About

Registered Number: 05065803
Date of Incorporation: 08/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 4 St Mary's Street, Brecon, Powys, LD3 7AA

 

St. Mary's Bakery Ltd was founded on 08 March 2004, it's status in the Companies House registry is set to "Active". Moses, Ashley, O'connell, Emma Joanne are listed as directors of St. Mary's Bakery Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSES, Ashley 15 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
O'CONNELL, Emma Joanne 15 March 2004 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 18 January 2011
DISS40 - Notice of striking-off action discontinued 29 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 14 July 2010
DISS16(SOAS) - N/A 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 03 February 2010
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 29 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 02 June 2005
225 - Change of Accounting Reference Date 06 May 2005
395 - Particulars of a mortgage or charge 14 January 2005
225 - Change of Accounting Reference Date 16 September 2004
395 - Particulars of a mortgage or charge 15 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
CERTNM - Change of name certificate 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 22 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2009 Outstanding

N/A

Bill of sale 30 April 2009 Outstanding

N/A

Legal mortgage 13 January 2005 Outstanding

N/A

Debenture 13 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.