Company NameAvenue Bakery Limited
DirectorsRobert James Doyle and Janine Rona Doyle
Company StatusActive
Company Number00924936
CategoryPrivate Limited Company
Incorporation Date21 December 1967(56 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Robert James Doyle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(26 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address46 Church Avenue
Harrogate
Yorkshire
HG1 4HG
Director NameMrs Janine Rona Doyle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(49 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Church Avenue
Harrogate
Yorkshire
HG1 4HG
Director NameMr John Doyle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 15 March 2017)
RoleBaker
Country of ResidenceEngland
Correspondence Address52 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LR
Director NameMrs Kathleen Sandra Doyle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 15 March 2017)
RoleBaker
Country of ResidenceEngland
Correspondence Address52 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LR
Secretary NameMrs Kathleen Sandra Doyle
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LR
Director NameChristopher John Doyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(26 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 August 2003)
RoleBaker
Correspondence Address23 St Catherines Road
Harrogate
North Yorkshire
HG2 8JZ

Contact

Websitewww.avenuebakery.co.uk/
Telephone01423 503685
Telephone regionBoroughbridge / Harrogate

Location

Registered Address46 Church Avenue
Harrogate
Yorkshire
HG1 4HG
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardWoodfield
Built Up AreaHarrogate

Shareholders

45 at £1Mr John Doyle
45.00%
Ordinary
45 at £1Robert James Doyle
45.00%
Ordinary
10 at £1Mrs Kathleen Sandra Doyle
10.00%
Ordinary

Financials

Year2014
Net Worth£47,749
Cash£62,735
Current Liabilities£25,269

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

3 July 2014Delivered on: 4 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Appointment of Mrs Janine Rona Doyle as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Mrs Janine Rona Doyle as a director on 15 March 2017 (2 pages)
15 March 2017Termination of appointment of Kathleen Sandra Doyle as a secretary on 15 March 2017 (1 page)
15 March 2017Termination of appointment of John Doyle as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of John Doyle as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Kathleen Sandra Doyle as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Kathleen Sandra Doyle as a secretary on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Kathleen Sandra Doyle as a director on 15 March 2017 (1 page)
20 June 2016Director's details changed for Robert James Doyle on 30 June 2015 (2 pages)
20 June 2016Director's details changed for Robert James Doyle on 30 June 2015 (2 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
4 July 2014Registration of charge 009249360001 (23 pages)
4 July 2014Registration of charge 009249360001 (23 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 September 2010Director's details changed for Robert James Doyle on 1 November 2009 (2 pages)
2 September 2010Director's details changed for Mrs Kathleen Sandra Doyle on 1 November 2009 (2 pages)
2 September 2010Director's details changed for Mrs Kathleen Sandra Doyle on 1 November 2009 (2 pages)
2 September 2010Director's details changed for Robert James Doyle on 1 November 2009 (2 pages)
2 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Robert James Doyle on 1 November 2009 (2 pages)
2 September 2010Director's details changed for Mr John Doyle on 1 November 2009 (2 pages)
2 September 2010Director's details changed for Mr John Doyle on 1 November 2009 (2 pages)
2 September 2010Director's details changed for Mrs Kathleen Sandra Doyle on 1 November 2009 (2 pages)
2 September 2010Director's details changed for Mr John Doyle on 1 November 2009 (2 pages)
2 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 August 2009Return made up to 15/06/09; full list of members (7 pages)
8 August 2009Return made up to 15/06/09; full list of members (7 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 July 2008Return made up to 15/06/08; no change of members (7 pages)
7 July 2008Return made up to 15/06/08; no change of members (7 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 July 2007Return made up to 15/06/07; no change of members (7 pages)
11 July 2007Return made up to 15/06/07; no change of members (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 July 2006Return made up to 15/06/06; full list of members (7 pages)
5 July 2006Return made up to 15/06/06; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 July 2005Return made up to 15/06/05; full list of members (7 pages)
4 July 2005Return made up to 15/06/05; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 July 2004Return made up to 15/06/04; full list of members (8 pages)
5 July 2004Return made up to 15/06/04; full list of members (8 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
5 August 2003Return made up to 15/06/03; full list of members (9 pages)
5 August 2003Return made up to 15/06/03; full list of members (9 pages)
28 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 15/06/02; full list of members (9 pages)
20 June 2002Return made up to 15/06/02; full list of members (9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
12 July 2001Return made up to 15/06/01; full list of members (8 pages)
12 July 2001Return made up to 15/06/01; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Return made up to 15/06/00; full list of members (8 pages)
25 July 2000Return made up to 15/06/00; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
18 October 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
2 September 1997Full accounts made up to 31 December 1996 (8 pages)
2 September 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1997Return made up to 15/06/97; no change of members (4 pages)
8 August 1997Return made up to 15/06/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
4 September 1996Return made up to 15/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1996Return made up to 15/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)