Company NameWilliams The Bakers Limited
Company StatusActive
Company Number01637865
CategoryPrivate Limited Company
Incorporation Date25 May 1982(41 years, 11 months ago)
Previous NameCookbest Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Peter Frankland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Collingwood Crescent
Darrass Hall
Ponteland
Northumberland
NE20 9DZ
Director NameMr David Martin Pearson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Links Drive
Consett
County Durham
DH8 5XD
Director NameMr David Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Secretary NameMr David Walker
NationalityBritish
StatusCurrent
Appointed12 May 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameWilliam Tindale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(24 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressHeavens Gate
Ballakilpheric
Colby
IM4 9BU
Director NameMrs Jennifer Tindale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressSilvergarth
St Aidans
Seahouses
Northumberland
NE68 7SR
Director NameWilliam Tindale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(8 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressSilver Garth St Aidans
Seahouses
Northumberland
NE68 7SR
Secretary NameMrs Joan Cullen
NationalityBritish
StatusResigned
Appointed29 January 1991(8 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address7 The Grange
Tanfield Lea
Stanley
County Durham
DH9 9UN

Location

Registered AddressSite 9
Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 December 2006Delivered on: 8 December 2006
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 2003Delivered on: 17 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 September 1991Delivered on: 2 October 1991
Satisfied on: 25 April 2003
Persons entitled: Ucb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the southwest side of scotswood road, scotswood, newcastle upon tyne. And goodwill of the business and the benefit of all licences hold.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1989Delivered on: 20 April 1989
Satisfied on: 16 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 1988Delivered on: 29 February 1988
Satisfied on: 21 February 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 July 1987Delivered on: 7 July 1987
Satisfied on: 23 March 1991
Persons entitled: Rank Hovis Limited

Classification: Mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit F. 637 carlbury road, aycliffe industrial estate, newton aycliffe, co. Durham.
Fully Satisfied
3 May 1985Delivered on: 3 May 1985
Satisfied on: 21 February 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or gelders of ponteland limited and/or gelders (confectioners) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 August 2022Restoration by order of the court (2 pages)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2010Final Gazette dissolved following liquidation (1 page)
27 October 2009Completion of winding up (1 page)
27 October 2009Completion of winding up (1 page)
24 September 2008Order of court to wind up (2 pages)
24 September 2008Order of court to wind up (2 pages)
11 September 2008Order of court to wind up (1 page)
11 September 2008Order of court to wind up (1 page)
27 December 2007Accounts made up to 31 December 2006 (15 pages)
27 December 2007Full accounts made up to 31 December 2006 (15 pages)
23 February 2007Return made up to 06/01/07; full list of members (3 pages)
23 February 2007Return made up to 06/01/07; full list of members (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
9 August 2006Full accounts made up to 31 December 2005 (12 pages)
9 August 2006Accounts made up to 31 December 2005 (12 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
28 March 2006Return made up to 06/01/06; full list of members (2 pages)
28 March 2006Return made up to 06/01/06; full list of members (2 pages)
16 June 2005Accounts made up to 31 December 2004 (14 pages)
16 June 2005Full accounts made up to 31 December 2004 (14 pages)
1 March 2005Return made up to 06/01/05; full list of members (7 pages)
1 March 2005Return made up to 06/01/05; full list of members (7 pages)
26 April 2004Accounts made up to 31 December 2003 (14 pages)
26 April 2004Full accounts made up to 31 December 2003 (14 pages)
11 January 2004Return made up to 06/01/04; full list of members (7 pages)
11 January 2004Return made up to 06/01/04; full list of members (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 July 2003Accounts made up to 31 December 2002 (15 pages)
6 June 2003Declaration of assistance for shares acquisition (7 pages)
6 June 2003Declaration of assistance for shares acquisition (7 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
17 May 2003Particulars of mortgage/charge (5 pages)
17 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Return made up to 06/01/03; full list of members (6 pages)
9 January 2003Return made up to 06/01/03; full list of members (6 pages)
29 June 2002Full accounts made up to 31 December 2001 (13 pages)
29 June 2002Accounts made up to 31 December 2001 (13 pages)
15 January 2002Return made up to 20/01/02; full list of members (6 pages)
15 January 2002Return made up to 20/01/02; full list of members (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Accounts made up to 31 December 2000 (14 pages)
12 March 2001Return made up to 20/01/01; full list of members (6 pages)
12 March 2001Return made up to 20/01/01; full list of members (6 pages)
9 May 2000Accounts made up to 31 December 1999 (14 pages)
9 May 2000Full accounts made up to 31 December 1999 (14 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
27 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1999Full accounts made up to 31 December 1998 (12 pages)
29 April 1999Accounts made up to 31 December 1998 (12 pages)
12 February 1999Return made up to 29/01/99; full list of members (6 pages)
12 February 1999Return made up to 29/01/99; full list of members (6 pages)
29 May 1998Accounts made up to 31 December 1997 (12 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
3 February 1998Return made up to 29/01/98; no change of members (4 pages)
3 February 1998Return made up to 29/01/98; no change of members (4 pages)
15 July 1997Full accounts made up to 31 December 1996 (10 pages)
15 July 1997Accounts made up to 31 December 1996 (10 pages)
28 January 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Return made up to 29/01/97; no change of members (4 pages)
21 August 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
21 August 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
15 July 1996Accounts made up to 31 October 1995 (11 pages)
15 July 1996Full accounts made up to 31 October 1995 (11 pages)
9 April 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996Return made up to 29/01/96; full list of members (6 pages)
29 January 1995Return made up to 29/01/95; no change of members (4 pages)
9 January 1995Accounts for a small company made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 February 1994Accounts for a small company made up to 31 October 1993 (8 pages)
17 February 1994Return made up to 29/01/94; no change of members (4 pages)
29 April 1993Full accounts made up to 31 October 1992 (8 pages)
17 March 1993Secretary's particulars changed (6 pages)
17 March 1993Return made up to 29/01/93; full list of members (6 pages)
20 February 1992Full accounts made up to 31 October 1991 (10 pages)
10 February 1992Return made up to 29/01/92; no change of members (4 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
18 February 1991Full accounts made up to 31 October 1990 (8 pages)
25 April 1990Secretary resigned;new secretary appointed (2 pages)
20 February 1990Return made up to 18/01/90; full list of members (4 pages)
20 February 1990Full accounts made up to 31 October 1989 (12 pages)
23 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 May 1989Director resigned;new director appointed (2 pages)
2 May 1989Return made up to 07/02/89; full list of members (8 pages)