UKBizDB.co.uk

HOXTON BAKEHOUSE LIMITED

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

This company is commonly known as Hoxton Bakehouse Limited. The company was founded 9 years ago and was given the registration number 09335549. The firm's registered office is in WARMINSTER. You can find them at 40 George Street, , Warminster, Wiltshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:HOXTON BAKEHOUSE LIMITED
Company Number:09335549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2014
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:40 George Street, Warminster, Wiltshire, United Kingdom, BA12 8QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Trafalgar Place, Lymington, United Kingdom, SO41 9BN

Director01 December 2014Active
17, Trafalgar Place, Lymington, United States, SO41 9BN

Director01 December 2014Active
40 George Street, Warminster, United Kingdom, BA12 8QB

Director31 December 2018Active
The White House, High Street, Stockbridge, United Kingdom, SO20 6HB

Director01 December 2014Active
2 Butlers Close, Lockerley, Romsey, United Kingdom, SO51 0LY

Secretary01 December 2014Active

People with Significant Control

Hoxton Bakehouse Group Limited
Notified on:10 December 2021
Status:Active
Country of residence:England
Address:40, George Street, Warminster, England, BA12 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Florence Ellen Elizabeth Hellier
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:14, Fishermans Quay, Lymington, United Kingdom, SO41 9FW
Nature of control:
  • Right to appoint and remove directors
Mr Darren Robert Bland
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:14, Fishermans Quay, Lymington, United Kingdom, SO41 9FW
Nature of control:
  • Significant influence or control
Newco (Stockbridge) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:40, George Street, Warminster, United Kingdom, BA12 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Newco B (Stockbridge) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Butlers Close, Romsey, England, SO51 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Change account reference date company current extended.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Accounts

Change account reference date company previous shortened.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Resolution

Resolution.

Download
2022-01-02Incorporation

Memorandum articles.

Download
2021-12-23Capital

Capital alter shares subdivision.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-06-11Resolution

Resolution.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.