CHARLES BRAGG (BAKERS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES BRAGG (BAKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00372923

Incorporation date

23/03/1942

Size

Dormant

Contacts

Registered address

Registered address

Greggs House, Quorum Business Park, Newcastle Upon Tyne NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon01/07/2025
Director's details changed for Mr Richard John Hutton on 2025-07-01
dot icon17/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon08/01/2025
Appointment of Mrs Sarah Dickson as a secretary on 2025-01-06
dot icon08/01/2025
Termination of appointment of Jonathan Jowett as a secretary on 2025-01-06
dot icon08/01/2025
Termination of appointment of Jonathan David Jowett as a director on 2025-01-06
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2022-01-01
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon17/08/2021
Accounts for a dormant company made up to 2021-01-02
dot icon22/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-28
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-29
dot icon21/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-30
dot icon13/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-01-02
dot icon25/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/04/2016
Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 2016-04-18
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-28
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-29
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2011-01-01
dot icon10/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2010-01-02
dot icon11/06/2010
Appointment of Mr Jonathan David Jowett as a director
dot icon11/06/2010
Appointment of Jonathan Jowett as a secretary
dot icon10/06/2010
Termination of appointment of Andrew Davison as a secretary
dot icon10/06/2010
Termination of appointment of Andrew Davison as a director
dot icon10/06/2010
Termination of appointment of Andrew Davison as a secretary
dot icon26/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-27
dot icon07/10/2009
Secretary's details changed for Mr Andrew John Davison on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Andrew John Davison on 2009-10-01
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-29
dot icon23/10/2008
Appointment terminated director michael darrington
dot icon23/10/2008
Director appointed andrew john davison
dot icon20/05/2008
Return made up to 18/05/08; full list of members
dot icon19/05/2008
Location of register of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-30
dot icon29/05/2007
Return made up to 18/05/07; full list of members
dot icon25/05/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon10/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/05/2006
Return made up to 18/05/06; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2005-01-01
dot icon18/05/2005
Return made up to 18/05/05; full list of members
dot icon27/10/2004
Location of register of members
dot icon13/09/2004
Accounts for a dormant company made up to 2003-12-27
dot icon04/06/2004
Return made up to 18/05/04; full list of members
dot icon12/01/2004
Director's particulars changed
dot icon25/07/2003
Full accounts made up to 2002-12-28
dot icon14/07/2003
Director resigned
dot icon20/05/2003
Return made up to 18/05/03; full list of members
dot icon27/05/2002
Return made up to 18/05/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-12-29
dot icon09/01/2002
Location of register of members
dot icon12/06/2001
Full accounts made up to 2000-12-30
dot icon01/06/2001
Return made up to 18/05/01; full list of members
dot icon22/09/2000
Full accounts made up to 2000-01-01
dot icon01/06/2000
Return made up to 18/05/00; full list of members
dot icon16/06/1999
Return made up to 18/05/99; no change of members
dot icon02/06/1999
Secretary's particulars changed
dot icon25/05/1999
Full accounts made up to 1999-01-02
dot icon29/09/1998
Full accounts made up to 1997-12-27
dot icon26/05/1998
Return made up to 18/05/98; full list of members
dot icon05/11/1997
Full accounts made up to 1996-12-28
dot icon03/06/1997
Return made up to 18/05/97; no change of members
dot icon03/12/1996
Auditor's resignation
dot icon11/10/1996
Return made up to 05/10/96; no change of members
dot icon10/09/1996
Full accounts made up to 1995-12-30
dot icon18/08/1996
Secretary's particulars changed
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon08/02/1996
Memorandum and Articles of Association
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon05/10/1995
Return made up to 05/10/95; full list of members
dot icon16/05/1995
Secretary resigned;new secretary appointed
dot icon14/03/1995
Director resigned
dot icon24/10/1994
Full accounts made up to 1994-01-01
dot icon24/10/1994
Return made up to 05/10/94; full list of members
dot icon29/10/1993
Full accounts made up to 1992-12-26
dot icon29/10/1993
Return made up to 05/10/93; full list of members
dot icon16/03/1993
Registered office changed on 16/03/93 from: 1 lambton road newcastle upon tyne NE2 4RX
dot icon19/10/1992
Full accounts made up to 1991-12-28
dot icon19/10/1992
Return made up to 05/10/92; no change of members
dot icon10/10/1991
Full accounts made up to 1990-12-29
dot icon10/10/1991
Return made up to 05/10/91; no change of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 05/10/90; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Location of register of members
dot icon18/10/1989
Return made up to 05/10/89; full list of members
dot icon08/09/1988
Full accounts made up to 1987-12-26
dot icon08/09/1988
Return made up to 15/08/88; full list of members
dot icon17/11/1987
Return made up to 09/10/87; full list of members
dot icon17/11/1987
Location of register of members
dot icon13/11/1987
Full accounts made up to 1986-12-27
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Full accounts made up to 1985-12-28
dot icon27/10/1986
Return made up to 22/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Sarah
Secretary
06/01/2025 - Present
-
Davison, Andrew John
Director
31/07/2008 - 25/05/2010
495
Jowett, Jonathan
Secretary
25/05/2010 - 06/01/2025
-
Jowett, Jonathan David
Director
25/05/2010 - 06/01/2025
77
Hutton, Richard John
Director
14/05/2007 - Present
14

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 CHARLES BRAGG (BAKERS) LIMITED

CHARLES BRAGG (BAKERS) LIMITED is an(a) Active company incorporated on 23/03/1942 with the registered office located at Greggs House, Quorum Business Park, Newcastle Upon Tyne NE12 8BU. There are currently 2 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 CHARLES BRAGG (BAKERS) LIMITED?

toggle

CHARLES BRAGG (BAKERS) LIMITED is currently Active. It was registered on 23/03/1942 .

Where is CHARLES BRAGG (BAKERS) LIMITED located?

toggle

CHARLES BRAGG (BAKERS) LIMITED is registered at Greggs House, Quorum Business Park, Newcastle Upon Tyne NE12 8BU.

What does CHARLES BRAGG (BAKERS) LIMITED do?

toggle

CHARLES BRAGG (BAKERS) LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for CHARLES BRAGG (BAKERS) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-15 with no updates.