This company is commonly known as Gold Hill (bread House) Limited. The company was founded 46 years ago and was given the registration number 01313353. The firm's registered office is in GERRARDS CROSS. You can find them at 8 Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | GOLD HILL (BREAD HOUSE) LIMITED |
---|---|---|
Company Number | : | 01313353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Market Place, Chalfont St. Peter, Gerrards Cross, England, SL9 9EA | Secretary | 25 March 2014 | Active |
8, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA | Director | 21 September 2017 | Active |
8, Market Place, Chalfont St. Peter, Gerrards Cross, England, SL9 9EA | Director | 25 March 2014 | Active |
8, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA | Director | 19 March 2018 | Active |
8, Market Place, Chalfont St Peter, England, SL9 9EA | Director | 25 March 2014 | Active |
Ashford Orchehill Avenue, Gerrards Cross, SL9 8QH | Secretary | - | Active |
Topps, 21, Cherry Acre, Chalfont St. Peter, SL9 0SX | Secretary | 01 October 2010 | Active |
Topps, 21 Cherry Acre, Chalfont St Peter, S19 0SX | Secretary | 06 May 1993 | Active |
40a Lower Road, Chalfont St. Peter, Gerrards Cross, SL9 9AB | Secretary | 30 April 2000 | Active |
6 Churchfield Road, Chalfont St Peter, Gerrards Cross, SL9 9DU | Secretary | 07 August 1998 | Active |
45 Ashley Drive, Penn, High Wycombe, HP10 8BE | Director | 07 August 1998 | Active |
Knoll Cottage, Fulmer Road, Gerrards Cross, SL3 6HN | Director | 06 May 1993 | Active |
Cefalu, Halfacre Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UD | Director | - | Active |
8 Lovel Road, Chalfont St Peter, SL9 9NN | Director | 01 April 1994 | Active |
Ashford Orchehill Avenue, Gerrards Cross, SL9 8QH | Director | - | Active |
Ashford Orchehill Avenue, Gerrards Cross, SL9 8QH | Director | - | Active |
Cimmaron Cross Lanes, Chalfont St. Peter, Gerrards Cross, SL9 0LR | Director | 01 April 1997 | Active |
8, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA | Director | 20 July 2017 | Active |
Hazewood 33 High Beeches, Gerrards Cross, SL9 7HX | Director | 07 August 1998 | Active |
Topps,21 Cherry Acre, Chalfont St. Peter, Gerrards Cross, SL9 0SX | Director | 02 December 1999 | Active |
Topps, 21 Cherry Acre, Chalfont St Peter, S19 0SX | Director | 06 May 1993 | Active |
40a Lower Road, Chalfont St. Peter, Gerrards Cross, SL9 9AB | Director | 30 April 2000 | Active |
Southwold 32a, Grimsdells Lane, Amersham, England, HP6 6HH | Director | 01 January 2011 | Active |
8, Market Place, Chalfont St. Peter, Gerrards Cross, England, SL9 9EA | Director | 25 March 2014 | Active |
8, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA | Director | 21 September 2017 | Active |
33 Bench Manor Crescent, Chalfont St Peter, Gerrards Cross, SL9 9HL | Director | 31 August 1994 | Active |
6 Churchfield Road, Chalfont St Peter, Gerrards Cross, SL9 9DU | Director | 07 August 1998 | Active |
Brownleigh, Hill Rise Chalfont St Peter, Gerrards Cross, SL9 9BH | Director | - | Active |
15 Tripps Hill Close, Chalfont St Giles, HP8 4JZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.