Company NameLotus Bakeries UK Limited
Company StatusActive
Company Number05594818
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 7 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 NameJan Marcel Matthieu Maria Boone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleManager
Country of ResidenceBelgium
Correspondence AddressHollenaarstraat 91/A
Gent
9041
Foreign
Director NameWilliam Oscar Richard Du Pre
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed30 September 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleSales & Marketing Director
Country of ResidenceBelgium
Correspondence AddressDroogte 108
Evergem
9940
Belgium
Director NamePaul Andrew Hunter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(3 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns 122 Hale Road
Hale
Altrincham
Cheshire
WA15 9HJ
Secretary NameMr Paul Andrew Hunter
StatusCurrent
Appointed21 May 2011(5 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressThe Hawthorns 122 Hale Road
Hale
Altrincham
Cheshire
WA15 9HJ
Director NameMs Isabelle Maes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed22 January 2016(10 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGentstraat 1 9971
Lembeke
Belgium
Director NameMatthieu Johannes Irma Julie Willem Boone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleManager
Country of ResidenceBelgium
Correspondence AddressBeukenlaan 2
Lembeke
9971
Belgium
Director NameJohn Bowmer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Top Long Causeway
Krumlin Barkisland
Halifax
West Yorkshire
HX4 0AS
Secretary NameMatthieu Johannes Irma Julie Willem Boone
NationalityBelgian
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleManager
Country of ResidenceBelgium
Correspondence AddressBeukenlaan 2
Lembeke
9971
Belgium
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitelotusbakeries.com

Location

Registered AddressFirst Floor Premises
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

4.2k at £100Lotus Bakeries Nv
75.00%
Ordinary A
1.4k at £100Lotus Bakeries Group Services Nv
24.98%
Ordinary B
1 at £100Cremers-ribert Nv
0.02%
Ordinary B

Financials

Year2014
Turnover£11,958,606
Gross Profit£4,253,255
Net Worth£2,180,283
Current Liabilities£1,093,892

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (4 months, 1 week ago)
Next Return Due27 January 2025 (8 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
27 July 2023Termination of appointment of Paul Andrew Hunter as a secretary on 22 June 2023 (1 page)
18 July 2023Appointment of Mark Staniforth as a director on 22 June 2023 (2 pages)
12 July 2023Full accounts made up to 31 December 2022 (29 pages)
7 July 2023Appointment of Ignace Maurice Heyman as a director on 22 June 2023 (2 pages)
7 July 2023Appointment of Els De Smet as a director on 22 June 2023 (2 pages)
4 July 2023Termination of appointment of Jan Marcel Matthieu Maria Boone as a director on 22 June 2023 (1 page)
4 July 2023Termination of appointment of Isabelle Maes as a director on 22 June 2023 (1 page)
4 July 2023Termination of appointment of Paul Andrew Hunter as a director on 22 June 2023 (1 page)
26 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
14 December 2022Full accounts made up to 31 December 2021 (30 pages)
21 November 2022Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to First Floor Premises 51 Water Lane Wilmslow Cheshire SK9 5BQ on 21 November 2022 (1 page)
21 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
18 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
23 December 2020Solvency Statement dated 11/12/20 (1 page)
23 December 2020Statement of capital on 23 December 2020
  • GBP 600,000
(3 pages)
23 December 2020Statement by Directors (1 page)
23 December 2020Resolutions
  • RES13 ‐ The company's share premium account of £7,210,000 be cancelled 11/12/2020
(1 page)
15 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
15 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (206 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (267 pages)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 June 2018Confirmation statement made on 22 January 2018 with no updates (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (3 pages)
23 March 2018Notification of Lotus Bakeries Nv as a person with significant control on 6 April 2016 (4 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (176 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (176 pages)
13 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (75 pages)
20 October 2016Full accounts made up to 31 December 2015 (75 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 600,000
(19 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 600,000
(19 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
29 January 2016Appointment of Ms Isabelle Maes as a director on 22 January 2016 (2 pages)
29 January 2016Appointment of Ms Isabelle Maes as a director on 22 January 2016 (2 pages)
26 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 600,000
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 600,000
(4 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 560,000
(7 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 560,000
(7 pages)
16 September 2015Full accounts made up to 31 December 2014 (19 pages)
16 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 560,000
(7 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 560,000
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 560,000
(7 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 560,000
(7 pages)
6 September 2013Full accounts made up to 31 December 2012 (18 pages)
6 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
9 May 2012Appointment of Mr Paul Andrew Hunter as a secretary (2 pages)
9 May 2012Appointment of Mr Paul Andrew Hunter as a secretary (2 pages)
8 May 2012Termination of appointment of Matthieu Boone as a secretary (1 page)
8 May 2012Termination of appointment of Matthieu Boone as a director (1 page)
8 May 2012Termination of appointment of Matthieu Boone as a secretary (1 page)
8 May 2012Termination of appointment of Matthieu Boone as a director (1 page)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
22 July 2010Full accounts made up to 31 December 2009 (18 pages)
22 July 2010Full accounts made up to 31 December 2009 (18 pages)
11 November 2009Director's details changed for Matthieu Johannes Irma Julie Willem Boone on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Jan Marcel Matthieu Maria Boone on 17 October 2009 (2 pages)
11 November 2009Director's details changed for William Oscar Richard Du Pre on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Andrew Hunter on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Andrew Hunter on 17 October 2009 (2 pages)
11 November 2009Director's details changed for William Oscar Richard Du Pre on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Matthieu Johannes Irma Julie Willem Boone on 17 October 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Jan Marcel Matthieu Maria Boone on 17 October 2009 (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
2 March 2009Appointment terminated director john bowmer (1 page)
2 March 2009Appointment terminated director john bowmer (1 page)
2 March 2009Director appointed paul andrew hunter (2 pages)
2 March 2009Director appointed paul andrew hunter (2 pages)
12 November 2008Return made up to 17/10/08; full list of members (4 pages)
12 November 2008Return made up to 17/10/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (21 pages)
20 June 2008Full accounts made up to 31 December 2007 (21 pages)
5 December 2007Return made up to 17/10/07; no change of members (8 pages)
5 December 2007Return made up to 17/10/07; no change of members (8 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 October 2007Return made up to 17/10/06; full list of members; amend (8 pages)
8 October 2007Ad 01/09/06--------- £ si 5598@100 (2 pages)
8 October 2007Ad 01/09/06--------- £ si 5598@100 (2 pages)
8 October 2007Return made up to 17/10/06; full list of members; amend (8 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 September 2007Full accounts made up to 31 December 2006 (19 pages)
17 September 2007Full accounts made up to 31 December 2006 (19 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
30 January 2007Return made up to 17/10/06; full list of members (7 pages)
30 January 2007Return made up to 17/10/06; full list of members (7 pages)
11 January 2007Ad 01/09/06--------- £ si 4199@10=41990 £ ic 2/41992 (2 pages)
11 January 2007Ad 01/09/06--------- £ si 1399@10=13990 £ ic 41992/55982 (2 pages)
11 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 January 2007Registered office changed on 11/01/07 from: 19 church lane rochdale greater manchester OL16 1NS (1 page)
11 January 2007Registered office changed on 11/01/07 from: 19 church lane rochdale greater manchester OL16 1NS (1 page)
11 January 2007Ad 01/09/06--------- £ si 4199@10=41990 £ ic 2/41992 (2 pages)
11 January 2007Ad 01/09/06--------- £ si 1399@10=13990 £ ic 41992/55982 (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
17 October 2005Incorporation (14 pages)
17 October 2005Incorporation (14 pages)