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.
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 |
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 |
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 |