clatto, Blebo Craigs, Cupar, KY15 5UE

Director19 September 1991Active
Michaelmas Fair, Ashdon, Saffron Walden, CB10 2JE

Director-Active
26 St Andrew Square, Edinburgh, EH2 1AF

Director27 February 1990Active
Willows, Burtons Lane, Chalfont St Giles, HP8 4BA

Director04 April 1990Active
Glenridding Elm Bank Road, Wylam, NE41 8HT

Director30 July 1995Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Director-Active
62 Menteith View, Dunblane, FK15 0PD

Director12 October 1989Active

People with Significant Control

Greggs Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type dormant.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Address

Change sail address company with old address.

Download
2013-09-11Accounts

Accounts with accounts type dormant.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-22Accounts

Accounts with accounts type dormant.

Download
2012-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.