Company Information for BRITANNIA BAKERIES LIMITED
OLD BANK BUILDINGS, UPPER HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRITANNIA BAKERIES LIMITED | |
Legal Registered Office | |
OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY Other companies in B64 | |
Company Number | 04653639 | |
---|---|---|
Company ID Number | 04653639 | |
Date formed | 2003-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB754384804 |
Last Datalog update: | 2025-03-05 12:01:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE SMITH |
||
MATTHEW PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID REGINALD THOMPSON |
Company Secretary | ||
DAVID REGINALD THOMPSON |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
17/10/23 STATEMENT OF CAPITAL GBP 100 | ||
17/10/23 STATEMENT OF CAPITAL GBP 101 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SARAH DANN HADLEY on 2023-10-17 | ||
DIRECTOR APPOINTED MISS SARAH DAWN HADLEY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Termination of appointment of Joanne Smith on 2023-04-12 | ||
Appointment of Ms Sarah Dann Hadley as company secretary on 2023-04-18 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
Change of details for Mr Matthew Price as a person with significant control on 2022-08-30 | ||
Director's details changed for Mr Matthew Price on 2022-08-30 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
Change of details for Mr Matthew Price as a person with significant control on 2022-01-20 | ||
PSC04 | Change of details for Mr Matthew Price as a person with significant control on 2022-01-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
PSC07 | CESSATION OF JOANNE SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Matthew Price on 2020-01-28 | |
PSC04 | Change of details for Mr Matthew Price as a person with significant control on 2020-01-28 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Price on 2010-02-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE SMITH on 2010-02-09 | |
363a | Return made up to 31/01/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/01/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
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 BRITANNIA BAKERIES LIMITED
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as BRITANNIA BAKERIES LIMITED are:
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. |