About

Registered Number: 02098321
Date of Incorporation: 10/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 15 Harvard Court, Winwick Quay, Warrington, WA2 8LT,

 

Based in Warrington, Bawnbua Foods Gb Ltd was setup in 1987. We do not know the number of employees at this company. Bawnbua Foods Gb Ltd has 10 directors listed as White, David, White, Gary, White, Martin Patrick, White, Martin Patrick, Driscoll, Sylvia, Gardiner, Robert Edward, Hutton, Alan Brian, Smyth, Patricia, Stubbs, Rebecca Race, Tranmer, Stephen Barton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, David 01 January 2004 - 1
WHITE, Gary 07 April 1999 - 1
WHITE, Martin Patrick 08 May 2014 - 1
DRISCOLL, Sylvia 07 February 1996 01 September 2000 1
GARDINER, Robert Edward N/A 01 June 1998 1
HUTTON, Alan Brian N/A 01 June 1998 1
SMYTH, Patricia 02 June 1998 20 March 1999 1
STUBBS, Rebecca Race 16 April 1992 01 February 2002 1
TRANMER, Stephen Barton 11 December 2009 30 January 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Martin Patrick 02 June 1998 10 March 2006 1

Filing History

Document Type Date
PSC08 - N/A 19 February 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 27 January 2020
PSC07 - N/A 27 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 06 November 2017
CERTNM - Change of name certificate 08 April 2017
CONNOT - N/A 28 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 11 February 2016
AUD - Auditor's letter of resignation 26 August 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 14 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP01 - Appointment of director 16 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 02 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 29 November 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 08 August 2002
395 - Particulars of a mortgage or charge 30 April 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 18 January 2002
MEM/ARTS - N/A 16 January 2002
CERTNM - Change of name certificate 04 January 2002
395 - Particulars of a mortgage or charge 20 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 11 October 2000
395 - Particulars of a mortgage or charge 08 September 2000
287 - Change in situation or address of Registered Office 17 August 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 29 November 1999
225 - Change of Accounting Reference Date 16 September 1999
287 - Change in situation or address of Registered Office 05 August 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 06 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
RESOLUTIONS - N/A 06 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
395 - Particulars of a mortgage or charge 10 June 1998
395 - Particulars of a mortgage or charge 10 June 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 30 August 1996
288 - N/A 18 February 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 17 November 1993
395 - Particulars of a mortgage or charge 30 June 1993
363s - Annual Return 14 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1993
AA - Annual Accounts 28 September 1992
RESOLUTIONS - N/A 15 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1992
123 - Notice of increase in nominal capital 15 September 1992
288 - N/A 11 May 1992
AA - Annual Accounts 04 February 1992
363s - Annual Return 04 February 1992
287 - Change in situation or address of Registered Office 24 May 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
395 - Particulars of a mortgage or charge 21 December 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
395 - Particulars of a mortgage or charge 27 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1987
288 - N/A 13 February 1987
287 - Change in situation or address of Registered Office 13 February 1987
CERTINC - N/A 10 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 April 2002 Outstanding

N/A

Legal mortgage 12 February 2001 Outstanding

N/A

Mortgage 06 September 2000 Outstanding

N/A

Charge over book debts 02 June 1998 Outstanding

N/A

Floating charge 02 June 1998 Outstanding

N/A

Charge 23 June 1993 Fully Satisfied

N/A

Chattels mortgage 19 December 1990 Fully Satisfied

N/A

Fixed and floating charge 21 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.