Company NameNorth East Cake Supplies Limited
DirectorsKevin Hutchings and Michelle Brooks
Company StatusActive
Company Number07872326
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Previous NameCakes Classes & Cutters Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kevin Hutchings
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFront Street Front Street
Blyth
Northumberland
NE24 4HW
Director NameMiss Michelle Brooks
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year, 3 months after company formation)
Appointment Duration11 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFront Street Front Street
Blyth
Northumberland
NE24 4HW

Contact

Websitecakesclassesandcutters.co.uk
Telephone0191 2170538
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFront Street
Blyth
Northumberland
NE24 4HW
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

150 at £1Kevin Hutchings
100.00%
Ordinary

Financials

Year2014
Net Worth£12,603
Cash£28,152
Current Liabilities£169,416

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

26 February 2014Delivered on: 1 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Bebside institute and social club front street bebside, blyth northumberland. Notification of addition to or amendment of charge.
Outstanding
12 January 2014Delivered on: 23 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mr Kevin Hutchings on 20 December 2021 (2 pages)
20 December 2021Director's details changed for Miss Michelle Brooks on 20 December 2021 (2 pages)
20 December 2021Change of details for Mr Kevin Hutchings as a person with significant control on 20 December 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 2017Registered office address changed from 23 Princes Road Brunton Park Gosforth Tyne & Wear NE3 5TT to Front Street Front Street Blyth Northumberland NE24 4HW on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 23 Princes Road Brunton Park Gosforth Tyne & Wear NE3 5TT to Front Street Front Street Blyth Northumberland NE24 4HW on 5 January 2017 (1 page)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150
(4 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 March 2014Registration of charge 078723260002 (12 pages)
1 March 2014Registration of charge 078723260002 (12 pages)
23 January 2014Registration of charge 078723260001 (17 pages)
23 January 2014Registration of charge 078723260001 (17 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150
(4 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150
(4 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Appointment of Miss Michelle Brooks as a director (2 pages)
7 June 2013Appointment of Miss Michelle Brooks as a director (2 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)