Blyth
Northumberland
NE24 4HW
Director Name | Miss Michelle Brooks |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Front Street Front Street Blyth Northumberland NE24 4HW |
Website | cakesclassesandcutters.co.uk |
---|---|
Telephone | 0191 2170538 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Front Street Blyth Northumberland NE24 4HW |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
150 at £1 | Kevin Hutchings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,603 |
Cash | £28,152 |
Current Liabilities | £169,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
26 February 2014 | Delivered 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 2014 | Delivered on: 23 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr Kevin Hutchings on 20 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Miss Michelle Brooks on 20 December 2021 (2 pages) |
20 December 2021 | Change of details for Mr Kevin Hutchings as a person with significant control on 20 December 2021 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 January 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
4 January 2017 | Resolutions
|
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 March 2014 | Registration of charge 078723260002 (12 pages) |
1 March 2014 | Registration of charge 078723260002 (12 pages) |
23 January 2014 | Registration of charge 078723260001 (17 pages) |
23 January 2014 | Registration of charge 078723260001 (17 pages) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Appointment of Miss Michelle Brooks as a director (2 pages) |
7 June 2013 | Appointment of Miss Michelle Brooks as a director (2 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Incorporation
|
6 December 2011 | Incorporation
|