About

Registered Number: 05359892
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Hareshill Road, Heywood, Lancashire, OL10 2TN

 

Founded in 2005, Guenther Bakeries Uk Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Mcrae, Thomas A, Manning, Tracy Etzler, Borowski, John T, Kuchuris, Frank Louis, Phillips, Stephen P in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Tracy Etzler 06 February 2020 - 1
BOROWSKI, John T 26 April 2005 28 October 2009 1
KUCHURIS, Frank Louis 26 April 2005 28 October 2009 1
PHILLIPS, Stephen P 28 October 2009 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MCRAE, Thomas A 26 April 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 03 January 2020
PSC02 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 18 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 03 November 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 January 2016
CH01 - Change of particulars for director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AD04 - Change of location of company records to the registered office 26 February 2013
AA - Annual Accounts 23 January 2013
CH01 - Change of particulars for director 27 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 August 2010
AUD - Auditor's letter of resignation 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA01 - Change of accounting reference date 11 December 2009
RESOLUTIONS - N/A 16 November 2009
MEM/ARTS - N/A 16 November 2009
RESOLUTIONS - N/A 12 November 2009
RESOLUTIONS - N/A 09 November 2009
MEM/ARTS - N/A 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
CERTNM - Change of name certificate 04 November 2009
CONNOT - N/A 04 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 27 February 2009
363a - Annual Return 24 November 2008
363a - Annual Return 17 November 2008
AUD - Auditor's letter of resignation 04 June 2008
RESOLUTIONS - N/A 12 May 2008
123 - Notice of increase in nominal capital 12 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
AA - Annual Accounts 15 February 2007
287 - Change in situation or address of Registered Office 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 14 September 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 14 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2006
287 - Change in situation or address of Registered Office 23 June 2005
225 - Change of Accounting Reference Date 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
123 - Notice of increase in nominal capital 13 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
MEM/ARTS - N/A 06 May 2005
RESOLUTIONS - N/A 05 May 2005
395 - Particulars of a mortgage or charge 03 May 2005
395 - Particulars of a mortgage or charge 03 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
CERTNM - Change of name certificate 27 April 2005
225 - Change of Accounting Reference Date 27 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 26 April 2005 Fully Satisfied

N/A

Share pledge agreement 26 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.