About

Registered Number: 00204587
Date of Incorporation: 18/03/1925 (99 years and 1 month ago)
Company Status: Active
Registered Address: Westgate Business Park, Westgate Carr Road, Pickering, YO18 8LX

 

Based in Pickering, Invicta Bakeware Ltd was setup in 1925. We don't know the number of employees at this business. Knight, Matthew Stephen, Gregory, Gerry, Turnbull, Joan Hazel, Jones, Kathleen Margaret, Sellers, Pamela Margaret, Stamper, Keith Anthony are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kathleen Margaret N/A 02 February 2002 1
SELLERS, Pamela Margaret N/A 17 June 2010 1
STAMPER, Keith Anthony N/A 17 June 2010 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Matthew Stephen 09 April 2020 - 1
GREGORY, Gerry 02 February 2002 02 May 2014 1
TURNBULL, Joan Hazel 02 May 2014 16 November 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 06 May 2020
AP03 - Appointment of secretary 09 April 2020
AA - Annual Accounts 03 April 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 12 April 2018
CH01 - Change of particulars for director 20 November 2017
TM02 - Termination of appointment of secretary 16 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 11 January 2017
AA03 - Notice of resolution removing auditors 15 September 2016
AUD - Auditor's letter of resignation 02 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 April 2015
AP03 - Appointment of secretary 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 03 April 2009
395 - Particulars of a mortgage or charge 27 November 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 April 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 23 May 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 28 April 2000
RESOLUTIONS - N/A 07 June 1999
RESOLUTIONS - N/A 07 June 1999
RESOLUTIONS - N/A 07 June 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 10 May 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 20 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 16 April 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 25 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
288 - N/A 26 April 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 05 May 1992
AUD - Auditor's letter of resignation 13 February 1992
287 - Change in situation or address of Registered Office 05 December 1991
AA - Annual Accounts 18 November 1991
363a - Annual Return 28 June 1991
395 - Particulars of a mortgage or charge 23 January 1991
363 - Annual Return 25 April 1990
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 25 April 1988
AA - Annual Accounts 05 June 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
MISC - Miscellaneous document 18 March 1925

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2008 Outstanding

N/A

Fixed and floating charge 21 January 1991 Outstanding

N/A

Mortgage 31 December 1952 Outstanding

N/A

Series of debentures 29 April 1925 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.