Clarks Home Bakery Limited

General information

Name:

Clarks Home Bakery Ltd

Office Address:

Rmt Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne

Number: 01782986

Incorporation date: 1984-01-13

Dissolution date: 2020-08-27

End of financial year: 11 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Rmt, Newcastle Upon Tyne NE12 8EG Clarks Home Bakery Limited was a Private Limited Company with 01782986 registration number. It appeared on 1984-01-13. Clarks Home Bakery Limited had been prospering on the market for at least thirty six years.

The details describing the firm's members implies that the last three directors were: Richard N., Hayley N. and Nigel N. who were appointed on 2004-12-01, 1992-06-07.

Executives who had significant control over this firm were: Nigel N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard N. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Hayley N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard N.

Role: Director

Appointed: 01 December 2004

Latest update: 16 September 2023

Hayley N.

Role: Director

Appointed: 07 June 1992

Latest update: 16 September 2023

Nigel N.

Role: Director

Appointed: 07 June 1992

Latest update: 16 September 2023

People with significant control

Nigel N.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard N.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hayley N.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 11 January 2021
Account last made up date 11 January 2019
Confirmation statement next due date 03 October 2019
Confirmation statement last made up date 19 September 2018
Annual Accounts 14th August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14th August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 14th April 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 14th April 2016
Annual Accounts 9th August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9th August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 11 January 2019
Annual Accounts 29th August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29th August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 8th July 2015
Date Approval Accounts 8th July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to January 11, 2019 (AA)
filed on: 18th, January 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 7 Algernon Ind. Est. New York Road

Post code:

NE27 0NB

City / Town:

Shiremoor

HQ address,
2013

Address:

Unit 7 Algernon Ind. Est. New York Road

Post code:

NE27 0NB

City / Town:

Shiremoor

HQ address,
2014

Address:

Unit 7 Algernon Ind. Est. New York Road

Post code:

NE27 0NB

City / Town:

Shiremoor

HQ address,
2015

Address:

Unit 7 Algernon Ind. Est. New York Road

Post code:

NE27 0NB

City / Town:

Shiremoor

HQ address,
2016

Address:

Unit 7 Algernon Ind. Est. New York Road

Post code:

NE27 0NB

City / Town:

Shiremoor

Accountant/Auditor,
2013

Name:

Moore Bennett Limited

Address:

C/o Hotspur House 15 East Percy Street

Post code:

NE30 1DT

City / Town:

North Shields

Accountant/Auditor,
2015 - 2016

Name:

Moore Bennett Limited

Address:

Hotspur House 15 East Percy Street

Post code:

NE30 1DT

City / Town:

North Shields

Accountant/Auditor,
2012 - 2014

Name:

Moore Bennett Limited

Address:

C/o Hotspur House 15 East Percy Street

Post code:

NE30 1DT

City / Town:

North Shields

Search other companies

Services (by SIC Code)

  • 10710 : Manufacture of bread; manufacture of fresh pastry goods and cakes
36
Company Age

Closest Companies - by postcode