About

Registered Number: 02576782
Date of Incorporation: 24/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 1b The Old Bakery, Sydney Road, Gosport, Hants, PO12 1PJ

 

Based in Gosport in Hants, The Old Bakery Management Company Ltd was setup in 1991, it has a status of "Active". The companies directors are listed as Collett Nicholls, Gail Theresa, Dale, Alan Malcolm, Stephens, Donna Francine, Aston, William Joseph, Billing, John Hedley, Collett, Clive Richard, Elshaw, Elizabeth, Elshaw, Neil, Mitchell, Karen Elizabeth, Mitchell, Terence Guy, Riggall, Diane Elizabeth, Wiles, Joanne Elizabeth, Wood, Louise Ellen, Dr. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLETT NICHOLLS, Gail Theresa 07 September 2003 - 1
DALE, Alan Malcolm 10 March 2006 - 1
ASTON, William Joseph 16 February 1999 21 September 2004 1
BILLING, John Hedley 28 May 1992 16 February 1999 1
COLLETT, Clive Richard 28 December 2001 18 August 2003 1
ELSHAW, Elizabeth 02 March 2000 28 December 2001 1
ELSHAW, Neil 02 March 2000 24 December 2001 1
MITCHELL, Karen Elizabeth 20 February 1991 28 May 1992 1
MITCHELL, Terence Guy 20 February 1991 29 May 1992 1
RIGGALL, Diane Elizabeth 28 May 1992 15 December 1995 1
WILES, Joanne Elizabeth 16 December 1995 02 March 2000 1
WOOD, Louise Ellen, Dr 03 September 2004 09 March 2006 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Donna Francine 15 December 1995 16 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 03 February 2009
353 - Register of members 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
287 - Change in situation or address of Registered Office 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 10 September 2008
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AC92 - N/A 04 September 2008
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 10 May 2006
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
AA - Annual Accounts 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 23 November 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
287 - Change in situation or address of Registered Office 19 February 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 18 February 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 05 March 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 20 March 1997
363s - Annual Return 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 08 February 1994
363s - Annual Return 12 February 1993
AA - Annual Accounts 23 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1992
287 - Change in situation or address of Registered Office 02 July 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
363a - Annual Return 02 July 1992
RESOLUTIONS - N/A 10 April 1991
CERTNM - Change of name certificate 19 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
287 - Change in situation or address of Registered Office 15 March 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.