Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORFARS BAKERS LIMITED
Company Information for

FORFARS BAKERS LIMITED

16-17 BOUNDARY ROAD, HOVE, BN3 4AN,
Company Registration Number
01228226
Private Limited Company
Dissolved

Dissolved 2018-03-05

Company Overview

About Forfars Bakers Ltd
FORFARS BAKERS LIMITED was founded on 1975-09-30 and had its registered office in 16-17 Boundary Road. The company was dissolved on the 2018-03-05 and is no longer trading or active.

Key Data
Company Name
FORFARS BAKERS LIMITED
 
Legal Registered Office
16-17 BOUNDARY ROAD
HOVE
BN3 4AN
Other companies in BN9
 
Filing Information
Company Number 01228226
Date formed 1975-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-03-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-07 19:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORFARS BAKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORFARS BAKERS LIMITED

Current Directors
Officer Role Date Appointed
DALE LEWIS PRITCHARD
Company Secretary 2014-10-14
DEAN ANTHONY EVANS
Director 2014-04-22
FORFARS AND CUTRESS LIMITED
Director 2012-11-12
DALE LEWIS PRITCHARD
Director 2014-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW THOMAS CUTRESS
Director 1992-01-31 2015-02-02
NICOLA WATTS
Company Secretary 2014-04-25 2014-10-14
JULIA SIAN CHESNEY
Company Secretary 2012-11-12 2014-04-24
TIMOTHY CHARLES CUTRESS
Director 1992-01-31 2013-12-31
MATTHEW THOMAS CUTRESS
Company Secretary 1999-09-30 2012-11-12
JOHN ARTHUR FURSE
Director 1992-01-31 2001-02-28
KEITH ARTHUR FAKES
Company Secretary 1992-01-31 1999-09-30
KEITH ARTHUR FAKES
Director 1992-01-31 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ANTHONY EVANS GOOD MORNING BAKERS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-02-28
DALE LEWIS PRITCHARD ECOREEFUK LIMITED Director 2011-11-01 CURRENT 2011-11-01 Dissolved 2015-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2016
2015-12-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-194.20STATEMENT OF AFFAIRS/4.19
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 5 AVIS WAY AVIS WAY NEWHAVEN EAST SUSSEX BN9 0DS
2015-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1072232
2015-02-11AR0131/01/15 FULL LIST
2015-02-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FORFARS AND CUTRESS LIMITED / 01/10/2014
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CUTRESS
2014-10-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-16AP03SECRETARY APPOINTED MR DALE LEWIS PRITCHARD
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY NICOLA WATTS
2014-08-14AP01DIRECTOR APPOINTED MR DALE LEWIS PRITCHARD
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 4 HOME FARM BUSINESS CENTRE HOME FARM ROAD BRIGHTON E SUSSEX BN1 9HU
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-07AP01DIRECTOR APPOINTED MR DEAN EVANS
2014-04-30AP03SECRETARY APPOINTED MISS NICOLA WATTS
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY JULIA CHESNEY
2014-02-28AR0131/01/14 FULL LIST
2014-02-17RES01ADOPT ARTICLES 06/02/2014
2014-02-17RES13AUTH SHARE CAP REVOKED AND DELETED 06/02/2014
2014-02-17SH0107/02/14 STATEMENT OF CAPITAL GBP 1072232
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUTRESS
2013-09-20AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-06-25AA29/09/12 TOTAL EXEMPTION SMALL
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CUTRESS
2013-03-13AR0131/01/13 FULL LIST
2013-01-08RES01ADOPT ARTICLES 14/12/2012
2013-01-08RES13INCREASED NOM 14/12/2012
2013-01-08RES13SECTION 177 CA 2006 AND OTHER COMPANY BUSINESS 19/12/2012
2013-01-08SH0119/12/12 STATEMENT OF CAPITAL GBP 200000.00
2013-01-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-30AP02CORPORATE DIRECTOR APPOINTED FORFARS AND CUTRESS LIMITED
2012-11-12AP03SECRETARY APPOINTED MISS JULIA SIAN CHESNEY
2012-04-18AA01/10/11 TOTAL EXEMPTION SMALL
2012-02-17AR0131/01/12 FULL LIST
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-04AA05/10/10 TOTAL EXEMPTION SMALL
2011-02-25AR0131/01/11 FULL LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 4 HOME FARM BUSINESS CENTRE HOME FARM ROAD BRIGHTON E SUSSEX BN1 9HU ENGLAND
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2010-05-07AAFULL ACCOUNTS MADE UP TO 03/10/09
2010-03-01AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES CUTRESS / 26/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS CUTRESS / 26/02/2010
2009-07-07AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-11-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2688(2)AD 19/11/08 GBP SI 96000@1=96000 GBP IC 4000/100000
2008-11-24RES04GBP NC 5500/116500 06/11/2008
2008-11-24123NC INC ALREADY ADJUSTED 06/11/08
2008-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-01AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-04-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-03-13363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-18RES13DECLARE DIVIDEND 01/12/06
2006-12-18RES12VARYING SHARE RIGHTS AND NAMES
2006-12-13RES13DECLARE DIV 01/12/06
2006-12-13RES12VARYING SHARE RIGHTS AND NAMES
2006-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/05
2006-02-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/09/04
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-17AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-02-06363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-02-20363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-02-28AAFULL ACCOUNTS MADE UP TO 29/09/01
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores



