MANOR BAKERIES LIMITED - GRIFFITHS WAY, ST. ALBANS


Company Profile Company Filings

Overview

MANOR BAKERIES LIMITED is a Private Limited Company from GRIFFITHS WAY, ST. ALBANS and has the status: Dissolved - no longer trading.
MANOR BAKERIES LIMITED was incorporated 90 years ago on 10/03/1934 and has the registered number: 00285602. The accounts status is DORMANT.

MANOR BAKERIES LIMITED - GRIFFITHS WAY, ST. ALBANS

This company is listed in the following categories:
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/12/2013

Registered Office

PREMIER HOUSE
GRIFFITHS WAY, ST. ALBANS
HERTFORDSHIRE
AL1 2RE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A 29/09/2016

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2007-12-31 CURRENT
MR DUNCAN NEIL LEGGETT Sep 1979 British Director 2015-01-12 CURRENT
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Director 2015-04-05 CURRENT
JOHN LEWIS Jul 1944 British Director RESIGNED
MICHAEL JOHN SCHURCH Sep 1957 British Director 1995-02-01 UNTIL 1999-03-31 RESIGNED
IAN WILLIAM RUDDICK Dec 1946 British Director 1992-06-01 UNTIL 1995-01-31 RESIGNED
PAUL CHARLES RASON Apr 1951 British Director RESIGNED
IAN WILLIAM RUDDICK Dec 1946 British Director 2000-08-31 UNTIL 2002-03-31 RESIGNED
GORDON STANLEY PLEWS Oct 1940 British Director 1997-11-01 UNTIL 2000-09-06 RESIGNED
MR GARY EDWARD SAUNDERS Aug 1961 British Director 2004-07-26 UNTIL 2005-09-05 RESIGNED
MR. ALAN JAMES PANTER Oct 1971 British Director 2007-05-31 UNTIL 2008-04-02 RESIGNED
THOMAS JEROME PETER MURPHY Jan 1969 British Director 2005-07-13 UNTIL 2006-07-31 RESIGNED
MR CHRISTOPHER RICHARD OAKLEY Apr 1963 British Director 2005-09-05 UNTIL 2006-04-29 RESIGNED
MR JULIAN AKHTAR KARIM MOMEN Jun 1963 British Director 2004-11-30 UNTIL 2005-09-05 RESIGNED
EMMETT MCEVOY Dec 1976 Irish Director 2012-04-20 UNTIL 2015-01-12 RESIGNED
RICHARD NORMAN MARCHANT British Director 1999-07-12 UNTIL 2000-08-31 RESIGNED
MR ANDREW JOHN MCDONALD Jan 1974 British Director 2011-11-15 UNTIL 2018-05-23 RESIGNED
MR ANDREW MICHAEL PEELER Jan 1963 British Director 2008-04-02 UNTIL 2011-07-21 RESIGNED
PHILIP DAMIAN BROWN Jun 1948 British Secretary RESIGNED
MR PATRICK MARK HARTREY May 1964 British Secretary 2006-04-29 UNTIL 2006-10-20 RESIGNED
MRS DENISE PATRICIA MACAFEE Sep 1959 British Secretary 1995-03-17 UNTIL 2000-08-31 RESIGNED
MR PAUL CHRISTOPHER WATERS Mar 1963 British Secretary 2006-10-20 UNTIL 2007-06-04 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 1992-09-04 UNTIL 1995-03-17 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2003-09-30 UNTIL 2006-04-29 RESIGNED
MR MICHAEL BRIAN WOODMORE Nov 1943 British Secretary 2000-08-31 UNTIL 2003-09-30 RESIGNED
CHRISTINE ANNE HINES Feb 1954 British Secretary 2007-06-04 UNTIL 2007-12-31 RESIGNED
ANDREW JAMES READ BROWN Apr 1959 British Director 1997-05-01 UNTIL 2002-07-01 RESIGNED
MR TIMOTHY GEOFFREY KELLY Oct 1957 British Director 2005-09-05 UNTIL 2006-04-29 RESIGNED
MR PATRICK HAYDN IRVING Feb 1948 British Director 2003-04-07 UNTIL 2005-05-18 RESIGNED
DOCTOR PETER JOHN ROSCOE HILTON Apr 1944 British Director RESIGNED
MR JIM HEPBURN Jun 1960 Scottish Director 2011-07-21 UNTIL 2015-04-05 RESIGNED
DAVID WILLIAM HALL May 1946 British Director RESIGNED
BRIAN JOHN GRANT Feb 1952 British Director 1999-04-01 UNTIL 2003-05-31 RESIGNED
IAN ALEXANDER DUNCAN Apr 1946 British Director 1994-02-14 UNTIL 1999-07-12 RESIGNED
MR ROBERT LAWSON Jul 1965 British Director 2007-05-31 UNTIL 2009-06-30 RESIGNED
HOWELL MORGAN DAVID Jun 1946 British Director RESIGNED
BERNARD COOK May 1944 British Director RESIGNED
