Company Information for BISHOPSTON BAKERY COMPANY LIMITED
REDLAND HOUSE, 157 REDLAND ROAD, REDLAND, BRISTOL, BS6 6YE,
|
Company Registration Number
05117967
Private Limited Company
Active |
Company Name | ||
---|---|---|
BISHOPSTON BAKERY COMPANY LIMITED | ||
Legal Registered Office | ||
REDLAND HOUSE, 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE Other companies in BS6 | ||
Previous Names | ||
|
Company Number | 05117967 | |
---|---|---|
Company ID Number | 05117967 | |
Date formed | 2004-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB117647994 |
Last Datalog update: | 2024-03-06 14:20:31 |
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 |
---|---|---|
JANE MARGARET HUNT |
||
JANE MARGARET HUNT |
||
MARTIN ANTHONY HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRISTOL LEGAL SERVICES LIMITED |
Company Secretary | ||
BOURSE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVON BAKEHOUSE COMPANY LIMITED | Company Secretary | 1991-06-20 | CURRENT | 1978-01-25 | Dissolved 2014-01-14 | |
JOE'S BAKERY LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active | |
AVON BAKEHOUSE COMPANY LIMITED | Director | 1993-05-01 | CURRENT | 1978-01-25 | Dissolved 2014-01-14 | |
JOE'S BAKERY LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active | |
AVON BAKEHOUSE COMPANY LIMITED | Director | 2000-07-17 | CURRENT | 1978-01-25 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES | |
AP03 | Appointment of Ms Jennifer Rogers as company secretary on 2022-01-11 | |
TM02 | Termination of appointment of Jane Margaret Hunt on 2022-01-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET HUNT | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE MARGARET HUNT on 2021-04-16 | |
CH01 | Director's details changed for Mrs Jane Margaret Hunt on 2021-04-16 | |
AP01 | DIRECTOR APPOINTED MS JENNIFER ROGERS | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 04/04/18 STATEMENT OF CAPITAL GBP 1000 | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/04/2018 | |
RES13 | Resolutions passed:Auth share cap dispensed with/limits applied to directors' authority/allowance for various share capital 04/04/2018Capitalisation resolution ResolutionsResolution of varying share rights or nameResolution of allotment of securitiesAD... | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/12 TO 31/07/12 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY HUNT / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET HUNT / 04/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE MARGARET HUNT on 2010-05-04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MYBOYS LIMITED CERTIFICATE ISSUED ON 04/02/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/05 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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
Creditors Due After One Year | 2013-07-31 | £ 5,677 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 83,762 |
Creditors Due Within One Year | 2012-07-31 | £ 85,724 |
Provisions For Liabilities Charges | 2013-07-31 | £ 9,472 |
Provisions For Liabilities Charges | 2012-07-31 | £ 2,811 |
Creditors and other liabilities
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 BISHOPSTON BAKERY COMPANY LIMITED
Cash Bank In Hand | 2013-07-31 | £ 12,196 |
---|---|---|
Current Assets | 2013-07-31 | £ 62,662 |
Current Assets | 2012-07-31 | £ 41,633 |
Debtors | 2013-07-31 | £ 35,031 |
Debtors | 2012-07-31 | £ 27,589 |
Fixed Assets | 2013-07-31 | £ 61,308 |
Fixed Assets | 2012-07-31 | £ 57,943 |
Shareholder Funds | 2013-07-31 | £ 25,059 |
Shareholder Funds | 2012-07-31 | £ 11,041 |
Stocks Inventory | 2013-07-31 | £ 15,435 |
Stocks Inventory | 2012-07-31 | £ 14,044 |
Tangible Fixed Assets | 2013-07-31 | £ 49,233 |
Tangible Fixed Assets | 2012-07-31 | £ 41,843 |
Debtors and other cash assets
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 BISHOPSTON BAKERY COMPANY 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. |