Founded in 1999, Rothbury Home Bakery Ltd are based in Gateshead, it's status is listed as "Liquidation". The current directors of this business are listed as Dickinson, Avril Margaret, Watson, Carole Ann, Dickinson, Mark James, Trotter, Graeme, Watson, Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Mark James | 04 January 2008 | 02 May 2019 | 1 |
TROTTER, Graeme | 04 January 2008 | 26 March 2019 | 1 |
WATSON, Andrew | 02 July 1999 | 04 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Avril Margaret | 04 January 2008 | 29 March 2019 | 1 |
WATSON, Carole Ann | 25 March 2005 | 04 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 December 2019 | |
RESOLUTIONS - N/A | 29 November 2019 | |
LIQ02 - N/A | 29 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 November 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
AA - Annual Accounts | 31 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
TM02 - Termination of appointment of secretary | 09 May 2019 | |
CS01 - N/A | 29 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 15 March 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
CH03 - Change of particulars for secretary | 14 March 2017 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 22 March 2016 | |
MR04 - N/A | 07 January 2016 | |
MR04 - N/A | 07 January 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AR01 - Annual Return | 09 April 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AD01 - Change of registered office address | 15 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
363a - Annual Return | 13 April 2009 | |
AA - Annual Accounts | 19 February 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 10 April 2008 | |
287 - Change in situation or address of Registered Office | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
AA - Annual Accounts | 16 May 2007 | |
363s - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 18 March 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 02 June 2003 | |
363s - Annual Return | 15 April 2003 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 19 April 2002 | |
353 - Register of members | 09 January 2002 | |
363s - Annual Return | 18 April 2001 | |
RESOLUTIONS - N/A | 24 January 2001 | |
RESOLUTIONS - N/A | 24 January 2001 | |
RESOLUTIONS - N/A | 24 January 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 13 April 2000 | |
225 - Change of Accounting Reference Date | 06 March 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 04 December 1999 | |
395 - Particulars of a mortgage or charge | 04 December 1999 | |
MEM/ARTS - N/A | 10 November 1999 | |
RESOLUTIONS - N/A | 02 November 1999 | |
RESOLUTIONS - N/A | 02 November 1999 | |
RESOLUTIONS - N/A | 02 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 1999 | |
288b - Notice of resignation of directors or secretaries | 02 November 1999 | |
288b - Notice of resignation of directors or secretaries | 02 November 1999 | |
123 - Notice of increase in nominal capital | 02 November 1999 | |
CERTNM - Change of name certificate | 01 November 1999 | |
287 - Change in situation or address of Registered Office | 29 October 1999 | |
288a - Notice of appointment of directors or secretaries | 19 July 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
NEWINC - New incorporation documents | 17 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2000 | Fully Satisfied |
N/A |
Debenture | 21 February 2000 | Fully Satisfied |
N/A |
Debenture | 25 November 1999 | Outstanding |
N/A |
Mortgage | 25 November 1999 | Outstanding |
N/A |