About

Registered Number: 02538697
Date of Incorporation: 11/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FJ

 

Bakewell Foods Ltd was registered on 11 September 1990 with its registered office in Cambridgeshire. The current directors of the company are listed as Mcginley, Raymond Gerard, Glennie, Helen, Land, Sian Louise, Mcgrane, Barry, Mcgrane, Barry, Adie, Kate, Clement, Yves Marcel Francois, Cruden, James, Forin, Eric Albert Andre, Halpin, Gary Charles, Hayes, George Leslie John, Lebus, John, Mallindine, Robert Bernard, Mccollum, Janet Susanne Burgoyne, Schwaerzler, Hermann Josef in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADIE, Kate 17 May 1999 12 October 2001 1
CLEMENT, Yves Marcel Francois 01 April 2012 28 June 2013 1
CRUDEN, James 31 October 2008 01 April 2012 1
FORIN, Eric Albert Andre 28 June 2013 24 May 2018 1
HALPIN, Gary Charles 29 January 1999 14 August 2001 1
HAYES, George Leslie John 29 September 1997 28 January 1999 1
LEBUS, John N/A 22 June 2000 1
MALLINDINE, Robert Bernard 29 September 1997 03 July 1998 1
MCCOLLUM, Janet Susanne Burgoyne 16 December 2013 24 May 2018 1
SCHWAERZLER, Hermann Josef 29 September 1997 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MCGINLEY, Raymond Gerard 24 May 2018 - 1
GLENNIE, Helen 21 December 2015 16 September 2016 1
LAND, Sian Louise 16 September 2016 24 May 2018 1
MCGRANE, Barry 28 September 2015 21 December 2015 1
MCGRANE, Barry 14 April 2014 28 September 2015 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AP03 - Appointment of secretary 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 15 September 2017
CS01 - N/A 22 September 2016
AP03 - Appointment of secretary 19 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
AUD - Auditor's letter of resignation 18 May 2016
AA - Annual Accounts 19 April 2016
AP03 - Appointment of secretary 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AP03 - Appointment of secretary 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 September 2014
AP03 - Appointment of secretary 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 14 September 2009
RESOLUTIONS - N/A 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
MEM/ARTS - N/A 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2004
RESOLUTIONS - N/A 20 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 13 September 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 18 September 2003
AUD - Auditor's letter of resignation 19 February 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
395 - Particulars of a mortgage or charge 19 November 2001
AA - Annual Accounts 29 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
RESOLUTIONS - N/A 25 October 2001
RESOLUTIONS - N/A 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
123 - Notice of increase in nominal capital 25 October 2001
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AUD - Auditor's letter of resignation 20 December 1999
363s - Annual Return 29 November 1999
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 04 November 1998
395 - Particulars of a mortgage or charge 17 September 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
RESOLUTIONS - N/A 14 July 1997
AA - Annual Accounts 21 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 02 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 22 September 1993
363s - Annual Return 20 October 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 15 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1991
288 - N/A 20 September 1990
288 - N/A 20 September 1990
287 - Change in situation or address of Registered Office 20 September 1990
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

Description Date Status Charge by
A composite debenture 01 September 2004 Fully Satisfied

N/A

Composite debenture 01 September 2004 Fully Satisfied

N/A

A security agreement between the company and rabobank international (the "security agent") 01 November 2001 Fully Satisfied

N/A

Debenture deed 08 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.