Company NamePaddock Bakeries Limited
Company StatusActive
Company Number01070429
CategoryPrivate Limited Company
Incorporation Date7 September 1972(51 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Carol Vanessa Gatto Hall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(19 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Ashberry Close
Wilmslow
Cheshire
SK9 2RN
Director NameMrs Barbara Herd
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(19 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Ashberry Close
Wilmslow
Cheshire
SK9 2RN
Secretary NameMrs Barbara Herd
NationalityBritish
StatusCurrent
Appointed12 April 1992(19 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashberry Close
Wilmslow
Cheshire
SK9 2RN
Director NameKatrina Barbara Gatto Allman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(31 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameMr Settimo Giuliano Gatto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed12 April 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 1994)
RoleBakery Manager
Correspondence AddressRydal
Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameMr George Peter Herd
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 1996)
RoleBaker/Confectioner
Correspondence AddressRydal
Moss Road
Alderley Edge
Cheshire
SK9 7HZ

Contact

Websitepeterherdcakes.co.uk
Telephone01625 522567
Telephone regionMacclesfield

Location

Registered Address45 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

4k at £1Mrs Barbara Herd
88.93%
Ordinary
498 at £1Mrs Carol Vanessa Gatto Hall
11.07%
Ordinary

Financials

Year2014
Net Worth£125,444
Cash£1,585
Current Liabilities£112,951

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2024 (2 weeks ago)
Next Return Due7 May 2025 (12 months from now)

Charges

3 November 1998Delivered on: 19 November 1998
Persons entitled: Allied Mills Limited

Classification: Legal charge
Secured details: £32,938.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 chapel lane wilmslow cheshire with all buildings now or at any time on the property and all fixtures now or at any time attached to the property except personal chattels within the definition of the bills of sale act 1878.floating charge all its undertaking and property whatsoever and wheresoever both present and future including all its uncalled capital.
Outstanding
8 January 1993Delivered on: 13 January 1993
Persons entitled: Allied Mills Limited

Classification: Legal charge
Secured details: £25000 and all other monies due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 October 1992Delivered on: 8 October 1992
Persons entitled: Allied Mills Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 June 1990Delivered on: 18 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 finney lane heald green cheadle cheshire t/n gm 52611 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 October 1975Delivered on: 11 November 1975
Satisfied on: 10 August 1990
Persons entitled: Nellie Herd

Classification: Legal charge
Secured details: £7,223.
Particulars: 1 the parade 216 finney lane heald greengreater manchester as see lease dated 22.3.60.
Fully Satisfied

Filing History

16 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 June 2019Director's details changed for Katrina Barbara Gatto Wright on 8 June 2019 (3 pages)
1 May 2019Change of details for Mrs Barbara Herd as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4,500
(6 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4,500
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,500
(6 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,500
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,500
(6 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,500
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Director's details changed for Mrs Barbara Herd on 3 May 2013 (2 pages)
9 May 2013Director's details changed for Mrs Carol Vanessa Gatto Hall on 3 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mrs Barbara Herd on 3 May 2013 (2 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
9 May 2013Director's details changed for Mrs Carol Vanessa Gatto Hall on 3 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mrs Barbara Herd on 3 May 2013 (2 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
9 May 2013Director's details changed for Mrs Barbara Herd on 3 May 2013 (2 pages)
9 May 2013Director's details changed for Mrs Carol Vanessa Gatto Hall on 3 May 2013 (2 pages)
9 May 2013Director's details changed for Mrs Barbara Herd on 3 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mrs Barbara Herd on 3 May 2013 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Director's details changed for Katrina Barbara Gatto Wright on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Katrina Barbara Gatto Wright on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Mrs Barbara Herd on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mrs Barbara Herd on 27 April 2011 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Director's details changed for Mrs Barbara Herd on 12 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Carol Vanessa Gatto Hall on 12 April 2010 (2 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Katrina Barbara Gatto Wright on 12 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Barbara Herd on 12 April 2010 (2 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Katrina Barbara Gatto Wright on 12 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Carol Vanessa Gatto Hall on 12 April 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Director's change of particulars / carol hall / 15/04/2009 (2 pages)
15 April 2009Director's change of particulars / carol hall / 15/04/2009 (2 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Return made up to 12/04/07; no change of members (7 pages)
25 April 2007Return made up to 12/04/07; no change of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Return made up to 12/04/06; full list of members (7 pages)
16 May 2006Return made up to 12/04/06; full list of members (7 pages)
18 April 2005Return made up to 12/04/05; full list of members (7 pages)
18 April 2005Return made up to 12/04/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
4 June 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2002Return made up to 12/04/02; full list of members (6 pages)
22 April 2002Return made up to 12/04/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2001Return made up to 12/04/01; full list of members (6 pages)
13 April 2001Return made up to 12/04/01; full list of members (6 pages)
9 May 2000Return made up to 12/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2000Return made up to 12/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
9 June 1998Accounts for a small company made up to 3 January 1998 (7 pages)
9 June 1998Accounts for a small company made up to 3 January 1998 (7 pages)
9 June 1998Accounts for a small company made up to 3 January 1998 (7 pages)
19 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
17 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 April 1995Return made up to 12/04/95; change of members (6 pages)
19 April 1995Return made up to 12/04/95; change of members (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 September 1972Certificate of incorporation (1 page)
7 September 1972Certificate of incorporation (1 page)