Company NameInvicta Bakeware Limited
DirectorMartin Brown
Company StatusActive
Company Number00204587
CategoryPrivate Limited Company
Incorporation Date18 March 1925(99 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(91 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestgate Business Park
Westgate Carr Road
Pickering
YO18 8LX
Secretary NameMr Matthew Stephen Knight
StatusCurrent
Appointed09 April 2020(95 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressWestgate Business Park
Westgate Carr Road
Pickering
YO18 8LX
Director NameKathleen Margaret Jones
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(67 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2002)
RoleCo Secretary
Correspondence AddressStansfield Hall Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
Director NameMrs Pamela Margaret Sellers
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(67 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 17 June 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWestgate Carr Road
Standfield Hall
Pickering
North Yorkshire
YO18 8LX
Director NameMr Keith Anthony Stamper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(67 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 17 June 2010)
RoleSales/Works (Managing) Director
Country of ResidenceEngland
Correspondence Address1 Westgate Carr Road
Pickering
North Yorkshire
YO18 8LZ
Director NameMr John Waddington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(67 years, 1 month after company formation)
Appointment Duration30 years, 1 month (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Business Park
Westgate Carr Road
Pickering
YO18 8LX
Secretary NameKathleen Margaret Jones
NationalityBritish
StatusResigned
Appointed03 April 1992(67 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2002)
RoleCompany Director
Correspondence AddressStansfield Hall Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
Secretary NameGerry Gregory
NationalityBritish
StatusResigned
Appointed02 February 2002(76 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 May 2014)
RoleCompany Director
Correspondence AddressPickwood Maltongate
Thornton Le Dale
Pickering
North Yorkshire
YO18 7SD
Secretary NameMrs Joan Hazel Turnbull
StatusResigned
Appointed02 May 2014(89 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2017)
RoleCompany Director
Correspondence AddressWestgate Business Park
Westgate Carr Road
Pickering
YO18 8LX

Contact

Websiteinvictabakeware.co.uk
Telephone01751 473483
Telephone regionPickering

Location

Registered AddressWestgate Business Park
Westgate Carr Road
Pickering
YO18 8LX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Invicta Bakeware Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,051,104
Cash£411,730
Current Liabilities£314,812

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

24 November 2008Delivered 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 1991Delivered 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 1952Delivered 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 1925Delivered 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

Filing History

30 September 2020Director's details changed for Mr Martin Brown on 30 September 2020 (2 pages)
30 September 2020Director's details changed for Mr John Waddington on 30 September 2020 (2 pages)
6 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Matthew Stephen Knight as a secretary on 9 April 2020 (2 pages)
3 April 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 November 2017Director's details changed for Mr John R Waddington on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr John R Waddington on 20 November 2017 (2 pages)
16 November 2017Termination of appointment of Joan Hazel Turnbull as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Joan Hazel Turnbull as a secretary on 16 November 2017 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 January 2017Appointment of Mr Martin Brown as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Martin Brown as a director on 3 January 2017 (2 pages)
15 September 2016Resignation of an auditor (2 pages)
15 September 2016Resignation of an auditor (2 pages)
2 September 2016Auditor's resignation (1 page)
2 September 2016Auditor's resignation (1 page)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,000
(3 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,000
(3 pages)
29 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000
(3 pages)
24 July 2014Termination of appointment of Gerry Gregory as a secretary on 2 May 2014 (1 page)
24 July 2014Appointment of Mrs Joan Hazel Turnbull as a secretary on 2 May 2014 (2 pages)
24 July 2014Appointment of Mrs Joan Hazel Turnbull as a secretary on 2 May 2014 (2 pages)
24 July 2014Termination of appointment of Gerry Gregory as a secretary on 2 May 2014 (1 page)
24 July 2014Appointment of Mrs Joan Hazel Turnbull as a secretary on 2 May 2014 (2 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(4 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 June 2010Termination of appointment of Pamela Sellers as a director (1 page)
25 June 2010Termination of appointment of Keith Stamper as a director (1 page)
25 June 2010Termination of appointment of Keith Stamper as a director (1 page)
25 June 2010Termination of appointment of Pamela Sellers as a director (1 page)
25 June 2010Director's details changed for John Waddington on 17 June 2010 (2 pages)
25 June 2010Director's details changed for John Waddington on 17 June 2010 (2 pages)
8 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 April 2010Director's details changed for Keith Anthony Stamper on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Pamela Margaret Sellers on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Keith Anthony Stamper on 3 April 2010 (2 pages)
14 April 2010Director's details changed for John Waddington on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Keith Anthony Stamper on 3 April 2010 (2 pages)
14 April 2010Director's details changed for John Waddington on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Pamela Margaret Sellers on 3 April 2010 (2 pages)
14 April 2010Director's details changed for John Waddington on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Pamela Margaret Sellers on 3 April 2010 (2 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 May 2007Return made up to 03/04/07; full list of members (3 pages)
23 May 2007Return made up to 03/04/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 April 2005Return made up to 03/04/05; full list of members (3 pages)
8 April 2005Return made up to 03/04/05; full list of members (3 pages)
23 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New secretary appointed (1 page)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002New secretary appointed (1 page)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 May 2002New secretary appointed (1 page)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 03/04/01; full list of members (8 pages)
23 May 2001Return made up to 03/04/01; full list of members (8 pages)
10 May 2000Return made up to 03/04/00; full list of members (8 pages)
10 May 2000Return made up to 03/04/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Return made up to 03/04/98; full list of members (6 pages)
3 June 1998Return made up to 03/04/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 April 1997Return made up to 03/04/97; no change of members (4 pages)
30 April 1997Return made up to 03/04/97; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 April 1996Return made up to 03/04/96; full list of members (6 pages)
9 April 1996Return made up to 03/04/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1995Return made up to 03/04/95; no change of members (4 pages)
25 April 1995Return made up to 03/04/95; no change of members (4 pages)
18 March 1925Certificate of incorporation (19 pages)
18 March 1925Certificate of incorporation (19 pages)