Company NameThe Biscuit Factory Limited
Company StatusActive
Company Number04287108
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 6 months ago)
Previous NameQuay Ventures Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Ramy Zack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed03 October 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
Tyne And Wear
NE28 6HQ
Secretary NameMrs Marilyn Zack
NationalityBritish
StatusCurrent
Appointed03 October 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
Tyne And Wear
NE28 6HQ
Director NameMrs Marilyn Zack
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameMr Simeon Zack
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(17 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Segedunum Business Centre Station Road
Wallsend
Tyne & Wear
NE28 6HQ
Director NameAndrew Balman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
Elm Bank Road
Wylam
Northumberland
NE41 8HT
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.thebiscuitfactory.com
Telephone0191 2611103
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
21 October 2021Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
17 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 September 2019Appointment of Mr Simeon Zack as a director on 5 September 2019 (2 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
13 December 2018Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 13 December 2018 (1 page)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 June 2018Change of details for Mr Ramy Zack as a person with significant control on 6 June 2018 (2 pages)
19 June 2018Change of details for Mr Ramy Zack as a person with significant control on 6 June 2018 (2 pages)
19 June 2018Director's details changed for Mr Ramy Zack on 6 June 2018 (2 pages)
19 June 2018Secretary's details changed for Mrs Marilyn Zack on 6 June 2018 (1 page)
19 June 2018Director's details changed for Mrs Marilyn Zack on 6 June 2018 (2 pages)
5 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 November 2017Registered office address changed from 16 Stoddart Street Newcastle upon Tyne NE2 1AN to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 16 Stoddart Street Newcastle upon Tyne NE2 1AN to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Marilyn Zack on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Marilyn Zack on 13 September 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
3 August 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 August 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
11 November 2008Return made up to 13/09/08; full list of members (4 pages)
11 November 2008Return made up to 13/09/08; full list of members (4 pages)
11 November 2008Appointment terminated director andrew balman (1 page)
11 November 2008Appointment terminated director andrew balman (1 page)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 April 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
7 April 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 November 2007Return made up to 13/09/07; full list of members (7 pages)
16 November 2007Return made up to 13/09/07; full list of members (7 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 November 2006Return made up to 16/08/06; no change of members (6 pages)
17 November 2006Return made up to 16/08/06; no change of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 December 2005Return made up to 16/08/05; full list of members (8 pages)
20 December 2005Return made up to 16/08/05; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 October 2004Return made up to 13/09/04; full list of members (8 pages)
15 October 2004Return made up to 13/09/04; full list of members (8 pages)
26 September 2003Return made up to 13/09/03; full list of members (8 pages)
26 September 2003Return made up to 13/09/03; full list of members (8 pages)
8 July 2003Ad 29/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2003Ad 29/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 March 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
13 March 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
17 October 2002Return made up to 13/09/02; full list of members (6 pages)
17 October 2002Return made up to 13/09/02; full list of members (6 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
27 November 2001New director appointed (1 page)
27 November 2001New secretary appointed (1 page)
27 November 2001New director appointed (1 page)
27 November 2001New secretary appointed (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
5 November 2001Director resigned (1 page)
5 October 2001Company name changed quay ventures LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed quay ventures LIMITED\certificate issued on 05/10/01 (2 pages)
13 September 2001Incorporation (19 pages)
13 September 2001Incorporation (19 pages)