Company NameNew Zealand Gourmet Pie Company Limited
DirectorsJon Michael Liddicoat and Michael Henderson
Company StatusActive
Company Number07541748
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month 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 Jon Michael Liddicoat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Rectory Grove
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AL
Director NameDr Michael Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3b Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Secretary NameMr Jon Michael Liddicoat
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Rectory Grove
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AL

Contact

Websitewww.gourmetpie.co.uk/
Telephone023 64387975
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 3b Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,474
Cash£8,719
Current Liabilities£22,487

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
8 March 2023Termination of appointment of Michael Henderson as a director on 28 February 2022 (1 page)
27 January 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
29 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Director's details changed for Dr Michael Henderson on 1 December 2015 (2 pages)
24 February 2016Director's details changed for Dr Michael Henderson on 1 December 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Registered office address changed from C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF England to C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 25 February 2015 (1 page)
25 February 2015Registered office address changed from C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF England to C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 25 February 2015 (1 page)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Registered office address changed from Woodlands Cow Lane Corbridge Northumberland NE45 5HX to C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 25 February 2015 (1 page)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Registered office address changed from Woodlands Cow Lane Corbridge Northumberland NE45 5HX to C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 25 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
29 March 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Dr Mike Henderson on 4 March 2011 (3 pages)
7 March 2011Director's details changed for Dr Mike Henderson on 4 March 2011 (3 pages)
7 March 2011Director's details changed for Dr Mike Henderson on 4 March 2011 (3 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)