Company NameRathbones Bakeries Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number05417154
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Previous NameGweco 256 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(17 years after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameHarry James Kear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Church Road Clearwell
Coleford
Gloucestershire
GL16 8QT
Wales
Secretary NameMr Andrew John Robinson
NationalityBritish
StatusResigned
Appointed19 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingcraigie Acacia Villas
Over Ross Street
Ross On Wye
Herefordshire
HR9 7AU
Wales
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(2 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed25 September 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 February 2017)
RoleGroup General Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websiterathbones-bakery.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Rathbone Kear LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

1 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
5 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
4 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 April 2016Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages)
22 April 2016Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
23 March 2016Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
22 March 2016Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages)
22 March 2016Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages)
11 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
31 October 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
31 October 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 April 2010Director's details changed for Martyn Paul Fletcher on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Martyn Paul Fletcher on 26 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
7 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
1 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Return made up to 07/04/07; full list of members (2 pages)
30 January 2008Return made up to 07/04/07; full list of members (2 pages)
30 January 2008Secretary resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Registered office changed on 12/11/07 from: claremont lydney gloucester gloucestershire GL15 5DX (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: claremont lydney gloucester gloucestershire GL15 5DX (1 page)
12 November 2007Director resigned (1 page)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006Registered office changed on 26/06/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006New director appointed (3 pages)
18 May 2006Return made up to 07/04/06; full list of members (6 pages)
18 May 2006Return made up to 07/04/06; full list of members (6 pages)
24 May 2005Memorandum and Articles of Association (5 pages)
24 May 2005Memorandum and Articles of Association (5 pages)
13 May 2005Company name changed gweco 256 LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed gweco 256 LIMITED\certificate issued on 13/05/05 (2 pages)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)