UKBizDB.co.uk

TERRINGTON BAKERY LTD

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

This company is commonly known as Terrington Bakery Ltd. The company was founded 18 years ago and was given the registration number 05593933. The firm's registered office is in KING'S LYNN. You can find them at 74 Marshland Street, Terrington St. Clement, King's Lynn, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:TERRINGTON BAKERY LTD
Company Number:05593933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2005
End of financial year:30 November 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:74 Marshland Street, Terrington St. Clement, King's Lynn, England, PE34 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26a, Marshland Street, Terrington St. Clement, King's Lynn, England, PE34 4NE

Director01 February 2020Active
Glenroyd, Lynn Road Walpole Highway, Wisbech, PE14 7QA

Secretary17 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2005Active
74, Marshland Street, Terrington St. Clement, King's Lynn, England, PE34 4NE

Director21 April 2021Active
Glenroyd, Lynn Road Walpole Highway, Wisbech, PE14 7QA

Director18 May 2007Active
86, Hall Lane, West Winch, King's Lynn, England, PE33 0QF

Director17 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 2005Active

People with Significant Control

Mr Brian John Beck
Notified on:29 February 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:26a, Marshland Street, King's Lynn, England, PE34 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:74, Marshland Street, King's Lynn, England, PE34 4NE
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Persons with significant control

Notification of a person with significant control.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Officers

Termination director company with name termination date.

Download
2020-02-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-02Address

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

Download
2020-02-02Officers

Appoint person director company with name date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Address

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

Download
2019-01-04Address

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

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Resolution

Resolution.

Download
2018-12-09Officers

Change person director company with change date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.