BISHOPSTON BAKERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPSTON BAKERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05117967

Incorporation date

04/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel House 11 The Promenade, Clifton, Bristol BS8 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2004)
dot icon14/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon12/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/11/2024
Termination of appointment of Martin Anthony Hunt as a director on 2024-07-31
dot icon26/09/2024
Director's details changed for Mr Wayne Thick on 2024-09-25
dot icon25/09/2024
Director's details changed for Ms Jennifer Rogers on 2024-09-25
dot icon25/09/2024
Secretary's details changed for Ms Jennifer Rogers on 2024-09-25
dot icon25/09/2024
Registered office address changed from Redland House, 157 Redland Road Redland Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-05-04 with updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/06/2022
Confirmation statement made on 2022-05-04 with updates
dot icon15/06/2022
Appointment of Ms Jennifer Rogers as a secretary on 2022-01-11
dot icon15/06/2022
Termination of appointment of Jane Margaret Hunt as a secretary on 2022-01-11
dot icon15/06/2022
Termination of appointment of Jane Margaret Hunt as a director on 2022-01-11
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/06/2021
Confirmation statement made on 2021-05-04 with updates
dot icon16/04/2021
Secretary's details changed for Jane Margaret Hunt on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr Martin Anthony Hunt on 2021-04-16
dot icon16/04/2021
Director's details changed for Mrs Jane Margaret Hunt on 2021-04-16
dot icon15/04/2021
Appointment of Mr Wayne Thick as a director on 2021-04-06
dot icon15/04/2021
Appointment of Ms Jennifer Rogers as a director on 2021-04-06
dot icon09/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/06/2020
Confirmation statement made on 2020-05-04 with updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/06/2019
Resolutions
dot icon21/06/2019
Change of share class name or designation
dot icon16/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon18/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon25/04/2018
Change of share class name or designation
dot icon23/04/2018
Resolutions
dot icon03/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon20/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon25/08/2011
Current accounting period extended from 2012-01-31 to 2012-07-31
dot icon19/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon23/06/2010
Director's details changed for Martin Anthony Hunt on 2010-05-04
dot icon23/06/2010
Director's details changed for Jane Margaret Hunt on 2010-05-04
dot icon23/06/2010
Secretary's details changed for Jane Margaret Hunt on 2010-05-04
dot icon03/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/06/2009
Return made up to 04/05/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/07/2008
Return made up to 04/05/08; full list of members
dot icon08/02/2008
Memorandum and Articles of Association
dot icon04/02/2008
Certificate of change of name
dot icon20/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon04/05/2007
Return made up to 04/05/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/06/2006
Return made up to 04/05/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/05/2005
Accounting reference date shortened from 31/05/05 to 31/01/05
dot icon19/05/2005
Return made up to 04/05/05; full list of members
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Registered office changed on 20/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Director resigned
dot icon04/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.48K
-
0.00
63.04K
-
2022
10
2.28K
-
0.00
42.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Jane Margaret
Secretary
03/05/2004 - 10/01/2022
-
Rogers, Jennifer
Director
06/04/2021 - Present
1
Rogers, Jennifer
Secretary
11/01/2022 - Present
-
Hunt, Martin Anthony
Director
04/05/2004 - 31/07/2024
3
BOURSE NOMINEES LIMITED
Corporate Director
03/05/2004 - 03/05/2004
327

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BISHOPSTON BAKERY COMPANY LIMITED

BISHOPSTON BAKERY COMPANY LIMITED is an(a) Active company incorporated on 04/05/2004 with the registered office located at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG. There are currently 3 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 BISHOPSTON BAKERY COMPANY LIMITED?

toggle

BISHOPSTON BAKERY COMPANY LIMITED is currently Active. It was registered on 04/05/2004 .

Where is BISHOPSTON BAKERY COMPANY LIMITED located?

toggle

BISHOPSTON BAKERY COMPANY LIMITED is registered at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG.

What does BISHOPSTON BAKERY COMPANY LIMITED do?

toggle

BISHOPSTON BAKERY COMPANY LIMITED operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for BISHOPSTON BAKERY COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-07-31.