Company NameDaily Dozen Limited
DirectorsDavid Smart and Helen Louise Smart-Torakis
Company StatusActive
Company Number01947689
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 6 months ago)
Previous NameStarpaces Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr David Smart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmartis Factory Hill
Horwich
Bolton
BL6 6RZ
Director NameMrs Helen Louise Smart-Torakis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(18 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Pfistergasse
Nussloch
69226
Secretary NameMr Raymond Desmond Lyons
StatusCurrent
Appointed31 December 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressCrescent Road Lostock
Bolton
BL6 4BU
Director NameMr Albert Barry Kemp
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressStonebeck Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AL
Director NameMrs Marian Mullin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2001)
RoleCompany Director
Correspondence AddressWhitegate
3 Dalegarth Avenue
Heaton
Bolton
BL1 5DW
Director NameWilliam Allan Smart
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 July 2003)
RoleCompany Director
Correspondence AddressCiteaux Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ
Director NameMrs Kathleen Mary Smart
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 17 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCiteaux Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ
Secretary NameMrs Kathleen Mary Smart
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCiteaux Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ

Contact

Websitegreenhalghs.com
Telephone01204 696204
Telephone regionBolton

Location

Registered AddressCrescent Road
Lostock
Bolton
BL6 4BU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Greenhalghs Craft Bakery LTD
100.00%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

23 August 2023Termination of appointment of Helen Louise Smart-Torakis as a director on 13 April 2023 (1 page)
1 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 30 January 2022 (4 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 30 January 2021 (4 pages)
28 April 2021Accounts for a dormant company made up to 30 January 2020 (5 pages)
3 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
19 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
31 December 2017Appointment of Mr Raymond Desmond Lyons as a secretary on 31 December 2017 (2 pages)
31 December 2017Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page)
31 December 2017Termination of appointment of Kathleen Mary Smart as a director on 17 April 2017 (1 page)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
12 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(6 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(6 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(6 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
23 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(6 pages)
23 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(6 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 31/12/08; full list of members (4 pages)
22 April 2009Director's change of particulars / helen bertolini / 22/04/2009 (2 pages)
22 April 2009Director's change of particulars / helen bertolini / 22/04/2009 (2 pages)
22 April 2009Return made up to 31/12/08; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from beehive industrial estate crescent rd lostock bolton BL6 4BU (1 page)
22 April 2009Registered office changed on 22/04/2009 from beehive industrial estate crescent rd lostock bolton BL6 4BU (1 page)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 December 2004Accounting reference date extended from 28/01/05 to 31/01/05 (1 page)
10 December 2004Accounting reference date extended from 28/01/05 to 31/01/05 (1 page)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 February 2004Return made up to 31/12/03; no change of members (8 pages)
16 February 2004Return made up to 31/12/03; no change of members (8 pages)
2 December 2003Accounts for a dormant company made up to 25 January 2003 (4 pages)
2 December 2003Accounts for a dormant company made up to 25 January 2003 (4 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
6 January 2003Return made up to 31/12/02; no change of members (7 pages)
6 January 2003Return made up to 31/12/02; no change of members (7 pages)
2 December 2002Accounts for a dormant company made up to 26 January 2002 (4 pages)
2 December 2002Accounts for a dormant company made up to 26 January 2002 (4 pages)
28 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
28 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
30 November 2001Accounts for a dormant company made up to 27 January 2001 (3 pages)
30 November 2001Accounts for a dormant company made up to 27 January 2001 (3 pages)
12 January 2001Return made up to 31/12/00; no change of members (7 pages)
12 January 2001Return made up to 31/12/00; no change of members (7 pages)
30 November 2000Accounts for a small company made up to 29 January 2000 (3 pages)
30 November 2000Accounts for a small company made up to 29 January 2000 (3 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 November 1999Full accounts made up to 30 January 1999 (9 pages)
30 November 1999Full accounts made up to 30 January 1999 (9 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997Full accounts made up to 25 January 1997 (9 pages)
2 December 1997Full accounts made up to 25 January 1997 (9 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 December 1996Full accounts made up to 27 January 1996 (9 pages)
2 December 1996Full accounts made up to 27 January 1996 (9 pages)
31 July 1996Auditor's resignation (1 page)
31 July 1996Auditor's resignation (1 page)
7 February 1996Return made up to 31/12/95; full list of members (8 pages)
7 February 1996Return made up to 31/12/95; full list of members (8 pages)
30 November 1995Accounts for a small company made up to 28 January 1995 (7 pages)
30 November 1995Accounts for a small company made up to 28 January 1995 (7 pages)