Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE WAVERLEY BAKERY LIMITED
Company Information for

THE WAVERLEY BAKERY LIMITED

DRUMHEAD LANE CAMBUSLANG, INVESTMENT PARK, GLASGOW, G32 8EX,
Company Registration Number
SC195092
Private Limited Company
Active

Company Overview

About The Waverley Bakery Ltd
THE WAVERLEY BAKERY LIMITED was founded on 1999-04-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Waverley Bakery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WAVERLEY BAKERY LIMITED
 
Legal Registered Office
DRUMHEAD LANE CAMBUSLANG
INVESTMENT PARK
GLASGOW
G32 8EX
Other companies in ML5
 
Filing Information
Company Number SC195092
Company ID Number SC195092
Date formed 1999-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WAVERLEY BAKERY 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 THE WAVERLEY BAKERY LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK AALHUIZEN
Director 2017-02-06
THOMAS ERNST BRUCK
Director 2017-02-06
NADIA MILLAR
Director 1999-04-23
TOR AGNER OSMUNDSEN
Director 2016-02-29
BERNARD BERTRAM POOLEY
Director 2017-02-06
NICHOLAS PHILIP VENDITTI
Director 2016-02-29
MICHAEL WODSKOU
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MURRAY
Director 2009-02-10 2017-02-06
DAVID JOHN SIMSON
Company Secretary 2003-01-31 2016-02-29
CLIVE JOHN MIQUEL
Director 2014-08-29 2016-02-29
STEVEN JAMES PURVES
Director 2009-10-12 2016-02-29
DAVID JOHN SIMPSON
Director 2006-03-01 2016-02-29
DAVID JOHN SIMSON
Director 2003-01-31 2016-02-29
RAYMOND CLIVE MIQUEL
Director 2003-01-31 2009-09-11
GORDON WILLIAM LINN
Director 2005-06-01 2007-11-09
STUART SEDDON
Director 2004-10-20 2005-10-07
NADIA MILLAR
Company Secretary 1999-04-23 2003-01-31
RONALD MARTIN MILLAR
Director 1999-04-23 2003-01-31
BURNESS SOLICITORS
Nominated Secretary 1999-04-08 1999-05-05
WJB (DIRECTORS) LIMITED
Nominated Director 1999-04-08 1999-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ERNST BRUCK CALL CATERLINK LTD Director 2017-02-06 CURRENT 1993-09-15 Active
THOMAS ERNST BRUCK NIC ICE LIMITED Director 2017-02-06 CURRENT 1945-04-06 Active
NADIA MILLAR NIC ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2006-06-08 Active
NADIA MILLAR CALL CATERLINK LTD Director 2017-02-06 CURRENT 1993-09-15 Active
NADIA MILLAR LEES FOODS LIMITED Director 2012-02-24 CURRENT 2012-02-10 Active
NADIA MILLAR HILLVIEW DEVELOPMENTS LIMITED Director 2009-12-15 CURRENT 1995-10-17 Active
NADIA MILLAR LEES OF SCOTLAND LIMITED Director 2003-02-06 CURRENT 1951-03-29 Active
NADIA MILLAR LEES (SCOTLAND) 2012 LIMITED Director 2003-02-06 CURRENT 2000-12-19 Active
TOR AGNER OSMUNDSEN FOOD INGREDIENTS INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 2000-09-08 Active
TOR AGNER OSMUNDSEN ORCHARD VALLEY FOODS LIMITED Director 2017-03-31 CURRENT 2003-12-10 Active
TOR AGNER OSMUNDSEN NIC ICE LIMITED Director 2013-02-01 CURRENT 1945-04-06 Active
BERNARD BERTRAM POOLEY CALL CATERLINK LTD Director 2017-02-07 CURRENT 1993-09-15 Active
BERNARD BERTRAM POOLEY NIC ICE LIMITED Director 2017-02-06 CURRENT 1945-04-06 Active
BERNARD BERTRAM POOLEY MARCANTONIO FOODS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
BERNARD BERTRAM POOLEY 20 CHAPEL STREET MANAGEMENT CO LTD Director 2016-04-08 CURRENT 2016-04-08 Active
BERNARD BERTRAM POOLEY ST EVAL CANDLE CO LTD Director 2015-05-14 CURRENT 2002-09-19 Active
BERNARD BERTRAM POOLEY NIC ENTERPRISES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
BERNARD BERTRAM POOLEY DMT PROPERTY SERVICES LTD Director 2003-07-29 CURRENT 2003-07-29 Active
BERNARD BERTRAM POOLEY KELSALL STEELE LIMITED Director 2002-11-26 CURRENT 2002-11-26 Liquidation
BERNARD BERTRAM POOLEY KELSALL STEELE INVESTMENT SERVICES LIMITED Director 1997-06-23 CURRENT 1997-06-23 Active
NICHOLAS PHILIP VENDITTI CALL CATERLINK LTD Director 2017-02-06 CURRENT 1993-09-15 Active
NICHOLAS PHILIP VENDITTI NIC ENTERPRISES LIMITED Director 2017-02-06 CURRENT 2006-06-08 Active
NICHOLAS PHILIP VENDITTI NIC ICE LIMITED Director 2006-09-09 CURRENT 1945-04-06 Active
MICHAEL WODSKOU AQUA ADVANCED SKINCARE LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
MICHAEL WODSKOU WODSKOU PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
MICHAEL WODSKOU NIC ENTERPRISES LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
MICHAEL WODSKOU CALL CATERLINK LTD Director 1993-09-15 CURRENT 1993-09-15 Active

