Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANCO'S BAKERY 2003 LIMITED
Company Information for

FRANCO'S BAKERY 2003 LIMITED

UNITY HOUSE, FLETCHER STREET, BOLTON, BL3 6NE,
Company Registration Number
04657892
Private Limited Company
Active

Company Overview

About Franco's Bakery 2003 Ltd
FRANCO'S BAKERY 2003 LIMITED was founded on 2003-02-05 and has its registered office in Bolton. The organisation's status is listed as "Active". Franco's Bakery 2003 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRANCO'S BAKERY 2003 LIMITED
 
Legal Registered Office
UNITY HOUSE
FLETCHER STREET
BOLTON
BL3 6NE
Other companies in BL3
 
Filing Information
Company Number 04657892
Company ID Number 04657892
Date formed 2003-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANCO'S BAKERY 2003 LIMITED
The accountancy firm based at this address is ACCENTOR SOLUTIONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANCO'S BAKERY 2003 LIMITED

Current Directors
Officer Role Date Appointed
DILAVER VALLI
Company Secretary 2003-05-01
DILAVER VALLI
Director 2016-01-01
SALIM VALLI
Director 2005-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED MUNSHI
Director 2003-02-12 2015-12-31
MUHAMMAD YUSUF PATEL
Director 2009-01-05 2009-05-01
BILAL UGRADAR
Company Secretary 2003-02-12 2003-05-31
PERVEEN DILAVER VALLI
Company Secretary 2003-02-05 2003-02-12
IMRAN MOHMED
Director 2003-02-05 2003-02-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-05 2003-02-05
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-05 2003-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DILAVER VALLI VVUK LTD Director 2018-05-16 CURRENT 2018-05-16 Active
DILAVER VALLI ACRESDALE INVESTMENTS LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
DILAVER VALLI BIRKDALE PROPERTY INVESTMENTS LIMITED Director 2016-04-01 CURRENT 2013-05-28 Active
DILAVER VALLI PROSPER MULTI ACADEMY TRUST Director 2016-01-20 CURRENT 2016-01-20 Active
DILAVER VALLI HEATON DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2006-03-31 Active
DILAVER VALLI MIDDLEBROOK LIMITED Director 2015-03-01 CURRENT 1993-03-15 Dissolved 2015-10-13
DILAVER VALLI LEISUREWEAR DESIGN LIMITED Director 2011-08-31 CURRENT 2006-08-31 Active
DILAVER VALLI ELEMENTS 5 LIMITED Director 2011-04-01 CURRENT 2006-06-12 Dissolved 2014-01-22
DILAVER VALLI SHARPNET LIMITED Director 2009-08-01 CURRENT 2009-05-01 Dissolved 2014-10-30
DILAVER VALLI GDCO 59 LIMITED Director 2008-02-21 CURRENT 2008-02-20 Dissolved 2013-12-24
DILAVER VALLI GDCO 57 LIMITED Director 2008-02-13 CURRENT 2007-09-07 Dissolved 2013-11-22
DILAVER VALLI PASS MANUFACTURING LTD Director 2008-02-01 CURRENT 2007-11-14 Dissolved 2013-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 046578920003
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 046578920003
2022-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046578920003
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-17AAMDAmended account full exemption
2020-12-15AP01DIRECTOR APPOINTED MS SOBAYHA DILAWAR VALLI
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-01PSC07CESSATION OF SALIM VALLI AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SALIM VALLI
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-12AP01DIRECTOR APPOINTED MR MUSTAK MOHMED
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-06-06PSC04Change of details for Mr Dilaver Valli as a person with significant control on 2019-04-02
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-11PSC07CESSATION OF MOHAMMED MUNSHI AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-10CH01Director's details changed for Mr Salim Valli on 2017-10-10
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DILAVER VALLI on 2017-10-10
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AP01DIRECTOR APPOINTED MR DILAVER VALLI
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNSHI
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/14 FROM C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE
2014-04-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-24AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD PATEL
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YUSUF PATEL / 05/01/2009
2011-10-28AP01DIRECTOR APPOINTED MR MUHAMMAD YUSUF PATEL
2011-10-20AR0130/09/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-26SH0106/02/11 STATEMENT OF CAPITAL GBP 120
2011-03-16AR0105/02/11 FULL LIST
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM VALLI / 06/02/2010
2010-02-24AR0105/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM VALLI / 01/10/2009
2009-12-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-12-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE
2008-03-04363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: HKM LLP, 9 SOAR LANE THE OLD MILL LEICESTER LEICESTERSHIRE LE3 5DE
2007-03-13363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/05
2005-04-07363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-09-14288aNEW SECRETARY APPOINTED
2003-07-11288bSECRETARY RESIGNED
2003-05-13225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW SECRETARY APPOINTED
2003-02-24288bDIRECTOR RESIGNED
2003-02-24288bSECRETARY RESIGNED
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20288bSECRETARY RESIGNED
2003-02-20288bDIRECTOR RESIGNED
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to FRANCO'S BAKERY 2003 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANCO'S BAKERY 2003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-26 Outstanding HSBC BANK PLC
DEBENTURE 2003-02-21 Outstanding UNIWEAR INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANCO'S BAKERY 2003 LIMITED

Intangible Assets
Patents
We have not found any records of FRANCO'S BAKERY 2003 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANCO'S BAKERY 2003 LIMITED
Trademarks
We have not found any records of FRANCO'S BAKERY 2003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCO'S BAKERY 2003 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as FRANCO'S BAKERY 2003 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANCO'S BAKERY 2003 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FRANCO'S BAKERY 2003 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0076129080Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or liquefied gas), n.e.s. (other than collapsible tubular containers, containers for aerosols and containers manufactured from foil of a thickness <= 0,2 mm)
2018-12-0076129080Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or liquefied gas), n.e.s. (other than collapsible tubular containers, containers for aerosols and containers manufactured from foil of a thickness <= 0,2 mm)
2018-11-0073239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-11-0073239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANCO'S BAKERY 2003 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANCO'S BAKERY 2003 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.