CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WELLBAKE LIMITED
Company
WELLBAKE
Phone:
01832 731 526
A⁺
rating
KEY FINANCES
Year
2016
Assets
£80.65k
▼ £-41.65k (-34.05 %)
Cash
£15.11k
▼ £-57.44k (-79.18 %)
Liabilities
£14.08k
▼ £-42.37k (-75.06 %)
Net Worth
£66.56k
▲ £0.72k (1.10 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Huntingdonshire
Company name
WELLBAKE LIMITED
Company number
05067313
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Mar 2004
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.wellbake.co.uk
Phones
01832 731 526
Registered Address
HUNTINGDON BUSINESS CENTRE,
BLACKSTONE ROAD,
HUNTINGDON,
CAMBRIDGESHIRE,
PE29 6EF
ECONOMIC ACTIVITIES
46499
Wholesale of household goods (other than musical instruments) n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
See Also
WELL READ LTD
WELL RUN SPORTS LIMITED
WELLBEING CLINICS (UK) LIMITED
WELLBEING GROUP (UK) LTD
WELLBEING INFORMATION SYSTEMS LTD.
WELLBEING YOGA LTD
Last update 2018
WELLBAKE LIMITED DIRECTORS
Julie Levitt
Acting
Appointed
10 February 2012
Role
Secretary
Address
Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF
Name
LEVITT, Julie
Stephen John Levitt
Acting
Appointed
10 February 2012
Occupation
Business Owner
Role
Director
Age
72
Nationality
English
Address
Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF
Country Of Residence
England
Name
LEVITT, Stephen John
Stephen John Levitt
Resigned
PSC
Appointed
01 February 2006
Resigned
10 February 2012
Role
Secretary
Nationality
English
Address
Castle Cottage, Polopit, Titchmarsh, Kettering, Northamptonshire, Uk, NN14 3DL
Name
LEVITT, Stephen John
Notified On
7 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Nicholas Frank Wastling
Resigned
Appointed
09 March 2004
Resigned
01 February 2006
Role
Secretary
Address
Brook Cottage, High Street Ellington, Huntingdon, Cambridgeshire, PE28 0AD
Name
WASTLING, Nicholas Frank
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
09 March 2004
Resigned
09 March 2004
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Julie Levitt
Resigned
Appointed
16 January 2006
Resigned
10 February 2012
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF
Country Of Residence
United Kingdom
Name
LEVITT, Julie
Deborah Jayne Wastling
Resigned
Appointed
09 March 2004
Resigned
01 February 2006
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Brook Cottage, High Street Ellington, Huntingdon, Cambridgeshire, PE28 0AD
Name
WASTLING, Deborah Jayne
COMPANY DIRECTORS LIMITED
Resigned
Appointed
09 March 2004
Resigned
09 March 2004
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.