The Bakehouse Factory Ltd

General information

Name:

The Bakehouse Factory Limited

Office Address:

7 Clothier Road Brislington BS4 5PS Bristol

Number: 07703702

Incorporation date: 2011-07-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Bakehouse Factory is a company located at BS4 5PS Bristol at 7 Clothier Road. The company was established in 2011 and is established under the registration number 07703702. The company has been on the British market for thirteen years now and company last known status is active. The firm has operated under three names. The company's first registered name, The Bakehouse Factory, was changed on 2011/10/18 to The Redundant Bakehouse. The current name is in use since 2011, is The Bakehouse Factory Ltd. This firm's Standard Industrial Classification Code is 90010, that means Performing arts. The Bakehouse Factory Limited filed its account information for the financial period up to 2023-01-31. The latest confirmation statement was released on 2023-07-13.

Current directors enumerated by this specific business include: Daniel M. assigned to lead the company on 2013/11/01, Katharine S. assigned to lead the company in 2012 in September and Hannah M. assigned to lead the company in 2011.

  • Previous company's names
  • The Bakehouse Factory Ltd 2011-10-24
  • The Redundant Bakehouse Ltd 2011-10-18
  • The Bakehouse Factory Ltd 2011-07-13

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 01 November 2013

Latest update: 10 March 2024

Katharine S.

Role: Director

Appointed: 10 September 2012

Latest update: 10 March 2024

Hannah M.

Role: Director

Appointed: 13 July 2011

Latest update: 10 March 2024

People with significant control

Executives who have control over this firm are as follows: Hannah M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katharine S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hannah M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Katharine S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel M.
Notified on 6 April 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 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 July 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 April 2013
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Bakehouse Moor End Road

Post code:

BS1 1SP

City / Town:

Bristol

HQ address,
2013

Address:

The Bakehouse Moor End Road

Post code:

BS1 1SP

City / Town:

Bristol

HQ address,
2014

Address:

The Bakehouse Moor End Road

Post code:

BS1 1SP

City / Town:

Bristol

HQ address,
2015

Address:

Unit 2b Balaclava Industrial Estate Balaclava Road

Post code:

BS16 3LJ

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
12
Company Age

Closest Companies - by postcode