Company NameMillennium Bakery (Manchester) Limited
DirectorsJohn Charles Rennie and Mr John Charles Rennie
Company StatusActive
Company Number04888448
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr John Charles Rennie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Mr John Charles Rennie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameTeresa Rennie
NationalityBritish
StatusCurrent
Appointed03 September 2006(3 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameBenjamin Townsend
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Helston Walk
Hattersley
Hyde
Cheshire
SK14 3LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address50 Crossley Street
Manchester
M18 8BA
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr John Rennie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,012
Cash£2,939
Current Liabilities£7,423

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
6 October 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
7 August 2023Change of details for Mr. Mr John Charles Rennie as a person with significant control on 20 February 2023 (2 pages)
7 June 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to 50 Crossley Street Manchester M18 8BA on 7 June 2023 (1 page)
26 October 2022Change of details for Mr. John Charles Rennie as a person with significant control on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr. John Charles Rennie on 26 October 2022 (2 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
5 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
20 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
6 October 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
7 September 2018Director's details changed for Mr. John Charles Rennie on 1 September 2018 (2 pages)
7 September 2018Secretary's details changed for Teresa Rennie on 1 September 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
16 October 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
16 October 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
9 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 04/09/08; full list of members (3 pages)
26 January 2009Return made up to 04/09/08; full list of members (3 pages)
10 October 2008Director's change of particulars / john rennie / 04/09/2007 (1 page)
10 October 2008Director's change of particulars / john rennie / 04/09/2007 (1 page)
10 October 2008Return made up to 04/09/07; full list of members (3 pages)
10 October 2008Return made up to 04/09/07; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Return made up to 04/09/06; full list of members (2 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Return made up to 04/09/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 October 2005Return made up to 04/09/05; full list of members (2 pages)
24 October 2005Return made up to 04/09/05; full list of members (2 pages)
29 December 2004Registered office changed on 29/12/04 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
29 December 2004Registered office changed on 29/12/04 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
15 November 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(6 pages)
15 November 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(6 pages)
13 July 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
13 July 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
4 September 2003Incorporation (9 pages)
4 September 2003Incorporation (9 pages)