Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KATHAROS BAKERY LIMITED
Company Information for

KATHAROS BAKERY LIMITED

53 BIRKENHEAD ROAD, HOYLAKE, WIRRAL, CH47 5AF,
Company Registration Number
01598578
Private Limited Company
Active

Company Overview

About Katharos Bakery Ltd
KATHAROS BAKERY LIMITED was founded on 1981-11-19 and has its registered office in Wirral. The organisation's status is listed as "Active". Katharos Bakery Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KATHAROS BAKERY LIMITED
 
Legal Registered Office
53 BIRKENHEAD ROAD
HOYLAKE
WIRRAL
CH47 5AF
Other companies in CH48
 
Filing Information
Company Number 01598578
Company ID Number 01598578
Date formed 1981-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:58:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KATHAROS BAKERY 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 KATHAROS BAKERY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN NEIL ARMITAGE
Company Secretary 1991-12-31
GRAHAM ARMITAGE
Director 1991-12-31
KEVIN NEIL ARMITAGE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK NOEL ARMITAGE
Director 1991-12-31 1994-12-24
HELEN ARMITAGE
Director 1991-12-31 1994-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NEIL ARMITAGE W.H. ROBERTS (B.C.) LIMITED Company Secretary 1991-09-28 CURRENT 1982-10-19 Active - Proposal to Strike off
KEVIN NEIL ARMITAGE HYBILD ESTATES LIMITED Company Secretary 1991-09-13 CURRENT 1977-04-15 Active
KEVIN NEIL ARMITAGE LOWACRE LIMITED Company Secretary 1991-09-05 CURRENT 1986-09-05 Active
GRAHAM ARMITAGE DACRESTREET ESTATES LIMITED Director 2011-04-12 CURRENT 1972-09-27 Active
GRAHAM ARMITAGE W.H. ROBERTS (B.C.) LIMITED Director 1991-09-28 CURRENT 1982-10-19 Active - Proposal to Strike off
GRAHAM ARMITAGE HYBILD ESTATES LIMITED Director 1991-09-13 CURRENT 1977-04-15 Active
GRAHAM ARMITAGE LOWACRE LIMITED Director 1991-09-05 CURRENT 1986-09-05 Active

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
2024-02-07CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-01-31CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-14CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-08-15PSC04Change of details for Mr Graham Armitage as a person with significant control on 2021-06-07
2021-08-15PSC07CESSATION OF KEVIN NEIL ARMITAGE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NEIL ARMITAGE
2021-08-15TM02Termination of appointment of Kevin Neil Armitage on 2021-06-28
2021-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/21 FROM Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-07AAMDAmended mirco entity accounts made up to 2019-03-31
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 132
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 132
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Kevin Neil Armitage on 2015-12-31
2016-01-06CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN NEIL ARMITAGE on 2015-12-31
2015-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 132
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 132
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM UNIT 2 216 GREASBY ROAD GREASBY WIRRAL MERSEYSIDE CH49 2PN ENGLAND
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE STORES HOUSE RHES Y CAE HOLYWELL FLINTSHIRE CH8 8JG WALES
2012-06-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL ARMITAGE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARMITAGE / 18/01/2010
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 72A SANDY LANE WEST KIRBY WIRRAL CH48 3JA
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL ARMITAGE / 31/05/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN NEIL ARMITAGE / 31/05/2009
2009-03-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION FULL
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-12AA31/03/07 TOTAL EXEMPTION FULL
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 1 HUNTER STREET CHESTER CH1 2AR
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-30395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-29363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-18363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-18288DIRECTOR RESIGNED
1994-06-12288DIRECTOR RESIGNED
1994-01-31AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-31363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-14287REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 2/4 DACRE STREET BIRKENHEAD MERSEYSIDE L41 6LZ
1993-12-10395PARTICULARS OF MORTGAGE/CHARGE
1993-04-26363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-10AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 KATHAROS BAKERY 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 KATHAROS BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-10-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-09-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-12-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-01-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-24 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-07-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-06-03 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2012-04-01 £ 85,159
Creditors Due Within One Year 2012-04-01 £ 73,627

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KATHAROS BAKERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 132
Cash Bank In Hand 2012-04-01 £ 80
Current Assets 2012-04-01 £ 77,430
Debtors 2012-04-01 £ 77,350
Fixed Assets 2012-04-01 £ 107,953
Shareholder Funds 2012-04-01 £ 26,597
Tangible Fixed Assets 2012-04-01 £ 107,953

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KATHAROS BAKERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KATHAROS BAKERY LIMITED
Trademarks
We have not found any records of KATHAROS BAKERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KATHAROS BAKERY 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 (68100 - Buying and selling of own real estate) as KATHAROS BAKERY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KATHAROS BAKERY 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 KATHAROS BAKERY 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 KATHAROS BAKERY 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.