Licences & Regulatory approval
We could not find any licences issued to FORFARS BAKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-10-30
Resolutions for Winding-up2015-10-30
Appointment of Liquidators2015-10-30
Fines / Sanctions
No fines or sanctions have been issued against FORFARS BAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL CHARGE AND DEBENTURE 2012-12-14 Outstanding SYNERGY CAPITAL (UK) LIMITED
LONG TERM LOAN AGREEMENT-LEGAL CHARGE 2011-06-01 Satisfied FORFARS BAKERS LTD DIRECTORS RETIREMENT & DEATH BENEFITS SCHEME
LONG TERM LOAN AGREEMENT 2008-12-01 Satisfied FORFARS BAKERS LTD DIRECTORS RETIREMENT & DEATH BENEFITS SCHEME
LOAN AGREEMENT 1990-09-19 Satisfied RANK HOVIS LIMITED
MORTGAGE DEBENTURE 1990-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1987-08-18 Satisfied RANK HOVIS LIMITED
LOAN AGREEMENT 1987-07-14 Satisfied RANK HOVIS LIMITED
FURTHER CHARGE 1986-05-16 Satisfied RANK HOVIS LIMITED
SECOND FURTHER CHARGE 1983-05-16 Satisfied RANK HOVIS LIMITED
LEGAL MORTGAGE 1980-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1980-09-08 Satisfied RANK HOVIS LIMITED
Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORFARS BAKERS LIMITED

Intangible Assets
Patents
We have not found any records of FORFARS BAKERS LIMITED registering or being granted any patents
Domain Names

FORFARS BAKERS LIMITED owns 1 domain names.

forfarsbakers.co.uk  

Trademarks
We have not found any records of FORFARS BAKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORFARS BAKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2014-05-07 GBP £19 Ed EY Central
East Sussex County Council 2014-03-31 GBP £50,000
Brighton & Hove City Council 2012-12-14 GBP £2,640 Collection Fund
Brighton & Hove City Council 2012-10-31 GBP £2,449 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FORFARS BAKERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council SHOP AND PREMISES 15 CARFAX HORSHAM WEST SUSSEX RH12 1ER GBP £29,7501996-01-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyFORFARS BAKERS LIMITEDEvent Date2015-10-26
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of creditors of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 06 November 2015 at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Gareth Ransley on tel: 023 8033 5888.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFORFARS BAKERS LIMITEDEvent Date2015-10-26
At a General Meeting of the members of the above named Company, duly convened and held at Unit 5, Avis Way, Newhaven, East Sussex, BN9 0DS on 26 October 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Elias Paourou , of CVR Global LLP , 16/17 Boundary Road, Hove, East Sussex BN3 4AN and David Oprey , of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , (IP Nos 9096 and 5814) be and are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Rebecca Lockwood on email: rlockwood@cvr.global or on tel: 023 8033 5888. Dale Pritchard , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFORFARS BAKERS LIMITEDEvent Date2015-10-26
Elias Paourou and David Oprey , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN . : For further details contact: Rebecca Lockwood on email: rlockwood@cvr.global or on tel: 023 8033 5888.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORFARS BAKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORFARS BAKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.