UKBizDB.co.uk

HANNAH'S BAKERIES LTD

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

This company is commonly known as Hannah's Bakeries Ltd. The company was founded 45 years ago and was given the registration number 01383310. The firm's registered office is in GRAYS. You can find them at 21 High Street, , Grays, Essex. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:HANNAH'S BAKERIES LTD
Company Number:01383310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1978
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:21 High Street, Grays, Essex, RM17 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, High Street, Grays, RM17 6NB

Director14 September 2020Active
52, Colne Road, Brightlingsea, Colchester, England, CO7 0DU

Secretary21 March 1994Active
Albards Farm Great Prestons Lane, Stock, Ingatestone, CM4 9RL

Secretary-Active
Church House Church Road, West Hanningfield, Chelmsford, CM2 8UL

Director-Active
Albards Farm Great Prestons Lane, Stock, Ingatestone, CM4 9RL

Director-Active
52, Colne Road, Brightlingsea, Colchester, England, CO7 0DU

Director21 March 1994Active
Albards Farm Great Prestons Lane, Stock, Ingatestone, CM4 9RL

Director-Active

People with Significant Control

Mr Javvad Moheimann Enayat Azam
Notified on:01 August 2023
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:15, Crammavill Street, Grays, England, RM16 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leominik Limited
Notified on:21 November 2020
Status:Active
Country of residence:England
Address:5, Harcourt Road, London, England, SW19 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Javvad Moheimann Enayat Azam
Notified on:21 November 2020
Status:Active
Date of birth:May 1982
Nationality:British
Address:21, High Street, Grays, RM17 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Mary Hannah
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:21, High Street, Grays, RM17 6NB
Nature of control:
  • Significant influence or control
Mr David John Stuart Hannah
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:21, High Street, Grays, RM17 6NB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-11-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Officers

Termination secretary company with name termination date.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.