About

Registered Number: 04467502
Date of Incorporation: 21/06/2002 (21 years and 9 months ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Crantock Bakery Ltd was founded on 21 June 2002 and are based in Manchester, it has a status of "Administration". This business has one director listed as Monk, Paul John at Companies House. We don't currently know the number of employees at Crantock Bakery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Paul John 14 November 2011 28 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2018
AM01 - N/A 26 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 15 May 2017
MR04 - N/A 15 May 2017
MR04 - N/A 15 May 2017
MR04 - N/A 15 May 2017
MR04 - N/A 15 May 2017
TM01 - Termination of appointment of director 02 May 2017
RESOLUTIONS - N/A 20 January 2017
SH06 - Notice of cancellation of shares 05 January 2017
RESOLUTIONS - N/A 13 December 2016
SH03 - Return of purchase of own shares 13 December 2016
RESOLUTIONS - N/A 06 December 2016
SH06 - Notice of cancellation of shares 06 December 2016
MR01 - N/A 30 November 2016
RESOLUTIONS - N/A 17 November 2016
RESOLUTIONS - N/A 17 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2016
SH08 - Notice of name or other designation of class of shares 17 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 November 2016
SH19 - Statement of capital 17 November 2016
CAP-SS - N/A 17 November 2016
AUD - Auditor's letter of resignation 28 September 2016
AR01 - Annual Return 27 July 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 April 2016
MR01 - N/A 08 March 2016
RESOLUTIONS - N/A 09 February 2016
SH01 - Return of Allotment of shares 09 February 2016
MR01 - N/A 01 February 2016
MR01 - N/A 21 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 13 August 2009
395 - Particulars of a mortgage or charge 24 July 2009
AUD - Auditor's letter of resignation 16 July 2009
AUD - Auditor's letter of resignation 11 July 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 10 July 2006
MISC - Miscellaneous document 10 October 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 31 October 2004
395 - Particulars of a mortgage or charge 23 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
123 - Notice of increase in nominal capital 21 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 29 August 2003
225 - Change of Accounting Reference Date 08 April 2003
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
123 - Notice of increase in nominal capital 06 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
395 - Particulars of a mortgage or charge 25 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
123 - Notice of increase in nominal capital 21 October 2002
CERTNM - Change of name certificate 15 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2016 Outstanding

N/A

A registered charge 08 March 2016 Fully Satisfied

N/A

A registered charge 28 January 2016 Fully Satisfied

N/A

A registered charge 20 January 2016 Fully Satisfied

N/A

All assets debenture 20 July 2009 Fully Satisfied

N/A

Charge over cash deposit 05 April 2004 Fully Satisfied

N/A

Debenture 11 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.