UKBizDB.co.uk

HUGHES (FAMILY BAKERS) HOLDINGS LIMITED

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

This company is commonly known as Hughes (family Bakers) Holdings Limited. The company was founded 47 years ago and was given the registration number 01315306. The firm's registered office is in MANCHESTER. You can find them at Burns Partnership, 77 School Lane, Manchester, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:HUGHES (FAMILY BAKERS) HOLDINGS LIMITED
Company Number:01315306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1977
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Burns Partnership, 77 School Lane, Manchester, England, M20 6WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burns Partnership, 77 School Lane, Manchester, England, M20 6WN

Secretary29 March 2019Active
Burns Partnership, 77 School Lane, Manchester, England, M20 6WN

Director14 December 2017Active
Burns Partnership, 77 School Lane, Manchester, England, M20 6WN

Director14 December 2017Active
Burns Partnership, 77 School Lane, Manchester, England, M20 6WN

Director14 December 2017Active
5 Tunwell Lane, Bradford, BD2 2HH

Director11 April 2006Active
5, Tunwell Lane, Bradford, BD2 2HH

Director11 April 2006Active
Hirst Wood Bakery, Hirst Lane, Shipley, BD18 4NQ

Secretary-Active
The Haven, Hirst Lane, Hirst Wood, Shipley, BD18 4NQ

Director-Active
Hirst Wood Bakery, Hirst Lane, Shipley, BD18 4NQ

Director-Active

People with Significant Control

Mr Malcolm Edward Hughes
Notified on:12 April 2018
Status:Active
Date of birth:September 1936
Nationality:British
Address:The Counting House, Shelf, HX3 7PB
Nature of control:
  • Significant influence or control
Yorkshire Bakery Holdings
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:The Granary, Escrick Road, York, England, YO19 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Malcolm Edward Hughes
Notified on:24 September 2016
Status:Active
Date of birth:September 1936
Nationality:British
Address:The Counting House, Shelf, HX3 7PB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2019-03-30Officers

Appoint person secretary company with name date.

Download
2019-03-30Officers

Termination secretary company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Address

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

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.