About

Registered Number: 01877775
Date of Incorporation: 15/01/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: Unit 25 Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LD

 

Geary's Bakeries Ltd was founded on 15 January 1985 and has its registered office in Loughborough in Leicestershire, it's status is listed as "Active". The companies directors are listed as Cullen, John, Gurney, Stephen John, Unsworth, Robert, Geary, Charles Hillikere, Geary, Constance Julia Frances Irene, Geary, Darren Charles, Marriott, Tony at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, John 22 October 2019 - 1
GURNEY, Stephen John 16 December 2005 - 1
UNSWORTH, Robert 22 October 2019 - 1
GEARY, Charles Hillikere N/A 31 December 2005 1
GEARY, Constance Julia Frances Irene N/A 10 April 1997 1
GEARY, Darren Charles 10 November 1995 04 November 2005 1
MARRIOTT, Tony 16 December 2005 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 27 March 2020
CC04 - Statement of companies objects 18 November 2019
RESOLUTIONS - N/A 10 November 2019
PSC02 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR01 - N/A 24 October 2019
MR01 - N/A 24 October 2019
RESOLUTIONS - N/A 21 August 2019
RP04CS01 - N/A 16 August 2019
MR04 - N/A 02 August 2019
AA - Annual Accounts 24 July 2019
MR04 - N/A 19 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 May 2017
MR01 - N/A 23 March 2017
MR01 - N/A 15 March 2017
MR01 - N/A 13 December 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 24 June 2016
MR01 - N/A 20 June 2016
AR01 - Annual Return 14 March 2016
RESOLUTIONS - N/A 14 July 2015
SH06 - Notice of cancellation of shares 14 July 2015
SH03 - Return of purchase of own shares 14 July 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 May 2014
CH03 - Change of particulars for secretary 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
SH06 - Notice of cancellation of shares 10 December 2013
SH03 - Return of purchase of own shares 10 December 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
SH06 - Notice of cancellation of shares 31 October 2012
SH03 - Return of purchase of own shares 31 October 2012
RESOLUTIONS - N/A 25 October 2012
SH06 - Notice of cancellation of shares 06 September 2012
SH03 - Return of purchase of own shares 25 June 2012
RESOLUTIONS - N/A 15 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD01 - Change of registered office address 29 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 25 September 2008
225 - Change of Accounting Reference Date 24 September 2008
AA - Annual Accounts 24 September 2008
395 - Particulars of a mortgage or charge 05 March 2008
363a - Annual Return 05 February 2008
CERTNM - Change of name certificate 13 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
AA - Annual Accounts 04 November 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
123 - Notice of increase in nominal capital 13 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 07 September 2003
395 - Particulars of a mortgage or charge 26 July 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 30 April 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2002
AA - Annual Accounts 17 September 2001
395 - Particulars of a mortgage or charge 05 September 2001
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 12 December 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 05 September 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 25 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 08 April 1992
395 - Particulars of a mortgage or charge 14 March 1992
AA - Annual Accounts 18 February 1992
363a - Annual Return 20 June 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 09 March 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 22 August 1989
287 - Change in situation or address of Registered Office 03 May 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 19 May 1988
395 - Particulars of a mortgage or charge 22 January 1988
RESOLUTIONS - N/A 18 September 1987
CERT1 - Re-registration of a company from unlimited to limited 18 September 1987
MAR - Memorandum and Articles - used in re-registration 16 July 1987
51 - Application by an unlimited company to be re-registered as limited 16 July 1987
363 - Annual Return 27 April 1987
REREG(U) - N/A 23 February 1987
REREG(U) - N/A 15 January 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

A registered charge 22 October 2019 Outstanding

N/A

A registered charge 21 March 2017 Fully Satisfied

N/A

A registered charge 03 March 2017 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 17 June 2016 Fully Satisfied

N/A

Fixed & floating charge 26 February 2008 Fully Satisfied

N/A

Chattels mortgage 25 July 2003 Fully Satisfied

N/A

Mortgage 30 August 2001 Fully Satisfied

N/A

Fixed and floating charge (all assets) 28 March 2001 Fully Satisfied

N/A

Legal charge 10 March 1992 Fully Satisfied

N/A

Fixed and floating charge 18 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.