Westgate Carr Road
Pickering
YO18 8LX
Director Name | Mr Martin Brown |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(91 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Westgate Business Park Westgate Carr Road Pickering YO18 8LX |
Secretary Name | Mr Matthew Stephen Knight |
---|---|
Status | Current |
Appointed | 09 April 2020(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Westgate Business Park Westgate Carr Road Pickering YO18 8LX |
Director Name | Kathleen Margaret Jones |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2002) |
Role | Co Secretary |
Correspondence Address | Stansfield Hall Westgate Carr Road Pickering North Yorkshire YO18 8LX |
Director Name | Mrs Pamela Margaret Sellers |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(67 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 June 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Westgate Carr Road Standfield Hall Pickering North Yorkshire YO18 8LX |
Director Name | Mr Keith Anthony Stamper |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(67 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 June 2010) |
Role | Sales/Works (Managing) Director |
Country of Residence | England |
Correspondence Address | 1 Westgate Carr Road Pickering North Yorkshire YO18 8LZ |
Director Name | Mr John Waddington |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(67 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Business Park Westgate Carr Road Pickering YO18 8LX |
Secretary Name | Kathleen Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2002) |
Role | Company Director |
Correspondence Address | Stansfield Hall Westgate Carr Road Pickering North Yorkshire YO18 8LX |
Secretary Name | Gerry Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(76 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | Pickwood Maltongate Thornton Le Dale Pickering North Yorkshire YO18 7SD |
Secretary Name | Mrs Joan Hazel Turnbull |
---|---|
Status | Resigned |
Appointed | 02 May 2014(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | Westgate Business Park Westgate Carr Road Pickering YO18 8LX |
Website | invictabakeware.co.uk |
---|---|
Telephone | 01751 473483 |
Telephone region | Pickering |
Registered Address | Westgate Business Park Westgate Carr Road Pickering YO18 8LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering West |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Invicta Bakeware Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,051,104 |
Cash | £411,730 |
Current Liabilities | £314,812 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 3 weeks from now) |
24 November 2008 | Delivered on: 27 November 2008 Persons entitled: The Trustees of Invicta Bakeware Limited Classification: Legal charge Secured details: £42,150.00 due or to become due from the company to the chargee. Particulars: Land and buildings in westgate carr road pickering north yorkshire t/nos NYK81865 and NYK78456. Outstanding |
---|---|
21 January 1991 | Delivered on: 23 January 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
31 December 1952 | Delivered on: 9 January 1953 Persons entitled: L. Hache Classification: Mortgage Secured details: £7,500. Particulars: The whitelock garage whitelock street and sheepscar street south leeds. Outstanding |
29 April 1925 | Delivered on: 29 April 1925 Persons entitled: No Trustees Classification: Series of debentures Particulars: Undertaking all property present and future including uncalled capital and goodwill. Outstanding |
30 September 2020 | Director's details changed for Mr Martin Brown on 30 September 2020 (2 pages) |
---|---|
30 September 2020 | Director's details changed for Mr John Waddington on 30 September 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Matthew Stephen Knight as a secretary on 9 April 2020 (2 pages) |
3 April 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
20 November 2017 | Director's details changed for Mr John R Waddington on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr John R Waddington on 20 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Joan Hazel Turnbull as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Joan Hazel Turnbull as a secretary on 16 November 2017 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 January 2017 | Appointment of Mr Martin Brown as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Martin Brown as a director on 3 January 2017 (2 pages) |
15 September 2016 | Resignation of an auditor (2 pages) |
15 September 2016 | Resignation of an auditor (2 pages) |
2 September 2016 | Auditor's resignation (1 page) |
2 September 2016 | Auditor's resignation (1 page) |
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 July 2014 | Termination of appointment of Gerry Gregory as a secretary on 2 May 2014 (1 page) |
24 July 2014 | Appointment of Mrs Joan Hazel Turnbull as a secretary on 2 May 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Joan Hazel Turnbull as a secretary on 2 May 2014 (2 pages) |
24 July 2014 | Termination of appointment of Gerry Gregory as a secretary on 2 May 2014 (1 page) |
24 July 2014 | Appointment of Mrs Joan Hazel Turnbull as a secretary on 2 May 2014 (2 pages) |
20 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 June 2010 | Termination of appointment of Pamela Sellers as a director (1 page) |
25 June 2010 | Termination of appointment of Keith Stamper as a director (1 page) |
25 June 2010 | Termination of appointment of Keith Stamper as a director (1 page) |
25 June 2010 | Termination of appointment of Pamela Sellers as a director (1 page) |
25 June 2010 | Director's details changed for John Waddington on 17 June 2010 (2 pages) |
25 June 2010 | Director's details changed for John Waddington on 17 June 2010 (2 pages) |
8 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 April 2010 | Director's details changed for Keith Anthony Stamper on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Pamela Margaret Sellers on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Keith Anthony Stamper on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for John Waddington on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Keith Anthony Stamper on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for John Waddington on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Pamela Margaret Sellers on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for John Waddington on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Pamela Margaret Sellers on 3 April 2010 (2 pages) |
8 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
11 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members
|
23 April 2004 | Return made up to 03/04/04; full list of members
|
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members
|
11 April 2003 | Return made up to 03/04/03; full list of members
|
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Return made up to 03/04/02; full list of members
|
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | New secretary appointed (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Return made up to 03/04/02; full list of members
|
7 May 2002 | New secretary appointed (1 page) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members (8 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members (8 pages) |
10 May 2000 | Return made up to 03/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 03/04/00; full list of members (8 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Resolutions
|
10 May 1999 | Return made up to 03/04/99; full list of members
|
10 May 1999 | Return made up to 03/04/99; full list of members
|
3 June 1998 | Return made up to 03/04/98; full list of members (6 pages) |
3 June 1998 | Return made up to 03/04/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
9 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
18 March 1925 | Certificate of incorporation (19 pages) |
18 March 1925 | Certificate of incorporation (19 pages) |