ANDREW'S HOT BREAD SHOP LIMITED

Register to unlock more data on OkredoRegister

ANDREW'S HOT BREAD SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01310429

Incorporation date

26/04/1977

Size

Micro Entity

Contacts

Registered address

Registered address

St Ann's House, 18 St Ann's Street, Kings Lynn, Norfolk PE30 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon27/06/2025
Change of details for Mr Andrew Philip Mottishaw as a person with significant control on 2025-06-01
dot icon27/06/2025
Director's details changed for Mr Andrew Philip Mottishaw on 2025-06-01
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon05/08/2024
Micro company accounts made up to 2023-11-30
dot icon10/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon14/07/2022
Termination of appointment of Timothy David Mottishaw as a secretary on 2022-03-22
dot icon14/07/2022
Satisfaction of charge 1 in full
dot icon14/07/2022
Satisfaction of charge 2 in full
dot icon14/07/2022
Satisfaction of charge 3 in full
dot icon14/07/2022
Satisfaction of charge 4 in full
dot icon14/07/2022
Satisfaction of charge 5 in full
dot icon14/07/2022
Satisfaction of charge 6 in full
dot icon19/04/2022
Director's details changed for Mr Andrew Philip Mottishaw on 2017-04-06
dot icon19/04/2022
Registered office address changed from Accountancy Services Penver Houses Farm Treen St Leven Penzance Cornwall TR19 6LG to St Ann's House 18 st Ann's Street Kings Lynn Norfolk PE30 1LT on 2022-04-19
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-11-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-11-30
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-11-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-11-30
dot icon18/08/2017
Change of details for Mr Andrew Philip Mottishaw as a person with significant control on 2016-04-10
dot icon14/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon14/07/2017
Change of details for Mr Andrew Philip Mottishaw as a person with significant control on 2017-04-10
dot icon22/02/2017
Micro company accounts made up to 2016-11-30
dot icon11/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/03/2015
Director's details changed for Andrew Philip Mottishaw on 2015-01-30
dot icon21/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon29/07/2013
Director's details changed for Andrew Philip Mottishaw on 2012-08-09
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon26/07/2012
Director's details changed for Andrew Philip Mottishaw on 2010-11-01
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon08/07/2011
Director's details changed for Andrew Philip Mottishaw on 2011-03-17
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon20/07/2010
Director's details changed for Andrew Philip Mottishaw on 2010-05-10
dot icon07/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/07/2009
Return made up to 06/07/09; full list of members
dot icon29/07/2009
Director's change of particulars / andrew mottishaw / 20/06/2009
dot icon23/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon29/07/2008
Return made up to 06/07/08; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon03/09/2007
Return made up to 06/07/07; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/09/2006
Return made up to 06/07/06; full list of members
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Registered office changed on 28/11/05 from: unit 12 longrock industrial esta longrock penzance cornwall TR20 8HX
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon19/07/2005
Return made up to 06/07/05; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon27/07/2004
Return made up to 06/07/04; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon18/09/2003
Return made up to 06/07/03; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon21/08/2002
Return made up to 06/07/02; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon31/07/2001
Return made up to 06/07/01; full list of members
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon17/07/2000
Return made up to 06/07/00; full list of members
dot icon28/09/1999
Full accounts made up to 1998-11-30
dot icon04/08/1999
Return made up to 06/07/99; no change of members
dot icon22/09/1998
Full accounts made up to 1997-11-30
dot icon20/07/1998
Return made up to 06/07/98; no change of members
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon17/07/1997
Return made up to 06/07/97; full list of members
dot icon12/09/1996
Full accounts made up to 1995-11-30
dot icon03/08/1996
Return made up to 06/07/96; no change of members
dot icon30/08/1995
Full accounts made up to 1994-11-30
dot icon26/07/1995
Return made up to 06/07/95; change of members
dot icon13/06/1995
Registered office changed on 13/06/95 from: 4 albert street penzance cornwall TR18 2LR
dot icon03/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Particulars of mortgage/charge
dot icon14/11/1994
Accounting reference date extended from 26/11 to 30/11
dot icon18/07/1994
Return made up to 06/07/94; full list of members
dot icon18/03/1994
Full accounts made up to 1993-11-26
dot icon28/09/1993
Particulars of mortgage/charge
dot icon22/09/1993
Secretary resigned;new secretary appointed
dot icon02/07/1993
Return made up to 06/07/93; no change of members
dot icon18/03/1993
Full accounts made up to 1992-11-26
dot icon02/09/1992
Full accounts made up to 1991-11-26
dot icon17/08/1992
Return made up to 06/07/92; no change of members
dot icon14/04/1992
Particulars of mortgage/charge
dot icon03/03/1992
Particulars of mortgage/charge
dot icon18/09/1991
Full accounts made up to 1990-11-26
dot icon18/09/1991
Return made up to 06/07/91; full list of members
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Director resigned
dot icon18/09/1991
Conso 25/05/91
dot icon18/09/1991
Resolutions
dot icon14/11/1990
Accounts for a small company made up to 1989-11-26
dot icon14/11/1990
Return made up to 31/08/90; full list of members
dot icon15/08/1989
Return made up to 06/07/89; full list of members
dot icon27/07/1989
Accounts for a small company made up to 1988-11-26
dot icon28/07/1988
Accounts for a small company made up to 1987-11-26
dot icon28/07/1988
Return made up to 22/07/88; full list of members
dot icon29/04/1987
Accounts for a small company made up to 1986-11-26
dot icon29/04/1987
Return made up to 24/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Accounts for a small company made up to 1985-11-26
dot icon28/08/1986
Return made up to 08/08/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
79.07K
-
0.00
-
-
2022
1
78.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottishaw, Timothy David, Dr
Secretary
11/11/2005 - 22/03/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW'S HOT BREAD SHOP LIMITED

ANDREW'S HOT BREAD SHOP LIMITED is an(a) Active company incorporated on 26/04/1977 with the registered office located at St Ann's House, 18 St Ann's Street, Kings Lynn, Norfolk PE30 1LT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW'S HOT BREAD SHOP LIMITED?

toggle

ANDREW'S HOT BREAD SHOP LIMITED is currently Active. It was registered on 26/04/1977 .

Where is ANDREW'S HOT BREAD SHOP LIMITED located?

toggle

ANDREW'S HOT BREAD SHOP LIMITED is registered at St Ann's House, 18 St Ann's Street, Kings Lynn, Norfolk PE30 1LT.

What does ANDREW'S HOT BREAD SHOP LIMITED do?

toggle

ANDREW'S HOT BREAD SHOP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDREW'S HOT BREAD SHOP LIMITED?

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2024-11-30.