Yorks Artisan Bakeries Ltd

General information

Name:

Yorks Artisan Bakeries Limited

Office Address:

Frp Advisory Llp 2nd Floor B3 2HB 170 Edmund Street

Number: 08054484

Incorporation date: 2012-05-02

Dissolution date: 2019-02-28

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in 170 Edmund Street under the following Company Registration No.: 08054484. It was established in 2012. The office of the company was situated at Frp Advisory Llp 2nd Floor. The post code for this address is B3 2HB. This company was dissolved on Thursday 28th February 2019, meaning it had been in business for 7 years.

Regarding to this company, a number of director's obligations had been carried out by Geoffrey H., William M., Rui C. and Simon F.. When it comes to these four executives, Simon F. had been with the company the longest, having been a part of directors' team for 7 years.

Executives who had control over the firm were as follows: Rui C. had substantial control or influence over the company. Simon F. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights. Geoffrey H. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Geoffrey H.

Role: Director

Appointed: 30 April 2016

Latest update: 23 September 2023

William M.

Role: Director

Appointed: 30 April 2016

Latest update: 23 September 2023

Rui C.

Role: Director

Appointed: 04 October 2013

Latest update: 23 September 2023

Simon F.

Role: Director

Appointed: 02 May 2012

Latest update: 23 September 2023

People with significant control

Rui C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Geoffrey H.
Notified on 30 April 2016
Nature of control:
substantial control or influence
William M.
Notified on 30 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 16 May 2018
Confirmation statement last made up date 02 May 2017
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Yorks Bakery Cafe Head Office Office 51, 3rd Floor Guildhall, 12 Navigtation Street

Post code:

B2 4BT

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
6
Company Age

Similar companies nearby

Closest companies