About

Registered Number: 04287315
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Fine Lady Bakeries Ltd, Southam Road, Banbury, Oxfordshire, OX16 2RE

 

Chiltern Bakeries Ltd was registered on 13 September 2001 and has its registered office in Banbury in Oxfordshire, it's status in the Companies House registry is set to "Active". The business has 7 directors listed as Howlett, David Anthony Robert, Mcneice, Grainne, Nash, Brian Paul, Peake, Adrian Robert, Pullen, Desmond, Robinson, Brian David, Smith, Ian Stewart in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT, David Anthony Robert 12 February 2014 - 1
MCNEICE, Grainne 20 April 2018 - 1
NASH, Brian Paul 28 May 2009 26 January 2018 1
PEAKE, Adrian Robert 13 September 2001 15 September 2004 1
PULLEN, Desmond 10 April 2003 16 November 2005 1
ROBINSON, Brian David 16 November 2005 13 March 2008 1
SMITH, Ian Stewart 11 November 2004 16 November 2005 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 September 2019
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 September 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363a - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 03 October 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
225 - Change of Accounting Reference Date 01 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.