About

Registered Number: 04802809
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit H3 Westfield Business Park, Long Road, Paignton, Devon, TQ4 7AU

 

Halletts the Bakers Ltd was founded on 18 June 2003 and are based in Paignton, Devon. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Hallett, Christopher, Hallett, Helena Mary for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLETT, Christopher 12 December 2014 - 1
HALLETT, Helena Mary 18 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 10 December 2018
SH01 - Return of Allotment of shares 22 June 2018
SH01 - Return of Allotment of shares 22 June 2018
CS01 - N/A 21 June 2018
SH01 - Return of Allotment of shares 21 June 2018
PSC01 - N/A 21 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 July 2017
CH03 - Change of particulars for secretary 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 February 2016
RESOLUTIONS - N/A 16 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 November 2015
AR01 - Annual Return 13 July 2015
RESOLUTIONS - N/A 16 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2015
AA - Annual Accounts 04 February 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 16 July 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 19 December 2013
MR01 - N/A 18 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 14 January 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
AR01 - Annual Return 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 13 January 2011
MG01 - Particulars of a mortgage or charge 12 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
363s - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 06 August 2003
225 - Change of Accounting Reference Date 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2013 Outstanding

N/A

A registered charge 09 December 2013 Outstanding

N/A

Debenture deed 15 October 2012 Fully Satisfied

N/A

Mortgage 19 March 2012 Fully Satisfied

N/A

Legal charge 29 July 2010 Fully Satisfied

N/A

Legal charge 29 March 2004 Fully Satisfied

N/A

Debenture 25 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.