Company NameEdward Street Bakery Limited
DirectorLisa Ann Fraser
Company StatusActive
Company Number09488862
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

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

Director

Director NameMiss Lisa Ann Fraser
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Main Street
Bingley
West Yorkshire
BD16 2HR

Location

Registered Address150 Main Street
Bingley
West Yorkshire
BD16 2HR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

4 September 2023Micro company accounts made up to 30 April 2023 (4 pages)
4 July 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
3 June 2023Compulsory strike-off action has been discontinued (1 page)
2 June 2023Micro company accounts made up to 30 April 2022 (4 pages)
18 May 2023Registered office address changed from Suite 6 Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ England to 150 Main Street Bingley West Yorkshire BD16 2HR on 18 May 2023 (1 page)
11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
26 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
29 March 2022Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to Suite 6 Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 29 March 2022 (1 page)
8 February 2022Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 8 February 2022 (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 March 2021Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ United Kingdom to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ United Kingdom to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Director's details changed for Lisa Fraser on 1 January 2016 (2 pages)
23 March 2016Director's details changed for Lisa Fraser on 1 January 2016 (2 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)