Company NameHR Bakery Ltd
DirectorsSarah Browne and Christopher Ewen
Company StatusActive
Company Number09411353
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Mohor Roy
StatusCurrent
Appointed20 May 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMrs Sarah Browne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(9 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Ewen
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(9 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleVp Finance Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Matthew Joel Humphrey Morrison
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Stakes Road Purbrook
Waterlooville
Hampshire
PO7 5NT
Director NameMr Kaspars Upmanis
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLatvian
StatusResigned
Appointed01 June 2015(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Norberts Erts
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed01 June 2015(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Stakes Road Purbrook
Waterlooville
Hampshire
PO7 5NT
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 2024)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMs Jane Dillon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2020(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

14 March 2024Termination of appointment of Victoria Louise Bradin as a director on 14 March 2024 (1 page)
14 March 2024Appointment of Mr Christopher Ewen as a director on 14 March 2024 (2 pages)
14 March 2024Appointment of Mrs Sarah Browne as a director on 14 March 2024 (2 pages)
14 March 2024Termination of appointment of Norberts Erts as a director on 6 March 2024 (1 page)
7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 30 September 2022 (20 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
22 July 2022Full accounts made up to 30 September 2021 (20 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Kaspars Upmanis as a director on 8 April 2022 (1 page)
8 March 2022Amended full accounts made up to 31 December 2019 (21 pages)
25 February 2022Full accounts made up to 30 September 2020 (21 pages)
6 December 2021Termination of appointment of Jane Dillon as a director on 19 November 2021 (1 page)
20 September 2021Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
9 September 2021Director's details changed for Mr Kaspars Upmanis on 2 February 2021 (2 pages)
28 July 2021Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page)
28 July 2021Director's details changed for Ms Jane Dillon on 26 July 2021 (2 pages)
27 July 2021Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page)
27 July 2021Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 27 July 2021 (1 page)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 December 2020Registered office address changed from 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT England to North Park Newcastle upon Tyne NE13 9AA on 9 December 2020 (2 pages)
29 October 2020Appointment of Ms Jane Dillon as a director on 27 October 2020 (2 pages)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
31 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
27 July 2020Director's details changed for Mr Norberts Erts on 1 July 2020 (2 pages)
22 May 2020Director's details changed for Mr Kaspars Upmanis on 1 March 2019 (2 pages)
22 May 2020Appointment of Mrs Sarah Jane Rolls as a director on 20 May 2020 (2 pages)
21 May 2020Appointment of Mrs Mohor Roy as a secretary on 20 May 2020 (2 pages)
21 May 2020Appointment of Victoria Louise Bradin as a director on 20 May 2020 (2 pages)
18 December 2019Sub-division of shares on 13 July 2016 (3 pages)
15 December 2019Second filing of a statement of capital following an allotment of shares on 13 July 2016
  • GBP 102.57
(5 pages)
12 December 2019Cessation of Kaspars Upmanis as a person with significant control on 28 November 2019 (1 page)
12 December 2019Notification of Sage Holding Company Limited as a person with significant control on 28 November 2019 (2 pages)
10 December 2019Termination of appointment of Matthew Joel Humphrey Morrison as a director on 28 November 2019 (1 page)
8 November 2019Statement of capital following an allotment of shares on 13 July 2016
  • GBP 102.57
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2019.
(4 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 August 2018Director's details changed for Mr Kaspars Upmanis on 13 July 2018 (2 pages)
7 August 2018Director's details changed for Mr Norbert Erts on 13 July 2018 (2 pages)
7 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
7 August 2018Change of details for Mr Kaspars Upmanis as a person with significant control on 13 July 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 August 2017Change of details for Mr Kaspars Upmanis as a person with significant control on 13 July 2016 (2 pages)
4 August 2017Change of details for Mr Kaspars Upmanis as a person with significant control on 13 July 2016 (2 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
8 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Director's details changed for Mr Matthew Joel Humphrey Morrison on 28 January 2016 (2 pages)
8 March 2016Director's details changed for Mr Matthew Joel Humphrey Morrison on 28 January 2016 (2 pages)
12 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
12 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 June 2015Appointment of Mr Norbert Erts as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr Norbert Erts as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr Norbert Erts as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Kaspars Upmanis as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Kaspars Upmanis as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Kaspars Upmanis as a director on 1 June 2015 (2 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)