Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW'S HOT BREAD SHOP LIMITED
Company Information for

ANDREW'S HOT BREAD SHOP LIMITED

ST ANN'S HOUSE, 18 ST ANN'S STREET, KINGS LYNN, NORFOLK, PE30 1LT,
Company Registration Number
01310429
Private Limited Company
Active

Company Overview

About Andrew's Hot Bread Shop Ltd
ANDREW'S HOT BREAD SHOP LIMITED was founded on 1977-04-26 and has its registered office in Kings Lynn. The organisation's status is listed as "Active". Andrew's Hot Bread Shop Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDREW'S HOT BREAD SHOP LIMITED
 
Legal Registered Office
ST ANN'S HOUSE
18 ST ANN'S STREET
KINGS LYNN
NORFOLK
PE30 1LT
Other companies in TR19
 
Filing Information
Company Number 01310429
Company ID Number 01310429
Date formed 1977-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW'S HOT BREAD SHOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW'S HOT BREAD SHOP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID MOTTISHAW
Company Secretary 2005-11-11
ANDREW PHILIP MOTTISHAW
Director 1991-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL GLENNIS DAVIES
Company Secretary 1993-09-14 2005-11-11
MARGARET DOREEN MOTTISHAW
Company Secretary 1991-07-06 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID MOTTISHAW VERMILION SERVICES LIMITED Company Secretary 2005-05-25 CURRENT 1998-04-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-06-30CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-14TM02Termination of appointment of Timothy David Mottishaw on 2022-03-22
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-04-19CH01Director's details changed for Mr Andrew Philip Mottishaw on 2017-04-06
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Accountancy Services Penver Houses Farm Treen St Leven Penzance Cornwall TR19 6LG
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-08-18PSC04Change of details for Mr Andrew Philip Mottishaw as a person with significant control on 2016-04-10
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-14PSC04Change of details for Mr Andrew Philip Mottishaw as a person with significant control on 2017-04-10
2017-02-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-02-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-03-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30CH01Director's details changed for Andrew Philip Mottishaw on 2015-01-30
2014-07-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0106/07/14 ANNUAL RETURN FULL LIST
2013-08-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-29CH01Director's details changed for Andrew Philip Mottishaw on 2012-08-09
2012-08-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0106/07/12 ANNUAL RETURN FULL LIST
2012-07-26CH01Director's details changed for Andrew Philip Mottishaw on 2010-11-01
2011-08-04AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0106/07/11 ANNUAL RETURN FULL LIST
2011-07-08CH01Director's details changed for Andrew Philip Mottishaw on 2011-03-17
2010-07-21AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH01Director's details changed for Andrew Philip Mottishaw on 2010-05-10
2009-08-07AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOTTISHAW / 20/06/2009
2008-09-23AA30/11/07 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-03363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-06363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: UNIT 12 LONGROCK INDUSTRIAL ESTA LONGROCK PENZANCE CORNWALL TR20 8HX
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-27363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-17363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-08-04363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-07-20363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-17363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-08-03363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1995-08-30AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-07-26363sRETURN MADE UP TO 06/07/95; CHANGE OF MEMBERS
1995-06-13287REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 4 ALBERT STREET PENZANCE CORNWALL TR18 2LR
1995-02-03395PARTICULARS OF MORTGAGE/CHARGE
1994-11-17395PARTICULARS OF MORTGAGE/CHARGE
1994-11-14225(1)ACCOUNTING REF. DATE EXT FROM 26/11 TO 30/11
1994-07-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1994-07-18363sRETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS
1994-03-18AAFULL ACCOUNTS MADE UP TO 26/11/93
1993-09-28395PARTICULARS OF MORTGAGE/CHARGE
1993-09-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-02363sRETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS
1993-03-18AAFULL ACCOUNTS MADE UP TO 26/11/92
1992-09-02AAFULL ACCOUNTS MADE UP TO 26/11/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANDREW'S HOT BREAD SHOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREW'S HOT BREAD SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 31,925
Provisions For Liabilities Charges 2011-12-01 £ 11,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW'S HOT BREAD SHOP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 405
Current Assets 2011-12-01 £ 921
Debtors 2011-12-01 £ 516
Fixed Assets 2011-12-01 £ 129,692
Shareholder Funds 2011-12-01 £ 87,000
Tangible Fixed Assets 2011-12-01 £ 129,692

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW'S HOT BREAD SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW'S HOT BREAD SHOP LIMITED
Trademarks
We have not found any records of ANDREW'S HOT BREAD SHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW'S HOT BREAD SHOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANDREW'S HOT BREAD SHOP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW'S HOT BREAD SHOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW'S HOT BREAD SHOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW'S HOT BREAD SHOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.