About

Registered Number: 03734456
Date of Incorporation: 17/03/1999 (26 years ago)
Company Status: Liquidation
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.