Company NameThe Biscuit Factory Foundation
Company StatusActive
Company Number07506427
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameRt Hon Nicholas Hugh Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameRev Jim Hall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleMinister
Country of ResidenceEngland
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NamePeter Hill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr Ramy Zack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Secretary NameRamy Zack
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr Simeon Zack
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Segedunum Business Centre
Station Road
Wallsend
Tyne And Wear
NE28 6HQ

Contact

Websitethebiscuitfactory.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

Financials

Year2012
Net Worth£4,312
Cash£3,023
Current Liabilities£134

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 May 2023Termination of appointment of Jim Hall as a director on 25 May 2023 (1 page)
25 May 2023Cessation of Jim Hall as a person with significant control on 25 May 2023 (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
20 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 20 October 2021 (1 page)
13 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 September 2019Appointment of Mr Simeon Zack as a director on 5 September 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 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 12 December 2018 (1 page)
11 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 June 2018Director's details changed for Mr Ramy Zack on 4 June 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
7 November 2017Registered office address changed from The Biscuit Factory Stoddart Street Newcastle upon Tyne Tyne and Wear 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 The Biscuit Factory Stoddart Street Newcastle upon Tyne Tyne and Wear NE2 1AN to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Annual return made up to 26 January 2016 no member list (4 pages)
4 February 2016Annual return made up to 26 January 2016 no member list (4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 26 January 2015 no member list (4 pages)
16 February 2015Annual return made up to 26 January 2015 no member list (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 26 January 2014 no member list (4 pages)
24 February 2014Annual return made up to 26 January 2014 no member list (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 26 January 2013 no member list (4 pages)
19 February 2013Annual return made up to 26 January 2013 no member list (4 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Annual return made up to 26 January 2012 no member list (3 pages)
20 February 2012Annual return made up to 26 January 2012 no member list (3 pages)
17 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
17 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
26 January 2011Incorporation (40 pages)
26 January 2011Incorporation (40 pages)