Company NameBrickyard Bakery Community Interest Company
DirectorFrancis Edward Trewhitt
Company StatusActive
Company Number09624894
CategoryCommunity Interest Company
Incorporation Date5 June 2015(8 years, 10 months ago)
Previous NameBrickyard Bakery Limited

Business Activity

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

Director

Director NameMr Francis Edward Trewhitt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Foster Street
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2TP

Location

Registered Address4 Westgate
Guisborough
TS14 6BA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 3 days from now)

Filing History

20 December 2023Amended total exemption full accounts made up to 31 August 2021 (12 pages)
20 December 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
3 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
29 March 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to 4 Westgate Guisborough TS14 6BA on 29 March 2023 (1 page)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-04
(34 pages)
19 May 2021Change of name notice (2 pages)
6 May 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
6 May 2021Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD United Kingdom to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 6 May 2021 (1 page)
27 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 May 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
25 October 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 March 2018Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
25 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)