Company NameAspins Bakery Limited
DirectorGeorge Alec Harle
Company StatusLiquidation
Company Number06778045
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr George Alec Harle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Western Approach
South Shields
NE33 5QU
Director NameMs Tracey Ann Lyons
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 Henry Street East
Sunderland
SR2 8AU
Director NameMr David Philip Thompson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Henry Street East
Sunderland
SR2 8AU
Secretary NameMs Tracey Ann Lyons
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 Henry Street East
Sunderland
SR2 8AU

Contact

Telephone0191 5679393
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2a Western Approach
South Shields
NE33 5QU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

50 at £0.01David Thompson
50.00%
Ordinary
50 at £0.01Tracey Lyons
50.00%
Ordinary

Financials

Year2014
Net Worth£46,193
Cash£1,858
Current Liabilities£82,661

Accounts

Latest Accounts30 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return2 September 2021 (2 years, 8 months ago)
Next Return Due16 September 2022 (overdue)

Filing History

8 September 2020Registered office address changed from Unit 1 Henry Street East Sunderland SR2 8AU England to 2a Western Approach South Shields NE33 5QU on 8 September 2020 (1 page)
2 September 2020Termination of appointment of Tracey Ann Lyons as a director on 31 August 2020 (1 page)
2 September 2020Notification of George Harle as a person with significant control on 31 August 2020 (2 pages)
2 September 2020Termination of appointment of David Philip Thompson as a director on 31 August 2020 (1 page)
2 September 2020Appointment of Mr George Harle as a director on 31 August 2020 (2 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
2 September 2020Cessation of David Philip Thompson as a person with significant control on 31 August 2020 (1 page)
2 September 2020Termination of appointment of Tracey Ann Lyons as a secretary on 31 August 2020 (1 page)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
2 January 2020Registered office address changed from Unit 6a East Way Rivergreen, Pallion Industrial Estate Sunderland Tyne & Wear SR4 6AD to Unit 1 Henry Street East Sunderland SR2 8AU on 2 January 2020 (1 page)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
29 October 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
29 October 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
2 January 2013Director's details changed for Mr David Philip Thompson on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mr David Philip Thompson on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Miss Tracey Ann Lyons on 1 December 2012 (2 pages)
2 January 2013Secretary's details changed for Miss Tracey Ann Lyons on 1 December 2012 (1 page)
2 January 2013Secretary's details changed for Miss Tracey Ann Lyons on 1 December 2012 (1 page)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr David Philip Thompson on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Miss Tracey Ann Lyons on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Secretary's details changed for Miss Tracey Ann Lyons on 1 December 2012 (1 page)
2 January 2013Director's details changed for Miss Tracey Ann Lyons on 1 December 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
20 April 2009Director and secretary appointed tracey ann lyons (3 pages)
20 April 2009Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 April 2009Director and secretary appointed tracey ann lyons (3 pages)
20 April 2009Director appointed david phillip thompson logged form (3 pages)
20 April 2009Director appointed david phillip thompson logged form (3 pages)
20 April 2009Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 December 2008Incorporation (13 pages)
22 December 2008Incorporation (13 pages)