Company NameRounded Thought Limited
DirectorsRuth Helen Woodhead and Steven Keith Underwood
Company StatusActive
Company Number04404343
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Previous NameFreshbake Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Joseph Gareth Read
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMowbray House 42 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DS
Secretary NameRichard Martin Dean
NationalityBritish
StatusResigned
Appointed30 April 2002(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 August 2002)
RoleCompany Director
Correspondence Address6 Longcroft
Huddersfield
West Yorkshire
HD5 8XW
Director NameMr Rodney John Dawson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NameKelvyn Barry Hale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2005)
RoleAccountant
Correspondence Address13 Stuart Road
Windle
St Helens
Merseyside
WA10 6HU
Director NameKevin Peter Lees
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(4 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunts Road
Stratford Upon Avon
Warwickshire
CV37 7JG
Director NameMrs Julie Christine Oldbury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlys Sychtyn
Llandyrnog
Denbigh
LL16 4LE
Wales
Secretary NameWendy Jane Pinion
NationalityBritish
StatusResigned
Appointed09 August 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address8 Cringle Barrow Close
Worsley
Manchester
Lancashire
M28 1YG
Director NameNick Bryan Hawkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(11 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence Address2 Weaver Close
Bowdon
Cheshire
WA14 3FY
Director NameMr Derek Hollins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 2005)
RoleCompany Director
Correspondence Address40 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(7 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed11 January 2016(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(17 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 January 2016)
Correspondence AddressThe White House 57 - 63 Church Road
Wimbledon Village
Wimbledon
SW19 5SB

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

130k at £0.1R T Acquisitions LTD
65.00%
Ordinary A
70k at £0.1R T Acquisitions LTD
35.00%
Ordinary B

Financials

Year2014
Net Worth-£435,000
Current Liabilities£6,019,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

