Company NameHaighs (Guiseley) Limited
DirectorAdam Haigh
Company StatusActive
Company Number02496477
CategoryPrivate Limited Company
Incorporation Date26 April 1990(33 years, 11 months ago)
Previous NameMilechange Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Adam Haigh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleBaker
Country of ResidenceEngland
Correspondence AddressHaighs Bakery Rear Of No 28 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
Secretary NameSarah Barbara Haigh
NationalityBritish
StatusCurrent
Appointed22 February 2006(15 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressHaighs Bakery Rear Of No 28 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
Secretary NameAlison Mason
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration3 years (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressDial House 40 Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DN
Secretary NameGordon John Whittington
NationalityBritish
StatusResigned
Appointed12 May 1994(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 1997)
RoleSecretary
Correspondence AddressFairfield Nidd Drive
Birstwith
Harrogate
North Yorkshire
HG3 3AN
Secretary NameEdward March
NationalityBritish
StatusResigned
Appointed14 October 1997(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressStonecroft Nidd Lane
Birstwith
Harrogate
North Yorkshire
HG3 3AL

Contact

Websitehaighsbakery.co.uk
Email address[email protected]
Telephone01943 878766
Telephone regionGuiseley

Location

Registered AddressHaighs Bakery
Rear Of No 28 Otley Road
Guiseley
Leeds, West Yorkshire
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

999 at £1Mr A. Haigh
99.90%
Ordinary
1 at £1Sarah Barbara Haigh
0.10%
Ordinary

Financials

Year2014
Net Worth£136,592
Cash£119,245
Current Liabilities£164,408

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

16 April 1999Delivered on: 23 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 August 1990Delivered on: 10 August 1990
Satisfied on: 20 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 June 2022Secretary's details changed for Sarah Barbara Haigh on 7 June 2022 (1 page)
7 June 2022Director's details changed for Mr Adam Haigh on 7 June 2022 (2 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Adam Haigh on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Adam Haigh on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Adam Haigh on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 26/04/06; full list of members (3 pages)
4 May 2006Return made up to 26/04/06; full list of members (3 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 26/04/05; full list of members (2 pages)
1 August 2005Return made up to 26/04/05; full list of members (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 26/04/04; full list of members (6 pages)
28 June 2004Return made up to 26/04/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 26/04/03; full list of members (6 pages)
23 July 2003Return made up to 26/04/03; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 26/04/01; full list of members (6 pages)
13 June 2001Return made up to 26/04/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Return made up to 26/04/00; full list of members (6 pages)
16 June 2000Return made up to 26/04/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 May 1999Return made up to 26/04/99; full list of members (6 pages)
13 May 1999Return made up to 26/04/99; full list of members (6 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Declaration of satisfaction of mortgage/charge (1 page)
20 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 May 1998Return made up to 26/04/98; no change of members (4 pages)
10 May 1998Return made up to 26/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
14 May 1997Return made up to 26/04/97; no change of members (4 pages)
14 May 1997Return made up to 26/04/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)