UKBizDB.co.uk

GOLD HILL (BREAD HOUSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:8 Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Market Place, Chalfont St. Peter, Gerrards Cross, England, SL9 9EA

Secretary25 March 2014Active
8, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA

Director21 September 2017Active
8, Market Place, Chalfont St. Peter, Gerrards Cross, England, SL9 9EA

Director25 March 2014Active
8, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA

Director19 March 2018Active
8, Market Place, Chalfont St Peter, England, SL9 9EA

Director25 March 2014Active
Ashford Orchehill Avenue, Gerrards Cross, SL9 8QH

Secretary-Active
Topps, 21, Cherry Acre, Chalfont St. Peter, SL9 0SX

Secretary01 October 2010Active
Topps, 21 Cherry Acre, Chalfont St Peter, S19 0SX

Secretary06 May 1993Active
40a Lower Road, Chalfont St. Peter, Gerrards Cross, SL9 9AB

Secretary30 April 2000Active
6 Churchfield Road, Chalfont St Peter, Gerrards Cross, SL9 9DU

Secretary07 August 1998Active
45 Ashley Drive, Penn, High Wycombe, HP10 8BE

Director07 August 1998Active
Knoll Cottage, Fulmer Road, Gerrards Cross, SL3 6HN

Director06 May 1993Active
Cefalu, Halfacre Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UD

Director-Active
8 Lovel Road, Chalfont St Peter, SL9 9NN

Director01 April 1994Active
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

Director01 April 1997Active
8, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA

Director20 July 2017Active
Hazewood 33 High Beeches, Gerrards Cross, SL9 7HX

Director07 August 1998Active
Topps,21 Cherry Acre, Chalfont St. Peter, Gerrards Cross, SL9 0SX

Director02 December 1999Active
Topps, 21 Cherry Acre, Chalfont St Peter, S19 0SX

Director06 May 1993Active
40a Lower Road, Chalfont St. Peter, Gerrards Cross, SL9 9AB

Director30 April 2000Active
Southwold 32a, Grimsdells Lane, Amersham, England, HP6 6HH

Director01 January 2011Active
8, Market Place, Chalfont St. Peter, Gerrards Cross, England, SL9 9EA

Director25 March 2014Active
8, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA

Director21 September 2017Active
33 Bench Manor Crescent, Chalfont St Peter, Gerrards Cross, SL9 9HL

Director31 August 1994Active
6 Churchfield Road, Chalfont St Peter, Gerrards Cross, SL9 9DU

Director07 August 1998Active
Brownleigh, Hill Rise Chalfont St Peter, Gerrards Cross, SL9 9BH

Director-Active
15 Tripps Hill Close, Chalfont St Giles, HP8 4JZ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.