13 June 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
8 January 2021Change of details for R T Acquisitions Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Ms Ruth Helen Woodhead on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
27 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
27 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
27 October 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
27 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (18 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
17 October 2019Appointment of Mrs Susan Moss as a director on 17 October 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
7 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
7 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (21 pages)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
15 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 March 2018Statement of capital on 15 March 2018
  • GBP 1.00
(3 pages)
15 March 2018Solvency Statement dated 05/03/18 (1 page)
15 March 2018Statement by Directors (1 page)
14 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 20,001
(3 pages)
13 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 20,000.5
(3 pages)
23 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (18 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
3 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
3 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (18 pages)
29 November 2017Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of John Alexander Schofield as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of John Alexander Schofield as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (18 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (18 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
19 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
19 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000
(9 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000
(9 pages)
7 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page)
10 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
10 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
10 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages)
10 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
13 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
13 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
13 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
13 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Termination of appointment of London Law Secretarial Limited as a secretary on 11 January 2016 (1 page)
11 January 2016Termination of appointment of London Law Secretarial Limited as a secretary on 11 January 2016 (1 page)
11 January 2016Appointment of Mr Neil Lees as a secretary on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Neil Lees as a secretary on 11 January 2016 (2 pages)
8 January 2016Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Peel Dome the Trafford Centre Manchester England M17 8PL on 8 January 2016 (1 page)
8 January 2016Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Peel Dome the Trafford Centre Manchester England M17 8PL on 8 January 2016 (1 page)
2 January 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2 January 2016 (2 pages)
2 January 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2 January 2016 (2 pages)
21 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to Peel Dome the Trafford Centre Manchester England M17 8PL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to Peel Dome the Trafford Centre Manchester England M17 8PL on 21 December 2015 (1 page)
4 August 2015Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,000
(8 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,000
(8 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(8 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(8 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 December 2013Full accounts made up to 31 March 2013 (13 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
6 January 2013Full accounts made up to 31 March 2012 (16 pages)
6 January 2013Full accounts made up to 31 March 2012 (16 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
16 February 2010Full accounts made up to 31 March 2009 (13 pages)
16 February 2010Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Appointment of Mr Paul Philip Wainscott as a director (2 pages)
15 October 2009Appointment of Mr Paul Philip Wainscott as a director (2 pages)
14 October 2009Appointment of Mr Neil Andrew Lees as a director (2 pages)
14 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
14 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
14 October 2009Appointment of Steven Andrew Underwood as a director (2 pages)
14 October 2009Appointment of Mr Neil Andrew Lees as a director (2 pages)
14 October 2009Appointment of Steven Andrew Underwood as a director (2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
2 April 2009Appointment terminated director peter scott (1 page)
2 April 2009Appointment terminated director peter scott (1 page)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
28 October 2008Registered office changed on 28/10/2008 from 69 southampton row london WC1B 4ET (1 page)
28 October 2008Registered office changed on 28/10/2008 from 69 southampton row london WC1B 4ET (1 page)
16 April 2008Return made up to 26/03/08; full list of members (4 pages)
16 April 2008Return made up to 26/03/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
11 May 2007Return made up to 26/03/07; full list of members (7 pages)
11 May 2007Return made up to 26/03/07; full list of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
16 November 2006Return made up to 26/03/06; full list of members (6 pages)
16 November 2006Return made up to 26/03/06; full list of members (6 pages)
24 May 2006New director appointed (4 pages)
24 May 2006New director appointed (4 pages)
24 November 2005Return made up to 26/03/05; full list of members (4 pages)
24 November 2005Return made up to 26/03/05; full list of members (4 pages)
28 June 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
28 June 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
11 April 2005Full accounts made up to 25 September 2004 (12 pages)
11 April 2005Full accounts made up to 25 September 2004 (12 pages)
30 March 2005Registered office changed on 30/03/05 from: 101 broadway salford manchester M50 2EQ (1 page)
30 March 2005Registered office changed on 30/03/05 from: 101 broadway salford manchester M50 2EQ (1 page)
15 March 2005New director appointed (6 pages)
15 March 2005New director appointed (6 pages)
8 March 2005New director appointed (7 pages)
8 March 2005New director appointed (7 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2004Group of companies' accounts made up to 27 September 2003 (22 pages)
12 October 2004Group of companies' accounts made up to 27 September 2003 (22 pages)
7 September 2004Company name changed freshbake holdings LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed freshbake holdings LIMITED\certificate issued on 07/09/04 (2 pages)
20 August 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 August 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Return made up to 26/03/03; full list of members (8 pages)
29 April 2003Return made up to 26/03/03; full list of members (8 pages)
29 April 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 January 2003Group of companies' accounts made up to 28 September 2002 (24 pages)
23 January 2003Group of companies' accounts made up to 28 September 2002 (24 pages)
16 January 2003Accounting reference date shortened from 25/09/03 to 30/09/02 (1 page)
16 January 2003Accounting reference date shortened from 25/09/03 to 30/09/02 (1 page)
22 November 2002Accounting reference date extended from 31/03/03 to 25/09/03 (1 page)
22 November 2002Accounting reference date extended from 31/03/03 to 25/09/03 (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Conve 25/09/02 (1 page)
17 October 2002Conve 25/09/02 (1 page)
17 October 2002Director resigned (1 page)
3 October 2002Statement of affairs (9 pages)
3 October 2002Statement of affairs (9 pages)
3 October 2002Ad 09/08/02--------- £ si [email protected]=19999 £ ic 1/20000 (2 pages)
3 October 2002Ad 09/08/02--------- £ si [email protected]=19999 £ ic 1/20000 (2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 September 2002Conve 09/08/02 (1 page)
18 September 2002£ nc 100000/105000 09/08/02 (1 page)
18 September 2002£ nc 100000/105000 09/08/02 (1 page)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2002Conve 09/08/02 (1 page)
16 September 2002Company name changed rounded thought LIMITED\certificate issued on 16/09/02 (3 pages)
16 September 2002Company name changed rounded thought LIMITED\certificate issued on 16/09/02 (3 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
23 August 2002£ nc 1000/100000 09/08/02 (2 pages)
23 August 2002£ nc 1000/100000 09/08/02 (2 pages)
23 August 2002S-div 09/08/02 (1 page)
23 August 2002S-div 09/08/02 (1 page)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 May 2002Registered office changed on 13/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
26 March 2002Incorporation (15 pages)
26 March 2002Incorporation (15 pages)