Rathbones Bakeries Limited BRADFORD


Rathbones Bakeries started in year 2005 as Private Limited Company with registration number 05417154. The Rathbones Bakeries company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL. Since Friday 13th May 2005 Rathbones Bakeries Limited is no longer carrying the name Gweco 256.

Currently there are 2 directors in the the company, namely Joanna G. and Jonathan B.. In addition one secretary - Jonathan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rathbones Bakeries Limited Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05417154
Date of Incorporation Thu, 7th Apr 2005
Industry Non-trading company
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Joanna G.

Position: Director

Appointed: 22 April 2022

Jonathan B.

Position: Secretary

Appointed: 22 February 2017

Jonathan B.

Position: Director

Appointed: 22 February 2017

Michael G.

Position: Director

Appointed: 30 January 2020

Resigned: 22 April 2022

Mark A.

Position: Director

Appointed: 18 February 2016

Resigned: 22 February 2017

Joanna G.

Position: Director

Appointed: 18 February 2016

Resigned: 30 January 2020

Mark H.

Position: Director

Appointed: 20 September 2013

Resigned: 18 February 2016

Mark A.

Position: Secretary

Appointed: 13 February 2013

Resigned: 22 February 2017

Gregory M.

Position: Secretary

Appointed: 16 March 2009

Resigned: 11 January 2013

Jonathan B.

Position: Secretary

Appointed: 25 September 2007

Resigned: 16 March 2009

Martyn F.

Position: Director

Appointed: 25 September 2007

Resigned: 20 September 2013

Harry K.

Position: Director

Appointed: 19 June 2006

Resigned: 25 September 2007

Andrew R.

Position: Secretary

Appointed: 19 June 2006

Resigned: 25 September 2007

Gweco Directors Limited

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 19 June 2006

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 19 June 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Wm Morrison Supermarkets Limited from Bradford, United Kingdom. This PSC is classified as "a public limited company (listed)", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Rathbone Kear Limited that put Bradford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wm Morrison Supermarkets Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority Law Of England And Wales
Legal form Public Limited Company (Listed)
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00358949
Notified on 6 April 2016
Nature of control: significiant influence or control

Rathbone Kear Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority Law Of England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Register Of Companies In England And Wales
Registration number 05417123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gweco 256 May 13, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 30th October 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements