Company NameYorkshire Bakery Holdings Limited
Company StatusActive
Company Number11090770
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 4 months ago)

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 Ian Connel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 School Lane
Manchester
M20 6WN
Director NameMr John Cummings
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 School Lane
Manchester
M20 6WN
Director NameMr Colin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 School Lane
Manchester
M20 6WN
Secretary NameMr Colin Ernest Davies
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address77 School Lane
Manchester
M20 6WN
Director NameMr Philip Hartley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(5 days after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes Bakery Hirst Lane
Shipley
BD18 4NQ
Director NameMr Malcolm Edward Hughes
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(5 days after company formation)
Appointment Duration2 years (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes Bakery Hirst Lane
Shipley
BD18 4NQ

Location

Registered Address77 School Lane
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

29 March 2018Delivered on: 10 April 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

9 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
19 January 2020Termination of appointment of Malcolm Edward Hughes as a director on 16 December 2019 (1 page)
19 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2019Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ England to 77 School Lane Manchester M20 6WN on 25 February 2019 (1 page)
16 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
4 December 2018Registered office address changed from The Granary Escrick Road Wheldrake York YO19 6BQ United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 4 December 2018 (1 page)
10 April 2018Registration of charge 110907700001, created on 29 March 2018 (21 pages)
7 December 2017Appointment of Mr Philip Hartley as a director on 5 December 2017 (2 pages)
6 December 2017Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
6 December 2017Appointment of Mr Malcolm Edward Hughes as a director on 5 December 2017 (2 pages)
6 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 100,000
(3 pages)
30 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-30
  • GBP 3
(31 pages)