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
2024-04-10CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12APPOINTMENT TERMINATED, DIRECTOR TOR AGNER OSMUNDSEN
2023-04-13CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR BERNARD BERTRAM POOLEY
2022-12-14DIRECTOR APPOINTED MR SHASHI PRAKASH SURANA
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ERNST BRUCK
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-18CH01Director's details changed for Mrs Nadia Millar on 2019-04-07
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK AALHUIZEN
2019-04-18PSC07CESSATION OF THOMAS BRUCK AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-04-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORKLA ASA
2018-04-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORKLA FOOD INGREDIANTS AS
2018-04-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDUN INDUSTRI AS
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FORRESTER
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY BLUMBERY
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WODSKOU
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS VENDITTI
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD POOLEY
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOR OSMUNDSEN
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA MILLAR
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BRUCK
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN AALHUIZEN
2017-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-19AP01DIRECTOR APPOINTED MR BERNARD BERTRAM POOLEY
2017-02-19AP01DIRECTOR APPOINTED MR THOMAS ERNST BRUCK
2017-02-19AP01DIRECTOR APPOINTED MR JOHN PATRICK AALHUIZEN
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0108/04/16 FULL LIST
2016-03-09AP01DIRECTOR APPOINTED TOR AGNER OSMUNDSEN
2016-03-09AP01DIRECTOR APPOINTED NICHOLAS VENDITTI
2016-03-09AP01DIRECTOR APPOINTED MICHAEL WODSKOU
2016-03-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID SIMSON
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PURVES
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MIQUEL
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM NORTH CALDEEN ROAD COATBRIDGE ML5 4EF
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMSON
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0108/04/15 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02AP01DIRECTOR APPOINTED MR CLIVE JOHN MIQUEL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0108/04/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0108/04/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18MEM/ARTSARTICLES OF ASSOCIATION
2012-07-18RES01ALTER ARTICLES 27/06/2012
2012-04-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-04-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-04-18AR0108/04/12 FULL LIST
2012-04-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0108/04/11 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0108/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 08/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMPSON / 08/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURRAY / 08/04/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 08/04/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 04/01/2010
2009-10-26AP01DIRECTOR APPOINTED STEVEN JAMES PURVES
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MIQUEL
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-04288aDIRECTOR APPOINTED ROBERT MURRAY
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR GORDON LINN
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03288aNEW DIRECTOR APPOINTED
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21288aNEW DIRECTOR APPOINTED
2004-04-14363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-10-10225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-04-18363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03
2003-02-17419a(Scot)DEC MORT/CHARGE *****
2003-02-06288bSECRETARY RESIGNED
2003-02-06288aNEW DIRECTOR APPOINTED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: CAMBUSLANG INVESTMENT PARK DRUMHEAD ROAD GLASGOW LANARKSHIRE G32 8EX
2003-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-06288bDIRECTOR RESIGNED
2003-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-09-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-22363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-08363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-14363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE WAVERLEY BAKERY 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 THE WAVERLEY BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-04-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2003-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-06-14 Satisfied L.E. PRITCHITT & COMPANY LIMITED
Filed Financial Reports
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 THE WAVERLEY BAKERY LIMITED

Intangible Assets
Patents
We have not found any records of THE WAVERLEY BAKERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WAVERLEY BAKERY LIMITED
Trademarks
We have not found any records of THE WAVERLEY BAKERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WAVERLEY BAKERY 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 (99999 - Dormant Company) as THE WAVERLEY BAKERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WAVERLEY BAKERY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WAVERLEY BAKERY 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 THE WAVERLEY BAKERY 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.