ABOUT MILLERS BESPOKE BAKERY LIMITED
Millers Bespoke Bakery was founded in 1997, following my return from Hong Kong, where I was Head Baker of The Grand Hyatt. My family were millers of flour as far back as The Doomsday Book and I continue this tradition as a fourth generation baker. At Millers Bespoke Bakery we produce an extensive range of European breads of the highest quality and offer a creative bespoke service to the country’s top chefs and catering establishments.
Our aim at Millers Bespoke Bakery is to be the finest wholesale baker producing the highest quality products. We apply traditional time honoured methods and the quality and consistency of our products are paramount. Our extensive range is a testament to the diversity of our client base and our bespoke products reflects our ongoing creative ability to develop new bread styles.
At Millers Bespoke bakery we pride ourselves on the high quality of our ingredients, the consistency of our finished products and the outstanding service we provide in delivering the best to all our customers.
Millers Bespoke Bakery Ltd, Units 4 & 5 Saxon 2 Business Centre, 57 Windsor Avenue, London, SW19 2RR. Direct: 020 7720 1234 . Fax: 020 8542 8288
KEY FINANCE
Year
2016
Assets
£2499.89k
▼ £-244.98k (-8.92 %)
Cash
£1130.19k
▼ £-139.26k (-10.97 %)
Liabilities
£2098.29k
▲ £562.04k (36.59 %)
Net Worth
£401.6k
▼ £-807.02k (-66.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Harrow
- Company name
- MILLERS BESPOKE BAKERY LIMITED
- Company number
- 03208563
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jun 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.millersbakery.co.uk
- Phones
-
02077 201 234
02085 428 288
+44 (0)2077 201 234
+44 (0)2085 457 470
02085 457 470
- Registered Address
- 52 HIGH STREET,
HARROW ON THE HILL,
MIDDLESEX,
HA1 3LL
ECONOMIC ACTIVITIES
- 10710
- Manufacture of bread; manufacture of fresh pastry goods and cakes
LAST EVENTS
- 03 Mar 2017
- Total exemption small company accounts made up to 31 October 2016
- 08 Jun 2016
- Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 2,000
- 27 May 2016
- Total exemption small company accounts made up to 31 October 2015
CHARGES
-
19 October 2007
- Status
- Satisfied
on 4 April 2014
- Delivered
- 31 October 2007
-
Persons entitled
- Alex Polizzi Di Sorrentino
- Description
- All present and/or future debts and all other liabilities…
-
19 October 2007
- Status
- Satisfied
on 4 April 2014
- Delivered
- 31 October 2007
-
Persons entitled
- William Marcus Miller
- Description
- All present and/or future debts and all other liabilities…
-
24 March 1997
- Status
- Outstanding
- Delivered
- 2 April 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
MILLERS BESPOKE BAKERY LIMITED DIRECTORS
William Marcus Miller
Acting
- Appointed
- 06 June 1996
- Role
- Secretary
- Address
- 52 High Street, Harrow On The Hill, Middlesex, HA1 3LL
- Name
- MILLER, William Marcus
William Marcus Miller
Acting
- Appointed
- 06 June 1996
- Occupation
- Baker
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 81 The Chase, London, United Kingdom, SW4 0NR
- Country Of Residence
- England
- Name
- MILLER, William Marcus
Alessandra Maria Luigia Anna Polizzi Di Sorrentino
Acting
- Appointed
- 06 June 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 52 High Street, Harrow On The Hill, Middlesex, HA1 3LL
- Country Of Residence
- United Kingdom
- Name
- POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna
Sorrentino Olga Marie Louise Anna Polizzi Di The Hon Mrs
Acting
- Appointed
- 23 December 1996
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 52 High Street, Harrow On The Hill, Middlesex, HA1 3LL
- Country Of Residence
- England
- Name
- SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs
DMCS SECRETARIES LIMITED
Resigned
- Appointed
- 06 June 1996
- Resigned
- 06 June 1996
- Role
- Nominee Secretary
- Address
- 7 Leonard Street, London, EC2A 4AQ
- Name
- DMCS SECRETARIES LIMITED
DMCS DIRECTORS LIMITED
Resigned
- Appointed
- 06 June 1996
- Resigned
- 06 June 1996
- Role
- Nominee Director
- Address
- 7 Leonard Street, London, EC2A 4AQ
- Name
- DMCS DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.