Company Information for ANDREW DAVIES (BAKERIES) LIMITED
Warwick Business Centre Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX,
|
Company Registration Number
04197620
Private Limited Company
Active |
Company Name | |
---|---|
ANDREW DAVIES (BAKERIES) LIMITED | |
Legal Registered Office | |
Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX Other companies in CV8 | |
Company Number | 04197620 | |
---|---|---|
Company ID Number | 04197620 | |
Date formed | 2001-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-03-08 | |
Return next due | 2025-03-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB695297279 |
Last Datalog update: | 2024-04-26 16:25:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KENILWORTH TRADING LIMITED |
||
ANDREW DAVIES |
||
MARSHA LOUISE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVONTHORN LIMITED | Company Secretary | 2018-06-22 | CURRENT | 1994-11-08 | Active | |
VICARAGE HOLDINGS LIMITED | Company Secretary | 2018-04-12 | CURRENT | 1995-04-10 | Active | |
LESTAL KENILWORTH LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-11-15 | Active | |
BAYNES PROFESSIONAL SERVICES LIMITED | Company Secretary | 2016-03-07 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
EMSCOTE MANAGEMENT LIMITED | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
HEALTHDATAIQ LIMITED | Company Secretary | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2016-06-14 | |
ORTHOGEM LIMITED | Company Secretary | 2012-03-16 | CURRENT | 2000-08-24 | Liquidation | |
GREYWELL HENLEY LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2011-09-08 | Active | |
GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-06-03 | CURRENT | 1999-03-25 | Active | |
CAB-TECH DEVELOPMENTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1979-01-29 | Liquidation | |
ANTHONY MORGENSTERN LIMITED | Company Secretary | 2008-02-16 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
P-JAY ELECTRICALS LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2015-01-06 | |
TLC ELECTRICAL LIMITED | Company Secretary | 2008-01-03 | CURRENT | 2008-01-03 | Dissolved 2015-06-30 | |
ABCO PROPERTIES LIMITED | Company Secretary | 2007-12-10 | CURRENT | 2004-11-18 | Active | |
NATH LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
HARDWICK BARNS MANAGEMENT LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
P & H SERVICES LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2001-09-04 | Active | |
WHITE ROOK LTD | Company Secretary | 2006-02-04 | CURRENT | 2005-02-17 | Dissolved 2014-01-15 | |
COLCANBUN LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
NORMANDY HOUSE MANAGEMENT LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
ZUT ALORS PRODUCTIONS LIMITED | Company Secretary | 2004-05-18 | CURRENT | 2001-12-13 | Active | |
VIRTUAL SCIENCE LTD | Company Secretary | 2003-07-14 | CURRENT | 1988-03-09 | Active | |
IMA TECHNOLOGIES LIMITED | Company Secretary | 2003-01-22 | CURRENT | 2003-01-22 | Dissolved 2014-09-30 | |
AGANT LIMITED | Company Secretary | 2002-05-14 | CURRENT | 2002-05-14 | Liquidation | |
ADEPT TECHNOLOGY UK LIMITED | Company Secretary | 2002-04-26 | CURRENT | 2002-04-26 | Dissolved 2017-10-13 | |
MERCHANT NAVY RESOURCES LIMITED | Company Secretary | 2002-04-05 | CURRENT | 2002-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 041976200003 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MARSHA LOUISE DAVIES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM Station House 12 Station Road Kenilworth CV8 1JJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Kenilworth Trading Limited on 2020-03-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 29/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM C/O Stuart Jones 56-58 Warwick Road Kenilworth CV8 1HH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 56-58 WARWICK ROAD KENILWORTH CV8 1HH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041976200001 | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARSHA LOUISE DAVIES / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 11/04/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KENILWORTH TRADING LIMITED on 2010-04-11 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARSHA LOUISE DAVIES | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/01 FROM: BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-04-30 | £ 11,452 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 19,838 |
Creditors Due Within One Year | 2013-04-30 | £ 111,239 |
Creditors Due Within One Year | 2012-04-30 | £ 103,025 |
Creditors and other liabilities
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 DAVIES (BAKERIES) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,860 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 2,599 |
Current Assets | 2013-04-30 | £ 111,405 |
Current Assets | 2012-04-30 | £ 103,719 |
Debtors | 2013-04-30 | £ 103,312 |
Debtors | 2012-04-30 | £ 93,819 |
Secured Debts | 2013-04-30 | £ 12,657 |
Secured Debts | 2012-04-30 | £ 18,231 |
Stocks Inventory | 2013-04-30 | £ 5,233 |
Stocks Inventory | 2012-04-30 | £ 7,301 |
Tangible Fixed Assets | 2013-04-30 | £ 11,387 |
Tangible Fixed Assets | 2012-04-30 | £ 19,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as ANDREW DAVIES (BAKERIES) LIMITED are:
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. |