Company Information for PANY CHAUD BAKERY LTD
30 HARROGATE ROAD, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6HJ,
|
Company Registration Number
04474392
Private Limited Company
Active |
Company Name | |
---|---|
PANY CHAUD BAKERY LTD | |
Legal Registered Office | |
30 HARROGATE ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6HJ Other companies in LS19 | |
Company Number | 04474392 | |
---|---|---|
Company ID Number | 04474392 | |
Date formed | 2002-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB814411954 |
Last Datalog update: | 2023-07-05 11:27:30 |
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 |
---|---|---|
TINA KEBE |
||
ALPHA KEBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TINA KEBE |
Director | ||
DIANE LESLEY LYNCH |
Company Secretary | ||
DIANE LESLEY LYNCH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Alpha Kebe on 2022-06-21 | ||
Director's details changed for Mrs Tina Mary Kebe on 2022-06-21 | ||
CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Alpha Kebe on 2022-06-21 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ALPHA KEBE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS TINA MARY KEBE | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alpha Kebe as a person with significant control on 2020-06-22 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM 30 Harrogate Road Rawdon Leeds West Yorkshire LS19 6HJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM 30 Harrogate Road Rawdon Leeds West Yorkshire LS19 6HJ England | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 25-29 Sandy Way Yeadon Leeds LS19 7EW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TINA KEBE on 2017-06-26 | |
CH01 | Director's details changed for Alpha Kebe on 2017-06-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA KEBE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA KEBE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/12 FROM 30 Harrogate Road Rawdon Leeds LS19 6HJ | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alpha Kebe on 2010-06-21 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 15 LINDEN MOUNT LEEDS YORKSHIRE LS 6HD | |
287 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 49 SPINNEY RISE TONG BRADFORD WEST YORKSHIRE BD4 0TX | |
CERTNM | COMPANY NAME CHANGED PANY-CHAUX BAKERY LTD CERTIFICATE ISSUED ON 11/09/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 20B MAIN STREET BARWICK-IN-ELMET LEEDS LS15 4JQ | |
88(2)R | AD 01/07/02-10/07/02 £ SI 1@1=1 £ IC 1/2 | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.46 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Creditors Due Within One Year | 2013-07-31 | £ 88,827 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 98,948 |
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 PANY CHAUD BAKERY LTD
Cash Bank In Hand | 2012-07-31 | £ 1,196 |
---|---|---|
Current Assets | 2013-07-31 | £ 5,844 |
Current Assets | 2012-07-31 | £ 6,196 |
Stocks Inventory | 2013-07-31 | £ 4,950 |
Stocks Inventory | 2012-07-31 | £ 5,000 |
Tangible Fixed Assets | 2013-07-31 | £ 18,675 |
Tangible Fixed Assets | 2012-07-31 | £ 21,384 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as PANY CHAUD BAKERY LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | CROISSANT D'OR 30 HARROGATE ROAD LEEDS LS19 6HJ | 6,600 | 12/07/2003 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |