Company NameBread And Roses (Northumberland) Limited
Company StatusActive
Company Number08921145
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 2 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 Alistair John Neil MacDonald-Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Lilburn Grange Cottages
West Lilburn
Alnwick
Northumberland
NE66 4PP
Director NameMrs Alison Smith
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Square
Powburn
Alnwick
Northumberland
NE66 4HL
Director NameMr Andrew Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Square
Powburn
Alnwick
Northumberland
NE66 4HL
Director NameMr David Charles Brown Girdwood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane
Glanton
Alnwick
Northumberland
NE66 4AU
Secretary NameMr David Charles Brown Girdwood
StatusResigned
Appointed23 March 2015(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address50 High Street
Wooler
Northumberland
NE71 6BG
Director NameMrs Joanna Mary Abegail Chillingsworth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address"Ananda", 9 The Square
Powburn
Alnwick
Northumberland
NE66 4HL

Contact

Websitewww.breadandroses.co.uk/
Telephone01665 578125
Telephone regionAlnwick

Location

Registered AddressRussell House
Greenwell Road
Alnwick
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30 at £1Andrew Smith
30.00%
Ordinary
24 at £1Alistair John Neil Macdonald-smith
24.00%
Ordinary
24 at £1David Charles Brown Girdwood
24.00%
Ordinary
22 at £1Alison Smith
22.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2023 (8 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 December 2022Registered office address changed from "Ananda", 9 the Square Powburn Alnwick Northumberland NE66 4HL to Russell House Greenwell Road Alnwick NE66 1HB on 6 December 2022 (1 page)
18 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 May 2020Termination of appointment of Joanna Mary Abegail Chillingsworth as a director on 22 May 2020 (1 page)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 April 2018Appointment of Mrs Joanna Mary Abegail Chillingsworth as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of David Charles Brown Girdwood as a director on 21 March 2018 (1 page)
29 March 2018Termination of appointment of David Charles Brown Girdwood as a secretary on 21 March 2018 (1 page)
29 March 2018Termination of appointment of David Charles Brown Girdwood as a director on 21 March 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 March 2018Cessation of Alistair John Neil Macdonald-Smith as a person with significant control on 2 January 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
27 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Appointment of Mr David Charles Brown Girdwood as a secretary on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr David Charles Brown Girdwood as a secretary on 23 March 2015 (2 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)