MR JONATHAN MICHAEL RUSHTON CLARKE Dec 1960 British Director 2004-06-30 UNTIL 2007-05-31 RESIGNED
MICHAEL JOHN SCHURCH Sep 1957 British Director 2001-08-01 UNTIL 2004-06-30 RESIGNED
RONALD FREDERICK BOWERS Apr 1952 British Director RESIGNED
ANDREW DAVID BLACKMORE Dec 1964 British Director 2003-05-04 UNTIL 2004-07-31 RESIGNED
MR PETER BAKER Apr 1953 British Director 2002-07-01 UNTIL 2003-04-30 RESIGNED
ANDREW JAMES ALLNER Dec 1953 British Director 2004-04-13 UNTIL 2005-07-13 RESIGNED
MR NIGEL CROSSLEY Apr 1963 British Director 2004-07-09 UNTIL 2007-09-30 RESIGNED
MR PAUL ALAN LEACH Aug 1957 British Director 2009-03-02 UNTIL 2011-06-30 RESIGNED
PAUL DAVID HOUGHTON Mar 1952 British Director 1993-03-01 UNTIL 1996-04-26 RESIGNED
ROBERT CAMPBELL LOWSON Mar 1949 British Director RESIGNED
COLIN ANTHONY TETHER Sep 1954 British Director 1993-07-01 UNTIL 1997-05-01 RESIGNED
MR ANTONY DAVID SMITH Sep 1974 British Director 2011-07-21 UNTIL 2012-04-20 RESIGNED
JOHN JAMES VARNEY Nov 1941 British Director 1994-01-05 UNTIL 1997-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AB OLD CO LIMITED ST ALBANS Dissolved... DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
RHM FROZEN FOODS LIMITED GRIFFITHS WAY, ST ALBANS Active DORMANT 70100 - Activities of head offices
CARD PROTECTION PLAN LIMITED LEEDS UNITED KINGDOM Active FULL 65120 - Non-life insurance
MARTIN-BROWER UK LTD HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 49410 - Freight transport by road
CPP HOLDINGS LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BERRY GARDENS LIMITED MAIDSTONE ENGLAND Active FULL 46310 - Wholesale of fruit and vegetables
MARLOW FOODS LIMITED STOKESLEY Active GROUP 10890 - Manufacture of other food products n.e.c.
HILLSDOWN INTERNATIONAL LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
CH OLD CO LIMITED ST. ALBANS Dissolved... SMALL 10390 - Other processing and preserving of fruit and vegetables
GUENTHER 182 LIMITED LANCASHIRE Active SMALL 64209 - Activities of other holding companies n.e.c.
H.L. FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
BURTS SNACKS LIMITED LONDON ENGLAND Active GROUP 10890 - Manufacture of other food products n.e.c.
BURTS CHIPS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PREMIER FOODS GROUP SERVICES LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
CPP ASSISTANCE LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
PREMIER AMBIENT PRODUCTS (UK) LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 10390 - Other processing and preserving of fruit and vegetables
PREMIER FOODS PLC GRIFFITHS WAY ST ALBANS Active GROUP 70100 - Activities of head offices
CPP GROUP LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SPECIALIST SOUP COMPANY LTD GRIFFITHS WAY, ST ALBANS Active DORMANT 74990 - Non-trading company
VIC HALLAM HOLDINGS LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
HILLSDOWN INTERNATIONAL LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
H.L. FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
HILLSDOWN EUROPE LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
KNIGHTON FOODS LIMITED ST ALBANS UNITED KINGDOM Active FULL 10890 - Manufacture of other food products n.e.c.
KNIGHTON FOODS PROPERTIES LIMITED ST. ALBANS UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
FUEL 10K LTD ST ALBANS UNITED KINGDOM Active TOTAL EXEMPTION FULL 10612 - Manufacture of breakfast cereals and cereals-based food
THE SPICE TAILOR (DIRECT) LIMITED ST. ALBANS ENGLAND Active SMALL 47890 - Retail sale via stalls and markets of other goods