ABOUT JACKSONS THE BAKERS LIMITED
Jacksons The Bakers of Chesterfield
All our products are made using our own unique recipes, some of which have been handed down through generations, each having been developed and refined to give that contemporary twist to fit into today’s modern living.
Products are made using only the finest ingredients – non-hydrogenated fats, free range eggs and no GM ingredients are used throughout the bakery. At all times we strive to limit the amount of artificial colours, flavours and preservatives in our products. Jacksons Bakery continues in the fine family traditions started by Cyril
KEY FINANCES
Year
2016
Assets
£183.36k
▼ £-11.16k (-5.74 %)
Cash
£14.82k
▼ £-5.94k (-28.62 %)
Liabilities
£727.02k
▼ £-43.24k (-5.61 %)
Net Worth
£-543.66k
▼ £32.08k (-5.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North East Derbyshire
- Company name
- JACKSONS THE BAKERS LIMITED
- Company number
- 04529146
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Sep 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- jacksonsthebakers.co.uk
- Phones
-
01246 863 027
01246 251 687
01246 271 704
- Registered Address
- PILSLEY ROAD,
DANESMOOR,
CHESTERFIELD,
DERBYSHIRE,
S45 9BU
ECONOMIC ACTIVITIES
- 10710
- Manufacture of bread; manufacture of fresh pastry goods and cakes
- 47240
- Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
LAST EVENTS
- 21 Feb 2017
- Registration of charge 045291460003, created on 15 February 2017
- 05 Oct 2016
- Director's details changed for Trevor Neil Jackson on 1 December 2015
- 05 Oct 2016
- Director's details changed for Diane Jane Jackson on 1 December 2015
CHARGES
-
15 February 2017
- Status
- Outstanding
- Delivered
- 21 February 2017
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
17 August 2009
- Status
- Outstanding
- Delivered
- 22 August 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
30 April 2008
- Status
- Outstanding
- Delivered
- 3 May 2008
-
Persons entitled
- Heygates Limited
- Description
- 2 mondial forni ciclomondial deck ovens model 43CS-gas. 1…
See Also
Last update 2018
JACKSONS THE BAKERS LIMITED DIRECTORS
Philip Clive Allen
Acting
- Appointed
- 01 January 2010
- Occupation
- Bakery Production Manager
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 86 Orchards Way, Walton, Chesterfield, Derbyshire, England, S40 3BZ
- Country Of Residence
- England
- Name
- ALLEN, Philip Clive
Diane Jane Jackson
Acting
- Appointed
- 10 September 2002
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Heath House, Main Road, Heath, Chesterfield, England, S44 5RX
- Country Of Residence
- England
- Name
- JACKSON, Diane Jane
Trevor Neil Jackson
Acting
PSC
- Appointed
- 10 September 2002
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Heath House, Main Road, Heath, Chesterfield, England, S44 5RX
- Country Of Residence
- England
- Name
- JACKSON, Trevor Neil
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Jacqueline Anne Roberts
Resigned
- Appointed
- 10 September 2002
- Resigned
- 04 June 2010
- Role
- Secretary
- Address
- Church Lodge, Old Brampton, Chesterfield, Derbyshire, S42 7JG
- Name
- ROBERTS, Jacqueline Anne
HCS SECRETARIAL LIMITED
Resigned
- Appointed
- 09 September 2002
- Resigned
- 10 September 2002
- Role
- Nominee Secretary
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
- Name
- HCS SECRETARIAL LIMITED
Graham Dart
Resigned
- Appointed
- 10 September 2002
- Resigned
- 10 January 2010
- Occupation
- Assistant Manager
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 45 Tennyson Way, Grassmoor, Chesterfield, Derbyshire, S42 5BA
- Name
- DART, Graham
David John Mcburnie
Resigned
- Appointed
- 10 September 2002
- Resigned
- 10 January 2010
- Occupation
- Bakery Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 1 Plumbley Hall Mews, Mosborough, Sheffield, Yorkshire, S20 5BF
- Country Of Residence
- United Kingdom
- Name
- MCBURNIE, David John
Margaret Patricia Swift
Resigned
- Appointed
- 01 January 2010
- Resigned
- 09 September 2015
- Occupation
- Retail Manager
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Pilsley Road, Danesmoor, Chesterfield, Derbyshire, S45 9BU
- Country Of Residence
- England
- Name
- SWIFT, Margaret Patricia
HANOVER DIRECTORS LIMITED
Resigned
- Appointed
- 09 September 2002
- Resigned
- 10 September 2002
- Role
- Nominee Director
- Address
- 44 Upper Belgrave Road, Bristol, BS8 2XN
- Name
- HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.